Company NamePerivale Grange (Ealing) Limited
Company StatusActive
Company Number00796411
CategoryPrivate Limited Company
Incorporation Date16 March 1964(60 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Condliffe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2018(54 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleIn-House Counsellor
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Director NameMiss Gabrielle Perkins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleUnemployed
Country of ResidenceEngland
Correspondence Address5 Perivale Lane
Perivale
Greenford
UB6 8TN
Director NameMs Kim Patricia Butler
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2018(54 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressColin Bibra Estate Agents Limited 204 Northfield A
London
W13 9SJ
Secretary NameMs Gabrielle Perkins
StatusCurrent
Appointed25 January 2019(54 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMrs Eileen Dora Gooding
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(27 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 11 November 1992)
RoleRetired
Correspondence Address18 Perivale Grange
Greenford
Middlesex
UB6 8TN
Director NamePamela Ann Buckingham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 August 1994)
RoleHousewife
Correspondence Address32 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameMr Charles Frederick Seymour Ryder
NationalityBritish
StatusResigned
Appointed27 November 1991(27 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address7 Perivale Grange
Greenford
Middlesex
UB6 8TN
Director NameJohn William Bowler
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1993(29 years, 8 months after company formation)
Appointment Duration12 months (resigned 09 November 1994)
RoleSelf Employed
Correspondence Address31 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameBirgithe Edwards
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1994(30 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 November 1995)
RolePR Management
Correspondence Address21 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameEileen Patricia Kelly
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1994(30 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 1996)
RoleBanker
Correspondence Address8 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameThomas Leonard Charles Aldridge
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1994(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1996)
RoleRamp Supervisor
Correspondence Address10 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameJanet Aldridge
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1994(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1996)
RoleRoyalty Assistant
Correspondence Address10 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameJanet Aldridge
NationalityBritish
StatusResigned
Appointed13 November 1994(30 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 May 1996)
RoleRoyalty Assistant
Correspondence Address10 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NamePamela Ann Buckingham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1995(30 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 27 November 1995)
RoleHouse Wife
Correspondence Address32 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NamePamela Bronham
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityEnglish
StatusResigned
Appointed12 October 1995(31 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 November 1996)
RoleRetired
Correspondence Address27 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameCharles Gardner
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(32 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 1996)
RoleCompany Director
Correspondence Address24 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NamePamela Bronham
NationalityEnglish
StatusResigned
Appointed03 June 1996(32 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 18 November 1996)
RoleRetired
Correspondence Address27 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameJohn Ashton Piggott
NationalityBritish
StatusResigned
Appointed18 November 1996(32 years, 8 months after company formation)
Appointment Duration4 years (resigned 20 November 2000)
RoleEngineer
Correspondence Address9 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameWilliam John Ellwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(36 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2003)
RoleTechnical Director
Correspondence Address36 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameMiss Julie Samantha Fisher
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2001)
RolePa Sec
Country of ResidenceEngland
Correspondence Address22 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameMiss Julie Samantha Fisher
NationalityBritish
StatusResigned
Appointed20 November 2000(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 December 2001)
RolePa Sec
Country of ResidenceEngland
Correspondence Address22 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameMandy Jutsum
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2001(37 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 December 2002)
RoleCivil Servant
Correspondence Address30 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameMary Raynes
NationalityBritish
StatusResigned
Appointed15 January 2002(37 years, 10 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 July 2002)
RoleCompany Director
Correspondence Address14 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NamePamela Ann Buckingham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(38 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 11 December 2002)
