Company NameParkside,Hamilton Road(Ealing)Management Co.Limited
Company StatusActive
Company Number00861440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 October 1965(58 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mark Burton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(52 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Justin Philip Miller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2020(54 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleProduction Accountant
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMr Jasvinder Singh Dhillon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(57 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address225 Station Road
Hayes
UB3 4JB
Secretary NameJFM Block & Estate Management (Corporation)
StatusCurrent
Appointed01 June 2020(54 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence AddressMiddlesex House College Road
Harrow
HA1 1BQ
Director NameSonia Bagga
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(26 years, 3 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 October 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Director NameMargaret Gertrude Cook
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 1993)
RoleCompany Director
Correspondence Address1 Parkside
London
W5 2EG
Director NameDr Roland Ferri
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(26 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 November 1997)
RoleResearch Chemist
Country of ResidenceEngland
Correspondence Address15 Bruton Way
Ealing
London
W13 0BY
Director NameJohn Gilroy
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 1994)
RoleCompany Director
Correspondence Address6 Parkside
London
W5 2EG
Director NameSheila Mary Stadler
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressFlat 14 Parkside Hamilton Road
Ealing
London
W5 2EG
Director NameAnne Katharine Lawley
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(26 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 March 1998)
RoleChartered Accountant
Correspondence Address25 Parkside
17 Hamilton Road Ealing
London
W5 2EG
Secretary NameSheila Mary Stadler
NationalityBritish
StatusResigned
Appointed15 February 1992(26 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1993)
RoleCompany Director
Correspondence AddressFlat 14 Parkside Hamilton Road
Ealing
London
W5 2EG
Director NameMartyn Faller
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(27 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressFlat 21 Parkside Hamilton Road
Ealing
London
W5 2EG
Secretary NameMartyn Faller
NationalityBritish
StatusResigned
Appointed01 November 1993(28 years after company formation)
Appointment Duration3 years, 11 months (resigned 23 October 1997)
RoleCompany Director
Correspondence AddressFlat 21 Parkside Hamilton Road
Ealing
London
W5 2EG
Director NameEllen Mary Maude Lombard
Date of BirthJune 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 20 February 1997)
RoleCompany Director
Correspondence AddressFlat 19 Parkside Hamilton Road
Ealing
London
W5 2EG
Director NameDerek Stephen Price
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1994(28 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 July 2002)
RoleFranchise Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkside
4 Hamilton Road
London
Greater London
W5 2EG
Director NameBarbara Frances Maria Blum
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1996(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 05 April 1998)
RoleSolicitor
Correspondence Address17 Parkside
Hamilton Road Ealing
London
W5 2EG
Secretary NameDerek Stephen Price
NationalityBritish
StatusResigned
Appointed05 November 1997(32 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkside
4 Hamilton Road
London
Greater London
W5 2EG
Director NameDeep Bassi
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(32 years, 5 months after company formation)
Appointment Duration10 months (resigned 25 January 1999)
RoleCompany Director
Correspondence Address157 Watermans Quay
William Morris Way Fulham
London
SW6 2UW
Director NameMr Jote Kanwal Singh Bassi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(35 years, 4 months after company formation)
Appointment Duration17 years, 4 months (resigned 20 June 2018)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address9 Parkside
Hamilton Road Ealing
London
W5 2EG
Director NameJoseph Cassian D'Cruz
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2004)
RoleTeacher
Correspondence Address20 Parkside
Hamilton Road Ealing
London
W5 2EG
Secretary NameJoseph Cassian D'Cruz
NationalityBritish
StatusResigned
Appointed06 February 2001(35 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 October 2004)
RoleRetired
Correspondence Address20 Parkside
Hamilton Road Ealing
London
W5 2EG
Secretary NameDr Roland Ferri
NationalityBritish
StatusResigned
Appointed19 January 2005(39 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 April 2018)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address15 Bruton Way
