London
NW7 4QD
Secretary Name | Mr Leon Barnes |
---|---|
Status | Current |
Appointed | 01 May 2014(49 years, 1 month after company formation) |
Appointment Duration | 9 years, 12 months |
Role | Company Director |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 7QE |
Director Name | Mr Haroun Mahgerefteh |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2017(52 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Professor |
Country of Residence | United Kingdom |
Correspondence Address | 61 Broughton Street London N3 3EN |
Director Name | Mr Prithwiraj Saha |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2023(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Health Care |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Director Name | Dr Mark Peck |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Director Name | Mr Keith Victor Fisher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 2023(57 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillview House 1 Hallswelle Parade Finchley Road London NW11 0DL |
Director Name | Dr Emmanuel Cronin |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1988(23 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 4 Arundel Lodge Salisbury Avenue, Finchley London N3 3AL |
Director Name | Irene Peck |
---|---|
Date of Birth | April 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(27 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 02 October 2002) |
Role | Company Director |
Correspondence Address | 1 Arundel Lodge, Finchley Salisbury Avenue London N3 3AL |
Director Name | Jack Wolchover |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(27 years after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Chartered Accountant |
Correspondence Address | 12 Arundel Lodge London N3 3AL |
Director Name | Mr Joseph Golding |
---|---|
Date of Birth | June 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(27 years after company formation) |
Appointment Duration | 1 year (resigned 16 April 1993) |
Role | Retired |
Correspondence Address | 10 Arundel Lodge London N3 3AL |
Director Name | Mr Peter Henry Grant |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(27 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 March 1994) |
Role | Company Director |
Correspondence Address | 11 Arundel Lodge London N3 3AL |
Director Name | Gerald Henry Levy |
---|---|
Date of Birth | June 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(27 years after company formation) |
Appointment Duration | 11 years, 7 months (resigned 17 November 2003) |
Role | Company Director |
Correspondence Address | 15 Arundel Lodge Salisbury Avenue Finchley London N3 3AL |
Secretary Name | Maurice Nunes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1992(27 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 05 June 1997) |
Role | Company Director |
Correspondence Address | 5 Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Eleftherios Eugeniou |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(29 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 November 1996) |
Role | Company Director |
Correspondence Address | 18 Arundel Lodge Salisbury Avenue Finchley London N13 |
Director Name | Margaret Louise Searle |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 June 1999) |
Role | Retired |
Correspondence Address | 12 Arundel Lodge Salisbury Avenue Finchley London Middlesex N3 3AL |
Secretary Name | Margaret Louise Searle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 June 1999) |
Role | Company Director |
Correspondence Address | 12 Arundel Lodge Salisbury Avenue Finchley London Middlesex N3 3AL |
Director Name | Nirmala Mehay |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(34 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Arundel Lodge Salisbury Avenue London N3 3AL |
Secretary Name | Ms Joan Doreen Hathaway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(36 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 04 May 2011) |
Role | Company Director |
Correspondence Address | Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ |
Director Name | Maurice Nunes |
---|---|
Date of Birth | December 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 2006) |
Role | Retired |
Correspondence Address | 5 Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Maurice Peter Davis |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2001(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 March 2005) |
Role | Retired |
Correspondence Address | 6 Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Mr Keith Victor Fisher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2003(38 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Mr Arnold Nigel Cronin |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2003(38 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 October 2006) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 83 Uphill Road Millhill London NW7 4QD |