RoleRetired
Correspondence Address32 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameWilliam John Ellwood
NationalityBritish
StatusResigned
Appointed25 July 2002(38 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2003)
RoleTechnical Director
Correspondence Address36 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Secretary NameMr Kenneth John Charles Cook
NationalityBritish
StatusResigned
Appointed01 April 2004(40 years after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2015)
RoleCompany Director
Correspondence AddressCuckoo Cottage Cuckoo Lane
Tonbridge
Kent
TN11 0AG
Director NameSimon John Dearn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(40 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 27 April 2010)
RoleEngineer
Country of ResidenceEngland
Correspondence Address29 Perivale Grange
Perivale Lane
Greenford
Middlesex
UB6 8TN
Director NameMrs Pam Buckingham
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(46 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr James Condliffe
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(49 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 11 May 2018)
RoleIn-House Counsel
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameMr David Marchant
StatusResigned
Appointed14 December 2015(51 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2019)
RoleCompany Director
Correspondence Address34 Perivale Grange Perivale Lane
Perivale
Greenford
Middlesex
UB6 8TN
Secretary NameP A Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2003(39 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2004)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed31 March 2003(39 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2004)
Correspondence AddressWilberforce House
Station Road
London
NW4 4QE
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusResigned
Appointed01 January 2015(50 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 December 2015)
Correspondence Address204 Northfields Avenue Northfield Avenue
London
W13 9SJ

Location

Registered AddressColin Bibra Estate Agents Limited
204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

945 at £1Sadegh Mostashari
8.33%
Ordinary
630 at £1Hamed Mostashari
5.56%
Ordinary
315 at £1A.h. Jones & V.a. Jones
2.78%
Ordinary
315 at £1Amirali Mostashari
2.78%
Ordinary
315 at £1Christine Edwards
2.78%
Ordinary
315 at £1D. Marchant
2.78%
Ordinary
315 at £1D. Piper
2.78%
Ordinary
315 at £1F. Kawani
2.78%
Ordinary
315 at £1J. Condliffe
2.78%
Ordinary
315 at £1Jean Coker & Peter Coker
2.78%
Ordinary
315 at £1L. Samtani
2.78%
Ordinary
315 at £1M. Papadakou
2.78%
Ordinary
315 at £1Miss G. Perkins
2.78%
Ordinary
315 at £1Miss J. Jutsum
2.78%
Ordinary
315 at £1Miss J.s. Fisher
2.78%
Ordinary
315 at £1Miss M.r. Raynes
2.78%
Ordinary
315 at £1Miss S. Kellaway
2.78%
Ordinary
315 at £1Mr Alexander Marr Morison
2.78%
Ordinary
315 at £1Mr Amit Kaura
2.78%
Ordinary
315 at £1Mr C.a. Gardner
2.78%
Ordinary
315 at £1Mr F. Agha
2.78%
Ordinary
315 at £1Mr G. Kolorz
2.78%
Ordinary
315 at £1Mr J. Piggott
2.78%
Ordinary
315 at £1Mr J. Rann
2.78%
Ordinary
315 at £1Mr M. Antingham
2.78%
Ordinary
315 at £1Mr R.d. Teuten
2.78%
Ordinary
315 at £1Mr S. Dearn
2.78%
Ordinary
315 at £1Mrs B.s. Gosden
2.78%
Ordinary
315 at £1Mrs L. Agha
2.78%
Ordinary
315 at £1Mrs Nina Makarian-konaraki
2.78%
Ordinary
315 at £1Mrs P. Buckingham
2.78%
Ordinary
315 at £1Opaque Development LTD
2.78%
Ordinary
315 at £1Shariat Geranmayeh & Atlas Torbati
2.78%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 4 weeks from now)

Filing History

15 December 2020Accounts for a dormant company made up to 30 June 2020 (4 pages)
14 December 2020Confirmation statement made on 27 November 2020 with updates (7 pages)
5 March 2020Accounts for a dormant company made up to 30 June 2019 (4 pages)
5 December 2019Confirmation statement made on 27 November 2019 with updates (7 pages)
28 January 2019Appointment of Ms Gabrielle Perkins as a secretary on 25 January 2019 (2 pages)
28 January 2019Termination of appointment of David Marchant as a secretary on 25 January 2019 (1 page)
29 November 2018Confirmation statement made on 27 November 2018 with updates (7 pages)
5 November 2018Accounts for a dormant company made up to 30 June 2018 (4 pages)
29 August 2018Appointment of Mr James Condliffe as a director on 16 May 2018 (2 pages)
28 August 2018Appointment of Ms Kim Patricia Butler as a director on 28 August 2018 (2 pages)
28 August 2018Termination of appointment of John Ashton Piggott as a director on 15 August 2018 (1 page)
28 August 2018Appointment of Miss Gabrielle Perkins as a director on 28 August 2018 (2 pages)
15 May 2018Termination of appointment of James Condliffe as a director on 11 May 2018 (1 page)
15 May 2018Termination of appointment of Pam Buckingham as a director on 11 May 2018 (1 page)
13 December 2017Confirmation statement made on 27 November 2017 with updates (7 pages)
13 December 2017Confirmation statement made on 27 November 2017 with updates (7 pages)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
13 October 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
22 December 2015Termination of appointment of Colin Bibra Estate Agents Limited as a secretary on 14 December 2015 (1 page)
22 December 2015Appointment of Mr David Marchant as a secretary on 14 December 2015 (2 pages)
22 December 2015Appointment of Mr David Marchant as a secretary on 14 December 2015 (2 pages)
22 December 2015Termination of appointment of Colin Bibra Estate Agents Limited as a secretary on 14 December 2015 (1 page)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 11,340
(8 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 11,340
