Company NameMiddlesex Association For The Blind(The)
Company StatusActive
Company Number00514204
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 December 1952(71 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMiss Ola Macauley
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2002(49 years, 2 months after company formation)
Appointment Duration22 years, 2 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Bharat Thakarshi Hindocha
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(59 years, 4 months after company formation)
Appointment Duration12 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Rashmikant Navalchand Mehta
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2014(61 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Kambiz Daneshyar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(62 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Jagdish Virji Shingadia
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(68 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Coordinator
Country of ResidenceEngland
Correspondence Address82 Marlborough Road
Slough
SL3 7LF
Director NameMiss Rachelle Goldberg
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2021(68 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleProfessional Musician
Country of ResidenceEngland
Correspondence AddressFlat 11 Vine Cottage Tentelow Lane
Southall
UB2 4LG
Director NameMr Raphael Rene Theodore Mennicken
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBelgian
StatusCurrent
Appointed22 June 2023(70 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleIndependent Consultant
Country of ResidenceEngland
Correspondence Address1 Kent House Courtlands
Sheen Road
Richmond
TW10 5AU
Director NameMr Qasim Taj Khattak
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2023(70 years, 6 months after company formation)
Appointment Duration10 months, 1 week
RoleEsg Programme Lead
Country of ResidenceEngland
Correspondence AddressFlat 6 Ensign House
Tavern Quay, Surrey Quays
London
SE16 7EY
Director NameMr Nigel Martin Liddell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(71 years, 4 months after company formation)
Appointment Duration1 month
RoleTechnology Solicitor
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr John Thomas Benson
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 7 months after company formation)
Appointment Duration9 years, 8 months (resigned 14 March 2001)
RoleRetired Director Social Services
Correspondence Address19 Postwood Green
Hertford Heath
Hertford
Hertfordshire
SG13 7QJ
Secretary NameAnn Colligan
NationalityBritish
StatusResigned
Appointed12 July 1991(38 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 April 1999)
RoleCompany Director
Correspondence Address18 Brooklands Lane
Weybridge
Surrey
KT13 8UX
Director NameMr James Kenneth Henry Anderson
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(42 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2003)
RoleRetired
Correspondence Address54 Davis Road
Acton
London
W3 7SG
Director NameBarbara Alexander
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(42 years, 1 month after company formation)
Appointment Duration8 months (resigned 27 September 1995)
RoleRetired
Correspondence Address50 Ormond Avenue
Hampton
Middlesex
TW12 2RX
Director NameMrs Rhoda Carratt
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(42 years, 1 month after company formation)
Appointment Duration20 years, 10 months (resigned 11 December 2015)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameNorman Lancelot Hall
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 24 March 1997)
RoleRetired Solicitor
Correspondence AddressTarry Lodge 15 Tooke Close
Pinner
Middlesex
HA5 4TJ
Director NameMargaret Helena Bourne
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1995(42 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2001)
RoleRetired
Correspondence Address14 Cartmel House Regents Park Estate
Hampstead Road Camden
London
NW1 3SH
Director NameSandhya Naina Hannay
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(42 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 1999)
RoleDevelopment Officer
Correspondence Address47 Turpin Way
Archway
London
N19 3XD
Director NameDennis Albert George Avery
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1995(42 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 April 2001)
RoleRetired
Correspondence Address48 Elmdale Road
Palmers Green
London
N13 4UL
Director NameMr Alan Norman Hills
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(44 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 October 2013)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameDermot Joseph Bishop
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1997(44 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 2000)
RoleLocal Government Officer
Correspondence Address492 Victoria Road
South Ruislip
Middlesex
HA4 0EY
Secretary NamePhilip Henry Linnegar
NationalityBritish
StatusResigned
Appointed01 May 1999(46 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 April 2001)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address63 Deaconsfield Road
Hemel Hempstead
Hertfordshire
HP3 9HZ
Director NamePaula Cooze
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1999(46 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 December 2002)
RoleR.W.
