Ealing
London
W13 8DG
Director Name | