Company NameMoor Park (1958) Limited
Company StatusActive
Company Number00614377
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1958(65 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Gordon Anthony Mizner
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2012(53 years, 8 months after company formation)
Appointment Duration11 years, 9 months
RoleCharity CEO
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Andrew Philip Turner
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2015(56 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address64 South Approach
Moor Park
Northwood
HA6 2ET
Director NameMrs Elaine Miriam Tooke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2019(60 years, 5 months after company formation)
Appointment Duration5 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Subhash Vithaldas Thakrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2020(61 years, 5 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMrs Pamela Michelle Leigh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(61 years, 7 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMrs Kamla Dipak Patel
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2021(62 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Nimesh Inamdar
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(63 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleChief Analytics Officer
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Ian Douglas Williams
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(65 years after company formation)
Appointment Duration5 months, 2 weeks
RoleBursar
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Samit Govindji Hathi
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2024(65 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Hemant Shantilal Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(65 years, 4 months after company formation)
Appointment Duration1 month, 4 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameJohn Morland Brew
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 June 1993)
RoleRetired
Correspondence Address17 Sandy Lodge Lane
Northwood
Middlesex
HA6 2HZ
Director NameJean Margaret Ellemann
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(32 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 April 1993)
RoleCompany Director
Correspondence Address22 Pembroke Road
Moor Park
Northwood
Middlesex
HA6 2HR
Director NameJohn Arnold Fell
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(32 years, 5 months after company formation)
Appointment Duration16 years, 11 months (resigned 17 March 2008)
RoleSolicitor
Correspondence AddressDellfield
43 Sandy Lodge Lane Moor Park
Northwood
Middlesex
HA6 2HX
Director NameMr Peter Glover
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 1998)
RoleSurveyor
Correspondence Address8 Anson Walk
Moor Park
Northwood
Middlesex
HA6 2LA
Secretary NameMrs Ann Leadill
NationalityBritish
StatusResigned
Appointed24 April 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 12 August 2002)
RoleCompany Director
Correspondence Address34 Bedford Road
Northwood
Middlesex
HA6 2AZ
Director NameMr Anthony Philip Brayford
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(38 years, 3 months after company formation)
Appointment Duration14 years, 10 months (resigned 13 December 2011)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressBrampton Lodge
1 The Dell Moor Park
Northwood
Middlesex
HA6 2HY
Secretary NameMr Christopher John Pearson
NationalityBritish
StatusResigned
Appointed12 August 2002(43 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 October 2002)
RoleCompany Director
Correspondence Address4 Sandy Lodge Road
Rickmansworth
Hertfordshire
WD3 1LJ
Secretary NameSusan Jacqueline Truscott
NationalityBritish
StatusResigned
Appointed02 October 2002(43 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 2006)
RoleAdministrator
Correspondence Address33 Ashburnham Drive
Watford
Hertfordshire
WD19 7PX
Director NameGraham Stanley Dossett
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2002(44 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 08 December 2005)
RoleRetired
Correspondence Address8 Anson Walk
Northwood
Middlesex
HA6 2LA
Director NameMr Simon John Saville Brown
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(46 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 October 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2HW
Director NameMr Kemal Rabbani Butt
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2005(46 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 17 March 2006)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathside Close