Country of ResidenceEngland
Correspondence Address39 Morgan Street
Bow
London
E3 5AA
Director NameMr Alfred Goldman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(46 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 29 September 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Secretary NameMr John Michael Arthur Talbot
NationalityBritish
StatusResigned
Appointed30 April 2001(48 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Raymond Leslie Carsons
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2001(48 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameChristina Kathleen Browne
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(49 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2003)
RoleLocal Government Officer
Correspondence Address10 Saint Heliers Road
Leyton
London
E10 6BH
Director NameMiss Veronica Nadya Groves
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2004(51 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 October 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameManhar Ramji Bhayani
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(52 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 December 2009)
RoleBookkeeper Accountant
Correspondence Address2 Dukes Avenue
North Harrow
Middlesex
HA2 7NZ
Director NameDr Timothy Titus Fernando
Date of BirthJanuary 1943 (Born 81 years ago)
NationalitySri Lankan
StatusResigned
Appointed04 December 2007(55 years after company formation)
Appointment Duration7 years, 5 months (resigned 26 May 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Rafael Cortes
Date of BirthApril 1947 (Born 77 years ago)
NationalitySpanish
StatusResigned
Appointed14 February 2012(59 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 November 2017)
RoleRetired Examination Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMrs Careen Margaret Bradbury
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(59 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 August 2012)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Shoeb Abdultayab Adamjee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(59 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 2014)
RoleUnembloyed
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMs Alexis Horam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2015(62 years, 7 months after company formation)
Appointment Duration3 years (resigned 27 July 2018)
RoleSenior Rehabilitation Officer
Country of ResidenceEngland
Correspondence AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
Director NameMr Jeremy Robert Browne
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2021(68 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Cresswell Road
Chesham
HP5 1TA
Director NameMs Parule Basu-Barua
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2023(70 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2024)
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address37 Alexandra Road
Windsor
SL4 1HZ

Contact

Websiteaftb.org.uk
Telephone020 84235141
Telephone regionLondon

Location

Registered AddressSuite 18 Freetrade House
Lowther Road
Stanmore
Middlesex
HA7 1EP
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Financials

Year2014
Turnover£409,170
Net Worth£1,125,047
Cash£496,133
Current Liabilities£22,459

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

15 April 2010Delivered on: 23 April 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies limited to £129,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a freetrade house, first floor units 8&9, 1 lowther road, stanmore, middlesex t/no. NGL877702 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 May 1977Delivered on: 2 June 1977
Persons entitled: The County Council of the Administrator County of Middlesex

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £4,600.
Particulars: 15 fitzalan road littlehampton, sussex.
Outstanding
31 December 1964Delivered on: 13 June 1965
Persons entitled: The County Council of the Administrator County of Middlesex

Classification: Legal charge
Secured details: £5,650.
Particulars: 15 fitzalan road littlehampton sussex.
Outstanding
18 January 1957Delivered on: 24 July 1957
Persons entitled: The County Council of the Administrator County of Middlesex

Classification: Charge registered pursuant to an order of court dated 15 july 1957
Secured details: £3,000.
Particulars: "Valley field" mount park road, harrow-on-the-hill, middlesex.
