130 College Road
Harrow
HA1 1BQ
Director Name | Mr Justin Philip Miller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2020(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Production Accountant |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ |
Director Name | Mr Jasvinder Singh Dhillon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 225 Station Road Hayes UB3 4JB |
Secretary Name | JFM Block & Estate Management (Corporation) |
---|---|
Status | Current |
Appointed | 01 June 2020(54 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | Middlesex House College Road Harrow HA1 1BQ |
Director Name | Sonia Bagga |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1992(26 years, 3 months after company formation) |
Appointment Duration | 28 years, 8 months (resigned 01 October 2020) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ |
Director Name | Margaret Gertrude Cook |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 August 1993) |
Role | Company Director |
Correspondence Address | 1 Parkside London W5 2EG |
Director Name | Dr Roland Ferri |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 November 1997) |
Role | Research Chemist |
Country of Residence | England |
Correspondence Address | 15 Bruton Way Ealing London W13 0BY |
Director Name | John Gilroy |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 1994) |
Role | Company Director |
Correspondence Address | 6 Parkside London W5 2EG |
Director Name | Sheila Mary Stadler |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Flat 14 Parkside Hamilton Road Ealing London W5 2EG |
Director Name | Anne Katharine Lawley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 March 1998) |
Role | Chartered Accountant |
Correspondence Address | 25 Parkside 17 Hamilton Road Ealing London W5 2EG |
Secretary Name | Sheila Mary Stadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 1992(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | Flat 14 Parkside Hamilton Road Ealing London W5 2EG |
Director Name | Martyn Faller |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(27 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | Flat 21 Parkside Hamilton Road Ealing London W5 2EG |
Secretary Name | Martyn Faller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(28 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 October 1997) |
Role | Company Director |
Correspondence Address | Flat 21 Parkside Hamilton Road Ealing London W5 2EG |
Director Name | Ellen Mary Maude Lombard |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(28 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 February 1997) |
Role | Company Director |
Correspondence Address | Flat 19 Parkside Hamilton Road Ealing London W5 2EG |
Director Name | Derek Stephen Price |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(28 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 July 2002) |
Role | Franchise Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkside 4 Hamilton Road London Greater London W5 2EG |
Director Name | Barbara Frances Maria Blum |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 05 April 1998) |
Role | Solicitor |
Correspondence Address | 17 Parkside Hamilton Road Ealing London W5 2EG |
Secretary Name | Derek Stephen Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1997(32 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Parkside 4 Hamilton Road London Greater London W5 2EG |
Director Name | Deep Bassi |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1998(32 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 25 January 1999) |
Role | Company Director |
Correspondence Address | 157 Watermans Quay William Morris Way Fulham London SW6 2UW |
Director Name | Mr Jote Kanwal Singh Bassi |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(35 years, 4 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 20 June 2018) |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 9 Parkside Hamilton Road Ealing London W5 2EG |
Director Name | Joseph Cassian D'Cruz |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2004) |
Role | Teacher |
Correspondence Address | 20 Parkside Hamilton Road Ealing London W5 2EG |
Secretary Name | Joseph Cassian D'Cruz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(35 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 October 2004) |
Role | Retired |
Correspondence Address | 20 Parkside Hamilton Road Ealing London W5 2EG |
Secretary Name | Dr Roland Ferri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2005(39 years, 3 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 20 April 2018) |
Role | Independent Financial Adviser |
Country of Residence | England |
Correspondence Address | 15 Bruton Way Ealing London W13 0BY |
Director Name | Anne Beryl Knowles |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 March 2007(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2008) |
