Lowther Road
Stanmore
Middlesex
HA7 1EP
Director Name | Mr Bharat Thakarshi Hindocha |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2012(59 years, 4 months after company formation) |
Appointment Duration | 12 years |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Rashmikant Navalchand Mehta |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2014(61 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Kambiz Daneshyar |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2015(62 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Jagdish Virji Shingadia |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2021(68 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Sales Coordinator |
Country of Residence | England |
Correspondence Address | 82 Marlborough Road Slough SL3 7LF |
Director Name | Miss Rachelle Goldberg |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2021(68 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Professional Musician |
Country of Residence | England |
Correspondence Address | Flat 11 Vine Cottage Tentelow Lane Southall UB2 4LG |
Director Name | Mr Raphael Rene Theodore Mennicken |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 22 June 2023(70 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Independent Consultant |
Country of Residence | England |
Correspondence Address | 1 Kent House Courtlands Sheen Road Richmond TW10 5AU |
Director Name | Mr Qasim Taj Khattak |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2023(70 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Esg Programme Lead |
Country of Residence | England |
Correspondence Address | Flat 6 Ensign House Tavern Quay, Surrey Quays London SE16 7EY |
Director Name | Mr Nigel Martin Liddell |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(71 years, 4 months after company formation) |
Appointment Duration | 1 month |
Role | Technology Solicitor |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr John Thomas Benson |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 March 2001) |
Role | Retired Director Social Services |
Correspondence Address | 19 Postwood Green Hertford Heath Hertford Hertfordshire SG13 7QJ |
Secretary Name | Ann Colligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(38 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 18 Brooklands Lane Weybridge Surrey KT13 8UX |
Director Name | Mr James Kenneth Henry Anderson |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months (resigned 30 April 2003) |
Role | Retired |
Correspondence Address | 54 Davis Road Acton London W3 7SG |
Director Name | Barbara Alexander |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 8 months (resigned 27 September 1995) |
Role | Retired |
Correspondence Address | 50 Ormond Avenue Hampton Middlesex TW12 2RX |
Director Name | Mrs Rhoda Carratt |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months (resigned 11 December 2015) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Norman Lancelot Hall |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 March 1997) |
Role | Retired Solicitor |
Correspondence Address | Tarry Lodge 15 Tooke Close Pinner Middlesex HA5 4TJ |
Director Name | Margaret Helena Bourne |
---|---|
Date of Birth | August 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(42 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 25 April 2001) |
Role | Retired |
Correspondence Address | 14 Cartmel House Regents Park Estate Hampstead Road Camden London NW1 3SH |
Director Name | Sandhya Naina Hannay |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(42 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 October 1999) |
Role | Development Officer |
Correspondence Address | 47 Turpin Way Archway London N19 3XD |
Director Name | Dennis Albert George Avery |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1995(42 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 11 April 2001) |
Role | Retired |
Correspondence Address | 48 Elmdale Road Palmers Green London N13 4UL |
Director Name | Mr Alan Norman Hills |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(44 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 01 October 2013) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Dermot Joseph Bishop |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1997(44 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 February 2000) |
Role | Local Government Officer |
Correspondence Address | 492 Victoria Road South Ruislip Middlesex HA4 0EY |
Secretary Name | Philip Henry Linnegar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(46 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 April 2001) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 63 Deaconsfield Road Hemel Hempstead Hertfordshire HP3 9HZ |
Director Name | Paula Cooze |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1999(46 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2002) |
Role | R.W. |
Country of Residence | England |
Correspondence Address | 39 Morgan Street Bow London E3 5AA |