Outstanding

Filing History

30 January 2024Amended total exemption full accounts made up to 31 March 2023 (30 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (30 pages)
15 August 2023Termination of appointment of Terence John Mills as a director on 13 August 2023 (1 page)
3 August 2023Appointment of Mr Qasim Taj Khattak as a director on 22 June 2023 (2 pages)
3 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
2 August 2023Appointment of Mr Raphael Rene Theodore Mennicken as a director on 22 June 2023 (2 pages)
27 February 2023Appointment of Ms Parule Basu-Barua as a director on 26 January 2023 (2 pages)
23 February 2023Termination of appointment of Pushpinder Singh Wadhwa as a director on 26 January 2023 (1 page)
21 November 2022Total exemption full accounts made up to 31 March 2022 (32 pages)
17 November 2022Termination of appointment of Jeremy Robert Browne as a director on 26 October 2022 (1 page)
3 November 2022Memorandum and Articles of Association (22 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 November 2022Statement of company's objects (2 pages)
4 July 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (32 pages)
19 July 2021Appointment of Mr Terence John Mills as a director on 10 July 2021 (2 pages)
19 July 2021Appointment of Miss Rachelle Goldberg as a director on 10 July 2021 (2 pages)
19 July 2021Appointment of Mr Jeremy Robert Browne as a director on 10 July 2021 (2 pages)
1 July 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 March 2021Appointment of Mr Jagdish Shingadia as a director on 1 March 2021 (2 pages)
24 December 2020Termination of appointment of Nalatini Yoganathan as a director on 10 December 2020 (1 page)
24 December 2020Termination of appointment of Shrshi Kanta Makhija as a director on 30 January 2020 (1 page)
24 December 2020Termination of appointment of Doreen Betty Luff as a director on 10 December 2020 (1 page)
16 December 2020Total exemption full accounts made up to 31 March 2020 (31 pages)
3 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
27 January 2020Total exemption full accounts made up to 31 March 2019 (35 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
3 July 2019Termination of appointment of Alexis Horam as a director on 27 July 2018 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (33 pages)
11 July 2018Termination of appointment of Rafael Cortes as a director on 17 November 2017 (1 page)
11 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (35 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
2 August 2017Notification of a person with significant control statement (2 pages)
12 July 2017Termination of appointment of Raymond Leslie Carsons as a director on 1 October 2016 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Labeeba Zia as a director on 2 November 2016 (1 page)
12 July 2017Termination of appointment of Labeeba Zia as a director on 2 November 2016 (1 page)
12 July 2017Termination of appointment of Raymond Leslie Carsons as a director on 1 October 2016 (1 page)
12 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
21 December 2016Total exemption full accounts made up to 31 March 2016 (34 pages)
19 July 2016Termination of appointment of Rhoda Carratt as a director on 11 December 2015 (1 page)
19 July 2016Annual return made up to 29 June 2016 no member list (7 pages)
19 July 2016Termination of appointment of Rhoda Carratt as a director on 11 December 2015 (1 page)
19 July 2016Annual return made up to 29 June 2016 no member list (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (31 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (31 pages)
1 October 2015Termination of appointment of Harish Kumrai as a director on 23 September 2015 (1 page)
1 October 2015Termination of appointment of Harish Kumrai as a director on 23 September 2015 (1 page)
1 September 2015Appointment of Ms Alexis Horam as a director on 9 July 2015 (2 pages)
1 September 2015Appointment of Ms Alexis Horam as a director on 9 July 2015 (2 pages)
1 September 2015Appointment of Ms Alexis Horam as a director on 9 July 2015 (2 pages)
21 July 2015Annual return made up to 29 June 2015 no member list (8 pages)
21 July 2015Annual return made up to 29 June 2015 no member list (8 pages)
21 July 2015Termination of appointment of Timothy Titus Fernando as a director on 26 May 2015 (1 page)
21 July 2015Termination of appointment of Timothy Titus Fernando as a director on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Kambiz Daneshyar as a director on 18 May 2015 (2 pages)
26 May 2015Appointment of Mr Kambiz Daneshyar as a director on 18 May 2015 (2 pages)
