Harrow
Middlesex
HA1 1BH
Director Name | Mr Rodney Jack Turner |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Mathan Satchithananthan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(59 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Ms Astra Sheridan Rogers |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(60 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Bruce Holborn |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2023(60 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | Public Affairs Manager |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Ms Carol Ann White |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2023(60 years, 7 months after company formation) |
Appointment Duration | 6 months |
Role | HR Consultant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Dominic Thomas Maher |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(61 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Co-Founder/Owner |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr John Bernard Mullally |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 March 2024(61 years after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | M J Golz & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2020(57 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Donald Stanley Mortimer |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(28 years, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 April 1997) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 7 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RR |
Director Name | Mrs Dorothy Cain |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(29 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 02 April 1998) |
Role | Retired |
Correspondence Address | 70 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Mr Denys Osterberg |
---|---|
Date of Birth | February 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1995) |
Role | Retired |
Correspondence Address | 54 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Mr Kenneth Ernest Davis |
---|---|
Date of Birth | June 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(29 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 August 1995) |
Role | Retired |
Correspondence Address | 72 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Peter Aubrey Edwards |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(29 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 April 1997) |
Role | Retired |
Correspondence Address | 74 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Secretary Name | Miss Wendy Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(29 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 October 1995) |
Role | Company Director |
Correspondence Address | Louise Cottage Hollybush Hill Stoke Poges Slough Berkshire SL2 4QB |
Director Name | Col Anthony Crawforth |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(29 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 07 April 1999) |
Role | Property Manager |
Correspondence Address | 42 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RT |
Director Name | Miss Renate Danner |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 10 March 1994(30 years, 11 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bulstrode Court Gerrards Cross Bucks SL9 7RS |
Director Name | Lesley Ann Carr |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1995(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 August 1997) |
Role | Part Time Surveying Assistant |
Correspondence Address | 44 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RT |
Secretary Name | Mr Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(32 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 22 December 2014) |
Role | Managing Agent |
Country of Residence | England |
Correspondence Address | 77 Victoria Street Windsor Berkshire SL4 1EH |
Director Name | Andrew Grinberg |
---|---|
Date of Birth | April 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1996(32 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 1999) |
Role | Retired |
Correspondence Address | 23 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RR |
Director Name | Denis Ingram |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(34 years after company formation) |
Appointment Duration | 5 years (resigned 09 April 2002) |
Role | Sales Manager |
Correspondence Address | 36 Bulstrode Court Oxford Road Gerrards Cross Buckinghamshire SL9 7RS |
Director Name | Mrs Valerie Betty Mortimer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(35 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 30 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Bulstrode Court Heathfield Way Gerrards Cross Bucks SL9 7RR |
Director Name | Dr Rosemary Jane Chambers |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(35 years after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 June 2015) |
Role | Physician |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RR |
Director Name | Renate Carver |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2000(37 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 January 2003) |
Role | Antique Dealer |
Correspondence Address | 68 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | John Michael Logan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2004(41 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 June 2015) |
Role | Civil Servant |
Country of Residence | England |