Role | Legal Pa |
Correspondence Address | 3 Parkside Hamilton Road Ealing London W5 2EG |
Director Name | Meera Sivasundram |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2010(44 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2012) |
Role | Director Parexel International |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Parkside Hamilton Road London W5 2EG |
Director Name | Mr Justin Philip Miller |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(51 years, 5 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 22 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 17 Parkside Hamilton Road London W5 2EG |
Director Name | Mr Osama Fouad Samaan |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(52 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 28 September 2018) |
Role | Business Development Manager |
Country of Residence | England |
Correspondence Address | 15 Brunswick Gardens Ealing London W5 1AP |
Secretary Name | Miss Sonia Bagga |
---|---|
Status | Resigned |
Appointed | 01 May 2018(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 October 2020) |
Role | Company Director |
Correspondence Address | 18 Parkside Hamilton Road London W5 2EG |
Director Name | Mr Michael Norman White |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(52 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 02 September 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Jfm Block & Estate Management Middlesex House 130 College Road Harrow HA1 1BQ |
Secretary Name | Green Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2020(54 years, 3 months after company formation) |
Appointment Duration | 5 months (resigned 31 May 2020) |
Correspondence Address | 19 Sunnyside Road London W5 5HT |
Registered Address | C/O Colin Bibra 204 Northfield Avenue London Ealing W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 21 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (10 months, 1 week from now) |
6 July 2023 | Appointment of Colin Bibra Estate Management as a secretary on 6 July 2023 (2 pages) |
---|---|
28 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
16 May 2023 | Registered 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 2023 | Termination of appointment of Mark Burton as a director on 5 May 2023 (1 page) |
16 May 2023 | Appointment of Mr Derek Stephen Price as a director on 5 May 2023 (2 pages) |
5 May 2023 | Registered 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 2023 | Termination of appointment of Jfm Block & Estate Management as a secretary on 30 April 2023 (1 page) |
24 January 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
9 November 2022 | Appointment of Mr Jasvinder Singh Dhillon as a director on 2 November 2022 (2 pages) |
18 July 2022 | Accounts for a small company made up to 30 September 2021 (12 pages) |
21 January 2022 | Confirmation statement made on 21 January 2022 with no updates (3 pages) |
14 July 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
26 March 2021 | Secretary's details changed for Jfm Block & Estate Management on 26 March 2021 (1 page) |
28 January 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
8 October 2020 | Termination of appointment of Sonia Bagga as a director on 1 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Sonia Bagga as a secretary on 1 October 2020 (1 page) |
23 September 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
4 September 2020 | Termination of appointment of Michael Norman White as a director on 2 September 2020 (1 page) |
1 June 2020 | Registered 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 2020 | Termination of appointment of Green Estate Management as a secretary on 31 May 2020 (1 page) |
1 June 2020 | Appointment of Jfm Block & Estate Management as a secretary on 1 June 2020 (2 pages) |
14 February 2020 | Appointment of Green Estate Management as a secretary on 1 January 2020 (2 pages) |
14 February 2020 | Appointment of Mr Justin Philip Miller as a director on 7 February 2020 (2 pages) |
29 January 2020 | Registered 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 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
29 January 2020 | Director's details changed for Sonia Bagga on 29 January 2020 (2 pages) |
29 January 2020 | Director's details changed for Mr Mark Burton on 29 January 2020 (2 pages) |
2 July 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
28 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
8 October 2018 | Termination of appointment of Osama Fouad Samaan as a director on 28 September 2018 (1 page) |
15 August 2018 | Appointment of Mr Michael Norman White as a director on 15 August 2018 (2 pages) |
29 June 2018 | Accounts for a small company made up to 30 September 2017 (11 pages) |
21 June 2018 | Termination of appointment of Jote Kanwal Singh Bassi as a director on 20 June 2018 (1 page) |
