Tring Avenue Ealing Common
London
W5 3QF
Director Name | Mr Trevor Walter Barnes |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2002(36 years, 3 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wingate Road London W6 0UR |
Director Name | Mr Saco Yeghikian |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2018(51 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Maha Helou |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(54 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 22 November 2017(51 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Donald Deas McIntyre |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1975(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 11 months (resigned 22 March 2002) |
Role | Retired |
Correspondence Address | 3 Ealcom Court Tring Avenue Ealing London W5 3QF |
Director Name | Mr Raymond Kwok Keung Siu |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 10 December 2002) |
Role | Electronic Engineer |
Correspondence Address | 9 Ealcom Court Tring Avenue Ealing London W5 3QZ |
Director Name | Miss Andree Ollivant |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 05 November 2000) |
Role | Retired |
Correspondence Address | 5 Ealcom Court Tring Avenue Ealing London W5 3QZ |
Director Name | Mr Joseph Mitchell |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 October 1994) |
Role | Engineer |
Correspondence Address | 7 Ealcom Court Tring Avenue Ealing London W5 3QZ |
Director Name | Mr Elias Amousie |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 October 2000) |
Role | Retired |
Correspondence Address | 6 Ealcom Court Tring Avenue Ealing London W5 3QZ |
Director Name | Mr Robert Edward Gordon |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 April 1992) |
Role | Accountant |
Correspondence Address | 8 Ealcom Court Ealing London W5 3QF |
Director Name | Mr Arthur John Ewing |
---|---|
Date of Birth | January 1904 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 1994) |
Role | Retired |
Correspondence Address | 4 Ealcom Court Ealing London W5 3QF |
Secretary Name | Donald Deas McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 08 December 1994) |
Role | Company Director |
Correspondence Address | 3 Ealcom Court Tring Avenue Ealing London W5 3QF |
Director Name | Maha Foyad Samaan |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1992(25 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 10 December 2002) |
Role | Secretary |
Correspondence Address | 8 Ealcom Court Tring Avenue Ealing London W5 3QZ |
Director Name | Rose Hilda Yates |
---|---|
Date of Birth | January 1903 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(26 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 1997) |
Role | Retired |
Correspondence Address | 2 Ealcom Court Tring Avenue Ealing London W5 3QZ |
Director Name | Gerald Henry Thomas Acres |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(27 years, 1 month after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 December 2004) |
Role | Travel Agent |
Correspondence Address | 4 Ealcom Court Tring Avenue Ealing London W5 3QF |
Director Name | Majid Ahmadi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1994(27 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 16 March 1998) |
Role | Electrician |
Correspondence Address | 1 Ealcom Court Tring Avenue Ealing London W5 3QF |
Director Name | Coral Ann Cooke |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 April 1998) |
Role | Company Director |
Correspondence Address | 67 King Henrys Reach Manbre Road London W6 9RH |
Secretary Name | Coral Ann Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1994(28 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 1996) |
Role | Company Director |
Correspondence Address | 67 King Henrys Reach Manbre Road London W6 9RH |
Secretary Name | Gerald Henry Thomas Acres |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 1996(30 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 May 2002) |
Role | Travel Agent |
Correspondence Address | 4 Ealcom Court Tring Avenue Ealing London W5 3QF |
Director Name | Simon John Henbrey |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1998(31 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2002) |
Role | Accountant |
Correspondence Address | 2 Ealcom Court Tring Avenue Ealing Court London W5 3QF |
Director Name | Nancy Marion Moafy |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 05 March 2000) |
Role | Area Manager |
Correspondence Address | 1 Ealcom Court Tring Avenue London W5 3QF |
Director Name | Yenia Bielinska |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1999(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2002) |
Role | Teacher |
Correspondence Address | 75 Princes Avenue London W3 8LX |
Director Name | Mark Warner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(33 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 December 2002) |
Role | Salesman |
Correspondence Address | 1 Ealcom Court Tring Avenue Ealing London W5 3QF |
Secretary Name | Martin Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 164 Goldhawk Road London W12 8HJ |
Director Name | Mark Warner |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2005(38 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 09 June 2006) |
Role | Aviation Underwriter |
Correspondence Address | 1 Ealcom Court Tring Avenue Ealing London W5 3QF |
Secretary Name | Mr Richard David Stacey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 2007(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 November 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Halstead Gardens London N21 3DX |