Ealing
London
W13 0BY
Director NameAnne Beryl Knowles
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2007(41 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 2008)
RoleLegal Pa
Correspondence Address3 Parkside
Hamilton Road Ealing
London
W5 2EG
Director NameMeera Sivasundram
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(44 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2012)
RoleDirector Parexel International
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Parkside Hamilton Road
London
W5 2EG
Director NameMr Justin Philip Miller
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2017(51 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 17 Parkside
Hamilton Road
London
W5 2EG
Director NameMr Osama Fouad Samaan
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2018(52 years, 7 months after company formation)
Appointment Duration5 months (resigned 28 September 2018)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address15 Brunswick Gardens
Ealing
London
W5 1AP
Secretary NameMiss Sonia Bagga
StatusResigned
Appointed01 May 2018(52 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2020)
RoleCompany Director
Correspondence Address18 Parkside
Hamilton Road
London
W5 2EG
Director NameMr Michael Norman White
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2018(52 years, 10 months after company formation)
Appointment Duration2 years (resigned 02 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
130 College Road
Harrow
HA1 1BQ
Secretary NameGreen Estate Management (Corporation)
StatusResigned
Appointed01 January 2020(54 years, 3 months after company formation)
Appointment Duration5 months (resigned 31 May 2020)
Correspondence Address19 Sunnyside Road
London
W5 5HT

Location

Registered AddressC/O Colin Bibra
204 Northfield Avenue
London
Ealing
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2012
Net Worth£1

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 January 2024 (2 months, 1 week ago)
Next Return Due4 February 2025 (10 months, 1 week from now)

Filing History

6 July 2023Appointment of Colin Bibra Estate Management as a secretary on 6 July 2023 (2 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
16 May 2023Registered office address changed from C/O Colin Birra 204 Northfield Avenue Ealing England to C/O Colin Bibra 204 Northfield Avenue London Ealing W13 9SJ on 16 May 2023 (1 page)
16 May 2023Termination of appointment of Mark Burton as a director on 5 May 2023 (1 page)
16 May 2023Appointment of Mr Derek Stephen Price as a director on 5 May 2023 (2 pages)
5 May 2023Registered office address changed from C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ England to C/O Colin Birra 204 Northfield Avenue Ealing on 5 May 2023 (1 page)
4 May 2023Termination of appointment of Jfm Block & Estate Management as a secretary on 30 April 2023 (1 page)
24 January 2023Confirmation statement made on 21 January 2023 with no updates (3 pages)
9 November 2022Appointment of Mr Jasvinder Singh Dhillon as a director on 2 November 2022 (2 pages)
18 July 2022Accounts for a small company made up to 30 September 2021 (12 pages)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
14 July 2021Accounts for a small company made up to 30 September 2020 (11 pages)
26 March 2021Secretary's details changed for Jfm Block & Estate Management on 26 March 2021 (1 page)
28 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
8 October 2020Termination of appointment of Sonia Bagga as a director on 1 October 2020 (1 page)
8 October 2020Termination of appointment of Sonia Bagga as a secretary on 1 October 2020 (1 page)
23 September 2020Accounts for a small company made up to 30 September 2019 (11 pages)
4 September 2020Termination of appointment of Michael Norman White as a director on 2 September 2020 (1 page)
1 June 2020Registered office address changed from 19 Sunnyside Road London W5 5HT England to C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ on 1 June 2020 (1 page)
1 June 2020Termination of appointment of Green Estate Management as a secretary on 31 May 2020 (1 page)
1 June 2020Appointment of Jfm Block & Estate Management as a secretary on 1 June 2020 (2 pages)
14 February 2020Appointment of Green Estate Management as a secretary on 1 January 2020 (2 pages)
14 February 2020Appointment of Mr Justin Philip Miller as a director on 7 February 2020 (2 pages)
29 January 2020Registered office address changed from Colin Bibra Estate Agents Ltd 204 Northfield Avenue Ealing London W13 9SJ to 19 Sunnyside Road London W5 5HT on 29 January 2020 (1 page)
29 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
29 January 2020Director's details changed for Sonia Bagga on 29 January 2020 (2 pages)
29 January 2020Director's details changed for Mr Mark Burton on 29 January 2020 (2 pages)
2 July 2019Accounts for a small company made up to 30 September 2018 (11 pages)
28 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