Correspondence Address | 51 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Iain George McGill |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(43 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 18 May 2007) |
Role | Retired |
Correspondence Address | 53 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Vivian Leslie Nederkoorn |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2006(43 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 13 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 67 Bulstrode Court Gerrards Cross Buckinghamshire SL9 7RU |
Director Name | Mrs Cynthia Ann Dill |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2014(51 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 02 June 2015) |
Role | Not Stated |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Garry Coote |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2015(51 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 24 October 2023) |
Role | Fraud Investigation Officer |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Kay McLeod |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2015(52 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2017) |
Role | H. R. Co-Ordinator |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Lisa Mullally |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 2019) |
Role | I.T. |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Patricia Anne Inniss |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(53 years, 1 month after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 April 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mrs Elizabeth Grimme |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2017(54 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 13 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | M.J. Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2014(51 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 May 2020) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Telephone | 01753 882790 |
---|---|
Telephone region | Slough |
Registered Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 68.92% - |
---|---|
3 at £1 | Paul Anthony Mullally & Yvonne Kathleen Margaret Mullally 4.05% Ordinary |
2 at £1 | Kevin Townsend 2.70% Ordinary |
1 at £1 | A. Grinberg 1.35% Ordinary |
1 at £1 | A. Toomey & W. Toomey 1.35% Ordinary |
1 at £1 | B. Kingston 1.35% Ordinary |
1 at £1 | D. Mortimer 1.35% Ordinary |
1 at £1 | Executors Of Estate Of J Watts 1.35% Ordinary |
1 at £1 | Executors Of Estate Of Mills 1.35% Ordinary |
1 at £1 | Frederick Newbert & Sheilah Newbert 1.35% Ordinary |
1 at £1 | I. Ross 1.35% Ordinary |
1 at £1 | J. Cole 1.35% Ordinary |
1 at £1 | J. Hills 1.35% Ordinary |
1 at £1 | Joyce Hope 1.35% Ordinary |
1 at £1 | M. Minassian 1.35% Ordinary |
1 at £1 | M. Stevens 1.35% Ordinary |
1 at £1 | Mathan Satchithananthan 1.35% Ordinary |
1 at £1 | P. Whittaker 1.35% Ordinary |
1 at £1 | Pamela Gareze & Lionel Wapshare 1.35% Ordinary |
1 at £1 | R. Danner 1.35% Ordinary |
1 at £1 | Teresa Wrona & Meciej Wrona 1.35% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 10 April 2023 (1 year ago) |
---|---|
Next Return Due | 24 April 2024 (overdue) |
15 March 2024 | Appointment of Mr Dominic Thomas Maher as a director on 13 March 2024 (2 pages) |
---|---|
14 March 2024 | Termination of appointment of Valerie Betty Mortimer as a director on 13 March 2024 (1 page) |
14 March 2024 | Termination of appointment of Elizabeth Grimme as a director on 13 March 2024 (1 page) |
14 March 2024 | Termination of appointment of Gnanarathy Satchithananthan as a director on 13 March 2024 (1 page) |
14 March 2024 | Appointment of Mr John Bernard Mullally as a director on 13 March 2024 (2 pages) |
11 December 2023 | Appointment of Ms Carol Ann White as a director on 26 October 2023 (2 pages) |
30 October 2023 | Appointment of Mr Bruce Holborn as a director on 24 October 2023 (2 pages) |
30 October 2023 | Appointment of Ms Astra Sheridan Rogers as a director on 24 October 2023 (2 pages) |
26 October 2023 | Termination of appointment of Garry Coote as a director on 24 October 2023 (1 page) |
24 July 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
10 May 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
26 April 2023 | Termination of appointment of Patricia Anne Inniss as a director on 26 April 2023 (1 page) |
16 November 2022 | Appointment of Mr Mathan Satchithananthan as a director on 7 November 2022 (2 pages) |
15 November 2022 | Appointment of Mr Rodney Jack Turner as a director on 7 November 2022 (2 pages) |
20 June 2022 | Termination of appointment of John Fitzgerald Riordan as a director on 17 June 2022 (1 page) |
29 April 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with updates (9 pages) |
4 August 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
20 April 2021 | Confirmation statement made on 10 April 2021 with updates (9 pages) |
28 July 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
27 May 2020 | Appointment of M J Golz & Co Ltd as a secretary on 27 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of M.J. Golz Secretarial Services Limited as a secretary on 21 May 2020 (1 page) |
20 May 2020 | Confirmation statement made on 10 April 2020 with updates (9 pages) |
17 May 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
24 April 2019 | Termination of appointment of Lisa Mullally as a director on 18 April 2019 (1 page) |
3 July 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 10 April 2018 with updates (9 pages) |
8 September 2017 | Appointment of Mrs Elizabeth Grimme as a director on 8 September 2017 (2 pages) |