Director Name | Isaac Hajioff |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2005(39 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 17 January 2006) |
Role | Accountant |
Correspondence Address | 16 Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Dr Indrajit Ray |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 December 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 12a Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Mr Valery Andronichuk |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 18 Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Mr Benjamin David Fisher |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(45 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 August 2013) |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2 Arundel Lodge Salisbury Avenue London N3 3AL |
Director Name | Mrs Elaine Cynthia Renshaw |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2010(45 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 21 February 2023) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Secretary Name | Ms Louise Tant |
---|---|
Status | Resigned |
Appointed | 04 May 2011(46 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 30 April 2014) |
Role | Company Director |
Correspondence Address | 63 Union Street Barnet Hertfordshire EN5 4HY |
Director Name | Anthony Seidler |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2014(49 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Universal Processing Co Milmead Industrial Centre Mill Mead Road London N17 9QU |
Director Name | Mr Michael Benouaich |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2020(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2021) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 5a Bradley House 26 St Albans Lane Golders Green London NW11 7QE |
Registered Address | 152-154 Coles Green Road London London NW2 7HD |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
5 at £1 | Amir Hassan Behbahani 5.56% Ordinary |
---|---|
5 at £1 | Arnold Cronin 5.56% Ordinary |
5 at £1 | Dr Mitra Nasri-sahebi & Dr Kourosh Sahebi 5.56% Ordinary |
5 at £1 | Hanna Renshaw & Sara Renshaw 5.56% Ordinary |
5 at £1 | Inloch LTD 5.56% Ordinary |
5 at £1 | J. Shababo 5.56% Ordinary |
5 at £1 | Miss Margaret Louise Searle 5.56% Ordinary |
5 at £1 | Mr Anthony Charles Seidler 5.56% Ordinary |
5 at £1 | Mr Indrajit Ray & Mrs Nisha Ray 5.56% Ordinary |
5 at £1 | Mr Keith Victor Fisher 5.56% Ordinary |
5 at £1 | Mr Valary Andronichuk & Mrs Galina Andronichuk 5.56% Ordinary |
5 at £1 | Mrs Irene Peck 5.56% Ordinary |
5 at £1 | Mrs Susanna Fox 5.56% Ordinary |
5 at £1 | Natalie Zoe Margulies 5.56% Ordinary |
5 at £1 | Nirmala Mehay & Mr David Nicholas 5.56% Ordinary |
5 at £1 | Sabrina Rachel Moss & David Scott Sherman 5.56% Ordinary |
5 at £1 | Sampa Saha-gupta & Prithwiraj Saha 5.56% Ordinary |
5 at £1 | Shagun Sunil Dubey 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,090 |
Cash | £75,635 |
Current Liabilities | £8,212 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
9 February 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
---|---|
11 May 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
1 April 2020 | Appointment of Mr Michael Benouaich as a director on 27 February 2020 (2 pages) |
1 April 2020 | Confirmation statement made on 19 March 2020 with updates (6 pages) |
12 April 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
21 March 2019 | Confirmation statement made on 19 March 2019 with updates (6 pages) |
11 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
19 April 2018 | Confirmation statement made on 19 March 2018 with updates (6 pages) |
13 April 2018 | Appointment of Mr Hauron Mahgerefteh as a director on 31 December 2017 (2 pages) |
20 December 2017 | Registered office address changed from Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE to 152-154 Coles Green Road London London NW2 7HD on 20 December 2017 (1 page) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
18 May 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
1 May 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
1 May 2017 | Confirmation statement made on 6 April 2017 with updates (7 pages) |
16 September 2016 | Termination of appointment of Anthony Seidler as a director on 2 September 2016 (1 page) |
16 September 2016 | Termination of appointment of Anthony Seidler as a director on 2 September 2016 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
19 May 2016 | Termination of appointment of Valery Andronichuk as a director on 31 October 2015 (1 page) |
19 May 2016 | Termination of appointment of Valery Andronichuk as a director on 31 October 2015 (1 page) |
4 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015 (1 page) |
4 August 2015 | Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015 (1 page) |
4 August 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Appointment of Anthony Seidler as a director on 24 November 2014 (2 pages) |