26 May 2015Termination of appointment of Shoeb Abdultayab Adamjee as a director on 22 July 2014 (1 page)
26 May 2015Termination of appointment of Shoeb Abdultayab Adamjee as a director on 22 July 2014 (1 page)
15 December 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
15 December 2014Total exemption full accounts made up to 31 March 2014 (30 pages)
13 October 2014Termination of appointment of Lucille Parker as a director on 4 December 2013 (1 page)
13 October 2014Termination of appointment of Lucille Parker as a director on 4 December 2013 (1 page)
13 October 2014Termination of appointment of Lucille Parker as a director on 4 December 2013 (1 page)
8 July 2014Termination of appointment of Jagdish Rajput as a director (1 page)
8 July 2014Annual return made up to 29 June 2014 no member list (9 pages)
8 July 2014Termination of appointment of Alan Hills as a director (1 page)
8 July 2014Termination of appointment of Alan Hills as a director (1 page)
8 July 2014Annual return made up to 29 June 2014 no member list (9 pages)
8 July 2014Termination of appointment of Jagdish Rajput as a director (1 page)
27 May 2014Appointment of Mr Rashmikant Navalchand Mehta as a director (2 pages)
27 May 2014Appointment of Mr Rashmikant Navalchand Mehta as a director (2 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (32 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (32 pages)
13 August 2013Auditor's resignation (1 page)
13 August 2013Auditor's resignation (1 page)
19 July 2013Auditor's resignation (1 page)
19 July 2013Auditor's resignation (1 page)
18 July 2013Annual return made up to 29 June 2013 no member list (9 pages)
18 July 2013Termination of appointment of Careen Bradbury as a director (1 page)
18 July 2013Annual return made up to 29 June 2013 no member list (9 pages)
18 July 2013Termination of appointment of Careen Bradbury as a director (1 page)
4 February 2013Total exemption full accounts made up to 31 March 2012 (33 pages)
4 February 2013Total exemption full accounts made up to 31 March 2012 (33 pages)
24 July 2012Annual return made up to 29 June 2012 no member list (10 pages)
24 July 2012Annual return made up to 29 June 2012 no member list (10 pages)
17 May 2012Appointment of Mrs Lucille Parker as a director (2 pages)
17 May 2012Appointment of Mr Shoeb Abdultayab Adamjee as a director (2 pages)
17 May 2012Appointment of Mr Bharat Thakarshi Hindocha as a director (2 pages)
17 May 2012Appointment of Mr Shoeb Abdultayab Adamjee as a director (2 pages)
17 May 2012Appointment of Mrs Lucille Parker as a director (2 pages)
17 May 2012Appointment of Mr Bharat Thakarshi Hindocha as a director (2 pages)
23 February 2012Appointment of Mr Rafael Cortes as a director (2 pages)
23 February 2012Appointment of Mrs Careen Margaret Bradbury as a director (2 pages)
23 February 2012Appointment of Mr Rafael Cortes as a director (2 pages)
23 February 2012Appointment of Mrs Careen Margaret Bradbury as a director (2 pages)
13 February 2012Appointment of Dr Harish Kumrai as a director (2 pages)
13 February 2012Appointment of Dr Harish Kumrai as a director (2 pages)
2 February 2012Termination of appointment of Saifullah Khalid as a director (1 page)
2 February 2012Termination of appointment of John Talbot as a director (1 page)
2 February 2012Termination of appointment of Saifullah Khalid as a director (1 page)
2 February 2012Termination of appointment of John Talbot as a director (1 page)
2 February 2012Termination of appointment of John Talbot as a secretary (1 page)
2 February 2012Termination of appointment of Sidney Simmonds as a director (1 page)
2 February 2012Termination of appointment of John Talbot as a secretary (1 page)
2 February 2012Termination of appointment of Sidney Simmonds as a director (1 page)
24 January 2012Termination of appointment of Veronica Groves as a director (1 page)
24 January 2012Termination of appointment of Veronica Groves as a director (1 page)
22 December 2011Total exemption full accounts made up to 31 March 2011 (62 pages)
22 December 2011Total exemption full accounts made up to 31 March 2011 (62 pages)
21 July 2011Termination of appointment of Anil Sharda as a director (1 page)
21 July 2011Termination of appointment of Anil Sharda as a director (1 page)
21 July 2011Termination of appointment of Alfred Goldman as a director (1 page)
21 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
21 July 2011Annual return made up to 29 June 2011 no member list (9 pages)
21 July 2011Termination of appointment of Alfred Goldman as a director (1 page)
3 November 2010Full accounts made up to 31 March 2010 (33 pages)