Moor Park
Northwood
HA6 2EQ
Director NameZainab Kemal Rabbani Butt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(47 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 July 2007)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Heathside Close
Northwood
Middlesex
HA6 2EQ
Secretary NameMr Simon John Saville Brown
NationalityBritish
StatusResigned
Appointed19 May 2006(47 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wolsey Road
Moor Park
Northwood
Hertfordshire
HA6 2HW
Director NameMr David George Beaney
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(47 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Gannon Close
Northwood
Middlesex
HA6 2LU
Director NameMr Zahid Hussein Yusufali Datoo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(48 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 11 April 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandy Lodge Road
Moor Park
Rickmansworth
Hertfordshire
WD3 1LP
Director NameAnne Cochrane
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2007(48 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Pembroke Road
Moor Park
Northwood
Middlesex
HA6 2LG
Director NameMrs Hatinder Chopra
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(51 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 March 2015)
RoleInterpreter
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Scott Jamieson Dobbie
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2010(52 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 March 2014)
RoleCompany Chairman
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Daniel Garvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(52 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 October 2015)
RoleVp Business Management - Telecommunications
Country of ResidenceUnited Kingdom
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Sanjay Chohan
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(53 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2016)
RoleProperty Investment & Development
Country of ResidenceUnited Kingdom
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Secretary NameMr Peter Scholl
StatusResigned
Appointed17 September 2013(54 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 2018)
RoleCompany Director
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Devender Arora
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2016(57 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2021)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address65 Delamere Road
Hayes
Middlesex
UB4 0NN
Secretary NameMr Jay Satish Soneji
StatusResigned
Appointed01 November 2018(60 years after company formation)
Appointment Duration3 years, 1 month (resigned 21 December 2021)
RoleCompany Director
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Director NameMr Sundeep Singh Chadha
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2019(60 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
Secretary NameMr Ravinder Singh Walia
StatusResigned
Appointed21 December 2021(63 years, 2 months after company formation)
Appointment Duration8 months (resigned 22 August 2022)
RoleCompany Director
Correspondence Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ

Contact

Websitewww.moorpark1958.co.uk/
Telephone01923 835535
Telephone regionWatford

Location

Registered Address2a Main Avenue
Northwood
Middlesex
HA6 2HJ
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Financials

Year2013
Turnover£356,143
Net Worth£734,612
Cash£565,286
Current Liabilities£129,728

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return20 March 2024 (1 month, 1 week ago)
Next Return Due3 April 2025 (11 months, 1 week from now)

Filing History

16 November 2023Appointment of Mr Ian Douglas Williams as a director on 14 November 2023 (2 pages)
24 August 2023Termination of appointment of Shafiq Parwaz as a director on 22 August 2023 (1 page)
15 May 2023Accounts for a small company made up to 30 September 2022 (14 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
3 October 2022Termination of appointment of Sundeep Singh Chadha as a director on 1 October 2022 (1 page)
22 August 2022Termination of appointment of Ravinder Singh Walia as a director on 22 August 2022 (1 page)
22 August 2022Termination of appointment of Ravinder Singh Walia as a secretary on 22 August 2022 (1 page)
28 June 2022Appointment of Mr Nimesh Inamdar as a director on 27 June 2022 (2 pages)
12 May 2022Accounts for a small company made up to 30 September 2021 (14 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
28 January 2022Termination of appointment of Jay Satish Soneji as a director on 21 December 2021 (1 page)
