Company NameWestmount Court (Ealing) Limited
Company StatusActive
Company Number00634481
CategoryPrivate Limited Company
Incorporation Date6 August 1959(64 years, 9 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 Ninive Barry Shaul
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(37 years, 9 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Audley Road
Ealing
London
W5 3ES
Director NameLidia Helena Maria Harrison
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address7 Westmount Court
Corringway Ealing
London
W5 3AE
Director NameDr Robert Michael Ayto
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2007(47 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address1 Westmount Court
Corringway
Ealing
W5 3AE
Director NameMrs Elaine Jacqueline Jennifer Feldman
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(52 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Westmount Court, Corringway
London
W5 3AE
Director NameMr Huw Robert Jones
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(56 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameDr Khaldoun Zeitouni
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(57 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameDr Ramasamy Danapal
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2017(57 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameMr Pankaj Maganbhai Patel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish Virgin Isles
StatusCurrent
Appointed16 March 2017(57 years, 7 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameMr Raymond Collin Brian Williams
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish,American
StatusCurrent
Appointed20 March 2017(57 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameDr Jason David Louis Williams
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2017(57 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleConsultant Doctor
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameMr Ibrahim Talal Fazmin
Date of BirthOctober 1996 (Born 27 years ago)
NationalitySri Lankan
StatusCurrent
Appointed27 March 2017(57 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleStudent
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameMrs Fathima Irshana Fazmin
Date of BirthMay 1971 (Born 53 years ago)
NationalitySri Lankan
StatusCurrent
Appointed27 March 2017(57 years, 8 months after company formation)
Appointment Duration7 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameProf Janet Neequaye
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired Professor Of Paediatrics
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameProf Alfred Robinson Neequaye
Date of BirthOctober 1942 (Born 81 years ago)
NationalityGhanaian
StatusCurrent
Appointed15 May 2017(57 years, 9 months after company formation)
Appointment Duration6 years, 11 months
RoleRetired Professor Of Medicine
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameMiss Taslim Akhtar
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2017(57 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameMs Leyla Delarah Bashiri
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestmount Flat 1
Corringway
London
W5 3AE
Director NameMr Donald John Norton Kerr
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 September 1993)
RoleBroadcastle Manager
Correspondence Address7 Westmount Court
Ealing
London
W5 3AE
Director NameMr Abdul Cader Mohamed Ifthie
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityIndian
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration24 years, 9 months (resigned 13 October 2016)
RoleCompany Executive
Country of ResidenceSri Lanka
Correspondence Address9a Kensington Gardens
Columbo 4
Sri Lanka
Foreign
Director NameMr Anthony Michael Dalton
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 February 2005)
RoleCompany Executive
Correspondence Address1 Westmount Court
Ealing
London
W5 3AE
Director NameMr Sinawappu Seeni Mohamed Farook
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 January 2003)
RoleCompany Director
Correspondence Address12 Westmount Court
Ealing
London
W5 3AE
Director NameMrs Annie Teresa Galliford
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 July 1997)
RoleCompany Director
Correspondence Address9 Westmount Court
Ealing
London
W5 3AE
Director NameAhsanullah Qazi
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 September 2001)
RoleRetired
Correspondence Address8 Westmount Court
Corringway
London
W5 3AE
Director NameMr John Howard King
Date of BirthApril 1942 (Born 82 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 1997)
RoleChartered Accountant
Correspondence Address17 Audley Road
Ealing
London
W5 3ES
Director NameMrs Joan Philomena King
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address6 Westmount Court
Ealing
London
W5 3AE
Director NameMr Abdol Hossein Haghighat Kashani
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration14 years, 10 months (resigned 07 November 2006)
RoleArchitest
Correspondence Address36 Stuart Court
Town End Street
Godalming
Surrey
GU7 1BJ
Secretary NameMr Maurice Alfred Currey
NationalityBritish
StatusResigned
Appointed31 December 1991(32 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address6 Vale Lane
Acton
London
W3 0DY
Director NameMrs Carla Atef Frateschi