15 May 2018 | Termination of appointment of Roland Ferri as a director on 6 November 1997 (1 page) |
4 May 2018 | Termination of appointment of Roland Ferri as a secretary on 20 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Osama Fouad Samaan as a director on 1 May 2018 (2 pages) |
3 May 2018 | Appointment of Mr Mark Burton as a director on 1 May 2018 (2 pages) |
3 May 2018 | Appointment of Miss Sonia Bagga as a secretary on 1 May 2018 (2 pages) |
2 May 2018 | Termination of appointment of Roland Ferri as a secretary on 20 April 2018 (1 page) |
2 May 2018 | Termination of appointment of Roland Ferri as a director on 23 April 2018 (1 page) |
1 May 2018 | Registered 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 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
11 July 2017 | Accounts for a small company made up to 30 September 2016 (5 pages) |
26 June 2017 | Termination of appointment of Justin Philip Miller as a director on 22 June 2017 (1 page) |
26 June 2017 | Termination of appointment of Justin Philip Miller as a director on 22 June 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Justin Philip Miller on 17 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Justin Philip Miller on 17 April 2017 (2 pages) |
6 April 2017 | Appointment of Mr Justin Philip Miller as a director on 27 March 2017 (2 pages) |
6 April 2017 | Appointment of Mr Justin Philip Miller as a director on 27 March 2017 (2 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
1 February 2017 | Confirmation statement made on 26 January 2017 with updates (4 pages) |
25 October 2016 | Termination of appointment of Derek Stephen Price as a director on 9 June 2015 (2 pages) |
25 October 2016 | Termination of appointment of Derek Stephen Price as a director on 9 June 2015 (2 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
4 July 2016 | Accounts for a small company made up to 30 September 2015 (5 pages) |
11 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
11 February 2016 | Annual return made up to 26 January 2016 no member list (6 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
3 July 2015 | Accounts for a small company made up to 30 September 2014 (5 pages) |
23 February 2015 | Annual return made up to 26 January 2015 no member list (6 pages) |
23 February 2015 | Annual return made up to 26 January 2015 no member list (6 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
7 July 2014 | Accounts for a small company made up to 30 September 2013 (5 pages) |
20 February 2014 | Director's details changed for Sonia Bagga on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 26 January 2014 no member list (6 pages) |
20 February 2014 | Director's details changed for Sonia Bagga on 20 February 2014 (2 pages) |
20 February 2014 | Annual return made up to 26 January 2014 no member list (6 pages) |
3 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
3 June 2013 | Accounts for a small company made up to 30 September 2012 (5 pages) |
28 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages) |
28 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 January 2013 (18 pages) |
20 February 2013 | Annual return made up to 26 January 2013
|
20 February 2013 | Annual return made up to 26 January 2013
|
30 November 2012 | Termination of appointment of Meera Sivasundram as a director (2 pages) |
30 November 2012 | Termination of appointment of Meera Sivasundram as a director (2 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
2 May 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
27 February 2012 | Annual return made up to 26 January 2012 (17 pages) |
27 February 2012 | Annual return made up to 26 January 2012 (17 pages) |
21 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
21 April 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
24 February 2011 | Annual return made up to 26 January 2011 (17 pages) |
24 February 2011 | Annual return made up to 26 January 2011 (17 pages) |
19 August 2010 | Appointment of Meera Sivasundram as a director (3 pages) |
19 August 2010 | Appointment of Meera Sivasundram as a director (3 pages) |
5 July 2010 | Accounts made up to 30 September 2009 (14 pages) |
5 July 2010 | Accounts made up to 30 September 2009 (14 pages) |
19 February 2010 | Annual return made up to 26 January 2010 (16 pages) |
19 February 2010 | Annual return made up to 26 January 2010 (16 pages) |
15 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
25 February 2009 | Annual return made up to 26/01/09 (5 pages) |
25 February 2009 | Annual return made up to 26/01/09 (5 pages) |
28 July 2008 | Accounts made up to 30 September 2007 (13 pages) |
28 July 2008 | Accounts made up to 30 September 2007 (13 pages) |
17 July 2008 | Appointment terminated director anne knowles (1 page) |
17 July 2008 | Appointment terminated director anne knowles (1 page) |
