Ruislip
Middlesex
HA4 7BD
Secretary Name | Mr Navin Fakirchand Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(74 years, 7 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Jeffrey Allen Anderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 June 2010(78 years, 10 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Mr Rajendra Prasad Pudasaini |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(83 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Registered Nurse |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Edward Jaggers |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2015(83 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
Director Name | Venerable Peter Alan Broadbent |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 July 1994) |
Role | Vicar |
Correspondence Address | Holy Trinity Vicarage 39 Rusland Park Road Harrow Middlesex HA1 1UN |
Director Name | Mr Norman Campbell |
---|---|
Date of Birth | April 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 March 1996) |
Role | Retired |
Correspondence Address | 4 Tapley Court Harrow Middlesex HA1 2HZ |
Director Name | Mr Edward Ebbs |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 March 1997) |
Role | Retired |
Correspondence Address | 7 Borrowdale Avenue Harrow Weald Harrow Middlesex HA3 7PX |
Director Name | Mr Alfred Henry Elderton |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 1997) |
Role | T V Official |
Correspondence Address | 23 Crofts Road Harrow Middlesex HA1 2PQ |
Director Name | Robert Lewis |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 22 years (resigned 11 April 2014) |
Role | Local Govt Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Locket Road Harrow Middlesex HA3 7LY |
Director Name | Miss Margaret Rosalie Graham |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 23 March 2004) |
Role | Retired |
Correspondence Address | 48 Dryden Road Harrow Weald Harrow Middlesex HA3 7JZ |
Director Name | Mr Cyril Bernard Harrison |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 61 Spencer Road Wealdstone Middlesex HA3 7AN |
Secretary Name | Mr Cyril Bernard Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 1992(60 years, 7 months after company formation) |
Appointment Duration | 13 years (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 61 Spencer Road Wealdstone Middlesex HA3 7AN |
Director Name | James Butterfield |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(62 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 March 1996) |
Role | Local Government Officer |
Correspondence Address | 89 Sefton Avenue Harrow Weald Middlesex HA3 5JP |
Director Name | Philip William Odell |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1994(62 years, 11 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 07 September 2018) |
Role | Stock Controller |
Country of Residence | United Kingdom |
Correspondence Address | 64 Marlborough Hill Harrow Middlesex HA1 1TY |
Director Name | Mr Mark Taylor |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 1999) |
Role | Industrial Relations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 25 Rusland Park Road Harrow Middlesex HA1 1UR |
Director Name | Ms Diana Mary Hardman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(64 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Herga Road Wealdstone Harrow Middlesex HA3 5AU |
Director Name | Gillian Travers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 March 1997(65 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2000) |
Role | Trainee Solicitor |
Correspondence Address | 4 Radcliffe Road Harrow Middlesex HA3 7QD |
Director Name | John Waddell |
---|---|
Date of Birth | February 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1997(66 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 March 2000) |
Role | Retired |
Correspondence Address | 44 Courtfield Avenue Harrow Middlesex HA1 2JX |
Director Name | Mr Jeffrey Allen Anderson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(67 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 January 2002) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 27 Grange Road Harrow Middlesex HA1 2PP |
Director Name | Peter Hamill |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1999(68 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2003) |
Role | School Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Crofts Road Harrow Middlesex HA1 2PQ |
Director Name | Mark Richard Potter |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2000(68 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 15 November 2000) |
Role | Journalist |
Correspondence Address | 9 Ranmoor Gardens Harrow Middlesex HA1 1UQ |
Director Name | Abul Basher Mohammed Ishaque |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2000(68 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 2008) |
Role | Retired |
Correspondence Address | 49 The Cross Way Harrow Middlesex HA3 7EE |
Director Name | Gillian Travers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(69 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 April 2005) |
Role | Para Legal |
Correspondence Address | 2 Chippenham Court 91 Peel Road Harrow Middlesex HA3 7QR |
Director Name | Miss Marie Louise Nolan |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2003(71 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 January 2009) |
Role | Parliamentary Assistant |
Correspondence Address | 15 Dauphine Court Spencer Road Wealdstone Middlesex HA3 7AS |
Director Name | Raul Anthony Francis Gonsalves |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2003(71 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 March 2008) |
Role | Retired |
Correspondence Address | 64 Bishops Ken Road Harrow Weald Middlesex HA3 7HX |
Director Name | Mr John Apirion Ashton Sutcliffe |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(71 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 March 2006) |
Role | Retired |
Correspondence Address | 22 Flambard Road Harrow Middlesex HA1 2NA |
Director Name | Mr Bipul Krishna Chakrabarti |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 7 Bishop Ken Road Harrow Weald Middlesex HA3 7HU |
Director Name | Mr Bipul Krishna Chakrabarti |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2004(72 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 December 2007) |
Role | Company Director |
Correspondence Address | 7 Bishop Ken Road Harrow Weald Middlesex HA3 7HU |