Date of BirthMay 1961 (Born 63 years ago)
NationalityLebanese
StatusResigned
Appointed06 February 1992(32 years, 6 months after company formation)
Appointment Duration5 years (resigned 20 February 1997)
RoleSecretary
Correspondence Address35 Beaufort Gardens
London
SW3 1PW
Director NameElizabeth Mary Kerr
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(34 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 11 February 2005)
RoleCompany Director
Correspondence AddressTrenoweth 17 Bells Hill
Mylor Bridge
Falmouth
Cornwall
TR11 5SH
Secretary NameMr Ninive Barry Shaul
NationalityBritish
StatusResigned
Appointed31 March 1998(38 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Audley Road
Ealing
London
W5 3ES
Secretary NameMrs Andrew Jackson-Jakubowski
NationalityBritish
StatusResigned
Appointed01 November 2000(41 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Lowfield Road
Acton
London
W3 0AY
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed21 December 2004(45 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Millcrest Road
Goffs Oak
Hertfordshire
EN7 5NS
Director NameNicholas Hemsley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(45 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 November 2006)
RoleManager
Correspondence AddressFlat 2 Westmount Court
Corringway
Ealing
W5 3AE
Secretary NameMr Richard David Stacey
NationalityBritish
StatusResigned
Appointed01 January 2007(47 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address44 Halstead Gardens
London
N21 3DX
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed31 December 2002(43 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 2006)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameThamesview Property Management (Corporation)
StatusResigned
Appointed02 November 2010(51 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2013)
Correspondence Address141-143 Uxbridge Road
Hampton Hill
Hampton
Middlesex
TW12 1BL

Location

Registered AddressColin Bibra Estate Agents Limited
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Turnover£16,800
Net Worth£30,035
Current Liabilities£6,179

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

16 August 1991Delivered on: 24 August 1991
Satisfied on: 2 June 1994
Persons entitled: Beylon Consultants Limited

Classification: Mortgage
Secured details: £8,869.30 due or to become due from the company to the chargee.
Particulars: Freehold land and premises 8 to 18 (even numbers) corring way, ealing, london W5. T/n 386736.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 September 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 February 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
7 June 2017Appointment of Miss Taslim Akhtar as a director on 1 June 2017 (2 pages)
7 June 2017Appointment of Miss Taslim Akhtar as a director on 1 June 2017 (2 pages)
16 May 2017Appointment of Professor Janet Neequaye as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Professor Janet Neequaye as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Professor Alfred Robinson Neequaye as a director on 15 May 2017 (2 pages)
15 May 2017Appointment of Professor Alfred Robinson Neequaye as a director on 15 May 2017 (2 pages)
20 April 2017Director's details changed for Mr Brian Collin Brian Williams on 10 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Brian Collin Brian Williams on 10 April 2017 (2 pages)
27 March 2017Appointment of Mr Ibrahim Talal Fazmin as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mrs Fathima Irshana Fazmin as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mrs Fathima Irshana Fazmin as a director on 27 March 2017 (2 pages)
27 March 2017Appointment of Mr Ibrahim Talal Fazmin as a director on 27 March 2017 (2 pages)
20 March 2017Appointment of Dr Jason David Louis Williams as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Brian Collin Brian Williams as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Dr Jason David Louis Williams as a director on 20 March 2017 (2 pages)
20 March 2017Appointment of Mr Brian Collin Brian Williams as a director on 20 March 2017 (2 pages)
16 March 2017Appointment of Mr Pankaj Maganbhai Patel as a director on 16 March 2017 (2 pages)
16 March 2017Appointment of Mr Pankaj Maganbhai Patel as a director on 16 March 2017 (2 pages)
15 March 2017Appointment of Dr Ramasamy Danapal as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Dr Khaldoun Zeitouni as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Dr Khaldoun Zeitouni as a director on 15 March 2017 (2 pages)
15 March 2017Appointment of Dr Ramasamy Danapal as a director on 15 March 2017 (2 pages)
9 March 2017Termination of appointment of Abdul Cader Mohamed Ifthie as a director on 13 October 2016 (1 page)
9 March 2017Termination of appointment of Abdul Cader Mohamed Ifthie as a director on 13 October 2016 (1 page)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
19 August 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
7 June 2016Appointment of Mr Huw Robert Jones as a director on 6 June 2016 (2 pages)
7 June 2016Appointment of Mr Huw Robert Jones as a director on 6 June 2016 (2 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 180
(9 pages)
12 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 180