12 February 2008 | Annual return made up to 26/01/08 (5 pages) |
12 February 2008 | Annual return made up to 26/01/08 (5 pages) |
28 July 2007 | Accounts made up to 30 September 2006 (14 pages) |
28 July 2007 | Accounts made up to 30 September 2006 (14 pages) |
30 March 2007 | New director appointed (2 pages) |
30 March 2007 | New director appointed (2 pages) |
17 February 2007 | Annual return made up to 26/01/07 (5 pages) |
17 February 2007 | Annual return made up to 26/01/07 (5 pages) |
31 July 2006 | Accounts made up to 30 September 2005 (14 pages) |
31 July 2006 | Accounts made up to 30 September 2005 (14 pages) |
3 February 2006 | Annual return made up to 26/01/06 (5 pages) |
3 February 2006 | Annual return made up to 26/01/06 (5 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (13 pages) |
2 August 2005 | Accounts made up to 30 September 2004 (13 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | Annual return made up to 26/01/05
|
17 February 2005 | Annual return made up to 26/01/05
|
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | New secretary appointed (2 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 20 parkside hamilton road ealing london W5 2EG (1 page) |
16 November 2004 | Registered office changed on 16/11/04 from: 20 parkside hamilton road ealing london W5 2EG (1 page) |
8 July 2004 | Accounts made up to 30 September 2003 (11 pages) |
8 July 2004 | Accounts made up to 30 September 2003 (11 pages) |
19 April 2004 | Annual return made up to 26/01/04 (2 pages) |
19 April 2004 | Annual return made up to 26/01/04 (2 pages) |
2 June 2003 | Accounts made up to 30 September 2002 (10 pages) |
2 June 2003 | Accounts made up to 30 September 2002 (10 pages) |
19 February 2003 | Annual return made up to 26/01/03 (5 pages) |
19 February 2003 | Annual return made up to 26/01/03 (5 pages) |
15 July 2002 | Accounts made up to 30 September 2001 (11 pages) |
15 July 2002 | Accounts made up to 30 September 2001 (11 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
4 February 2002 | Annual return made up to 26/01/02
|
4 February 2002 | Annual return made up to 26/01/02
|
11 June 2001 | Accounts made up to 30 September 2000 (9 pages) |
11 June 2001 | Accounts made up to 30 September 2000 (9 pages) |
14 February 2001 | Annual return made up to 06/02/01
|
14 February 2001 | Annual return made up to 06/02/01
|
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New secretary appointed;new director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
23 June 2000 | Accounts made up to 30 September 1999 (10 pages) |
23 June 2000 | Accounts made up to 30 September 1999 (10 pages) |
16 March 2000 | Annual return made up to 15/02/00 (4 pages) |
16 March 2000 | Annual return made up to 15/02/00 (4 pages) |
24 April 1999 | Accounts made up to 30 September 1998 (11 pages) |
24 April 1999 | Accounts made up to 30 September 1998 (11 pages) |
10 March 1999 | Annual return made up to 15/02/99
|
10 March 1999 | Annual return made up to 15/02/99
|
30 April 1998 | New director appointed (2 pages) |
30 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | Director resigned (1 page) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | Director resigned (1 page) |
27 March 1998 | Accounts made up to 30 September 1997 (10 pages) |
27 March 1998 | Accounts made up to 30 September 1997 (10 pages) |
24 February 1998 | Annual return made up to 15/02/98
|
24 February 1998 | Annual return made up to 15/02/98
|
12 November 1997 | Registered office changed on 12/11/97 from: flat 21 parkside hamilton road ealing london W5 2EG (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Director resigned (1 page) |
12 November 1997 | Registered office changed on 12/11/97 from: flat 21 parkside hamilton road ealing london W5 2EG (1 page) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | New secretary appointed (2 pages) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
12 November 1997 | Secretary resigned;director resigned (1 page) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Annual return made up to 15/02/97 (6 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
18 March 1997 | Accounts for a small company made up to 30 September 1996 (11 pages) |
18 March 1997 | New director appointed (2 pages) |
18 March 1997 | Annual return made up to 15/02/97 (6 pages) |
28 March 1996 | Accounts made up to 30 September 1995 (10 pages) |
28 March 1996 | Accounts made up to 30 September 1995 (10 pages) |
28 March 1996 | Annual return made up to 15/02/96 (6 pages) |
28 March 1996 | Annual return made up to 15/02/96 (6 pages) |
13 March 1995 | Annual return made up to 15/02/95 (6 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
13 March 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
13 March 1995 | Annual return made up to 15/02/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |