Company NameFairlight Court (Greenford) Limited
DirectorsNavangi Jaydeep Zala and Aalok Soni
Company StatusActive
Company Number00739583
CategoryPrivate Limited Company
Incorporation Date1 November 1962(61 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 NameMrs Navangi Jaydeep Zala
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight Court Oldfield Lane South
Greenford
UB6 9JR
Director NameMr Aalok Soni
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(55 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight Court Oldfield Lane South
Greenford
UB6 9JR
Director NamePauline Koller
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 02 June 1994)
RoleRetired
Correspondence Address12 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameIan Keith Malcom
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1991(28 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 1993)
RoleSales Consultant
Correspondence Address16 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Secretary NameIan Keith Malcom
NationalityBritish
StatusResigned
Appointed06 June 1991(28 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 November 1991)
RoleCompany Director
Correspondence Address16 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameMr Barry Laine
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(29 years after company formation)
Appointment Duration8 years (resigned 01 December 1999)
RoleIT Director/Consultant
Correspondence Address8 Fairlight Court
Greenford
Middlesex
UB6 9JR
Director NameMiss Anna Milford
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(29 years after company formation)
Appointment Duration6 years, 11 months (resigned 22 October 1998)
RoleBank Clerk
Correspondence Address2 Fairlight Court
Greenford
Middlesex
UB6 9JR
Director NameSylvia Irene Dudbridge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(29 years after company formation)
Appointment Duration12 years, 7 months (resigned 09 July 2004)
RoleLibrarian
Correspondence Address6 Fairlight Court
Oldfield La South
Greenford
Middlesex
UB6 9JR
Secretary NameMiss Anna Milford
NationalityBritish
StatusResigned
Appointed21 November 1991(29 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 September 1996)
RoleBank Official
Correspondence Address2 Fairlight Court
Greenford
Middlesex
UB6 9JR
Director NameEdgar George Lheureux
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 May 2000)
RoleRetired
Correspondence Address15 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameMichael John Hardwick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2006)
RoleOwner Sign Writing Company
Correspondence Address2 Runnelfield
South Hill Avenue
Harrow
Middlesex
HA1 3NY
Director NameDarron Michael Guy
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 October 2002)
RoleMarketing Manager
Correspondence Address14 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameFlorence Virgina Fitz-Earle
Date of BirthSeptember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1999)
RoleRetired
Correspondence Address7 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameThomas William Copeland
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 1999)
RoleBakery Manager
Correspondence Address11 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameMary Arnold
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 October 1999)
RoleRetired
Correspondence Address10 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameHarold John Thomas
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 January 2007)
RoleRetired
Correspondence Address1 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameDr Margaret Elizabeth Major
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(33 years, 3 months after company formation)
Appointment Duration22 years, 7 months (resigned 01 October 2018)
RoleLecturer
Country of ResidenceEngland
Correspondence Address5 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Secretary NameMr Barry Laine
NationalityBritish
StatusResigned
Appointed28 April 1997(34 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 10 October 1997)
RoleCompany Director
Correspondence Address8 Fairlight Court
Greenford
Middlesex
UB6 9JR
Secretary NameSylvia Irene Dudbridge
NationalityBritish
StatusResigned
Appointed12 November 1997(35 years after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2000)
RoleLibrarian
Correspondence Address6 Fairlight Court
Oldfield La South
Greenford
Middlesex
UB6 9JR
Director NameMary Virginia Gannon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(37 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldborough Road
North Wembley
Middlesex
HA0 3PP
Director NameMr Steven Edward Bottomley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(37 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2005)
RoleComputer Support
Country of ResidenceEngland
Correspondence Address11 Fairlight Court
Oldfield La South
Greenford
Middlesex
UB6 9JR
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed01 June 2000(37 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMacram Rashid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(38 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 16 May 2006)
RoleRetail Management
Correspondence Address7 Fairlight Court
Oldfield Lane South
Middlesex
UB6 9JR
Secretary NameSatpal Rattan
NationalityBritish
StatusResigned
Appointed08 December 2005(43 years, 1 month after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 December 2005)
RoleEstate Agent
Correspondence Address77 Lady Margaret Road
Southall
Middlesex
UB1 2PN
Secretary NameNikaesh Singh Rattan
NationalityBritish
StatusResigned
Appointed23 December 2005(43 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 August 2008)
RoleManager
Correspondence Address18 Crossmead Avenue
Greenford
Middlesex
UB6 9TY
Director NameAshwani Anand
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(43 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address173 Westbury Avenue
Southall
Middlesex
UB1 2XB
Director NamePhilip Edwin Andrews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(43 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 06 October 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Fairlight Court
Oldfield Lane South
London
UB6 9JR
Secretary NameMr Satpal Rattan
NationalityBritish
StatusResigned
Appointed16 May 2006(43 years, 6 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 June 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address179 Westbury Avenue