8 October 2018Termination of appointment of Osama Fouad Samaan as a director on 28 September 2018 (1 page)
15 August 2018Appointment of Mr Michael Norman White as a director on 15 August 2018 (2 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (11 pages)
21 June 2018Termination of appointment of Jote Kanwal Singh Bassi as a director on 20 June 2018 (1 page)
15 May 2018Termination of appointment of Roland Ferri as a director on 6 November 1997 (1 page)
4 May 2018Termination of appointment of Roland Ferri as a secretary on 20 April 2018 (2 pages)
3 May 2018Appointment of Mr Osama Fouad Samaan as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Mr Mark Burton as a director on 1 May 2018 (2 pages)
3 May 2018Appointment of Miss Sonia Bagga as a secretary on 1 May 2018 (2 pages)
2 May 2018Termination of appointment of Roland Ferri as a secretary on 20 April 2018 (1 page)
2 May 2018Termination of appointment of Roland Ferri as a director on 23 April 2018 (1 page)
1 May 2018Registered office address changed from 15 Bruton Way Ealing London W13 0BY to Colin Bibra Estate Agents Ltd 204 Northfield Avenue Ealing London W13 9SJ on 1 May 2018 (2 pages)
9 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
11 July 2017Accounts for a small company made up to 30 September 2016 (5 pages)
26 June 2017Termination of appointment of Justin Philip Miller as a director on 22 June 2017 (1 page)
26 June 2017Termination of appointment of Justin Philip Miller as a director on 22 June 2017 (1 page)
20 April 2017Director's details changed for Mr Justin Philip Miller on 17 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Justin Philip Miller on 17 April 2017 (2 pages)
6 April 2017Appointment of Mr Justin Philip Miller as a director on 27 March 2017 (2 pages)
6 April 2017Appointment of Mr Justin Philip Miller as a director on 27 March 2017 (2 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
1 February 2017Confirmation statement made on 26 January 2017 with updates (4 pages)
25 October 2016Termination of appointment of Derek Stephen Price as a director on 9 June 2015 (2 pages)
25 October 2016Termination of appointment of Derek Stephen Price as a director on 9 June 2015 (2 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
4 July 2016Accounts for a small company made up to 30 September 2015 (5 pages)
11 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
11 February 2016Annual return made up to 26 January 2016 no member list (6 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (5 pages)
23 February 2015Annual return made up to 26 January 2015 no member list (6 pages)
23 February 2015Annual return made up to 26 January 2015 no member list (6 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
7 July 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 February 2014Director's details changed for Sonia Bagga on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 26 January 2014 no member list (6 pages)
20 February 2014Director's details changed for Sonia Bagga on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 26 January 2014 no member list (6 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
3 June 2013Accounts for a small company made up to 30 September 2012 (5 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages)
28 February 2013Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages)
20 February 2013Annual return made up to 26 January 2013
  • ANNOTATION A second filed AR01 was registered on 28/02/2013
(13 pages)
20 February 2013Annual return made up to 26 January 2013
  • ANNOTATION A second filed AR01 was registered on 28/02/2013
(13 pages)
30 November 2012Termination of appointment of Meera Sivasundram as a director (2 pages)
30 November 2012Termination of appointment of Meera Sivasundram as a director (2 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
2 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
27 February 2012Annual return made up to 26 January 2012 (17 pages)
27 February 2012Annual return made up to 26 January 2012 (17 pages)
21 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
21 April 2011Accounts for a small company made up to 30 September 2010 (5 pages)
24 February 2011Annual return made up to 26 January 2011 (17 pages)
24 February 2011Annual return made up to 26 January 2011 (17 pages)
19 August 2010Appointment of Meera Sivasundram as a director (3 pages)
19 August 2010Appointment of Meera Sivasundram as a director (3 pages)
5 July 2010Accounts made up to 30 September 2009 (14 pages)
5 July 2010Accounts made up to 30 September 2009 (14 pages)
19 February 2010Annual return made up to 26 January 2010 (16 pages)
19 February 2010Annual return made up to 26 January 2010 (16 pages)
15 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
15 July 2009Accounts for a small company made up to 30 September 2008 (6 pages)
25 February 2009Annual return made up to 26/01/09 (5 pages)
25 February 2009Annual return made up to 26/01/09 (5 pages)
28 July 2008Accounts made up to 30 September 2007 (13 pages)
28 July 2008Accounts made up to 30 September 2007 (13 pages)
