29 Gordon Avenue
Stanmore
Middlesex
HA7 2RL
Director Name | Mr Vinod Pankhania |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(91 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Mr Kirit Khushal |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2017(91 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Mr Pat Donelan |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(93 years, 4 months after company formation) |
Appointment Duration | 5 years |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Secretary Name | Mr James Reynolds |
---|---|
Status | Current |
Appointed | 10 August 2020(94 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Dinesh Varsani |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Mr Dinesh Varsani |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 37 Dimsdale Drive London NW9 8HS |
Director Name | Mr Arvindkumar Naran Hirani |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2021(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | 45 Methuen Road Edgware HA8 6EU |
Director Name | Mr Richard Freeman |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 August 2021(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 31 Wellington Road Pinner HA5 4NF |
Director Name | Mr Mick Devlin |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Current |
Appointed | 05 August 2021(95 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Forge Close Chipperfield Kings Langley WD4 9DL |
Director Name | Rex Edward Dorey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 April 1993) |
Role | Printer |
Correspondence Address | White Cottage Brookshill Drive Harrow Middx HA3 6SB |
Director Name | Mr John Frederick Coleman |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 07 April 1994) |
Role | Solicitor |
Correspondence Address | 54 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Mr Peter Frederick Wise |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 1991(65 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 1992) |
Role | Company Director |
Correspondence Address | 40 Langland Crescent Stanmore Middlesex HA7 1NG |
Director Name | Mr Kenneth William Buck |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(66 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 06 April 1995) |
Role | Elecrical Engineer |
Country of Residence | England |
Correspondence Address | 2 Hilltop Way Stanmore Middlesex HA7 3DB |
Secretary Name | Maj Lionel James Pertwee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(66 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 18 April 1995) |
Role | Company Director |
Correspondence Address | Dubai 6 Morse Close Harefield Middlesex UB9 6RA |
Director Name | Paul David Dworkin |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 October 1995) |
Role | Retired |
Correspondence Address | Flat 3 Roxborough 9 Portarlington Road Bournemouth Dorset BH4 8BU |
Director Name | Mr Donald Graham Frame |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(67 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 08 April 1999) |
Role | Electrical Contractor |
Correspondence Address | 3 Trevor Close Harrow Weald Middlesex HA3 6AE |
Director Name | Philip Harvey Brockhurst |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 1995(69 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 05 April 2001) |
Role | Accountant |
Correspondence Address | 14 Mentmore Court Howell Hill Close, Mentmore Leighton Buzzard Bedfordshire LU7 0TZ |
Secretary Name | Anthony Winston Schooling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1995(69 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 September 2001) |
Role | Secretary |
Correspondence Address | 22 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ |
Director Name | Rex Edward Dorey |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(70 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 05 April 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Clock Tower Lodge Oxhey Lane Bushey Watford Hertfordshire WD19 5RB |
Director Name | Phyllis Lilian Bocarro |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1996(70 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 April 2002) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Courtens Mews Belmont Lane Stanmore Middlesex HA7 2SP |
Director Name | Mr Mervyn Crossick |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(74 years, 4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 03 April 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 7 Maxwell Court 67 Eton Avenue London NW3 3EY |
Director Name | Paul Cowley |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(74 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 07 April 2005) |
Role | Hairdresser |
Correspondence Address | 35 Pine Gardens Ruislip Middlesex HA4 9TU |
Secretary Name | Mr Mervyn Crossick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2001(75 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Maxwell Court 67 Eton Avenue London NW3 3EY |
Secretary Name | Hannah Maria Bateman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(76 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 December 2005) |
Role | Company Director |
Correspondence Address | 12 Summit Avenue Kingsbury London NW9 0TH |
Director Name | Phyllis Lilian Bocarro |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(77 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 01 April 2004) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Courtens Mews Belmont Lane Stanmore Middlesex HA7 2SP |
Secretary Name | Allan Stephen Mark Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(80 years, 7 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 14 August 2020) |
Role | Company Director |
Correspondence Address | 38 Morgan Close Luton Bedfordshire LU4 9GL |
Director Name | Mr Vincent Burke |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(82 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 2011) |
Role | Retired |
Correspondence Address | 9 Holmwood Close North Harrow Middx North Harrow HA2 6JX |