Director Name | Mr Alfred Goldman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(46 years, 7 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 29 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Secretary Name | Mr John Michael Arthur Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 22 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Raymond Leslie Carsons |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2001(48 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Christina Kathleen Browne |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 August 2003) |
Role | Local Government Officer |
Correspondence Address | 10 Saint Heliers Road Leyton London E10 6BH |
Director Name | Miss Veronica Nadya Groves |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2004(51 years, 2 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 October 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Manhar Ramji Bhayani |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(52 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 15 December 2009) |
Role | Bookkeeper Accountant |
Correspondence Address | 2 Dukes Avenue North Harrow Middlesex HA2 7NZ |
Director Name | Dr Timothy Titus Fernando |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 04 December 2007(55 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 May 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Rafael Cortes |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 14 February 2012(59 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 17 November 2017) |
Role | Retired Examination Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mrs Careen Margaret Bradbury |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(59 years, 2 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 27 August 2012) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Shoeb Abdultayab Adamjee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(59 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 July 2014) |
Role | Unembloyed |
Country of Residence | United Kingdom |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Ms Alexis Horam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2015(62 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 27 July 2018) |
Role | Senior Rehabilitation Officer |
Country of Residence | England |
Correspondence Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
Director Name | Mr Jeremy Robert Browne |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2021(68 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 October 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 82 Cresswell Road Chesham HP5 1TA |
Director Name | Ms Parule Basu-Barua |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2023(70 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 March 2024) |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 37 Alexandra Road Windsor SL4 1HZ |
Website | aftb.org.uk |
---|---|
Telephone | 020 84235141 |
Telephone region | London |
Registered Address | Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £409,170 |
Net Worth | £1,125,047 |
Cash | £496,133 |
Current Liabilities | £22,459 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
15 April 2010 | Delivered 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 1977 | Delivered 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 1964 | Delivered 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 1957 | Delivered 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 |
30 January 2024 | Amended total exemption full accounts made up to 31 March 2023 (30 pages) |
---|---|
12 January 2024 | Total exemption full accounts made up to 31 March 2023 (30 pages) |
15 August 2023 | Termination of appointment of Terence John Mills as a director on 13 August 2023 (1 page) |
3 August 2023 | Appointment of Mr Qasim Taj Khattak as a director on 22 June 2023 (2 pages) |
3 August 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
2 August 2023 | Appointment of Mr Raphael Rene Theodore Mennicken as a director on 22 June 2023 (2 pages) |
27 February 2023 | Appointment of Ms Parule Basu-Barua as a director on 26 January 2023 (2 pages) |
23 February 2023 | Termination of appointment of Pushpinder Singh Wadhwa as a director on 26 January 2023 (1 page) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (32 pages) |
17 November 2022 | Termination of appointment of Jeremy Robert Browne as a director on 26 October 2022 (1 page) |
3 November 2022 | Memorandum and Articles of Association (22 pages) |
3 November 2022 | Resolutions
|
2 November 2022 | Statement of company's objects (2 pages) |
4 July 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 January 2022 | Total exemption full accounts made up to 31 March 2021 (32 pages) |
19 July 2021 | Appointment of Mr Terence John Mills as a director on 10 July 2021 (2 pages) |
19 July 2021 | Appointment of Miss Rachelle Goldberg as a director on 10 July 2021 (2 pages) |
19 July 2021 | Appointment of Mr Jeremy Robert Browne as a director on 10 July 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
1 March 2021 | Appointment of Mr Jagdish Shingadia as a director on 1 March 2021 (2 pages) |
24 December 2020 | Termination of appointment of Nalatini Yoganathan as a director on 10 December 2020 (1 page) |
24 December 2020 | Termination of appointment of Shrshi Kanta Makhija as a director on 30 January 2020 (1 page) |
24 December 2020 | Termination of appointment of Doreen Betty Luff as a director on 10 December 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 March 2020 (31 pages) |
3 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 March 2019 (35 pages) |
3 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
3 July 2019 | Termination of appointment of Alexis Horam as a director on 27 July 2018 (1 page) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (33 pages) |
11 July 2018 | Termination of appointment of Rafael Cortes as a director on 17 November 2017 (1 page) |
11 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (35 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
2 August 2017 | Notification of a person with significant control statement (2 pages) |
12 July 2017 | Termination of appointment of Raymond Leslie Carsons as a director on 1 October 2016 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
12 July 2017 | Termination of appointment of Labeeba Zia as a director on 2 November 2016 (1 page) |
12 July 2017 | Termination of appointment of Labeeba Zia as a director on 2 November 2016 (1 page) |
12 July 2017 | Termination of appointment of Raymond Leslie Carsons as a director on 1 October 2016 (1 page) |
12 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
21 December 2016 | Total exemption full accounts made up to 31 March 2016 (34 pages) |
19 July 2016 | Termination of appointment of Rhoda Carratt as a director on 11 December 2015 (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 no member list (7 pages) |
19 July 2016 | Termination of appointment of Rhoda Carratt as a director on 11 December 2015 (1 page) |
19 July 2016 | Annual return made up to 29 June 2016 no member list (7 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (31 pages) |
16 December 2015 | Total exemption full accounts made up to 31 March 2015 (31 pages) |
1 October 2015 | Termination of appointment of Harish Kumrai as a director on 23 September 2015 (1 page) |
1 October 2015 | Termination of appointment of Harish Kumrai as a director on 23 September 2015 (1 page) |
1 September 2015 | Appointment of Ms Alexis Horam as a director on 9 July 2015 (2 pages) |
1 September 2015 | Appointment of Ms Alexis Horam as a director on 9 July 2015 (2 pages) |
1 September 2015 | Appointment of Ms Alexis Horam as a director on 9 July 2015 (2 pages) |
21 July 2015 | Annual return made up to 29 June 2015 no member list (8 pages) |
21 July 2015 | Annual return made up to 29 June 2015 no member list (8 pages) |
21 July 2015 | Termination of appointment of Timothy Titus Fernando as a director on 26 May 2015 (1 page) |
21 July 2015 | Termination of appointment of Timothy Titus Fernando as a director on 26 May 2015 (1 page) |
26 May 2015 | Appointment of Mr Kambiz Daneshyar as a director on 18 May 2015 (2 pages) |
26 May 2015 | Appointment of Mr Kambiz Daneshyar as a director on 18 May 2015 (2 pages) |
26 May 2015 | Termination of appointment of Shoeb Abdultayab Adamjee as a director on 22 July 2014 (1 page) |
26 May 2015 | Termination of appointment of Shoeb Abdultayab Adamjee as a director on 22 July 2014 (1 page) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (30 pages) |
13 October 2014 | Termination of appointment of Lucille Parker as a director on 4 December 2013 (1 page) |
13 October 2014 | Termination of appointment of Lucille Parker as a director on 4 December 2013 (1 page) |
13 October 2014 | Termination of appointment of Lucille Parker as a director on 4 December 2013 (1 page) |
8 July 2014 | Termination of appointment of Jagdish Rajput as a director (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 no member list (9 pages) |
8 July 2014 | Termination of appointment of Alan Hills as a director (1 page) |
8 July 2014 | Termination of appointment of Alan Hills as a director (1 page) |
8 July 2014 | Annual return made up to 29 June 2014 no member list (9 pages) |
8 July 2014 | Termination of appointment of Jagdish Rajput as a director (1 page) |
27 May 2014 | Appointment of Mr Rashmikant Navalchand Mehta as a director (2 pages) |
27 May 2014 | Appointment of Mr Rashmikant Navalchand Mehta as a director (2 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (32 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (32 pages) |
13 August 2013 | Auditor's resignation (1 page) |
13 August 2013 | Auditor's resignation (1 page) |
19 July 2013 | Auditor's resignation (1 page) |
19 July 2013 | Auditor's resignation (1 page) |
18 July 2013 | Annual return made up to 29 June 2013 no member list (9 pages) |
18 July 2013 | Termination of appointment of Careen Bradbury as a director (1 page) |
18 July 2013 | Annual return made up to 29 June 2013 no member list (9 pages) |
18 July 2013 | Termination of appointment of Careen Bradbury as a director (1 page) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (33 pages) |
4 February 2013 | Total exemption full accounts made up to 31 March 2012 (33 pages) |
24 July 2012 | Annual return made up to 29 June 2012 no member list (10 pages) |
24 July 2012 | Annual return made up to 29 June 2012 no member list (10 pages) |
17 May 2012 | Appointment of Mrs Lucille Parker as a director (2 pages) |
17 May 2012 | Appointment of Mr Shoeb Abdultayab Adamjee as a director (2 pages) |
17 May 2012 | Appointment of Mr Bharat Thakarshi Hindocha as a director (2 pages) |
17 May 2012 | Appointment of Mr Shoeb Abdultayab Adamjee as a director (2 pages) |
17 May 2012 | Appointment of Mrs Lucille Parker as a director (2 pages) |
17 May 2012 | Appointment of Mr Bharat Thakarshi Hindocha as a director (2 pages) |
23 February 2012 | Appointment of Mr Rafael Cortes as a director (2 pages) |
23 February 2012 | Appointment of Mrs Careen Margaret Bradbury as a director (2 pages) |
23 February 2012 | Appointment of Mr Rafael Cortes as a director (2 pages) |
23 February 2012 | Appointment of Mrs Careen Margaret Bradbury as a director (2 pages) |
13 February 2012 | Appointment of Dr Harish Kumrai as a director (2 pages) |
13 February 2012 | Appointment of Dr Harish Kumrai as a director (2 pages) |
2 February 2012 | Termination of appointment of Saifullah Khalid as a director (1 page) |
2 February 2012 | Termination of appointment of John Talbot as a director (1 page) |
2 February 2012 | Termination of appointment of Saifullah Khalid as a director (1 page) |
2 February 2012 | Termination of appointment of John Talbot as a director (1 page) |
2 February 2012 | Termination of appointment of John Talbot as a secretary (1 page) |
2 February 2012 | Termination of appointment of Sidney Simmonds as a director (1 page) |
2 February 2012 | Termination of appointment of John Talbot as a secretary (1 page) |
2 February 2012 | Termination of appointment of Sidney Simmonds as a director (1 page) |
24 January 2012 | Termination of appointment of Veronica Groves as a director (1 page) |
24 January 2012 | Termination of appointment of Veronica Groves as a director (1 page) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (62 pages) |
22 December 2011 | Total exemption full accounts made up to 31 March 2011 (62 pages) |
21 July 2011 | Termination of appointment of Anil Sharda as a director (1 page) |
21 July 2011 | Termination of appointment of Anil Sharda as a director (1 page) |
21 July 2011 | Termination of appointment of Alfred Goldman as a director (1 page) |
21 July 2011 | Annual return made up to 29 June 2011 no member list (9 pages) |
21 July 2011 | Annual return made up to 29 June 2011 no member list (9 pages) |
21 July 2011 | Termination of appointment of Alfred Goldman as a director (1 page) |
3 November 2010 | Full accounts made up to 31 March 2010 (33 pages) |
3 November 2010 | Full accounts made up to 31 March 2010 (33 pages) |
28 July 2010 | Annual return made up to 29 June 2010 no member list (10 pages) |
28 July 2010 | Annual return made up to 29 June 2010 no member list (10 pages) |
27 July 2010 | Director's details changed for Sidney Frederick Simmonds on 29 June 2010 (2 pages) |
27 July 2010 | Registered office address changed from Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Alfred Goldman on 29 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Christopher Surrey as a director (1 page) |
27 July 2010 | Director's details changed for Mrs Labeeba Zia on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Anil Kumar Sharda on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Doctor Timothy Titus Fernando on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Nalatini Yoganathan on 29 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Middlesex Association for the Blind as a director (1 page) |
27 July 2010 | Director's details changed for Saifullah Khalid on 29 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for John Michael Arthur Talbot on 29 June 2010 (1 page) |
27 July 2010 | Director's details changed for Nalatini Yoganathan on 29 June 2010 (2 pages) |
27 July 2010 | Registered 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 2010 | Termination of appointment of Middlesex Association for the Blind as a director (1 page) |
27 July 2010 | Director's details changed for Mr John Michael Arthur Talbot on 29 June 2010 (2 pages) |
27 July 2010 | Registered office address changed from Suite 18 Freetrade House Lowther Road Stanmore Middlesex HA7 1EP England on 27 July 2010 (1 page) |
27 July 2010 | Director's details changed for Doctor Shrshi Kanta Makhija on 29 June 2010 (2 pages) |
27 July 2010 | Secretary's details changed for John Michael Arthur Talbot on 29 June 2010 (1 page) |
27 July 2010 | Director's details changed for Doctor Timothy Titus Fernando on 29 June 2010 (2 pages) |
27 July 2010 | Registered 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 2010 | Director's details changed for Saifullah Khalid on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Veronica Nadya Groves on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Norman Hills on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Jagdish Rajput on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Ola Macauley on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Anil Kumar Sharda on 29 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Middlesex Association for the Blind as a director (1 page) |
27 July 2010 | Director's details changed for Rhoda Carratt on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Alfred Goldman on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Doctor Shrshi Kanta Makhija on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Veronica Nadya Groves on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Doreen Betty Luff on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Raymond Leslie Carsons on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Pushpinder Singh Wadhwa on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Jagdish Rajput on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr Alan Norman Hills on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Doreen Betty Luff on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Rhoda Carratt on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Sidney Frederick Simmonds on 29 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Christopher Surrey as a director (1 page) |
27 July 2010 | Director's details changed for Mrs Labeeba Zia on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Raymond Leslie Carsons on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Ola Macauley on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mr John Michael Arthur Talbot on 29 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Pushpinder Singh Wadhwa on 29 June 2010 (2 pages) |
27 July 2010 | Termination of appointment of Middlesex Association for the Blind as a director (1 page) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
28 January 2010 | Termination of appointment of Manhar Bhayani as a director (1 page) |
28 January 2010 | Termination of appointment of Manhar Bhayani as a director (1 page) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (32 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (32 pages) |
5 November 2009 | Appointment of Mrs Labeeba Zia as a director (1 page) |
5 November 2009 | Appointment of Mrs Labeeba Zia as a director (1 page) |
3 November 2009 | Appointment of Middlesex Association for the Blind as a director (1 page) |
3 November 2009 | Appointment of Middlesex Association for the Blind as a director (1 page) |
3 November 2009 | Appointment of Mr Jagdish Rajput as a director (1 page) |
3 November 2009 | Appointment of Middlesex Association for the Blind as a director (1 page) |
3 November 2009 | Appointment of Mr Jagdish Rajput as a director (1 page) |
3 November 2009 | Appointment of Middlesex Association for the Blind as a director (1 page) |
7 July 2009 | Appointment terminated director john wall (1 page) |
7 July 2009 | Annual return made up to 29/06/09 (7 pages) |
7 July 2009 | Annual return made up to 29/06/09 (7 pages) |
7 July 2009 | Appointment terminated director john wall (1 page) |
15 April 2009 | Director appointed nalatini yoganathan (2 pages) |
15 April 2009 | Director appointed nalatini yoganathan (2 pages) |
28 October 2008 | Appointment terminated director mohammad khan (1 page) |
28 October 2008 | Appointment terminated director mohammad khan (1 page) |
15 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
15 October 2008 | Full accounts made up to 31 March 2008 (30 pages) |
22 July 2008 | Annual return made up to 29/06/08 (8 pages) |
22 July 2008 | Annual return made up to 29/06/08 (8 pages) |
21 July 2008 | Director's change of particulars / doreen luff / 21/07/2008 (1 page) |
21 July 2008 | Director's change of particulars / doreen luff / 21/07/2008 (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from evans house 107 marsh road pinner middlesex HA5 5PA (1 page) |
24 April 2008 | Registered office changed on 24/04/2008 from evans house 107 marsh road pinner middlesex HA5 5PA (1 page) |
18 March 2008 | Director appointed pushpinder singh wadhwa (2 pages) |
18 March 2008 | Director appointed pushpinder singh wadhwa (2 pages) |
12 March 2008 | Director appointed anil kumar sharda (2 pages) |
12 March 2008 | Director appointed anil kumar sharda (2 pages) |
11 March 2008 | Director appointed doctor timothy titus fernando (2 pages) |
11 March 2008 | Director appointed doctor timothy titus fernando (2 pages) |
23 November 2007 | Registered office changed on 23/11/07 from: evans house 107 marsh road pinner middlesex HA5 5HQ (1 page) |
23 November 2007 | Registered office changed on 23/11/07 from: evans house 107 marsh road pinner middlesex HA5 5HQ (1 page) |
17 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (27 pages) |
23 August 2007 | Memorandum and Articles of Association (22 pages) |
23 August 2007 | Memorandum and Articles of Association (22 pages) |
24 July 2007 | Annual return made up to 29/06/07 (10 pages) |
24 July 2007 | Annual return made up to 29/06/07 (10 pages) |
3 February 2007 | Registered office changed on 03/02/07 from: evans house 107 marsh road pinner middlesex HA5 5NQ (1 page) |
3 February 2007 | Registered office changed on 03/02/07 from: evans house 107 marsh road pinner middlesex HA5 5NQ (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: evans business centre 107 marsh road pinner middlesex HA5 5HQ (1 page) |
25 January 2007 | Registered office changed on 25/01/07 from: evans business centre 107 marsh road pinner middlesex HA5 5HQ (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: ground floor raebarn house 100 northolt road south harrow middlesex HA2 0YJ (1 page) |
2 January 2007 | Registered office changed on 02/01/07 from: ground floor raebarn house 100 northolt road south harrow middlesex HA2 0YJ (1 page) |
1 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
1 November 2006 | Full accounts made up to 31 March 2006 (25 pages) |