3 November 2010Full accounts made up to 31 March 2010 (33 pages)
28 July 2010Annual return made up to 29 June 2010 no member list (10 pages)
28 July 2010Annual return made up to 29 June 2010 no member list (10 pages)
27 July 2010Director's details changed for Sidney Frederick Simmonds on 29 June 2010 (2 pages)
27 July 2010Registered office address changed from Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England on 27 July 2010 (1 page)
27 July 2010Director's details changed for Alfred Goldman on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Christopher Surrey as a director (1 page)
27 July 2010Director's details changed for Mrs Labeeba Zia on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Anil Kumar Sharda on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Doctor Timothy Titus Fernando on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Nalatini Yoganathan on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Middlesex Association for the Blind as a director (1 page)
27 July 2010Director's details changed for Saifullah Khalid on 29 June 2010 (2 pages)
27 July 2010Secretary's details changed for John Michael Arthur Talbot on 29 June 2010 (1 page)
27 July 2010Director's details changed for Nalatini Yoganathan on 29 June 2010 (2 pages)
27 July 2010Registered office address changed from the Sight Centre 3 Freetrade House Lowther Road Stanmore Greater London HA7 1EP on 27 July 2010 (1 page)
27 July 2010Termination of appointment of Middlesex Association for the Blind as a director (1 page)
27 July 2010Director's details changed for Mr John Michael Arthur Talbot on 29 June 2010 (2 pages)
27 July 2010Registered office address changed from Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England on 27 July 2010 (1 page)
27 July 2010Director's details changed for Doctor Shrshi Kanta Makhija on 29 June 2010 (2 pages)
27 July 2010Secretary's details changed for John Michael Arthur Talbot on 29 June 2010 (1 page)
27 July 2010Director's details changed for Doctor Timothy Titus Fernando on 29 June 2010 (2 pages)
27 July 2010Registered office address changed from the Sight Centre 3 Freetrade House Lowther Road Stanmore Greater London HA7 1EP on 27 July 2010 (1 page)
27 July 2010Director's details changed for Saifullah Khalid on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Veronica Nadya Groves on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Alan Norman Hills on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Jagdish Rajput on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Ola Macauley on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Anil Kumar Sharda on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Middlesex Association for the Blind as a director (1 page)
27 July 2010Director's details changed for Rhoda Carratt on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Alfred Goldman on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Doctor Shrshi Kanta Makhija on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Veronica Nadya Groves on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Doreen Betty Luff on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Raymond Leslie Carsons on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Pushpinder Singh Wadhwa on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Jagdish Rajput on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Mr Alan Norman Hills on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Doreen Betty Luff on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Rhoda Carratt on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Sidney Frederick Simmonds on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Christopher Surrey as a director (1 page)
27 July 2010Director's details changed for Mrs Labeeba Zia on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Raymond Leslie Carsons on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Ola Macauley on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Mr John Michael Arthur Talbot on 29 June 2010 (2 pages)
27 July 2010Director's details changed for Pushpinder Singh Wadhwa on 29 June 2010 (2 pages)
27 July 2010Termination of appointment of Middlesex Association for the Blind as a director (1 page)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
28 January 2010Termination of appointment of Manhar Bhayani as a director (1 page)
28 January 2010Termination of appointment of Manhar Bhayani as a director (1 page)
27 November 2009Total exemption full accounts made up to 31 March 2009 (32 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (32 pages)
