North Harrow
Harrow
Middlesex
HA2 7QG
Director Name | Brian Roy Jones |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2001(52 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Retired Government Officerc |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Stephen Anthony James Greek |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2007(58 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Local Government Officer |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Pritesh Patel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2014(65 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Currency Trader |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Ramji Chauhan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2014(65 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Business Development Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Kanti Rabadia |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(71 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr Paul Francis Greek |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2022(73 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired Insurance Broker |
Country of Residence | England |
Correspondence Address | 8 Barn Crescent Stanmore HA7 2RY |
Director Name | Chetna Halai |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2023(74 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | David Cherry |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 May 1992) |
Role | Company Director |
Correspondence Address | 55 Courtfield Avenue Harrow Middlesex HA1 2LB |
Director Name | Mr Simon Jeremy Collins |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 1991) |
Role | Chartered Accountant |
Correspondence Address | 9 Silverston Way Stanmore Middx HA7 4HS |
Director Name | Edmund Christopher Costelloe |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 18 June 1991) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Hatherleigh Mells Green Mells Frome Somerset HA3 6SX |
Director Name | Peter Bramley Parr |
---|---|
Date of Birth | June 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 21 June 1999) |
Role | Retired |
Correspondence Address | Bosmill House Axmouth Seaton Devon EX12 4BL |
Director Name | Mrs Elaine Gillian Grant |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 April 1994) |
Role | Company Director |
Correspondence Address | 47 London Road Stanmore Middlesex HA7 4PA |
Director Name | Ivor Kyte |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(42 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 17 April 1996) |
Role | Manufacturing Agent |
Correspondence Address | 68 Pangbourne Drive Stanmore Middlesex HA7 4RB |
Director Name | Alfred William Bath |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 April 1994) |
Role | Consultant |
Correspondence Address | 14 Holland Walk Stanmore Middlesex HA7 3AL |
Director Name | Anne Margaret Jobson |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(42 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 23 March 2003) |
Role | Barrister |
Correspondence Address | 24 Parkfield Crescent North Harrow Middlesex HA2 6JZ |
Director Name | David Julian Ashton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1994(45 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 27 April 1995) |
Role | Chartered Accountant |
Correspondence Address | 20 Dalkeith Grove Stanmore Middlesex HA7 4SG |
Director Name | Anthony Harry Seymour |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 1998) |
Role | Solicitor |
Correspondence Address | 63 Welldon Crescent Harrow Middlesex HA1 1QW |
Director Name | Cyril Daniels |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1995(46 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 17 April 1996) |
Role | Company Director |
Correspondence Address | 19 Pangbourne Drive Stanmore Middlesex HA7 4QX |
Director Name | Peter John Sykes Hawkins |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 May 2000) |
Role | Retired |
Correspondence Address | 28 Gerard Road Harrow Middlesex HA1 2NE |
Director Name | Garry Leon |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1998(49 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 June 1999) |
Role | Investment Manager |
Correspondence Address | Flat 8 56 Fitzjohns Avenue London NW3 5LT |
Director Name | Gary Stephen Hughes |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(50 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 March 2001) |
Role | Accountant |
Correspondence Address | 65 The Avenue Harrow Middlesex HA3 7DB |
Director Name | Marilyn Joy Ashton |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1999(50 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 March 2002) |
Role | Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Chestnut Cottage Tanglewood Close Stanmore Middlesex HA7 3JA |
Director Name | Anthony Ferrari |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(54 years, 3 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 01 November 2014) |
Role | Teacher |
Correspondence Address | The Eagles West Drive Harrow Weald Middlesex HA3 6TU |
Director Name | Christine Anne Bednell |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(54 years, 3 months after company formation) |
Appointment Duration | 15 years (resigned 22 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 St Edmunds Drive Stanmore Middlesex HA7 2AU |
Director Name | Peter Lewis Leapman |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2003(54 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 27 March 2012) |
Role | Company Director |
Correspondence Address | 3 Hill Crest Cottages Green Lane Stanmore Middlesex HA7 3AB |
Director Name | Barry Macleod Cullinane |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2004(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2007) |
Role | Political Adviser |
Correspondence Address | 14 Torrington Drive Harrow Middlesex HA2 8NF |
Director Name | Robert Charles Benson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 2008) |
Role | Company Director |
Correspondence Address | 26 Brockleyside Stanmore Middx HA7 4US |
Director Name | Lord Popat Of Harrow |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(60 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 January 2013) |