(9 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 March 2015Registered office address changed from C/O Middlesex Property Management Ltd 22a Northfield Avenue Ealing Middlesex W13 9RL to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 16 March 2015 (1 page)
16 March 2015Registered office address changed from C/O Middlesex Property Management Ltd 22a Northfield Avenue Ealing Middlesex W13 9RL to Colin Bibra Estate Agents Limited 204 Northfield Avenue London W13 9SJ on 16 March 2015 (1 page)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 180
(9 pages)
16 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 180
(9 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 180
(9 pages)
29 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 180
(9 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 June 2013Registered office address changed from Westmount Court Westmount Court Corringway London W5 3AE England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Westmount Court Westmount Court Corringway London W5 3AE England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from Westmount Court Westmount Court Corringway London W5 3AE England on 3 June 2013 (1 page)
12 April 2013Registered office address changed from C/O Thamesview Property Management 141-143 Uxbridge Road Hampton Hill Middlesex TW12 1BL United Kingdom on 12 April 2013 (1 page)
12 April 2013Registered office address changed from C/O Thamesview Property Management 141-143 Uxbridge Road Hampton Hill Middlesex TW12 1BL United Kingdom on 12 April 2013 (1 page)
12 April 2013Termination of appointment of Thamesview Property Management as a secretary (1 page)
12 April 2013Termination of appointment of Thamesview Property Management as a secretary (1 page)
8 February 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
8 February 2013Total exemption full accounts made up to 31 March 2012 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
15 January 2013Termination of appointment of William Randall as a director (1 page)
15 January 2013Termination of appointment of William Randall as a director (1 page)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
22 September 2011Appointment of Mrs Elaine Jacqueline Jennifer Feldman as a director (2 pages)
22 September 2011Appointment of Mrs Elaine Jacqueline Jennifer Feldman as a director (2 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
16 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
1 February 2011Registered office address changed from 42 Broadway West Ealing London W13 0SU on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 42 Broadway West Ealing London W13 0SU on 1 February 2011 (1 page)
1 February 2011Registered office address changed from 42 Broadway West Ealing London W13 0SU on 1 February 2011 (1 page)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
2 November 2010Termination of appointment of Richard Stacey as a secretary (1 page)
2 November 2010Appointment of Thamesview Property Management as a secretary (2 pages)
2 November 2010Termination of appointment of Richard Stacey as a secretary (1 page)
2 November 2010Appointment of Thamesview Property Management as a secretary (2 pages)
27 January 2010Director's details changed for Dr Robert Michael Ayto on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Robert Michael Ayto on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Lidia Helena Maria Harrison on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Abdul Cader Mohamed Ifthie on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Dr Robert Michael Ayto on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Lidia Helena Maria Harrison on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Mr William Randall on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Abdul Cader Mohamed Ifthie on 5 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
27 January 2010Director's details changed for Mr William Randall on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Mr William Randall on 5 January 2010 (2 pages)
27 January 2010Director's details changed for Lidia Helena Maria Harrison on 5 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
27 January 2010Director's details changed for Mr Abdul Cader Mohamed Ifthie on 5 January 2010 (2 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 June 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 February 2009Return made up to 31/12/08; full list of members (8 pages)
13 February 2009Return made up to 31/12/08; full list of members (8 pages)
11 February 2009Appointment terminated director marina williams (1 page)
11 February 2009Appointment terminated director marina williams (1 page)
6 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
6 June 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 April 2008Director appointed dr robert michael ayto (2 pages)
14 April 2008Director appointed dr robert michael ayto (2 pages)
1 February 2008Return made up to 31/12/07; full list of members (6 pages)
1 February 2008Return made up to 31/12/07; full list of members (6 pages)
2 December 2007New director appointed (2 pages)
2 December 2007New director appointed (2 pages)
10 October 2007Registered office changed on 10/10/07 from: hathaway house popes drive london N3 1QF (1 page)
10 October 2007Registered office changed on 10/10/07 from: hathaway house popes drive london N3 1QF (1 page)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