4 August 2015 | Registered office address changed from C/O Barkas Agencies 5a St. Albans Lane London NW11 7QE England to Barkas Agencies Ltd 5a St. Albans Lane London NW11 7QE on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Anthony Seidler as a director on 24 November 2014 (2 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
4 July 2014 | Appointment of Mr Leon Barnes as a secretary (2 pages) |
4 July 2014 | Appointment of Mr Leon Barnes as a secretary (2 pages) |
17 June 2014 | Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 17 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Louise Tant as a secretary (1 page) |
17 June 2014 | Registered office address changed from Premier Suite 115 Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 17 June 2014 (1 page) |
17 June 2014 | Termination of appointment of Louise Tant as a secretary (1 page) |
1 May 2014 | Termination of appointment of Benjamin Fisher as a director (1 page) |
1 May 2014 | Termination of appointment of Benjamin Fisher as a director (1 page) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Benjamin Fisher as a director (1 page) |
29 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Termination of appointment of Benjamin Fisher as a director (1 page) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
24 April 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
22 April 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of Indrajit Ray as a director (1 page) |
30 April 2012 | Termination of appointment of Indrajit Ray as a director (1 page) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of Indrajit Ray as a director (1 page) |
30 April 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
30 April 2012 | Termination of appointment of Indrajit Ray as a director (1 page) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
6 July 2011 | Appointment of Ms Louise Tant as a secretary (2 pages) |
6 July 2011 | Appointment of Ms Louise Tant as a secretary (2 pages) |
6 July 2011 | Termination of appointment of Joan Hathaway as a secretary (1 page) |
6 July 2011 | Termination of appointment of Joan Hathaway as a secretary (1 page) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
18 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
24 September 2010 | Appointment of Dr Indrajit Ray as a director (2 pages) |
24 September 2010 | Termination of appointment of Keith Fisher as a director (1 page) |
24 September 2010 | Termination of appointment of Keith Fisher as a director (1 page) |
24 September 2010 | Termination of appointment of Nirmala Mehay as a director (1 page) |
24 September 2010 | Appointment of Mrs Elaine Renshaw as a director (2 pages) |
24 September 2010 | Appointment of Mr Arnold Nigel Cronin as a director (2 pages) |
24 September 2010 | Appointment of Mr Benjamin David Fisher as a director (2 pages) |
24 September 2010 | Appointment of Dr Indrajit Ray as a director (2 pages) |
24 September 2010 | Appointment of Mr Valeriy Andronichuk as a director (2 pages) |
24 September 2010 | Appointment of Mrs Elaine Renshaw as a director (2 pages) |
24 September 2010 | Appointment of Mr Benjamin David Fisher as a director (2 pages) |
24 September 2010 | Termination of appointment of Nirmala Mehay as a director (1 page) |
24 September 2010 | Appointment of Mr Valeriy Andronichuk as a director (2 pages) |
24 September 2010 | Appointment of Mr Arnold Nigel Cronin as a director (2 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (11 pages) |
19 April 2010 | Director's details changed for Nirmala Mehay on 16 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Keith Victor Fisher on 16 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (11 pages) |
19 April 2010 | Secretary's details changed for Ms Joan Doreen Hathaway on 16 April 2010 (1 page) |
19 April 2010 | Director's details changed for Keith Victor Fisher on 16 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Ms Joan Doreen Hathaway on 16 April 2010 (1 page) |
19 April 2010 | Director's details changed for Nirmala Mehay on 16 April 2010 (2 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
20 May 2009 | Return made up to 16/04/09; full list of members (13 pages) |
20 May 2009 | Return made up to 16/04/09; full list of members (13 pages) |
4 April 2009 | Return made up to 31/03/08; no change of members (4 pages) |
4 April 2009 | Return made up to 31/03/08; no change of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 June 2007 | Return made up to 16/04/07; change of members (7 pages) |
17 June 2007 | Return made up to 16/04/07; change of members (7 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
11 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
30 May 2006 | Return made up to 16/04/06; full list of members (10 pages) |
30 May 2006 | Return made up to 16/04/06; full list of members (10 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