Role | Company Director Hotel Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2009(60 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Mr David Julian Ashton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2010(61 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 June 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Ramji Chauhan |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2013(64 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 March 2014) |
Role | Business Development Manager-Pharma Clinix Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingfisher Close Off Kenton Lane Harrow Weald Middx HA3 6DA |
Director Name | Jennifer Lynda Joy Mintoft |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(65 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 July 2020) |
Role | Company Director |
Country of Residence | United Kingdom England |
Correspondence Address | 18 Cornfield Road Bushey Hertfordshire WD23 3TB |
Director Name | Mr Philip Richard Benjamin |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2018(69 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 September 2023) |
Role | University Lecturer |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Website | www.propertypal.com |
---|---|
Email address | [email protected] |
Telephone | 07 884468378 |
Telephone region | Mobile |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Brian Roy Jones 14.29% Ordinary |
---|---|
1 at £1 | Christine Anne Bednell 14.29% Ordinary |
1 at £1 | David Julian Ashton 14.29% Ordinary |
1 at £1 | Jennifer Lynda Joy Mintoft 14.29% Ordinary |
1 at £1 | Pritish Patel 14.29% Ordinary |
1 at £1 | Ramji Chauhan 14.29% Ordinary |
1 at £1 | Stephen Anthony James Greek 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,206 |
Cash | £24,948 |
Current Liabilities | £779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
2 January 2024 | Director's details changed for Mr Kanti Rabadia on 2 January 2024 (2 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with updates (5 pages) |
2 January 2024 | Termination of appointment of Philip Richard Benjamin as a director on 20 September 2023 (1 page) |
2 January 2024 | Appointment of Chetna Halai as a director on 20 September 2023 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
4 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
8 December 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
27 September 2022 | Termination of appointment of David Julian Ashton as a director on 28 June 2022 (1 page) |
27 September 2022 | Appointment of Mr Paul Francis Greek as a director on 28 June 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr Philip Richard Benjamin on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Brian Roy Jones on 31 May 2022 (2 pages) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Pritesh Patel on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Ramji Chauhan on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Stephen Anthony James Greek on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr David Julian Ashton on 31 May 2022 (2 pages) |
12 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
17 March 2021 | Director's details changed for Brian Roy Jones on 12 March 2021 (2 pages) |
17 March 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
17 March 2021 | Director's details changed for Mr Philip Richard Benjamin on 12 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Stephen Anthony James Greek on 12 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Pritesh Patel on 12 March 2021 (2 pages) |
17 March 2021 | Director's details changed for Ramji Chauhan on 12 March 2021 (2 pages) |
27 November 2020 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
2 November 2020 | Termination of appointment of Jennifer Lynda Joy Mintoft as a director on 1 July 2020 (1 page) |
2 November 2020 | Appointment of Mr Kanti Rabadia as a director on 1 July 2020 (2 pages) |
20 January 2020 | Confirmation statement made on 31 December 2019 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Termination of appointment of Christine Anne Bednell as a director on 22 March 2018 (1 page) |
17 July 2018 | Appointment of Mr Philip Richard Benjamin as a director on 22 March 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
18 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-03-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-03-18
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
12 November 2014 | Appointment of Ramji Chauhan as a director on 1 November 2014 (3 pages) |
12 November 2014 | Termination of appointment of Anthony Ferrari as a director on 1 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Anthony Ferrari as a director on 1 November 2014 (2 pages) |
12 November 2014 | Termination of appointment of Anthony Ferrari as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Ramji Chauhan as a director on 1 November 2014 (3 pages) |
12 November 2014 | Appointment of Ramji Chauhan as a director on 1 November 2014 (3 pages) |
24 October 2014 | Appointment of Pritesh Patel as a director on 28 March 2014 (3 pages) |
24 October 2014 | Termination of appointment of Ramji Chauhan as a director on 28 March 2014 (2 pages) |
24 October 2014 | Termination of appointment of Marilyn Joy Ashton as a director on 28 March 2014 (2 pages) |
24 October 2014 | Termination of appointment of Ramji Chauhan as a director on 28 March 2014 (2 pages) |
24 October 2014 | Appointment of Jennifer Lynda Joy Mintoft as a director on 28 March 2014 (3 pages) |
24 October 2014 | Appointment of Pritesh Patel as a director on 28 March 2014 (3 pages) |
24 October 2014 | Termination of appointment of Marilyn Joy Ashton as a director on 28 March 2014 (2 pages) |
24 October 2014 | Appointment of Jennifer Lynda Joy Mintoft as a director on 28 March 2014 (3 pages) |
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-24
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 June 2013 | Appointment of Ramji Chauhan as a director (3 pages) |
4 June 2013 | Appointment of Ramji Chauhan as a director (3 pages) |
14 February 2013 | Termination of appointment of Lord Popat of Harrow as a director (2 pages) |
14 February 2013 | Termination of appointment of Lord Popat of Harrow as a director (2 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (11 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Termination of appointment of Peter Leapman as a director (2 pages) |