Southall
Middlesex
UB1 2XB
Director NameMr Altaf Mukri
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(50 years after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameMr Christopher Christofi
StatusResigned
Appointed24 January 2017(54 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 2018)
RoleCompany Director
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Irfan Rashid
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2017(54 years, 11 months after company formation)
Appointment Duration5 years (resigned 21 October 2022)
RoleMaintenance Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight Court Oldfield Lane South
Greenford
UB6 9JR
Director NameMr Altaf Mukri
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(55 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillgate Management Ltd 5-7 Hillgate Street
London
W8 7SP
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed20 February 2012(49 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2016)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed20 February 2012(49 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 December 2016)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered AddressFairlight Court
Oldfield Lane South
Greenford
UB6 9JR
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London

Shareholders

20 at £1A. Anand
6.67%
Ordinary
20 at £1A. Soni
6.67%
Ordinary
20 at £1Bilal K. Omar
6.67%
Ordinary
20 at £1H.j. Thomas
6.67%
Ordinary
20 at £1H.m. Mukri
6.67%
Ordinary
20 at £1H.s. Chadha
6.67%
Ordinary
20 at £1Irfan Rashid
6.67%
Ordinary
20 at £1M. Al Rashid
6.67%
Ordinary
20 at £1M.e. Major
6.67%
Ordinary
20 at £1N. Ahmed
6.67%
Ordinary
20 at £1Navangi Jaydeep Zala & Jaydeep Mahipatsinh Zala
6.67%
Ordinary
20 at £1Phillip Andrews
6.67%
Ordinary
20 at £1S.s. Aboud
6.67%
Ordinary
20 at £1Samjad Malik
6.67%
Ordinary
20 at £1U. Radia
6.67%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 June 2023 (10 months, 3 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

21 August 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 July 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Altaf Mukri as a director on 2 October 2019 (1 page)
11 June 2019Confirmation statement made on 4 June 2019 with no updates (3 pages)
9 June 2019Registered office address changed from Subara Business Centre 4 Weald Lane Harrow HA3 5ES United Kingdom to C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP on 9 June 2019 (1 page)
9 June 2019Notification of a person with significant control statement (2 pages)
9 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
8 October 2018Appointment of Mr Altaf Mukri as a director on 1 October 2018 (2 pages)
8 October 2018Termination of appointment of Margaret Elizabeth Major as a director on 1 October 2018 (1 page)
8 October 2018Appointment of Mrs Navangi Jaydeep Zala as a director on 1 October 2018 (2 pages)
8 October 2018Appointment of Mr Aalok Soni as a director on 1 October 2018 (2 pages)
28 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 May 2018Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to Subara Business Centre 4 Weald Lane Harrow HA3 5ES on 16 May 2018 (1 page)
26 January 2018Termination of appointment of Christopher Christofi as a secretary on 13 January 2018 (1 page)
9 October 2017Appointment of Mr Irfan Rashid as a director on 6 October 2017 (2 pages)
9 October 2017Termination of appointment of Philip Edwin Andrews as a director on 6 October 2017 (1 page)
9 October 2017Appointment of Mr Irfan Rashid as a director on 6 October 2017 (2 pages)
9 October 2017Termination of appointment of Philip Edwin Andrews as a director on 6 October 2017 (1 page)
18 July 2017Registered office address changed from Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
18 July 2017Registered office address changed from Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 4 June 2017 with updates (7 pages)
30 January 2017Appointment of Mr Christopher Christofi as a secretary on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr Christopher Christofi as a secretary on 24 January 2017 (2 pages)
30 January 2017Registered office address changed from 349 Royal College Street London NW1 9QS to Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 349 Royal College Street London NW1 9QS to Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 30 January 2017 (1 page)
24 January 2017Termination of appointment of Ringley Limited as a secretary on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Limited as a secretary on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Shadow Directors Limited as a director on 31 December 2016 (1 page)
15 September 2016Termination of appointment of Satpal Rattan as a secretary on 17 June 2016 (1 page)
15 September 2016Termination of appointment of Satpal Rattan as a secretary on 17 June 2016 (1 page)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(7 pages)
29 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 300
(7 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
29 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300
(7 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300
(7 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 300
(7 pages)
19 August 2014Termination of appointment of Altaf Mukri as a director on 15 July 2014 (2 pages)
19 August 2014Termination of appointment of Altaf Mukri as a director on 15 July 2014 (2 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(8 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(8 pages)
4 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 300
(8 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
15 May 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
19 November 2013Termination of appointment of Ashwani Anand as a director (2 pages)
19 November 2013Termination of appointment of Ashwani Anand as a director (2 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (9 pages)
13 November 2012Appointment of Mr Altaf Mukri as a director (3 pages)
13 November 2012Appointment of Mr Altaf Mukri as a director (3 pages)
17 September 2012Amended accounts made up to 30 September 2011 (3 pages)
17 September 2012Amended accounts made up to 30 September 2011 (3 pages)
3 July 2012Registered office address changed from 53 Drayton Green Road West Ealing London W13 0NQ on 3 July 2012 (1 page)