5 November 2009Appointment of Mrs Labeeba Zia as a director (1 page)
5 November 2009Appointment of Mrs Labeeba Zia as a director (1 page)
3 November 2009Appointment of Middlesex Association for the Blind as a director (1 page)
3 November 2009Appointment of Middlesex Association for the Blind as a director (1 page)
3 November 2009Appointment of Mr Jagdish Rajput as a director (1 page)
3 November 2009Appointment of Middlesex Association for the Blind as a director (1 page)
3 November 2009Appointment of Mr Jagdish Rajput as a director (1 page)
3 November 2009Appointment of Middlesex Association for the Blind as a director (1 page)
7 July 2009Appointment terminated director john wall (1 page)
7 July 2009Annual return made up to 29/06/09 (7 pages)
7 July 2009Annual return made up to 29/06/09 (7 pages)
7 July 2009Appointment terminated director john wall (1 page)
15 April 2009Director appointed nalatini yoganathan (2 pages)
15 April 2009Director appointed nalatini yoganathan (2 pages)
28 October 2008Appointment terminated director mohammad khan (1 page)
28 October 2008Appointment terminated director mohammad khan (1 page)
15 October 2008Full accounts made up to 31 March 2008 (30 pages)
15 October 2008Full accounts made up to 31 March 2008 (30 pages)
22 July 2008Annual return made up to 29/06/08 (8 pages)
22 July 2008Annual return made up to 29/06/08 (8 pages)
21 July 2008Director's change of particulars / doreen luff / 21/07/2008 (1 page)
21 July 2008Director's change of particulars / doreen luff / 21/07/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from evans house 107 marsh road pinner middlesex HA5 5PA (1 page)
24 April 2008Registered office changed on 24/04/2008 from evans house 107 marsh road pinner middlesex HA5 5PA (1 page)
18 March 2008Director appointed pushpinder singh wadhwa (2 pages)
18 March 2008Director appointed pushpinder singh wadhwa (2 pages)
12 March 2008Director appointed anil kumar sharda (2 pages)
12 March 2008Director appointed anil kumar sharda (2 pages)
11 March 2008Director appointed doctor timothy titus fernando (2 pages)
11 March 2008Director appointed doctor timothy titus fernando (2 pages)
23 November 2007Registered office changed on 23/11/07 from: evans house 107 marsh road pinner middlesex HA5 5HQ (1 page)
23 November 2007Registered office changed on 23/11/07 from: evans house 107 marsh road pinner middlesex HA5 5HQ (1 page)
17 October 2007Full accounts made up to 31 March 2007 (27 pages)
17 October 2007Full accounts made up to 31 March 2007 (27 pages)
23 August 2007Memorandum and Articles of Association (22 pages)
23 August 2007Memorandum and Articles of Association (22 pages)
24 July 2007Annual return made up to 29/06/07 (10 pages)
24 July 2007Annual return made up to 29/06/07 (10 pages)
3 February 2007Registered office changed on 03/02/07 from: evans house 107 marsh road pinner middlesex HA5 5NQ (1 page)
3 February 2007Registered office changed on 03/02/07 from: evans house 107 marsh road pinner middlesex HA5 5NQ (1 page)
25 January 2007Registered office changed on 25/01/07 from: evans business centre 107 marsh road pinner middlesex HA5 5HQ (1 page)
25 January 2007Registered office changed on 25/01/07 from: evans business centre 107 marsh road pinner middlesex HA5 5HQ (1 page)
2 January 2007Registered office changed on 02/01/07 from: ground floor raebarn house 100 northolt road south harrow middlesex HA2 0YJ (1 page)
2 January 2007Registered office changed on 02/01/07 from: ground floor raebarn house 100 northolt road south harrow middlesex HA2 0YJ (1 page)
1 November 2006Full accounts made up to 31 March 2006 (25 pages)
1 November 2006Full accounts made up to 31 March 2006 (25 pages)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
19 September 2006Annual return made up to 29/06/06 (10 pages)
19 September 2006Annual return made up to 29/06/06 (10 pages)
14 September 2006New director appointed (2 pages)
14 September 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
28 December 2005Memorandum and Articles of Association (21 pages)
28 December 2005Memorandum and Articles of Association (21 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 November 2005New director appointed (2 pages)
7 November 2005New director appointed (2 pages)
14 October 2005Full accounts made up to 31 March 2005 (19 pages)
14 October 2005Full accounts made up to 31 March 2005 (19 pages)
15 July 2005Annual return made up to 29/06/05
  • 363(287) ‐ Registered office changed on 15/07/05
(10 pages)
15 July 2005Annual return made up to 29/06/05
  • 363(287) ‐ Registered office changed on 15/07/05