8 September 2017 | Appointment of Mrs Elizabeth Grimme as a director on 8 September 2017 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
11 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (11 pages) |
19 April 2017 | Confirmation statement made on 10 April 2017 with updates (11 pages) |
19 April 2017 | Director's details changed for Mr Gnanarathy Satchithananthan on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr Gnanarathy Satchithananthan on 19 April 2017 (2 pages) |
8 March 2017 | Termination of appointment of Kay Mcleod as a director on 9 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Kay Mcleod as a director on 9 February 2017 (1 page) |
20 May 2016 | Appointment of Lisa Mullally as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Patricia Anne Inniss as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Lisa Mullally as a director on 1 May 2016 (2 pages) |
20 May 2016 | Appointment of Mrs Patricia Anne Inniss as a director on 1 May 2016 (2 pages) |
22 April 2016 | Director's details changed for Mr John Fitzgerald Riordan on 1 May 2015 (2 pages) |
22 April 2016 | Director's details changed for Mr John Fitzgerald Riordan on 1 May 2015 (2 pages) |
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
22 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-22
|
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Kay Mcleod as a director on 2 June 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Kay Mcleod as a director on 2 June 2015 (2 pages) |
8 June 2015 | Appointment of Mrs Kay Mcleod as a director on 2 June 2015 (2 pages) |
3 June 2015 | Termination of appointment of John Michael Logan as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cynthia Ann Dill as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Renate Danner as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Renate Danner as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Renate Danner as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cynthia Ann Dill as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of John Michael Logan as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Cynthia Ann Dill as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of Rosemary Jane Chambers as a director on 2 June 2015 (1 page) |
3 June 2015 | Termination of appointment of John Michael Logan as a director on 2 June 2015 (1 page) |
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 March 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
27 February 2015 | Appointment of Mr Garry Coote as a director on 11 February 2015 (2 pages) |
27 February 2015 | Appointment of Mr Garry Coote as a director on 11 February 2015 (2 pages) |
14 January 2015 | Appointment of M.J. Golz Secretarial Services Limited as a secretary on 22 December 2014 (2 pages) |
14 January 2015 | Termination of appointment of Christopher James Leete as a secretary on 22 December 2014 (1 page) |
14 January 2015 | Termination of appointment of Christopher James Leete as a secretary on 22 December 2014 (1 page) |
14 January 2015 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 January 2015 (1 page) |
14 January 2015 | Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 14 January 2015 (1 page) |
14 January 2015 | Appointment of M.J. Golz Secretarial Services Limited as a secretary on 22 December 2014 (2 pages) |
11 July 2014 | Appointment of Mr John Fitzgerald Riordan as a director (2 pages) |
11 July 2014 | Appointment of Mr John Fitzgerald Riordan as a director (2 pages) |
4 July 2014 | Appointment of Mrs Valerie Betty Mortimer as a director (2 pages) |
4 July 2014 | Appointment of Mrs Valerie Betty Mortimer as a director (2 pages) |
1 July 2014 | Appointment of Mrs Cynthia Ann Dill as a director (2 pages) |
1 July 2014 | Appointment of Mrs Cynthia Ann Dill as a director (2 pages) |
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
10 March 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
21 May 2013 | Appointment of Mr Gnanarathy Satchithananthan as a director (2 pages) |
21 May 2013 | Appointment of Mr Gnanarathy Satchithananthan as a director (2 pages) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (13 pages) |
3 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (13 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
10 April 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (13 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
20 May 2011 | Termination of appointment of Anthony Robinson as a director (1 page) |
20 May 2011 | Termination of appointment of Anthony Robinson as a director (1 page) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (17 pages) |
11 April 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (17 pages) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
4 February 2011 | Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 4 February 2011 (1 page) |
14 October 2010 | Termination of appointment of Vivian Nederkoorn as a director (1 page) |
14 October 2010 | Termination of appointment of Vivian Nederkoorn as a director (1 page) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (40 pages) |
27 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (40 pages) |
26 April 2010 | Director's details changed for Vivian Leslie Nederkoorn on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Anthony Leake Robinson on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Anthony Leake Robinson on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Michael Logan on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for John Michael Logan on 10 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Vivian Leslie Nederkoorn on 10 April 2010 (2 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