Director Name | Mrs Ann Teresa Groves |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(73 years, 7 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 27 August 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 57 Harley Crescent Harrow Middlesex HA1 4XH |
Secretary Name | Mr John Apirion Ashton Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(73 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 10 March 2006) |
Role | Company Director |
Correspondence Address | 22 Flambard Road Harrow Middlesex HA1 2NA |
Director Name | Prof Kopan Mahadeva |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(74 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2006) |
Role | Retired |
Correspondence Address | 35 Brandreth Court Sheepcote Road Harrow Middlesex HA1 2JU |
Registered Address | Sproull & Co First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | West Ruislip |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £40,639 |
Net Worth | £932,876 |
Cash | £197,405 |
Current Liabilities | £5,001 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 29 March 2024 (1 month ago) |
---|---|
Next Return Due | 12 April 2025 (11 months, 2 weeks from now) |
29 September 1997 | Delivered on: 14 October 1997 Satisfied on: 27 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
---|---|
29 September 1997 | Delivered on: 4 October 1997 Satisfied on: 27 November 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 132-134 blenheim road harrow together with the present and future goodwill of any business and the proceeds of any insurance. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 February 1984 | Delivered on: 16 February 1984 Satisfied on: 30 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 & 20 byron road wealdstone harrow t/n MX276300 and/or the proceeds of sale thereof. Floating charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1984 | Delivered on: 8 February 1984 Satisfied on: 30 December 1997 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 32 railway approach wealdstone harrow middlesex and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 August 2023 | Notification of Navin Fakirchand Shah as a person with significant control on 26 July 2023 (2 pages) |
---|---|
31 August 2023 | Notification of Edward Jaggers as a person with significant control on 26 July 2023 (2 pages) |
31 August 2023 | Termination of appointment of Rajendra Prasad Pudasaini as a director on 26 July 2023 (1 page) |
31 August 2023 | Withdrawal of a person with significant control statement on 31 August 2023 (2 pages) |
31 August 2023 | Notification of Jeffrey Allen Anderson as a person with significant control on 26 July 2023 (2 pages) |
20 July 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
29 March 2023 | Confirmation statement made on 29 March 2023 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
19 July 2022 | Registered office address changed (1 page) |
15 July 2022 | Registered office address changed (1 page) |
31 March 2022 | Confirmation statement made on 29 March 2022 with no updates (3 pages) |
29 April 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
28 April 2021 | Director's details changed for Edward Jaggers on 20 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Jeffrey Allen Anderson on 20 April 2021 (2 pages) |
28 April 2021 | Secretary's details changed for Mr Navin Fakirchand Shah on 20 April 2021 (1 page) |
28 April 2021 | Registered office address changed from C/O Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ to Sproull & Co 31-33 College Road Harrow Middlesex HA1 1EJ on 28 April 2021 (1 page) |
28 April 2021 | Director's details changed for Mr Rajendra Prasad Pudasaini on 20 April 2021 (2 pages) |
28 April 2021 | Director's details changed for Mr Navin Fakirchand Shah on 20 April 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 29 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
14 May 2020 | Confirmation statement made on 29 March 2020 with updates (5 pages) |
12 September 2019 | Termination of appointment of Ann Teresa Groves as a director on 27 August 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 April 2019 | Confirmation statement made on 29 March 2019 with no updates (3 pages) |
18 March 2019 | Termination of appointment of Philip William Odell as a director on 7 September 2018 (1 page) |
26 July 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 29 March 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
10 May 2017 | Confirmation statement made on 29 March 2017 with updates (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
10 June 2016 | Director's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (2 pages) |
10 June 2016 | Director's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (2 pages) |
10 June 2016 | Secretary's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (1 page) |
10 June 2016 | Secretary's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (1 page) |
1 June 2016 | Appointment of Edward Jaggers as a director on 24 July 2015 (2 pages) |
1 June 2016 | Appointment of Mr Rajendra Prasad Pudasaini as a director on 24 July 2015 (2 pages) |
1 June 2016 | Appointment of Edward Jaggers as a director on 24 July 2015 (2 pages) |
1 June 2016 | Appointment of Mr Rajendra Prasad Pudasaini as a director on 24 July 2015 (2 pages) |
1 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
27 November 2014 | Satisfaction of charge 3 in full (2 pages) |
27 November 2014 | Satisfaction of charge 4 in full (1 page) |
27 November 2014 | Satisfaction of charge 4 in full (1 page) |
27 November 2014 | Satisfaction of charge 3 in full (2 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 June 2014 | Annual return made up to 29 March 2014 Statement of capital on 2014-06-11
|
11 June 2014 | Termination of appointment of Robert Lewis as a director (1 page) |
11 June 2014 | Termination of appointment of Robert Lewis as a director (1 page) |
11 June 2014 | Annual return made up to 29 March 2014 Statement of capital on 2014-06-11
|
24 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (29 pages) |
17 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
17 June 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (8 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
11 December 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
25 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
29 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
29 June 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
18 May 2011 | Appointment of Mr Jeff Anderson as a director (2 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Appointment of Mr Jeff Anderson as a director (2 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