17 July 2008Appointment terminated director anne knowles (1 page)
17 July 2008Appointment terminated director anne knowles (1 page)
12 February 2008Annual return made up to 26/01/08 (5 pages)
12 February 2008Annual return made up to 26/01/08 (5 pages)
28 July 2007Accounts made up to 30 September 2006 (14 pages)
28 July 2007Accounts made up to 30 September 2006 (14 pages)
30 March 2007New director appointed (2 pages)
30 March 2007New director appointed (2 pages)
17 February 2007Annual return made up to 26/01/07 (5 pages)
17 February 2007Annual return made up to 26/01/07 (5 pages)
31 July 2006Accounts made up to 30 September 2005 (14 pages)
31 July 2006Accounts made up to 30 September 2005 (14 pages)
3 February 2006Annual return made up to 26/01/06 (5 pages)
3 February 2006Annual return made up to 26/01/06 (5 pages)
2 August 2005Accounts made up to 30 September 2004 (13 pages)
2 August 2005Accounts made up to 30 September 2004 (13 pages)
17 February 2005New director appointed (2 pages)
17 February 2005New director appointed (2 pages)
17 February 2005Annual return made up to 26/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 February 2005Annual return made up to 26/01/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned;director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: 20 parkside hamilton road ealing london W5 2EG (1 page)
16 November 2004Registered office changed on 16/11/04 from: 20 parkside hamilton road ealing london W5 2EG (1 page)
8 July 2004Accounts made up to 30 September 2003 (11 pages)
8 July 2004Accounts made up to 30 September 2003 (11 pages)
19 April 2004Annual return made up to 26/01/04 (2 pages)
19 April 2004Annual return made up to 26/01/04 (2 pages)
2 June 2003Accounts made up to 30 September 2002 (10 pages)
2 June 2003Accounts made up to 30 September 2002 (10 pages)
19 February 2003Annual return made up to 26/01/03 (5 pages)
19 February 2003Annual return made up to 26/01/03 (5 pages)
15 July 2002Accounts made up to 30 September 2001 (11 pages)
15 July 2002Accounts made up to 30 September 2001 (11 pages)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
4 February 2002Annual return made up to 26/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 2002Annual return made up to 26/01/02
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 June 2001Accounts made up to 30 September 2000 (9 pages)
11 June 2001Accounts made up to 30 September 2000 (9 pages)
14 February 2001Annual return made up to 06/02/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/01
(4 pages)
14 February 2001Annual return made up to 06/02/01
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 14/02/01
(4 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New secretary appointed;new director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
23 June 2000Accounts made up to 30 September 1999 (10 pages)
23 June 2000Accounts made up to 30 September 1999 (10 pages)
16 March 2000Annual return made up to 15/02/00 (4 pages)
16 March 2000Annual return made up to 15/02/00 (4 pages)
24 April 1999Accounts made up to 30 September 1998 (11 pages)
24 April 1999Accounts made up to 30 September 1998 (11 pages)
10 March 1999Annual return made up to 15/02/99
  • 363(288) ‐ Director resigned
(4 pages)
10 March 1999Annual return made up to 15/02/99
  • 363(288) ‐ Director resigned
(4 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998Director resigned (1 page)
27 March 1998Accounts made up to 30 September 1997 (10 pages)
27 March 1998Accounts made up to 30 September 1997 (10 pages)
24 February 1998Annual return made up to 15/02/98
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1998Annual return made up to 15/02/98
  • 363(288) ‐ Director resigned
(6 pages)
12 November 1997Registered office changed on 12/11/97 from: flat 21 parkside hamilton road ealing london W5 2EG (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: flat 21 parkside hamilton road ealing london W5 2EG (1 page)
12 November 1997New secretary appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned;director resigned (1 page)
12 November 1997Secretary resigned;director resigned (1 page)
18 March 1997New director appointed (2 pages)
18 March 1997Annual return made up to 15/02/97 (6 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
18 March 1997Accounts for a small company made up to 30 September 1996 (11 pages)
18 March 1997New director appointed (2 pages)
18 March 1997Annual return made up to 15/02/97 (6 pages)
28 March 1996Accounts made up to 30 September 1995 (10 pages)
28 March 1996Accounts made up to 30 September 1995 (10 pages)
28 March 1996Annual return made up to 15/02/96 (6 pages)
28 March 1996Annual return made up to 15/02/96 (6 pages)
13 March 1995Annual return made up to 15/02/95 (6 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
13 March 1995Accounts for a small company made up to 30 September 1994 (9 pages)
13 March 1995Annual return made up to 15/02/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)