28 January 2022Termination of appointment of Jay Satish Soneji as a secretary on 21 December 2021 (1 page)
28 January 2022Appointment of Mr Ravinder Singh Walia as a secretary on 21 December 2021 (2 pages)
28 September 2021Appointment of Mrs Kamla Dipak Patel as a director on 15 September 2021 (2 pages)
26 July 2021Termination of appointment of Devender Arora as a director on 21 July 2021 (1 page)
29 June 2021Accounts for a small company made up to 30 September 2020 (14 pages)
18 May 2021Termination of appointment of Surinder Kumar Mongia as a director on 1 April 2021 (1 page)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 February 2021Appointment of Mrs Pamela Michelle Leigh as a director on 20 May 2020 (2 pages)
12 February 2021Appointment of Mr Subhash Vithaldas Thakrar as a director on 15 April 2020 (2 pages)
16 July 2020Termination of appointment of Saleem Karim Goolamali as a director on 20 May 2020 (1 page)
30 June 2020Accounts for a small company made up to 30 September 2019 (13 pages)
26 March 2020Termination of appointment of Alan Jamieson as a director on 25 March 2020 (1 page)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
28 June 2019Accounts for a small company made up to 30 September 2018 (14 pages)
25 April 2019Appointment of Mr Sundeep Singh Chadha as a director on 12 April 2019 (2 pages)
23 April 2019Director's details changed for Mrs Elaine Miriam Tooke on 10 April 2019 (2 pages)
23 April 2019Appointment of Mrs Elaine Miriam Tooke as a director on 10 April 2019 (2 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
5 November 2018Appointment of Mr Jay Satish Soneji as a secretary on 1 November 2018 (2 pages)
5 November 2018Termination of appointment of Peter Scholl as a secretary on 1 November 2018 (1 page)
24 October 2018Appointment of Mr Jay Satish Soneji as a director on 17 October 2018 (2 pages)
24 October 2018Termination of appointment of Peter Scholl as a director on 18 October 2018 (1 page)
28 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
13 April 2018Termination of appointment of Zahid Hussein Yusufali Datoo as a director on 11 April 2018 (1 page)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
6 July 2017Full accounts made up to 30 September 2016 (15 pages)
6 July 2017Full accounts made up to 30 September 2016 (15 pages)
18 April 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
18 April 2017Termination of appointment of Renu Ranger as a director on 5 April 2017 (1 page)
18 April 2017Termination of appointment of Renu Ranger as a director on 5 April 2017 (1 page)
18 April 2017Confirmation statement made on 1 March 2017 with updates (4 pages)
5 January 2017Termination of appointment of Sanjay Chohan as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Sanjay Chohan as a director on 31 December 2016 (1 page)
5 January 2017Appointment of Dr Saleem Karim Goolamali as a director on 3 January 2017 (2 pages)
5 January 2017Appointment of Dr Saleem Karim Goolamali as a director on 3 January 2017 (2 pages)
26 June 2016Full accounts made up to 30 September 2015 (13 pages)
26 June 2016Full accounts made up to 30 September 2015 (13 pages)
3 May 2016Director's details changed for Mr Shafiq Parwaz on 3 May 2016 (2 pages)
3 May 2016Director's details changed for Mr Shafiq Parwaz on 3 May 2016 (2 pages)
21 April 2016Termination of appointment of Alan Charles Miller as a director on 19 April 2016 (1 page)
21 April 2016Termination of appointment of Alan Charles Miller as a director on 19 April 2016 (1 page)
21 April 2016Appointment of Mr Devender Arora as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Devender Arora as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Shafiq Parwaz as a director on 20 April 2016 (2 pages)
21 April 2016Appointment of Mr Shafiq Parwaz as a director on 20 April 2016 (2 pages)
11 April 2016Annual return made up to 1 March 2016 no member list (10 pages)
11 April 2016Annual return made up to 1 March 2016 no member list (10 pages)
3 December 2015Termination of appointment of David George Beaney as a director on 25 November 2015 (1 page)
3 December 2015Termination of appointment of David George Beaney as a director on 25 November 2015 (1 page)
12 October 2015Termination of appointment of Daniel Garvey as a director on 10 October 2015 (1 page)
12 October 2015Termination of appointment of Daniel Garvey as a director on 10 October 2015 (1 page)
7 July 2015Appointment of Mr Surinder Kumar Mongia as a director on 15 June 2015 (2 pages)
7 July 2015Appointment of Mr Surinder Kumar Mongia as a director on 15 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Philip Turner as a director on 15 June 2015 (2 pages)