1 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 May 2010 | Director's details changed for Navin Fakirchand Shah on 29 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Navin Fakirchand Shah on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Robert Lewis on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Philip William Odell on 29 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Philip William Odell on 29 March 2010 (2 pages) |
10 May 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (8 pages) |
10 May 2010 | Director's details changed for Robert Lewis on 29 March 2010 (2 pages) |
3 August 2009 | Appointment terminated director marie nolan (1 page) |
3 August 2009 | Appointment terminated director marie nolan (1 page) |
3 August 2009 | Appointment terminated director abul ishaque (1 page) |
3 August 2009 | Appointment terminated director raul gonsalves (1 page) |
3 August 2009 | Appointment terminated director bipul chakrabarti (1 page) |
3 August 2009 | Appointment terminated director abul ishaque (1 page) |
3 August 2009 | Appointment terminated director kopan mahadeva (1 page) |
3 August 2009 | Appointment terminated director kopan mahadeva (1 page) |
3 August 2009 | Appointment terminated director raul gonsalves (1 page) |
3 August 2009 | Appointment terminated director bipul chakrabarti (1 page) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
16 July 2009 | Return made up to 29/03/09; full list of members (8 pages) |
16 July 2009 | Return made up to 29/03/09; full list of members (8 pages) |
12 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
12 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (8 pages) |
29 April 2008 | Return made up to 29/03/08; full list of members (8 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 April 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (5 pages) |
25 April 2007 | Return made up to 29/03/07; full list of members (5 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Location of register of members (1 page) |
30 October 2006 | Return made up to 29/03/06; full list of members (6 pages) |
30 October 2006 | Return made up to 29/03/06; full list of members (6 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
17 March 2006 | New director appointed (2 pages) |
17 March 2006 | New secretary appointed (2 pages) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
10 March 2006 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New director appointed (1 page) |
16 December 2005 | New secretary appointed (1 page) |
2 June 2005 | Secretary resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Director resigned (1 page) |
2 June 2005 | Secretary resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 29/03/05; full list of members (12 pages) |
1 June 2005 | Return made up to 29/03/05; full list of members (12 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
12 May 2005 | Director resigned (1 page) |
12 May 2005 | New director appointed (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 61 spencer road wealdstone harrow middlesex HA3 7AN (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 61 spencer road wealdstone harrow middlesex HA3 7AN (1 page) |
14 May 2004 | Return made up to 29/03/04; change of members
|
14 May 2004 | Return made up to 29/03/04; change of members
|
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Director resigned (1 page) |
13 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
13 April 2004 | Full accounts made up to 31 December 2003 (12 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
15 July 2003 | New director appointed (2 pages) |
15 July 2003 | Director resigned (1 page) |
31 May 2003 | Return made up to 29/03/03; full list of members (10 pages) |
31 May 2003 | Return made up to 29/03/03; full list of members (10 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
21 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
21 May 2002 | Return made up to 29/03/02; full list of members
|
21 May 2002 | Return made up to 29/03/02; full list of members
|
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Return made up to 29/03/01; full list of members (11 pages) |
17 May 2001 | Return made up to 29/03/01; full list of members (11 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
18 April 2000 | New director appointed (2 pages) |
18 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 29/03/00; full list of members (11 pages) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (2 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Director resigned (1 page) |
5 April 2000 | Return made up to 29/03/00; full list of members (11 pages) |
5 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
23 April 1999 | New director appointed (2 pages) |
16 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
16 April 1999 | Return made up to 29/03/99; full list of members (8 pages) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
6 April 1999 | Director resigned (1 page) |
22 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
22 March 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
30 December 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1997 | Director resigned (1 page) |
17 December 1997 | Director resigned (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
14 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
4 October 1997 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 29/03/97; full list of members
|
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | New director appointed (2 pages) |
26 June 1997 | Return made up to 29/03/97; full list of members
|
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
21 May 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | Return made up to 29/03/96; full list of members
|
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | Return made up to 29/03/96; full list of members
|
3 November 1996 | New director appointed (2 pages) |
3 November 1996 | New director appointed (2 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 May 1996 | Full accounts made up to 31 December 1995 (6 pages) |
16 May 1996 | New director appointed (2 pages) |
16 May 1996 | New director appointed (2 pages) |
12 June 1995 | Return made up to 29/03/95; full list of members (8 pages) |
12 June 1995 | Return made up to 29/03/95; full list of members (8 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 May 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 August 1931 | Incorporation (16 pages) |
29 August 1931 | Incorporation (16 pages) |