16 November 2012 | Termination of appointment of Peter Leapman as a director (2 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (12 pages) |
13 February 2012 | Director's details changed for Lord Popat of Stanmore on 1 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Stephen Anthony James Greek on 31 July 2011 (2 pages) |
13 February 2012 | Director's details changed for Lord Popat of Stanmore on 1 January 2011 (2 pages) |
13 February 2012 | Director's details changed for Stephen Anthony James Greek on 31 July 2011 (2 pages) |
13 February 2012 | Director's details changed for Lord Popat of Stanmore on 1 January 2011 (2 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 May 2011 | Memorandum and Articles of Association (10 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Memorandum and Articles of Association (10 pages) |
27 May 2011 | Resolutions
|
24 May 2011 | Appointment of Marilyn Joy Ashton as a director (3 pages) |
24 May 2011 | Appointment of Marilyn Joy Ashton as a director (3 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
27 January 2011 | Director's details changed for Dolar Popat on 31 July 2010 (2 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (11 pages) |
27 January 2011 | Director's details changed for Dolar Popat on 31 July 2010 (2 pages) |
10 January 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
10 January 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 August 2010 | Appointment of David Julian Ashton as a director (3 pages) |
12 August 2010 | Appointment of David Julian Ashton as a director (3 pages) |
16 February 2010 | Appointment of Dolar Popat as a director (2 pages) |
16 February 2010 | Appointment of Dolar Popat as a director (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
9 December 2009 | Appointment of Dolar Popat as a director (3 pages) |
9 December 2009 | Appointment of Dolar Popat as a director (3 pages) |
20 January 2009 | Secretary's change of particulars / peter hardy / 01/01/2008 (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (6 pages) |
20 January 2009 | Appointment terminated director robert benson (1 page) |
20 January 2009 | Secretary's change of particulars / peter hardy / 01/01/2008 (1 page) |
20 January 2009 | Appointment terminated director robert benson (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 July 2008 | Director's change of particulars / anthony ferrari / 01/01/2007 (1 page) |
2 July 2008 | Director's change of particulars / anthony ferrari / 01/01/2007 (1 page) |
2 July 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 July 2008 | Director appointed robert charles benson (1 page) |
2 July 2008 | Director appointed robert charles benson (1 page) |
2 July 2008 | Appointment terminated director jack shrimpton (1 page) |
2 July 2008 | Appointment terminated director jack shrimpton (1 page) |
2 July 2008 | Return made up to 31/12/07; full list of members (7 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
6 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
10 May 2006 | Registered office changed on 10/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
10 May 2006 | Registered office changed on 10/05/06 from: 24 church street rickmansworth hertfordshire WD3 1DD (1 page) |
11 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members
|
10 January 2005 | Return made up to 31/12/04; full list of members
|
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
5 July 2004 | Director resigned (1 page) |
5 July 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
12 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
12 January 2004 | Return made up to 31/12/03; full list of members (12 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
22 December 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
21 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (11 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
20 December 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | Director resigned (1 page) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
2 June 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | New director appointed (2 pages) |
8 February 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
29 January 2002 | Return made up to 31/12/01; full list of members (10 pages) |
1 March 2001 | Director resigned (1 page) |
1 March 2001 | Director resigned (1 page) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
29 January 2001 | Full accounts made up to 31 March 2000 (8 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
12 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
29 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (10 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | New director appointed (2 pages) |
5 February 1999 | Return made up to 31/12/98; change of members
|
5 February 1999 | Return made up to 31/12/98; change of members
|
26 January 1999 | Director resigned (1 page) |
26 January 1999 | Director resigned (1 page) |
26 January 1999 | New director appointed (2 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | Full accounts made up to 31 March 1998 (6 pages) |
26 January 1999 | New director appointed (2 pages) |
14 December 1998 | Memorandum and Articles of Association (9 pages) |
14 December 1998 | Memorandum and Articles of Association (9 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
1 February 1998 | Full accounts made up to 31 March 1997 (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (8 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (6 pages) |
17 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
17 January 1997 | Return made up to 31/12/96; change of members (8 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | New director appointed (2 pages) |
3 December 1996 | Director resigned (1 page) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
10 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
10 January 1996 | Return made up to 31/12/95; change of members (8 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
16 August 1995 | Director resigned;new director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
4 August 1995 | New director appointed (2 pages) |
16 March 1989 | Full accounts made up to 31 March 1988 (8 pages) |
5 May 1988 | Full accounts made up to 31 March 1987 (7 pages) |
24 January 1987 | Full accounts made up to 31 March 1986 (4 pages) |