Director Name | Geoff Bard |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(83 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 05 April 2012) |
Role | Retired |
Correspondence Address | Tile Croft 22 Aylmer Drive Stanmore Middlesex HA7 3EG |
Director Name | Peter Bowley |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(84 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 04 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Michael John Collins |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2012(86 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 04 April 2013) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Anthony Joseph Allen |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2014(88 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 05 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Mr Naz Elghoul |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 April 2019) |
Role | Policeman |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Mr Kirti Amin |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2017(91 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Director Name | Ms Elizabeth Bowen |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2018(92 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
Telephone | 020 89542599 |
---|---|
Telephone region | London |
Registered Address | The Club House 29 Gordon Avenue Stanmore Middlesex HA7 2RL |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £270,321 |
Cash | £68,268 |
Current Liabilities | £246,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 22 May 2024 (3 weeks, 5 days from now) |
24 November 2022 | Delivered on: 24 November 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest, ‘intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|---|
3 November 2022 | Delivered on: 10 November 2022 Persons entitled: Nationwide Finance Limited Classification: A registered charge Particulars: The chargor with full title guarantee as a continuing security for the payment and discharge of the secured liabilities hereby charges to nationwide by way of legal mortgage the property (and the proceeds of sale of the property) and all buildings and fixtures (including trade fixtures) from time to time in and on the property and the benefit of all rights, easements and privileges appurtenant to or benefitting the property.. The property. Firstly, all that freehold property situate and known as: 19 vernon drive, harrow weald, HA7 2BP as the same is contained in title number MX101076. Outstanding |
5 August 2005 | Delivered on: 16 August 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Account number 18644875 in relation to such account. See the mortgage charge document for full details. Outstanding |
18 March 2002 | Delivered on: 19 March 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
18 March 2002 | Delivered on: 19 March 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a 19 vernon drive harrow weald in the london borough of harrow. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
15 August 1991 | Delivered on: 29 August 1991 Satisfied on: 19 March 2002 Persons entitled: Allied Breweries LTD Classification: Legal charge Secured details: £36,000 & all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a 19 vernon drive, harrow, weald, middx. Fully Satisfied |
2 November 2020 | Termination of appointment of Kirti Amin as a director on 10 September 2020 (1 page) |
---|---|
29 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
19 August 2020 | Appointment of Mr James Reynolds as a secretary on 10 August 2020 (2 pages) |
14 August 2020 | Termination of appointment of Elizabeth Bowen as a director on 31 July 2020 (1 page) |
14 August 2020 | Termination of appointment of Allan Stephen Mark Knott as a secretary on 14 August 2020 (1 page) |
17 May 2020 | Confirmation statement made on 8 May 2020 with updates (22 pages) |
29 October 2019 | Satisfaction of charge 2 in full (2 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
21 May 2019 | Confirmation statement made on 8 May 2019 with updates (22 pages) |
19 May 2019 | Termination of appointment of Lee Patterson as a director on 4 April 2019 (1 page) |
19 May 2019 | Appointment of Mr Pat Donelan as a director on 4 April 2019 (2 pages) |
19 May 2019 | Termination of appointment of Naz Elghoul as a director on 4 April 2019 (1 page) |
5 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2018 | Appointment of Ms Elizabeth Bowen as a director on 5 April 2018 (2 pages) |
22 May 2018 | Confirmation statement made on 8 May 2018 with updates (22 pages) |
22 May 2018 | Appointment of Mr Alan David Wright as a director on 5 April 2018 (2 pages) |
22 May 2018 | Termination of appointment of Hasmukh Pattni as a director on 5 April 2018 (1 page) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (25 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (25 pages) |
25 May 2017 | Appointment of Mr Vinod Pankhania as a director on 6 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Kirit Khushal as a director on 6 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Vinod Pankhania as a director on 6 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Harpal Singh Punia as a director on 6 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Kirit Khushal as a director on 6 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Naz Elghoul as a director on 6 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Lee Patterson as a director on 6 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Harpal Singh Punia as a director on 6 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Lee Patterson as a director on 6 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Kirti Amin as a director on 6 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Peter Heslington as a director on 6 April 2017 (1 page) |
25 May 2017 | Appointment of Mr Naz Elghoul as a director on 6 April 2017 (2 pages) |