26 October 2006 | Director resigned (1 page) |
26 October 2006 | Director resigned (1 page) |
19 September 2006 | Annual return made up to 29/06/06 (10 pages) |
19 September 2006 | Annual return made up to 29/06/06 (10 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
8 March 2006 | Director resigned (1 page) |
8 March 2006 | Director resigned (1 page) |
28 December 2005 | Memorandum and Articles of Association (21 pages) |
28 December 2005 | Memorandum and Articles of Association (21 pages) |
22 November 2005 | Resolutions
|
22 November 2005 | Resolutions
|
7 November 2005 | New director appointed (2 pages) |
7 November 2005 | New director appointed (2 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
14 October 2005 | Full accounts made up to 31 March 2005 (19 pages) |
15 July 2005 | Annual return made up to 29/06/05
|
15 July 2005 | Annual return made up to 29/06/05
|
8 July 2005 | New director appointed (2 pages) |
8 July 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
15 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
15 September 2004 | Full accounts made up to 31 March 2004 (17 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
21 July 2004 | Annual return made up to 12/07/04 (9 pages) |
21 July 2004 | Annual return made up to 12/07/04 (9 pages) |
20 July 2004 | New director appointed (2 pages) |
20 July 2004 | New director appointed (2 pages) |
6 July 2004 | Registered office changed on 06/07/04 from: northolt road clinic 322 northolt road south harrow middlesex HA2 8EQ (1 page) |
6 July 2004 | Registered office changed on 06/07/04 from: northolt road clinic 322 northolt road south harrow middlesex HA2 8EQ (1 page) |
12 May 2004 | New director appointed (2 pages) |
12 May 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | New director appointed (2 pages) |
4 September 2003 | Director resigned (1 page) |
4 September 2003 | Director resigned (1 page) |
9 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
9 August 2003 | Full accounts made up to 31 March 2003 (18 pages) |
30 July 2003 | Annual return made up to 12/07/03 (9 pages) |
30 July 2003 | Annual return made up to 12/07/03 (9 pages) |
19 May 2003 | Director resigned (2 pages) |
19 May 2003 | Director resigned (2 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
30 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
4 August 2002 | Director resigned (1 page) |
4 August 2002 | Director resigned (1 page) |
30 July 2002 | Annual return made up to 12/07/02
|
30 July 2002 | Annual return made up to 12/07/02
|
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
2 April 2002 | New director appointed (2 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
16 November 2001 | Full accounts made up to 31 March 2001 (15 pages) |
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
27 July 2001 | Annual return made up to 12/07/01
|
27 July 2001 | Annual return made up to 12/07/01
|
6 July 2001 | New director appointed (2 pages) |
6 July 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
10 April 2001 | Director resigned (1 page) |
22 November 2000 | Full accounts made up to 31 March 2000 (30 pages) |
22 November 2000 | Full accounts made up to 31 March 2000 (30 pages) |
11 July 2000 | Annual return made up to 12/07/00 (7 pages) |
11 July 2000 | Annual return made up to 12/07/00 (7 pages) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
22 February 2000 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
21 November 1999 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 31 March 1999 (26 pages) |
27 September 1999 | Director resigned (1 page) |
27 September 1999 | Full accounts made up to 31 March 1999 (26 pages) |
27 September 1999 | Director resigned (1 page) |
22 July 1999 | Annual return made up to 12/07/99 (10 pages) |
22 July 1999 | New director appointed (2 pages) |
22 July 1999 | Annual return made up to 12/07/99 (10 pages) |
22 July 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | New secretary appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | New director appointed (2 pages) |
29 June 1999 | Secretary resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
5 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
5 October 1998 | Full accounts made up to 31 March 1998 (18 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
6 October 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 August 1997 | Director resigned (1 page) |
5 August 1997 | Annual return made up to 12/07/97 (8 pages) |
5 August 1997 | Annual return made up to 12/07/97 (8 pages) |
5 August 1997 | Director resigned (1 page) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | Director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
24 September 1996 | Full accounts made up to 31 March 1996 (18 pages) |
14 July 1996 | Annual return made up to 12/07/96 (8 pages) |
14 July 1996 | Annual return made up to 12/07/96 (8 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | Director resigned (2 pages) |
31 January 1996 | New director appointed (2 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
9 October 1995 | Full accounts made up to 31 March 1995 (13 pages) |
19 July 1995 | Annual return made up to 12/07/95 (8 pages) |
19 July 1995 | Annual return made up to 12/07/95 (8 pages) |