23 August 2005 | Return made up to 16/04/05; change of members
|
23 August 2005 | Return made up to 16/04/05; change of members
|
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 August 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
15 June 2005 | Director resigned (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | Director resigned (1 page) |
18 April 2005 | New director appointed (2 pages) |
18 April 2005 | New director appointed (2 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
29 April 2004 | Return made up to 16/04/04; change of members (8 pages) |
29 April 2004 | Return made up to 16/04/04; change of members (8 pages) |
30 December 2003 | New director appointed (2 pages) |
30 December 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | Director resigned (1 page) |
15 October 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
15 October 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (13 pages) |
16 May 2003 | Return made up to 16/04/03; full list of members (13 pages) |
2 May 2003 | Director resigned (1 page) |
2 May 2003 | Director resigned (1 page) |
10 June 2002 | Return made up to 16/04/02; no change of members (7 pages) |
10 June 2002 | Return made up to 16/04/02; no change of members (7 pages) |
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
10 April 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
26 July 2001 | New director appointed (2 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (9 pages) |
21 June 2001 | Return made up to 16/04/01; change of members (8 pages) |
21 June 2001 | Return made up to 16/04/01; change of members (8 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 11 arundel lodge salisbury avenue london N3 3AL (1 page) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Registered office changed on 14/06/01 from: 11 arundel lodge salisbury avenue london N3 3AL (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
1 June 2000 | Return made up to 16/04/00; full list of members
|
1 June 2000 | Return made up to 16/04/00; full list of members
|
8 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
8 February 2000 | Full accounts made up to 30 September 1999 (11 pages) |
28 April 1999 | Return made up to 16/04/99; no change of members (6 pages) |
28 April 1999 | Return made up to 16/04/99; no change of members (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
10 March 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
13 May 1998 | Return made up to 16/04/98; no change of members (6 pages) |
13 May 1998 | Return made up to 16/04/98; no change of members (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
2 March 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
27 June 1997 | Return made up to 16/04/97; full list of members (9 pages) |
27 June 1997 | Return made up to 16/04/97; full list of members (9 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
25 June 1997 | Secretary resigned (2 pages) |
25 June 1997 | Secretary resigned (2 pages) |
25 June 1997 | New secretary appointed (2 pages) |
25 June 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
16 May 1997 | New director appointed (2 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
2 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
2 February 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
11 April 1996 | Return made up to 16/04/96; full list of members (8 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
1 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
21 August 1995 | Accounts for a small company made up to 30 September 1994 (11 pages) |
15 May 1995 | Return made up to 16/04/95; no change of members (12 pages) |
15 May 1995 | Return made up to 16/04/95; no change of members (12 pages) |
28 March 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
28 March 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
21 April 1993 | Return made up to 16/04/93; full list of members (10 pages) |
21 April 1993 | Return made up to 16/04/93; full list of members (10 pages) |
22 April 1992 | Return made up to 16/04/92; no change of members
|
22 April 1992 | Return made up to 16/04/92; no change of members
|
13 February 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
13 February 1991 | Accounts for a small company made up to 30 September 1990 (5 pages) |
12 June 1990 | Return made up to 16/04/90; full list of members (7 pages) |
12 June 1990 | Return made up to 16/04/90; full list of members (7 pages) |
19 May 1987 | Full accounts made up to 30 September 1986 (6 pages) |
19 May 1987 | Return made up to 30/03/87; full list of members (4 pages) |
19 May 1987 | Full accounts made up to 30 September 1986 (6 pages) |
19 May 1987 | Return made up to 30/03/87; full list of members (4 pages) |
14 May 1986 | Return made up to 16/04/86; full list of members (3 pages) |
14 May 1986 | Return made up to 16/04/86; full list of members (3 pages) |
31 March 1965 | Incorporation (15 pages) |
31 March 1965 | Incorporation (15 pages) |