25 May 2017 | Appointment of Mr Kirti Amin as a director on 6 April 2017 (2 pages) |
25 May 2017 | Termination of appointment of Peter Heslington as a director on 6 April 2017 (1 page) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 8 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
9 October 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 June 2015 | Appointment of Mr Peter Heslington as a director on 2 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Peter Heslington as a director on 2 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Peter Heslington as a director on 2 April 2015 (2 pages) |
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
4 June 2015 | Termination of appointment of Francis Joseph Keegan as a director on 2 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Francis Joseph Keegan as a director on 2 April 2015 (1 page) |
4 June 2015 | Termination of appointment of Francis Joseph Keegan as a director on 2 April 2015 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Termination of appointment of a director (2 pages) |
16 July 2014 | Appointment of Anthony Joseph Allen as a director on 3 April 2014 (3 pages) |
16 July 2014 | Appointment of Anthony Joseph Allen as a director on 3 April 2014 (3 pages) |
16 July 2014 | Appointment of Anthony Joseph Allen as a director on 3 April 2014 (3 pages) |
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Moira Hamill as a director (1 page) |
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Termination of appointment of Moira Hamill as a director (1 page) |
13 June 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
7 January 2014 | Appointment of David Niccol as a director (3 pages) |
7 January 2014 | Appointment of Hasmukh Pattni as a director (3 pages) |
7 January 2014 | Appointment of David Niccol as a director (3 pages) |
7 January 2014 | Appointment of Hasmukh Pattni as a director (3 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (21 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (21 pages) |
3 July 2013 | Appointment of Mr Francis Joseph Keegan as a director (3 pages) |
3 July 2013 | Appointment of Mr Francis Joseph Keegan as a director (3 pages) |
3 July 2013 | Annual return made up to 8 May 2013 with a full list of shareholders (21 pages) |
12 June 2013 | Appointment of Mr Harpal Singh Punia as a director (3 pages) |
12 June 2013 | Termination of appointment of Lionel Josephs as a director (2 pages) |
12 June 2013 | Appointment of Mr Harpal Singh Punia as a director (3 pages) |
12 June 2013 | Termination of appointment of Peter Bowley as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Collins as a director (2 pages) |
12 June 2013 | Termination of appointment of Michael Collins as a director (2 pages) |
12 June 2013 | Termination of appointment of Peter Bowley as a director (2 pages) |
12 June 2013 | Termination of appointment of Lionel Josephs as a director (2 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
14 September 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
7 August 2012 | Termination of appointment of Robert Katz as a director (2 pages) |
7 August 2012 | Termination of appointment of Robert Katz as a director (2 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (26 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (26 pages) |
14 June 2012 | Annual return made up to 8 May 2012 with a full list of shareholders (26 pages) |
7 June 2012 | Termination of appointment of William Mckeever as a director (2 pages) |
7 June 2012 | Termination of appointment of Michael Tomkys as a director (2 pages) |
7 June 2012 | Appointment of Michael John Collins as a director (3 pages) |
7 June 2012 | Termination of appointment of Michael Tomkys as a director (2 pages) |
7 June 2012 | Appointment of Moira Rose Hamill as a director (3 pages) |
7 June 2012 | Appointment of Michael John Collins as a director (3 pages) |
7 June 2012 | Termination of appointment of Geoff Bard as a director (2 pages) |
7 June 2012 | Appointment of Moira Rose Hamill as a director (3 pages) |
7 June 2012 | Termination of appointment of Geoff Bard as a director (2 pages) |
7 June 2012 | Termination of appointment of William Mckeever as a director (2 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
14 June 2011 | Annual return made up to 8 May 2011 with a full list of shareholders (24 pages) |
31 May 2011 | Termination of appointment of Vincent Burke as a director (2 pages) |
31 May 2011 | Termination of appointment of Vincent Burke as a director (2 pages) |
31 May 2011 | Termination of appointment of Paul Hodsman as a director (2 pages) |
31 May 2011 | Termination of appointment of Paul Hodsman as a director (2 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
7 June 2010 | Termination of appointment of Mehdi Salam as a director (2 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (27 pages) |
7 June 2010 | Termination of appointment of Donald Frame as a director (2 pages) |
7 June 2010 | Appointment of Peter Bowley as a director (3 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (27 pages) |
7 June 2010 | Termination of appointment of Mehdi Salam as a director (2 pages) |
7 June 2010 | Appointment of Peter Bowley as a director (3 pages) |
7 June 2010 | Annual return made up to 8 May 2010 with a full list of shareholders (27 pages) |
7 June 2010 | Termination of appointment of Donald Frame as a director (2 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 August 2009 | Return made up to 08/05/09; full list of members (20 pages) |
21 August 2009 | Return made up to 08/05/09; full list of members (20 pages) |
29 July 2009 | Appointment terminated director roger montague (1 page) |
29 July 2009 | Appointment terminated director jack macnamara (1 page) |
29 July 2009 | Director appointed william mckeever (2 pages) |
29 July 2009 | Director appointed robert katz (2 pages) |
29 July 2009 | Director appointed robert katz (2 pages) |
29 July 2009 | Appointment terminated director jack macnamara (1 page) |
29 July 2009 | Director appointed geoff bard (2 pages) |