5 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 October 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
19 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(12 pages)
19 February 2007Return made up to 31/12/06; full list of members
  • 363(287) ‐ Registered office changed on 19/02/07
(12 pages)
6 February 2007New secretary appointed (2 pages)
6 February 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Secretary resigned (1 page)
4 January 2007Registered office changed on 04/01/07 from: hathaway house popes drive london N3 1QF (1 page)
4 January 2007Registered office changed on 04/01/07 from: hathaway house popes drive london N3 1QF (1 page)
4 January 2007Secretary resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
20 November 2006Director resigned (1 page)
11 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
11 May 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
24 February 2006Return made up to 31/12/05; full list of members (14 pages)
24 February 2006Return made up to 31/12/05; full list of members (14 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
7 January 2005Return made up to 31/12/04; full list of members (13 pages)
7 January 2005Return made up to 31/12/04; full list of members (13 pages)
30 December 2004New secretary appointed (1 page)
30 December 2004New secretary appointed (1 page)
23 July 2004Director's particulars changed (1 page)
23 July 2004Director's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
5 March 2004Secretary's particulars changed (1 page)
7 January 2004Return made up to 31/12/03; full list of members (13 pages)
7 January 2004Return made up to 31/12/03; full list of members (13 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
31 October 2003Registered office changed on 31/10/03 from: 251 horn lane acton london W3 9ED (1 page)
7 July 2003Director's particulars changed (1 page)
7 July 2003Director's particulars changed (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
10 February 2003New secretary appointed (2 pages)
10 February 2003Secretary resigned (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: 32C craven park road london NW10 4AB (1 page)
10 February 2003Registered office changed on 10/02/03 from: 32C craven park road london NW10 4AB (1 page)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 February 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 March 2002Director resigned (1 page)
7 March 2002Director resigned (1 page)
22 February 2002Return made up to 31/12/01; full list of members (13 pages)
22 February 2002Return made up to 31/12/01; full list of members (13 pages)
18 September 2001Registered office changed on 18/09/01 from: unit 25 park royal metro centre britannia way london NW10 7PA (1 page)
18 September 2001Registered office changed on 18/09/01 from: unit 25 park royal metro centre britannia way london NW10 7PA (1 page)
11 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
11 September 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
15 December 2000Full accounts made up to 31 March 2000 (9 pages)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
20 November 2000New secretary appointed (2 pages)
20 November 2000New secretary appointed (2 pages)
21 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
21 August 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
11 February 2000Full accounts made up to 31 March 1999 (10 pages)
11 February 2000Full accounts made up to 31 March 1999 (10 pages)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New secretary appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Registered office changed on 04/02/99 from: 5 westmount court corringway ealing london W5 3AE (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Return made up to 31/12/98; full list of members (10 pages)
4 February 1999Registered office changed on 04/02/99 from: 5 westmount court corringway ealing london W5 3AE (1 page)
4 February 1999Return made up to 31/12/98; full list of members (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
27 January 1999Full accounts made up to 31 March 1998 (10 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 August 1997Registered office changed on 29/08/97 from: 9 westmount court corringway ealing london W5 3AE (1 page)
29 August 1997Registered office changed on 29/08/97 from: 9 westmount court corringway ealing london W5 3AE (1 page)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
22 August 1997Full accounts made up to 31 March 1997 (8 pages)
8 August 1997New director appointed (2 pages)
8 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
7 August 1997Director resigned (1 page)
18 July 1997New director appointed (2 pages)
18 July 1997New director appointed (2 pages)
27 January 1997Return made up to 31/12/96; full list of members (10 pages)
27 January 1997Return made up to 31/12/96; full list of members (10 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
15 January 1997Director resigned (1 page)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
20 June 1996Auditor's resignation (1 page)
20 June 1996Auditor's resignation (1 page)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)
8 September 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (63 pages)