Secretary Name | Dexters Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 November 2010(44 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 22 November 2017) |
Correspondence Address | Swan House 203 Swan Road Feltham Middlesex TW13 6LL |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,650 |
Cash | £4,180 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
15 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
10 February 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
5 November 2020 | Appointment of Mrs Maha Helou as a director on 22 October 2020 (2 pages) |
23 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
3 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
24 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
23 May 2018 | Appointment of Mr Saco Yeghikian as a director on 23 May 2018 (2 pages) |
15 May 2018 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 22 November 2017 (2 pages) |
12 March 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
12 March 2018 | Registered office address changed from Ealcom Court Tring Avenue London W5 3QF England to 204 Northfield Avenue London W13 9SJ on 12 March 2018 (1 page) |
9 March 2018 | Registered office address changed from C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL England to Ealcom Court Tring Avenue London W5 3QF on 9 March 2018 (1 page) |
9 March 2018 | Termination of appointment of Dexters Block Management as a secretary on 22 November 2017 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
14 February 2017 | Secretary's details changed for Thamesview Property Management on 14 February 2017 (1 page) |
14 February 2017 | Secretary's details changed for Thamesview Property Management on 14 February 2017 (1 page) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
14 February 2017 | Confirmation statement made on 1 February 2017 with updates (4 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
26 February 2016 | Secretary's details changed for Thamesview Property Management on 1 January 2016 (1 page) |
26 February 2016 | Secretary's details changed for Thamesview Property Management on 1 January 2016 (1 page) |
26 February 2016 | Registered office address changed from C/O Thamesview Property Management 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 26 February 2016 (1 page) |
26 February 2016 | Annual return made up to 1 February 2016 no member list (4 pages) |
26 February 2016 | Registered office address changed from C/O Thamesview Property Management 141-143 Uxbridge Road Hampton Hill Hampton Middlesex TW12 1BL to C/O Thamesview Block Management Swan House 203 Swan Road Feltham Middlesex TW13 6LL on 26 February 2016 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
27 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
27 February 2015 | Annual return made up to 1 February 2015 no member list (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 30 September 2013 (2 pages) |
10 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
10 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
10 February 2014 | Annual return made up to 1 February 2014 no member list (4 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
7 January 2014 | Total exemption small company accounts made up to 30 September 2012 (2 pages) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
18 April 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
18 April 2013 | Annual return made up to 1 February 2013 no member list (4 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
25 June 2012 | Total exemption small company accounts made up to 30 September 2011 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
6 February 2012 | Total exemption small company accounts made up to 30 September 2010 (2 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
3 February 2012 | Annual return made up to 1 February 2012 no member list (4 pages) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
18 April 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
18 April 2011 | Annual return made up to 1 February 2011 no member list (4 pages) |
25 February 2011 | Registered office address changed from 42 Broadway West Ealing London W13 0SU on 25 February 2011 (1 page) |
25 February 2011 | Registered office address changed from 42 Broadway West Ealing London W13 0SU on 25 February 2011 (1 page) |
2 November 2010 | Termination of appointment of Richard Stacey as a secretary (1 page) |
2 November 2010 | Termination of appointment of Richard Stacey as a secretary (1 page) |
2 November 2010 | Appointment of Thamesview Property Management as a secretary (2 pages) |
2 November 2010 | Appointment of Thamesview Property Management as a secretary (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 30 September 2009 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
25 February 2010 | Director's details changed for Trevor Walter Barnes on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
25 February 2010 | Director's details changed for Sarkies George Stephen on 24 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Sarkies George Stephen on 24 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 no member list (3 pages) |
25 February 2010 | Director's details changed for Trevor Walter Barnes on 24 February 2010 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
20 July 2009 | Total exemption small company accounts made up to 30 September 2008 (2 pages) |
13 February 2009 | Annual return made up to 01/02/09 (2 pages) |