(10 pages)
8 July 2005New director appointed (2 pages)
8 July 2005New director appointed (2 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
15 September 2004Full accounts made up to 31 March 2004 (17 pages)
15 September 2004Full accounts made up to 31 March 2004 (17 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
21 July 2004Annual return made up to 12/07/04 (9 pages)
21 July 2004Annual return made up to 12/07/04 (9 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
6 July 2004Registered office changed on 06/07/04 from: northolt road clinic 322 northolt road south harrow middlesex HA2 8EQ (1 page)
6 July 2004Registered office changed on 06/07/04 from: northolt road clinic 322 northolt road south harrow middlesex HA2 8EQ (1 page)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
15 April 2004New director appointed (2 pages)
4 September 2003Director resigned (1 page)
4 September 2003Director resigned (1 page)
9 August 2003Full accounts made up to 31 March 2003 (18 pages)
9 August 2003Full accounts made up to 31 March 2003 (18 pages)
30 July 2003Annual return made up to 12/07/03 (9 pages)
30 July 2003Annual return made up to 12/07/03 (9 pages)
19 May 2003Director resigned (2 pages)
19 May 2003Director resigned (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
30 August 2002Full accounts made up to 31 March 2002 (18 pages)
30 August 2002Full accounts made up to 31 March 2002 (18 pages)
4 August 2002Director resigned (1 page)
4 August 2002Director resigned (1 page)
30 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 July 2002Annual return made up to 12/07/02
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
16 November 2001Full accounts made up to 31 March 2001 (15 pages)
16 November 2001Full accounts made up to 31 March 2001 (15 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 July 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director resigned
(7 pages)
27 July 2001Annual return made up to 12/07/01
  • 363(288) ‐ Director resigned
(7 pages)
6 July 2001New director appointed (2 pages)
6 July 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
17 May 2001Secretary resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001New secretary appointed (2 pages)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
17 May 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
22 November 2000Full accounts made up to 31 March 2000 (30 pages)
22 November 2000Full accounts made up to 31 March 2000 (30 pages)
11 July 2000Annual return made up to 12/07/00 (7 pages)
11 July 2000Annual return made up to 12/07/00 (7 pages)
13 March 2000Director resigned (1 page)
13 March 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
21 November 1999Director resigned (1 page)
21 November 1999Director resigned (1 page)
27 September 1999Full accounts made up to 31 March 1999 (26 pages)
27 September 1999Director resigned (1 page)
27 September 1999Full accounts made up to 31 March 1999 (26 pages)
27 September 1999Director resigned (1 page)
22 July 1999Annual return made up to 12/07/99 (10 pages)
22 July 1999New director appointed (2 pages)
22 July 1999Annual return made up to 12/07/99 (10 pages)
22 July 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New secretary appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999Director resigned (1 page)
5 October 1998Full accounts made up to 31 March 1998 (18 pages)
5 October 1998Full accounts made up to 31 March 1998 (18 pages)
22 April 1998New director appointed (2 pages)
22 April 1998New director appointed (2 pages)
6 October 1997Full accounts made up to 31 March 1997 (17 pages)
6 October 1997Full accounts made up to 31 March 1997 (17 pages)
5 August 1997Director resigned (1 page)
5 August 1997Annual return made up to 12/07/97 (8 pages)
5 August 1997Annual return made up to 12/07/97 (8 pages)
5 August 1997Director resigned (1 page)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997Director resigned (1 page)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
4 August 1997New director appointed (2 pages)
24 September 1996Full accounts made up to 31 March 1996 (18 pages)
24 September 1996Full accounts made up to 31 March 1996 (18 pages)
14 July 1996Annual return made up to 12/07/96 (8 pages)
14 July 1996Annual return made up to 12/07/96 (8 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996New director appointed (2 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
9 October 1995Full accounts made up to 31 March 1995 (13 pages)
19 July 1995Annual return made up to 12/07/95 (8 pages)
19 July 1995Annual return made up to 12/07/95 (8 pages)