Company NameWealdstone Labour Hall Limited
Company StatusActive
Company Number00258706
CategoryPrivate Limited Company
Incorporation Date29 August 1931(92 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Navin Fakirchand Shah
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Secretary NameMr Navin Fakirchand Shah
NationalityBritish
StatusCurrent
Appointed10 March 2006(74 years, 7 months after company formation)
Appointment Duration18 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Jeffrey Allen Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(78 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameMr Rajendra Prasad Pudasaini
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(83 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleRegistered Nurse
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameEdward Jaggers
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2015(83 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFirst Floor, Jebsen House 53-61 High Street
Ruislip
Middlesex
HA4 7BD
Director NameVenerable Peter Alan Broadbent
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 1994)
RoleVicar
Correspondence AddressHoly Trinity Vicarage 39 Rusland Park Road
Harrow
Middlesex
HA1 1UN
Director NameMr Norman Campbell
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 1996)
RoleRetired
Correspondence Address4 Tapley Court
Harrow
Middlesex
HA1 2HZ
Director NameMr Edward Ebbs
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 March 1997)
RoleRetired
Correspondence Address7 Borrowdale Avenue
Harrow Weald
Harrow
Middlesex
HA3 7PX
Director NameMr Alfred Henry Elderton
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 1997)
RoleT V Official
Correspondence Address23 Crofts Road
Harrow
Middlesex
HA1 2PQ
Director NameRobert Lewis
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration22 years (resigned 11 April 2014)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Locket Road
Harrow
Middlesex
HA3 7LY
Director NameMiss Margaret Rosalie Graham
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration11 years, 12 months (resigned 23 March 2004)
RoleRetired
Correspondence Address48 Dryden Road
Harrow Weald
Harrow
Middlesex
HA3 7JZ
Director NameMr Cyril Bernard Harrison
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration13 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address61 Spencer Road
Wealdstone
Middlesex
HA3 7AN
Secretary NameMr Cyril Bernard Harrison
NationalityBritish
StatusResigned
Appointed29 March 1992(60 years, 7 months after company formation)
Appointment Duration13 years (resigned 01 April 2005)
RoleCompany Director
Correspondence Address61 Spencer Road
Wealdstone
Middlesex
HA3 7AN
Director NameJames Butterfield
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(62 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 1996)
RoleLocal Government Officer
Correspondence Address89 Sefton Avenue
Harrow Weald
Middlesex
HA3 5JP
Director NamePhilip William Odell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1994(62 years, 11 months after company formation)
Appointment Duration24 years, 2 months (resigned 07 September 2018)
RoleStock Controller
Country of ResidenceUnited Kingdom
Correspondence Address64 Marlborough Hill
Harrow
Middlesex
HA1 1TY
Director NameMr Mark Taylor
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(64 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 1999)
RoleIndustrial Relations Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Rusland Park Road
Harrow
Middlesex
HA1 1UR
Director NameMs Diana Mary Hardman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(64 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Herga Road
Wealdstone
Harrow
Middlesex
HA3 5AU
Director NameGillian Travers
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed03 March 1997(65 years, 6 months after company formation)
Appointment Duration3 years (resigned 17 March 2000)
RoleTrainee Solicitor
Correspondence Address4 Radcliffe Road
Harrow
Middlesex
HA3 7QD
Director NameJohn Waddell
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(66 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 March 2000)
RoleRetired
Correspondence Address44 Courtfield Avenue
Harrow
Middlesex
HA1 2JX
Director NameMr Jeffrey Allen Anderson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1999(67 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 January 2002)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address27 Grange Road
Harrow
Middlesex
HA1 2PP
Director NamePeter Hamill
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1999(68 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2003)
RoleSchool Assistant
Country of ResidenceUnited Kingdom
Correspondence Address19 Crofts Road
Harrow
Middlesex
HA1 2PQ
Director NameMark Richard Potter
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(68 years, 7 months after company formation)
Appointment Duration8 months (resigned 15 November 2000)
RoleJournalist
Correspondence Address9 Ranmoor Gardens
Harrow
Middlesex
HA1 1UQ
Director NameAbul Basher Mohammed Ishaque
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(68 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 March 2008)
RoleRetired
Correspondence Address49 The Cross Way
Harrow
Middlesex
HA3 7EE
Director NameGillian Travers
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(69 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 April 2005)
RolePara Legal
Correspondence Address2 Chippenham Court
91 Peel Road
Harrow
Middlesex
HA3 7QR
Director NameMiss Marie Louise Nolan
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(71 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 January 2009)
RoleParliamentary Assistant
Correspondence Address15 Dauphine Court
Spencer Road
Wealdstone
Middlesex
HA3 7AS
Director NameRaul Anthony Francis Gonsalves
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(71 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 March 2008)
RoleRetired
Correspondence Address64 Bishops Ken Road
Harrow Weald
Middlesex
HA3 7HX
Director NameMr John Apirion Ashton Sutcliffe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(71 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 March 2006)
RoleRetired
Correspondence Address22 Flambard Road
Harrow
Middlesex
HA1 2NA
Director NameMr Bipul Krishna Chakrabarti
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(72 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address7 Bishop Ken Road
Harrow Weald
Middlesex
HA3 7HU
Director NameMr Bipul Krishna Chakrabarti
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2004(72 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 December 2007)
RoleCompany Director
Correspondence Address7 Bishop Ken Road
Harrow Weald
Middlesex
HA3 7HU
Director NameMrs Ann Teresa Groves
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(73 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 27 August 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address57 Harley Crescent
Harrow
Middlesex
HA1 4XH
Secretary NameMr John Apirion Ashton Sutcliffe
NationalityBritish
StatusResigned
Appointed01 April 2005(73 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 March 2006)
RoleCompany Director
Correspondence Address22 Flambard Road
Harrow
Middlesex
HA1 2NA
Director NameProf Kopan Mahadeva
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2006(74 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 01 December 2006)
RoleRetired
Correspondence Address35 Brandreth Court
Sheepcote Road
Harrow
Middlesex
HA1 2JU