2 July 2015Appointment of Mr Ravinder Singh Walia as a director on 15 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Philip Turner as a director on 15 June 2015 (2 pages)
2 July 2015Appointment of Mr Ravinder Singh Walia as a director on 15 June 2015 (2 pages)
27 March 2015Termination of appointment of Hatinder Chopra as a director on 26 March 2015 (1 page)
27 March 2015Termination of appointment of Hatinder Chopra as a director on 26 March 2015 (1 page)
25 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
25 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
25 March 2015Annual return made up to 1 March 2015 no member list (10 pages)
23 February 2015Full accounts made up to 30 September 2014 (14 pages)
23 February 2015Full accounts made up to 30 September 2014 (14 pages)
10 February 2015Appointment of Mr Alan Jamieson as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Alan Jamieson as a director on 4 February 2015 (2 pages)
10 February 2015Appointment of Mr Alan Jamieson as a director on 4 February 2015 (2 pages)
13 June 2014Appointment of Mr Alan Charles Miller as a director (2 pages)
13 June 2014Appointment of Mr Alan Charles Miller as a director (2 pages)
14 March 2014Annual return made up to 1 March 2014 no member list (8 pages)
14 March 2014Annual return made up to 1 March 2014 no member list (8 pages)
14 March 2014Annual return made up to 1 March 2014 no member list (8 pages)
13 March 2014Termination of appointment of Scott Dobbie as a director (1 page)
13 March 2014Termination of appointment of Scott Dobbie as a director (1 page)
13 March 2014Termination of appointment of Scott Dobbie as a director (1 page)
13 March 2014Termination of appointment of Scott Dobbie as a director (1 page)
23 January 2014Full accounts made up to 30 September 2013 (14 pages)
23 January 2014Full accounts made up to 30 September 2013 (14 pages)
16 October 2013Termination of appointment of Simon Brown as a director (1 page)
16 October 2013Termination of appointment of Simon Brown as a director (1 page)
16 October 2013Termination of appointment of Simon Brown as a secretary (1 page)
16 October 2013Termination of appointment of Simon Brown as a secretary (1 page)
18 September 2013Appointment of Mr Peter Scholl as a director (2 pages)
18 September 2013Appointment of Mr Peter Scholl as a director (2 pages)
18 September 2013Appointment of Mr Peter Scholl as a secretary (2 pages)
18 September 2013Appointment of Mr Peter Scholl as a secretary (2 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
4 July 2013Full accounts made up to 30 September 2012 (17 pages)
16 May 2013Termination of appointment of Satish Patel as a director (1 page)
16 May 2013Termination of appointment of Satish Patel as a director (1 page)
1 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (9 pages)
21 August 2012Appointment of Dr Gordon Anthony Mizner as a director (2 pages)
21 August 2012Appointment of Dr Gordon Anthony Mizner as a director (2 pages)
19 July 2012Appointment of Mr Sanjay Chohan as a director (2 pages)
19 July 2012Appointment of Mr Sanjay Chohan as a director (2 pages)
20 June 2012Full accounts made up to 30 September 2011 (7 pages)
20 June 2012Full accounts made up to 30 September 2011 (7 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (8 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (8 pages)
6 March 2012Annual return made up to 1 March 2012 no member list (8 pages)
13 December 2011Termination of appointment of Anthony Brayford as a director (1 page)
13 December 2011Termination of appointment of Anthony Brayford as a director (1 page)
26 April 2011Appointment of Mr Daniel Garvey as a director (2 pages)
26 April 2011Appointment of Mrs Hatinder Chopra as a director (2 pages)
26 April 2011Appointment of Mr Daniel Garvey as a director (2 pages)
26 April 2011Appointment of Mrs Hatinder Chopra as a director (2 pages)
14 April 2011Annual return made up to 1 March 2011 no member list (8 pages)
14 April 2011Annual return made up to 1 March 2011 no member list (8 pages)
14 April 2011Annual return made up to 1 March 2011 no member list (8 pages)
18 March 2011Full accounts made up to 30 September 2010 (14 pages)
18 March 2011Full accounts made up to 30 September 2010 (14 pages)
14 January 2011Termination of appointment of Satish Ruparelia as a director (1 page)
14 January 2011Termination of appointment of Satish Ruparelia as a director (1 page)
9 December 2010Termination of appointment of Yasuko Gould as a director (1 page)
9 December 2010Termination of appointment of Allan Huntley as a director (1 page)
9 December 2010Termination of appointment of Allan Huntley as a director (1 page)