13 February 2009 | Annual return made up to 01/02/09 (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 30 September 2007 (2 pages) |
13 February 2008 | Annual return made up to 01/02/08 (2 pages) |
13 February 2008 | Annual return made up to 01/02/08 (2 pages) |
9 January 2008 | New secretary appointed (2 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: 164 goldhawk road london W12 8HJ (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: 164 goldhawk road london W12 8HJ (1 page) |
9 January 2008 | New secretary appointed (2 pages) |
28 December 2007 | Secretary resigned (1 page) |
28 December 2007 | Secretary resigned (1 page) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
26 February 2007 | Annual return made up to 01/02/07 (4 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 September 2006 (2 pages) |
26 February 2007 | Annual return made up to 01/02/07 (4 pages) |
1 August 2006 | Director resigned (1 page) |
1 August 2006 | Director resigned (1 page) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
30 March 2006 | Total exemption small company accounts made up to 30 September 2005 (2 pages) |
20 February 2006 | Annual return made up to 01/02/06 (4 pages) |
20 February 2006 | Annual return made up to 01/02/06 (4 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
24 February 2005 | Annual return made up to 01/02/05 (4 pages) |
24 February 2005 | Annual return made up to 01/02/05 (4 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | New director appointed (2 pages) |
24 February 2005 | Total exemption small company accounts made up to 30 September 2004 (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
19 February 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
19 February 2004 | Annual return made up to 01/02/04
|
19 February 2004 | Total exemption small company accounts made up to 30 September 2003 (2 pages) |
19 February 2004 | Annual return made up to 01/02/04
|
30 January 2004 | Registered office changed on 30/01/04 from: zero stowe road london W12 8BN (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: zero stowe road london W12 8BN (1 page) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Annual return made up to 01/02/03
|
10 February 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
10 February 2003 | Total exemption small company accounts made up to 30 September 2002 (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | New director appointed (2 pages) |
10 February 2003 | Annual return made up to 01/02/03
|
10 February 2003 | New director appointed (2 pages) |
24 May 2002 | Secretary resigned (1 page) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: flat 4 ealcon court tring avenue ealing london W5 3QF (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: flat 4 ealcon court tring avenue ealing london W5 3QF (1 page) |
24 May 2002 | Secretary resigned (1 page) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
20 May 2002 | Total exemption small company accounts made up to 30 September 2001 (2 pages) |
11 April 2002 | Director resigned (1 page) |
11 April 2002 | Director resigned (1 page) |
9 March 2002 | Annual return made up to 01/02/02
|
9 March 2002 | Annual return made up to 01/02/02
|
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
3 October 2001 | Total exemption small company accounts made up to 30 September 2000 (1 page) |
16 May 2001 | Annual return made up to 01/02/01
|
16 May 2001 | Annual return made up to 01/02/01
|
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | New director appointed (2 pages) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
12 July 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
24 February 2000 | Annual return made up to 01/02/00
|
24 February 2000 | Annual return made up to 01/02/00
|
19 April 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
19 April 1999 | Accounts for a small company made up to 30 September 1998 (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | Director resigned (1 page) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | New director appointed (2 pages) |
1 April 1999 | Director resigned (1 page) |
16 November 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
16 November 1998 | Accounts for a small company made up to 30 September 1997 (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | New director appointed (2 pages) |
6 March 1998 | Annual return made up to 01/02/98 (6 pages) |
6 March 1998 | Annual return made up to 01/02/98 (6 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
29 July 1997 | Accounts for a small company made up to 30 September 1996 (2 pages) |
28 April 1997 | Registered office changed on 28/04/97 from: 67 king henrys reach manbre road london W6 9RH (1 page) |
28 April 1997 | Registered office changed on 28/04/97 from: 67 king henrys reach manbre road london W6 9RH (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | New secretary appointed (2 pages) |
12 March 1997 | Annual return made up to 01/02/97
|
12 March 1997 | Annual return made up to 01/02/97
|
2 July 1996 | Full accounts made up to 30 September 1995 (3 pages) |
2 July 1996 | Full accounts made up to 30 September 1995 (3 pages) |
31 January 1996 | Annual return made up to 01/02/96
|
31 January 1996 | Annual return made up to 01/02/96
|
31 January 1996 | New director appointed (2 pages) |
31 January 1996 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
17 March 1995 | New director appointed (2 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (3 pages) |
10 March 1995 | Full accounts made up to 30 September 1994 (3 pages) |