(8 pages)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
9 October 2015Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 September 2015Termination of appointment of Julie Samantha Fisher as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Julie Samantha Fisher as a director on 4 September 2015 (1 page)
4 September 2015Termination of appointment of Julie Samantha Fisher as a director on 4 September 2015 (1 page)
13 May 2015Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 January 2015 (2 pages)
13 May 2015Termination of appointment of Kenneth John Charles Cook as a secretary on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Kenneth John Charles Cook as a secretary on 1 January 2015 (1 page)
13 May 2015Termination of appointment of Kenneth John Charles Cook as a secretary on 1 January 2015 (1 page)
13 May 2015Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 January 2015 (2 pages)
13 May 2015Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 January 2015 (2 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
27 March 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,340
(9 pages)
23 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 11,340
(9 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
14 March 2014Appointment of Miss Julie Samantha Fisher as a director (2 pages)
14 March 2014Appointment of Miss Julie Samantha Fisher as a director (2 pages)
28 February 2014Appointment of Mr James Condliffe as a director (2 pages)
28 February 2014Appointment of Mr James Condliffe as a director (2 pages)
24 February 2014Appointment of Mr James Condliffe as a director (2 pages)
24 February 2014Appointment of Mr James Condliffe as a director (2 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11,340
(7 pages)
2 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 11,340
(7 pages)
30 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
30 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (7 pages)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
13 September 2012Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page)
27 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
27 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
12 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (7 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
31 March 2011Accounts for a small company made up to 30 June 2010 (5 pages)
9 February 2011Appointment of Mrs Pam Buckingham as a director (2 pages)
9 February 2011Appointment of Mrs Pam Buckingham as a director (2 pages)
4 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
4 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall London W5 3TJ England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall London W5 3TJ England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from C/O Colin Bibra & Company 34 the Mall London W5 3TJ England on 4 February 2011 (1 page)
4 February 2011Annual return made up to 27 November 2010 with a full list of shareholders (7 pages)
5 May 2010Termination of appointment of Simon Dearn as a director (1 page)
5 May 2010Termination of appointment of Simon Dearn as a director (1 page)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 January 2010Director's details changed for John Ashton Piggott on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Simon John Dearn on 19 January 2010 (2 pages)
19 January 2010Director's details changed for Simon John Dearn on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 34 the Mall Ealing London W5 3TJ on 19 January 2010 (1 page)
19 January 2010Director's details changed for John Ashton Piggott on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from 34 the Mall Ealing London W5 3TJ on 19 January 2010 (1 page)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (16 pages)
19 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (16 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
6 May 2009Accounts for a small company made up to 30 June 2008 (6 pages)
9 December 2008Return made up to 27/11/08; full list of members (16 pages)
9 December 2008Return made up to 27/11/08; full list of members (16 pages)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
20 February 2008Return made up to 27/11/07; full list of members (12 pages)
20 February 2008Return made up to 27/11/07; full list of members (12 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
4 May 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 January 2007Ad 05/01/07-05/01/07 £ si [email protected]=600 £ ic 10740/11340 (2 pages)
15 January 2007Ad 05/01/07-05/01/07 £ si [email protected]=600 £ ic 10740/11340 (2 pages)
4 January 2007Return made up to 27/11/06; change of members (7 pages)
4 January 2007Return made up to 27/11/06; change of members (7 pages)
10 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
10 February 2006Return made up to 27/11/05; change of members (7 pages)
10 February 2006Return made up to 27/11/05; change of members (7 pages)
28 February 2005Return made up to 27/11/04; full list of members (12 pages)
28 February 2005Return made up to 27/11/04; full list of members (12 pages)
19 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 January 2005Accounts for a small company made up to 30 June 2004 (6 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: colin bibra & co 34 the mall ealing london W5 3TJ (1 page)
24 May 2004Registered office changed on 24/05/04 from: colin bibra & co 34 the mall ealing london W5 3TJ (1 page)
27 January 2004Registered office changed on 27/01/04 from: wiberforce house station road london NW4 4QE (1 page)
27 January 2004Secretary resigned (1 page)
27 January 2004Registered office changed on 27/01/04 from: wiberforce house station road london NW4 4QE (1 page)