9 December 2010Termination of appointment of Yasuko Gould as a director (1 page)
1 December 2010Appointment of Mr Scott Jamieson Dobbie as a director (2 pages)
1 December 2010Appointment of Mr Scott Jamieson Dobbie as a director (2 pages)
6 August 2010Auditor's resignation (1 page)
6 August 2010Auditor's resignation (1 page)
24 June 2010Full accounts made up to 30 September 2009 (11 pages)
24 June 2010Full accounts made up to 30 September 2009 (11 pages)
8 June 2010Appointment of Mrs Renu Ranger as a director (2 pages)
8 June 2010Appointment of Mrs Renu Ranger as a director (2 pages)
22 April 2010Termination of appointment of Anne Cochrane as a director (1 page)
22 April 2010Termination of appointment of Anne Cochrane as a director (1 page)
30 March 2010Director's details changed for Mrs Yasuko Morishita Gould on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Satish Ruparelia on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Yasuko Morishita Gould on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anne Cochrane on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David George Beaney on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Anne Cochrane on 30 March 2010 (2 pages)
30 March 2010Director's details changed for David George Beaney on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Allan Robert Huntley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Satish Ruparelia on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 1 March 2010 no member list (6 pages)
30 March 2010Annual return made up to 1 March 2010 no member list (6 pages)
30 March 2010Annual return made up to 1 March 2010 no member list (6 pages)
30 March 2010Director's details changed for Allan Robert Huntley on 30 March 2010 (2 pages)
25 March 2010Appointment of Mr Satish Rambhai Patel as a director (2 pages)
25 March 2010Appointment of Mr Satish Rambhai Patel as a director (2 pages)
1 April 2009Director appointed mrs yasuko gould (1 page)
1 April 2009Director appointed mrs yasuko gould (1 page)
25 March 2009Annual return made up to 01/03/09 (4 pages)
25 March 2009Annual return made up to 01/03/09 (4 pages)
18 February 2009Full accounts made up to 30 September 2008 (14 pages)
18 February 2009Full accounts made up to 30 September 2008 (14 pages)
29 December 2008Memorandum and Articles of Association (21 pages)
29 December 2008Memorandum and Articles of Association (21 pages)
28 March 2008Annual return made up to 01/03/08 (5 pages)
28 March 2008Annual return made up to 01/03/08 (5 pages)
27 March 2008Appointment terminated director john fell (1 page)
27 March 2008Appointment terminated director john fell (1 page)
27 March 2008Appointment terminated director david kahn (1 page)
27 March 2008Appointment terminated director anneliese waugh (1 page)
27 March 2008Appointment terminated director david kahn (1 page)
27 March 2008Appointment terminated director anneliese waugh (1 page)
3 March 2008Full accounts made up to 30 September 2007 (13 pages)
3 March 2008Full accounts made up to 30 September 2007 (13 pages)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 October 2007New director appointed (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
16 July 2007Full accounts made up to 30 September 2006 (11 pages)
16 July 2007Full accounts made up to 30 September 2006 (11 pages)
23 March 2007Annual return made up to 01/03/07 (7 pages)
23 March 2007Annual return made up to 01/03/07 (7 pages)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006New director appointed (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Director resigned (1 page)
26 July 2006Memorandum and Articles of Association (21 pages)
26 July 2006Memorandum and Articles of Association (21 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 June 2006New director appointed (1 page)
26 June 2006New director appointed (1 page)
8 June 2006New secretary appointed (2 pages)
8 June 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Secretary resigned (1 page)
17 May 2006Full accounts made up to 30 September 2005 (12 pages)
17 May 2006Full accounts made up to 30 September 2005 (12 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
8 March 2006Annual return made up to 01/03/06 (7 pages)
8 March 2006New director appointed (2 pages)
8 March 2006Annual return made up to 01/03/06 (7 pages)
8 March 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
21 June 2005Full accounts made up to 30 September 2004 (15 pages)
21 June 2005Full accounts made up to 30 September 2004 (15 pages)
9 May 2005New director appointed (3 pages)
9 May 2005New director appointed (3 pages)
12 March 2005Annual return made up to 01/03/05 (3 pages)