3 July 2012Registered office address changed from 53 Drayton Green Road West Ealing London W13 0NQ on 3 July 2012 (1 page)
3 July 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
3 July 2012Appointment of Ringley Limited as a secretary (2 pages)
3 July 2012Registered office address changed from 53 Drayton Green Road West Ealing London W13 0NQ on 3 July 2012 (1 page)
3 July 2012Appointment of Ringley Limited as a secretary (2 pages)
3 July 2012Appointment of Ringley Shadow Directors Limited as a director (2 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
6 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
15 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (10 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
5 June 2009Return made up to 04/06/09; full list of members (9 pages)
5 June 2009Return made up to 04/06/09; full list of members (9 pages)
3 October 2008Appointment terminated secretary nikaesh rattan (1 page)
3 October 2008Appointment terminated secretary nikaesh rattan (1 page)
11 August 2008Return made up to 06/06/08; full list of members (9 pages)
11 August 2008Return made up to 06/06/08; full list of members (9 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 June 2008Return made up to 06/06/07; full list of members (10 pages)
4 June 2008Return made up to 06/06/07; full list of members (10 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
21 June 2006Return made up to 06/06/06; full list of members (13 pages)
21 June 2006Return made up to 06/06/06; full list of members (13 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
16 June 2006New secretary appointed (2 pages)
16 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 126A high street ruislip middlesex HA4 8LL (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 126A high street ruislip middlesex HA4 8LL (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Director resigned (1 page)
8 August 2005Return made up to 06/06/05; full list of members (16 pages)
8 August 2005Return made up to 06/06/05; full list of members (16 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
14 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
28 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
28 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
15 June 2004Return made up to 06/06/04; full list of members (15 pages)
15 June 2004Return made up to 06/06/04; full list of members (15 pages)
13 April 2004Director resigned (1 page)
13 April 2004Director resigned (1 page)
13 April 2004Return made up to 06/06/03; full list of members (16 pages)
13 April 2004Return made up to 06/06/03; full list of members (16 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 June 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
30 August 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
2 August 2002Full accounts made up to 30 September 2000 (11 pages)
2 August 2002Full accounts made up to 30 September 2000 (11 pages)
13 June 2002Return made up to 06/06/02; full list of members (15 pages)
13 June 2002Return made up to 06/06/02; full list of members (15 pages)
16 June 2001Return made up to 06/06/01; full list of members (14 pages)
16 June 2001Return made up to 06/06/01; full list of members (14 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
28 July 2000Full accounts made up to 30 September 1999 (9 pages)
14 July 2000Director resigned (1 page)
14 July 2000Director resigned (1 page)
11 July 2000Secretary resigned (1 page)
11 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 July 2000Registered office changed on 11/07/00 from: 6 fairlight court oldfield lane south greenford middlesex UB6 9JR (1 page)
11 July 2000Return made up to 06/06/00; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 July 2000Registered office changed on 11/07/00 from: 6 fairlight court oldfield lane south greenford middlesex UB6 9JR (1 page)
11 July 2000Secretary resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000Director resigned (1 page)
7 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1999Full accounts made up to 30 September 1998 (9 pages)
7 July 1999Return made up to 06/06/99; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 July 1999Full accounts made up to 30 September 1998 (9 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
17 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 July 1998Return made up to 06/06/98; no change of members (8 pages)
7 July 1998Return made up to 06/06/98; no change of members (8 pages)
6 July 1998Full accounts made up to 30 September 1997 (11 pages)
6 July 1998Full accounts made up to 30 September 1997 (11 pages)
2 February 1998Full accounts made up to 30 September 1996 (11 pages)
2 February 1998Full accounts made up to 30 September 1996 (11 pages)
13 January 1998Registered office changed on 13/01/98 from: 8 fairlight court oldfield lane south greenford middsex UB6 9JR (1 page)
13 January 1998Registered office changed on 13/01/98 from: 8 fairlight court oldfield lane south greenford middsex UB6 9JR (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997New secretary appointed (2 pages)
24 November 1997Secretary resigned (1 page)
24 November 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
16 October 1997Return made up to 06/06/97; full list of members (18 pages)
16 October 1997Return made up to 06/06/97; full list of members (18 pages)
28 May 1997New secretary appointed (2 pages)
28 May 1997New secretary appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (1 page)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996Secretary resigned (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (2 pages)
23 September 1996New director appointed (1 page)
21 August 1996Full accounts made up to 30 September 1995 (11 pages)
21 August 1996Full accounts made up to 30 September 1995 (11 pages)
30 July 1996Return made up to 06/06/96; no change of members (4 pages)
30 July 1996Return made up to 06/06/96; no change of members (4 pages)
6 July 1995Full accounts made up to 30 September 1994 (11 pages)
6 July 1995Full accounts made up to 30 September 1994 (11 pages)
30 June 1995Return made up to 06/06/95; no change of members
  • 363(287) ‐ Registered office changed on 30/06/95
(4 pages)
30 June 1995Return made up to 06/06/95; no change of members
  • 363(287) ‐ Registered office changed on 30/06/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 November 1962Incorporation (17 pages)
1 November 1962Incorporation (17 pages)