27 January 2004Secretary resigned (1 page)
20 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
20 January 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 January 2004Return made up to 27/11/03; full list of members (7 pages)
16 January 2004Return made up to 27/11/03; full list of members (7 pages)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
18 October 2003New director appointed (2 pages)
18 October 2003New director appointed (2 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
8 April 2003Registered office changed on 08/04/03 from: flat 35 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
8 April 2003New secretary appointed (2 pages)
8 April 2003New secretary appointed (2 pages)
8 April 2003Registered office changed on 08/04/03 from: flat 35 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
15 January 2003Director resigned (1 page)
15 January 2003Director resigned (1 page)
20 December 2002New director appointed (2 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
20 December 2002New director appointed (2 pages)
12 December 2002Return made up to 27/11/02; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 December 2002Return made up to 27/11/02; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
16 November 2002Accounts for a small company made up to 30 June 2002 (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New secretary appointed (2 pages)
1 August 2002Director resigned (1 page)
1 August 2002Director resigned (1 page)
10 April 2002New director appointed (2 pages)
10 April 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 14 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
13 February 2002Registered office changed on 13/02/02 from: 14 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2002Return made up to 27/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 January 2002Secretary resigned;director resigned (1 page)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New secretary appointed (2 pages)
25 January 2002New director appointed (2 pages)
27 November 2001Full accounts made up to 30 June 2001 (11 pages)
27 November 2001Full accounts made up to 30 June 2001 (11 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed;new director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001Return made up to 27/11/00; change of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
9 January 2001Return made up to 27/11/00; change of members
  • 363(287) ‐ Registered office changed on 09/01/01
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New director appointed (2 pages)
15 December 2000New secretary appointed;new director appointed (2 pages)
15 December 2000New director appointed (2 pages)
21 November 2000Full accounts made up to 30 June 2000 (11 pages)
21 November 2000Full accounts made up to 30 June 2000 (11 pages)
17 December 1999Return made up to 27/11/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 1999Return made up to 27/11/99; change of members
  • 363(288) ‐ Director resigned
(7 pages)
16 December 1999Full accounts made up to 30 June 1999 (11 pages)
16 December 1999Full accounts made up to 30 June 1999 (11 pages)
24 December 1998New director appointed (2 pages)
24 December 1998New director appointed (2 pages)
24 December 1998Return made up to 27/11/98; full list of members (6 pages)
24 December 1998Return made up to 27/11/98; full list of members (6 pages)
11 November 1998Full accounts made up to 30 June 1998 (11 pages)
11 November 1998Full accounts made up to 30 June 1998 (11 pages)
24 February 1998Full accounts made up to 30 June 1997 (11 pages)
24 February 1998Full accounts made up to 30 June 1997 (11 pages)
22 December 1997Return made up to 27/11/97; full list of members (6 pages)
22 December 1997Return made up to 27/11/97; full list of members (6 pages)
9 December 1997Director resigned (1 page)
9 December 1997Director resigned (1 page)
21 December 1996Full accounts made up to 30 June 1996 (8 pages)
21 December 1996Full accounts made up to 30 June 1996 (8 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Return made up to 27/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Registered office changed on 03/12/96 from: 27 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996New secretary appointed;new director appointed (2 pages)
3 December 1996Registered office changed on 03/12/96 from: 27 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
3 December 1996Return made up to 27/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 December 1996Director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996Secretary resigned;director resigned (1 page)
3 December 1996New director appointed (2 pages)
3 December 1996New secretary appointed;new director appointed (2 pages)
23 August 1996Director resigned (1 page)
23 August 1996Director resigned (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: flat 10 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (1 page)
8 July 1996Secretary resigned;director resigned (2 pages)
8 July 1996Director resigned (2 pages)
8 July 1996Registered office changed on 08/07/96 from: flat 10 perivale grange perivale lane greenford middlesex UB6 8TN (1 page)
8 July 1996New director appointed (1 page)
13 December 1995Full accounts made up to 30 June 1995 (11 pages)
13 December 1995Full accounts made up to 30 June 1995 (11 pages)
13 December 1995Return made up to 27/11/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1995Return made up to 27/11/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
25 May 1995Ad 12/05/95--------- £ si 300@1=300 £ ic 10440/10740 (2 pages)
25 May 1995Ad 12/05/95--------- £ si 300@1=300 £ ic 10440/10740 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)