12 March 2005Annual return made up to 01/03/05 (3 pages)
14 June 2004Full accounts made up to 30 September 2003 (14 pages)
14 June 2004Full accounts made up to 30 September 2003 (14 pages)
11 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 March 2004Annual return made up to 01/03/04
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
5 August 2003Full accounts made up to 30 September 2002 (15 pages)
7 May 2003Registered office changed on 07/05/03 from: woodford house 23 woodford road watford, herts WD17 1DL (1 page)
7 May 2003Registered office changed on 07/05/03 from: woodford house 23 woodford road watford, herts WD17 1DL (1 page)
12 April 2003Annual return made up to 14/03/03 (8 pages)
12 April 2003Annual return made up to 14/03/03 (8 pages)
30 January 2003New director appointed (2 pages)
30 January 2003New director appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002Secretary resigned (1 page)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
29 October 2002New secretary appointed (2 pages)
5 August 2002Full accounts made up to 30 September 2001 (8 pages)
5 August 2002Full accounts made up to 30 September 2001 (8 pages)
24 April 2002Director resigned (1 page)
24 April 2002Director resigned (1 page)
3 April 2002Annual return made up to 14/03/02
  • 363(288) ‐ Director resigned
(6 pages)
3 April 2002Annual return made up to 14/03/02
  • 363(288) ‐ Director resigned
(6 pages)
1 August 2001Director resigned (1 page)
1 August 2001Director resigned (1 page)
12 June 2001Full accounts made up to 30 September 2000 (5 pages)
12 June 2001Full accounts made up to 30 September 2000 (5 pages)
4 April 2001Annual return made up to 23/03/01
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director resigned
(7 pages)
4 April 2001Annual return made up to 23/03/01
  • 363(287) ‐ Registered office changed on 04/04/01
  • 363(288) ‐ Director resigned
(7 pages)
20 September 2000New director appointed (2 pages)
20 September 2000New director appointed (2 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
21 July 2000Full accounts made up to 30 September 1999 (7 pages)
24 March 2000Annual return made up to 23/03/00 (7 pages)
24 March 2000Annual return made up to 23/03/00 (7 pages)
23 November 1999New director appointed (2 pages)
23 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
21 May 1999Full accounts made up to 30 September 1998 (14 pages)
21 May 1999Full accounts made up to 30 September 1998 (14 pages)
2 April 1999Director resigned (1 page)
2 April 1999Director resigned (1 page)
29 March 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director resigned
(6 pages)
29 March 1999Annual return made up to 23/03/99
  • 363(288) ‐ Director resigned
(6 pages)
18 November 1998Director resigned (1 page)
18 November 1998Director resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
24 March 1998Annual return made up to 23/03/98 (6 pages)
24 March 1998Annual return made up to 23/03/98 (6 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
19 March 1998Full accounts made up to 30 September 1997 (11 pages)
21 April 1997Annual return made up to 23/03/97 (6 pages)
21 April 1997Full accounts made up to 30 September 1996 (16 pages)
21 April 1997Annual return made up to 23/03/97 (6 pages)
21 April 1997Full accounts made up to 30 September 1996 (16 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
4 April 1996Annual return made up to 23/03/96 (6 pages)
4 April 1996Full accounts made up to 30 September 1995 (13 pages)
4 April 1996Full accounts made up to 30 September 1995 (13 pages)
4 April 1996Annual return made up to 23/03/96 (6 pages)
21 June 1995Full accounts made up to 30 September 1994 (15 pages)
21 June 1995Full accounts made up to 30 September 1994 (15 pages)
16 June 1995Director resigned (2 pages)
16 June 1995Director resigned (2 pages)
5 May 1995Annual return made up to 23/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 May 1995Annual return made up to 23/03/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (107 pages)
29 April 1994Accounts for a small company made up to 30 September 1993 (15 pages)
29 April 1994Accounts for a small company made up to 30 September 1993 (15 pages)
20 August 1993Memorandum and Articles of Association (19 pages)
20 August 1993Memorandum and Articles of Association (19 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
18 June 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
7 April 1993Full accounts made up to 30 September 1992 (15 pages)
7 April 1993Full accounts made up to 30 September 1992 (15 pages)
4 September 1989Secretary resigned;new secretary appointed (2 pages)
5 November 1958Incorporation (17 pages)
5 November 1958Incorporation (17 pages)