29 July 2009 | Director appointed geoff bard (2 pages) |
29 July 2009 | Appointment terminated director roger montague (1 page) |
29 July 2009 | Director appointed william mckeever (2 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
3 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 July 2008 | Return made up to 08/05/08; full list of members
|
14 July 2008 | Return made up to 08/05/08; full list of members
|
4 June 2008 | Director appointed mr vincent burke (1 page) |
4 June 2008 | Director appointed mr paul hodsman (1 page) |
4 June 2008 | Director appointed mr lionel josephs (2 pages) |
4 June 2008 | Director appointed mr vincent burke (1 page) |
4 June 2008 | Director appointed mr mehdi salam (1 page) |
4 June 2008 | Director appointed mr mehdi salam (1 page) |
4 June 2008 | Director appointed mr lionel josephs (2 pages) |
4 June 2008 | Director appointed mr paul hodsman (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Return made up to 08/05/07; full list of members (16 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Return made up to 08/05/07; full list of members (16 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | New director appointed (2 pages) |
14 June 2007 | Director resigned (1 page) |
30 January 2007 | Director resigned (1 page) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | Director resigned (1 page) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
31 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
24 October 2006 | Return made up to 08/05/06; change of members (11 pages) |
24 October 2006 | Return made up to 08/05/06; change of members (11 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | Director resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
3 January 2006 | Secretary resigned (1 page) |
3 January 2006 | Secretary resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
25 July 2005 | Return made up to 08/05/05; change of members
|
25 July 2005 | Return made up to 08/05/05; change of members
|
9 March 2005 | Resolutions
|
9 March 2005 | Resolutions
|
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | Director resigned (1 page) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
15 October 2004 | New director appointed (2 pages) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
14 October 2004 | Director resigned (1 page) |
26 August 2004 | Return made up to 08/05/04; full list of members
|
26 August 2004 | Return made up to 08/05/04; full list of members
|
24 August 2004 | Return made up to 08/05/01; change of members (12 pages) |
24 August 2004 | Return made up to 08/05/01; change of members (12 pages) |
27 July 2004 | Resolutions
|
27 July 2004 | Resolutions
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | New director appointed (1 page) |
9 July 2004 | New director appointed (2 pages) |
9 July 2004 | Director resigned (1 page) |
20 February 2004 | Return made up to 08/05/03; no change of members (10 pages) |
20 February 2004 | Return made up to 08/05/03; no change of members (10 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New secretary appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | New director appointed (2 pages) |
28 May 2003 | Director resigned (1 page) |
28 May 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (14 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Return made up to 08/05/02; no change of members
|
6 July 2002 | Return made up to 08/05/02; no change of members
|
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | New director appointed (2 pages) |
6 July 2002 | Director resigned (1 page) |
6 July 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Secretary resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New director appointed (2 pages) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2001 | Director resigned (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 May 2000 | New director appointed (2 pages) |
24 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | Return made up to 08/05/00; full list of members
|
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
2 August 1999 | New director appointed (2 pages) |
14 July 1999 | Return made up to 11/04/99; change of members
|
14 July 1999 | Return made up to 11/04/99; change of members
|
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (14 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
22 June 1998 | Return made up to 11/04/98; no change of members
|
22 June 1998 | Return made up to 11/04/98; no change of members
|
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (14 pages) |
17 June 1997 | Return made up to 11/04/97; full list of members (22 pages) |
17 June 1997 | Return made up to 11/04/97; full list of members (22 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | Director resigned (1 page) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Director resigned (1 page) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
5 August 1996 | New director appointed (2 pages) |
22 July 1996 | Return made up to 11/04/96; no change of members
|
22 July 1996 | Return made up to 11/04/96; no change of members
|
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
19 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | Director resigned (4 pages) |
9 May 1995 | New director appointed (4 pages) |
9 May 1995 | Return made up to 11/04/95; no change of members
|
9 May 1995 | Return made up to 11/04/95; no change of members
|
28 April 1995 | New secretary appointed (4 pages) |
28 April 1995 | Secretary resigned (4 pages) |
28 April 1995 | Secretary resigned (4 pages) |
28 April 1995 | New secretary appointed (4 pages) |
27 April 1994 | Resolutions
|
27 April 1994 | Resolutions
|
24 May 1988 | Full accounts made up to 31 December 1987 (12 pages) |
24 May 1988 | Full accounts made up to 31 December 1987 (12 pages) |
19 May 1980 | Articles of association (2 pages) |
19 May 1980 | Articles of association (2 pages) |
5 December 1925 | Incorporation (44 pages) |
5 December 1925 | Incorporation (44 pages) |