Location

Registered AddressSproull & Co First Floor, Jebsen House
53-61 High Street
Ruislip
Middlesex
HA4 7BD
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardWest Ruislip
Built Up AreaGreater London

Financials

Year2012
Turnover£40,639
Net Worth£932,876
Cash£197,405
Current Liabilities£5,001

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

29 September 1997Delivered 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 1997Delivered 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 1984Delivered 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 1984Delivered 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

Filing History

31 August 2023Notification of Navin Fakirchand Shah as a person with significant control on 26 July 2023 (2 pages)
31 August 2023Notification of Edward Jaggers as a person with significant control on 26 July 2023 (2 pages)
31 August 2023Termination of appointment of Rajendra Prasad Pudasaini as a director on 26 July 2023 (1 page)
31 August 2023Withdrawal of a person with significant control statement on 31 August 2023 (2 pages)
31 August 2023Notification of Jeffrey Allen Anderson as a person with significant control on 26 July 2023 (2 pages)
20 July 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
19 July 2022Registered office address changed (1 page)
15 July 2022Registered office address changed (1 page)
31 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 April 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
28 April 2021Director's details changed for Edward Jaggers on 20 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Jeffrey Allen Anderson on 20 April 2021 (2 pages)
28 April 2021Secretary's details changed for Mr Navin Fakirchand Shah on 20 April 2021 (1 page)
28 April 2021Registered 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 2021Director's details changed for Mr Rajendra Prasad Pudasaini on 20 April 2021 (2 pages)
28 April 2021Director's details changed for Mr Navin Fakirchand Shah on 20 April 2021 (2 pages)
1 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
14 May 2020Confirmation statement made on 29 March 2020 with updates (5 pages)
12 September 2019Termination of appointment of Ann Teresa Groves as a director on 27 August 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 March 2019Termination of appointment of Philip William Odell as a director on 7 September 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 29 March 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
10 June 2016Director's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (2 pages)
10 June 2016Director's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (2 pages)
10 June 2016Secretary's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (1 page)
10 June 2016Secretary's details changed for Mr Navin Fakirchand Shah on 10 June 2016 (1 page)
1 June 2016Appointment of Edward Jaggers as a director on 24 July 2015 (2 pages)
1 June 2016Appointment of Mr Rajendra Prasad Pudasaini as a director on 24 July 2015 (2 pages)
1 June 2016Appointment of Edward Jaggers as a director on 24 July 2015 (2 pages)
1 June 2016Appointment of Mr Rajendra Prasad Pudasaini as a director on 24 July 2015 (2 pages)
1 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP .45
(9 pages)
1 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP .45
(9 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .45
(7 pages)
6 May 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP .45
(7 pages)
27 November 2014Satisfaction of charge 3 in full (2 pages)
27 November 2014Satisfaction of charge 4 in full (1 page)
27 November 2014Satisfaction of charge 4 in full (1 page)
27 November 2014Satisfaction of charge 3 in full (2 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
26 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 June 2014Annual return made up to 29 March 2014
Statement of capital on 2014-06-11
  • GBP .45
(8 pages)
11 June 2014Termination of appointment of Robert Lewis as a director (1 page)
11 June 2014Termination of appointment of Robert Lewis as a director (1 page)
11 June 2014Annual return made up to 29 March 2014
Statement of capital on 2014-06-11
  • GBP .45
(8 pages)
24 September 2013Full accounts made up to 31 December 2012 (29 pages)
24 September 2013Full accounts made up to 31 December 2012 (29 pages)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 29 March 2013 with a full list of shareholders (8 pages)
11 December 2012Full accounts made up to 31 December 2011 (14 pages)
11 December 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page)
29 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
29 June 2012Annual return made up to 29 March 2012 with a full list of shareholders (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
18 May 2011Appointment of Mr Jeff Anderson as a director (2 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
18 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (8 pages)
18 May 2011Appointment of Mr Jeff Anderson as a director (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 May 2010Director's details changed for Navin Fakirchand Shah on 29 March 2010 (2 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Navin Fakirchand Shah on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Robert Lewis on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Philip William Odell on 29 March 2010 (2 pages)
10 May 2010Director's details changed for Philip William Odell on 29 March 2010 (2 pages)
10 May 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
10 May 2010Director's details changed for Robert Lewis on 29 March 2010 (2 pages)
3 August 2009Appointment terminated director marie nolan (1 page)
3 August 2009Appointment terminated director marie nolan (1 page)
3 August 2009Appointment terminated director abul ishaque (1 page)
3 August 2009Appointment terminated director raul gonsalves (1 page)