31 March 2010 | Total exemption full accounts made up to 31 December 2009 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (11 pages) |
17 April 2009 | Return made up to 10/04/09; full list of members (11 pages) |
23 July 2008 | Director appointed anthony leake robinson (2 pages) |
23 July 2008 | Director appointed anthony leake robinson (2 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (14 pages) |
24 April 2008 | Return made up to 10/04/08; full list of members (14 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
25 April 2007 | Return made up to 10/04/07; change of members (10 pages) |
25 April 2007 | Return made up to 10/04/07; change of members (10 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
7 July 2006 | Director resigned (1 page) |
7 July 2006 | Director resigned (1 page) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 April 2006 | Return made up to 10/04/06; change of members
|
24 April 2006 | Return made up to 10/04/06; change of members
|
5 September 2005 | Registered office changed on 05/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page) |
16 August 2005 | Director resigned (1 page) |
16 August 2005 | Director resigned (1 page) |
18 April 2005 | Return made up to 10/04/05; full list of members
|
18 April 2005 | Return made up to 10/04/05; full list of members
|
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 June 2004 | New director appointed (2 pages) |
1 June 2004 | New director appointed (2 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 April 2004 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
21 April 2004 | Return made up to 10/04/04; change of members (10 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
21 April 2004 | Return made up to 10/04/04; change of members (10 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: odeon house 146 college road harrow middlesex HA1 1BH (1 page) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | Return made up to 10/04/03; change of members (9 pages) |
8 August 2003 | Return made up to 10/04/03; change of members (9 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 March 2003 | Return made up to 10/04/02; full list of members (12 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Return made up to 10/04/02; full list of members (12 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 March 2003 | Director resigned (1 page) |
1 March 2003 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
20 March 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 May 2001 | Return made up to 10/04/01; change of members (9 pages) |
2 May 2001 | Return made up to 10/04/01; change of members (9 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
7 March 2001 | Accounts for a small company made up to 31 December 2000 (3 pages) |
13 June 2000 | Return made up to 10/04/00; change of members (9 pages) |
13 June 2000 | Return made up to 10/04/00; change of members (9 pages) |
13 June 2000 | New director appointed (2 pages) |
13 June 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
17 May 2000 | New director appointed (2 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
24 February 2000 | Accounts for a small company made up to 31 December 1999 (2 pages) |
3 August 1999 | Return made up to 10/04/99; full list of members
|
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 10/04/99; full list of members
|
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
28 July 1999 | Director resigned (1 page) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
13 March 1999 | Accounts for a small company made up to 31 December 1998 (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members
|
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | New director appointed (2 pages) |
12 May 1998 | Return made up to 10/04/98; full list of members
|
22 April 1998 | Director resigned (1 page) |
22 April 1998 | Director resigned (1 page) |
10 February 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
10 February 1998 | Accounts for a small company made up to 31 December 1997 (2 pages) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | New director appointed (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Return made up to 10/04/97; no change of members (6 pages) |
15 May 1997 | Director resigned (1 page) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
6 March 1997 | Accounts for a small company made up to 31 December 1996 (3 pages) |
10 September 1996 | Return made up to 10/04/96; change of members (7 pages) |
10 September 1996 | Return made up to 10/04/96; change of members (7 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
21 August 1996 | New director appointed (2 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
26 March 1996 | Accounts for a small company made up to 31 December 1995 (3 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
30 August 1995 | Director resigned (2 pages) |
23 April 1995 | Return made up to 10/04/95; full list of members (10 pages) |
23 April 1995 | Return made up to 10/04/95; full list of members (10 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
23 April 1995 | Director resigned;new director appointed (2 pages) |
29 March 1963 | Incorporation (16 pages) |
29 March 1963 | Incorporation (16 pages) |
29 March 1963 | Certificate of incorporation (1 page) |
29 March 1963 | Certificate of incorporation (1 page) |