3 August 2009Appointment terminated director bipul chakrabarti (1 page)
3 August 2009Appointment terminated director abul ishaque (1 page)
3 August 2009Appointment terminated director kopan mahadeva (1 page)
3 August 2009Appointment terminated director kopan mahadeva (1 page)
3 August 2009Appointment terminated director raul gonsalves (1 page)
3 August 2009Appointment terminated director bipul chakrabarti (1 page)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
21 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
16 July 2009Return made up to 29/03/09; full list of members (8 pages)
16 July 2009Return made up to 29/03/09; full list of members (8 pages)
12 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
12 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 29/03/08; full list of members (8 pages)
29 April 2008Return made up to 29/03/08; full list of members (8 pages)
15 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
15 April 2008Accounts for a small company made up to 31 December 2006 (6 pages)
25 April 2007Return made up to 29/03/07; full list of members (5 pages)
25 April 2007Return made up to 29/03/07; full list of members (5 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Return made up to 29/03/06; full list of members (6 pages)
30 October 2006Return made up to 29/03/06; full list of members (6 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
17 March 2006New director appointed (2 pages)
17 March 2006New secretary appointed (2 pages)
10 March 2006Director resigned (1 page)
10 March 2006Director resigned (1 page)
10 March 2006Secretary resigned (1 page)
10 March 2006Secretary resigned (1 page)
16 December 2005New secretary appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New director appointed (1 page)
16 December 2005New secretary appointed (1 page)
2 June 2005Secretary resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Director resigned (1 page)
2 June 2005Secretary resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Return made up to 29/03/05; full list of members (12 pages)
1 June 2005Return made up to 29/03/05; full list of members (12 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
25 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
12 May 2005Director resigned (1 page)
12 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 61 spencer road wealdstone harrow middlesex HA3 7AN (1 page)
11 May 2005Registered office changed on 11/05/05 from: 61 spencer road wealdstone harrow middlesex HA3 7AN (1 page)
14 May 2004Return made up to 29/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
14 May 2004Return made up to 29/03/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
13 April 2004Full accounts made up to 31 December 2003 (12 pages)
13 April 2004Full accounts made up to 31 December 2003 (12 pages)
2 April 2004New director appointed (2 pages)
2 April 2004New director appointed (2 pages)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
15 July 2003New director appointed (2 pages)
15 July 2003Director resigned (1 page)
31 May 2003Return made up to 29/03/03; full list of members (10 pages)
31 May 2003Return made up to 29/03/03; full list of members (10 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
21 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
21 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 May 2002Return made up to 29/03/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
10 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
17 May 2001Return made up to 29/03/01; full list of members (11 pages)
17 May 2001Return made up to 29/03/01; full list of members (11 pages)
17 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 29/03/00; full list of members (11 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 April 2000Director resigned (1 page)
5 April 2000Director resigned (1 page)
5 April 2000Return made up to 29/03/00; full list of members (11 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 November 1999New director appointed (2 pages)
4 November 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
23 April 1999New director appointed (2 pages)
16 April 1999Return made up to 29/03/99; full list of members (8 pages)
16 April 1999Return made up to 29/03/99; full list of members (8 pages)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
6 April 1999Director resigned (1 page)
22 March 1999Full accounts made up to 31 December 1998 (11 pages)
22 March 1999Full accounts made up to 31 December 1998 (11 pages)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
23 March 1998Full accounts made up to 31 December 1997 (11 pages)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
30 December 1997Declaration of satisfaction of mortgage/charge (1 page)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
5 December 1997New director appointed (2 pages)
5 December 1997New director appointed (2 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
14 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 June 1997New director appointed (2 pages)
26 June 1997New director appointed (2 pages)
26 June 1997Return made up to 29/03/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1996New director appointed (2 pages)
3 November 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1996New director appointed (2 pages)
3 November 1996Return made up to 29/03/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 November 1996New director appointed (2 pages)
3 November 1996New director appointed (2 pages)
16 May 1996Full accounts made up to 31 December 1995 (6 pages)
16 May 1996Full accounts made up to 31 December 1995 (6 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
12 June 1995Return made up to 29/03/95; full list of members (8 pages)
12 June 1995Return made up to 29/03/95; full list of members (8 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 August 1931Incorporation (16 pages)
29 August 1931Incorporation (16 pages)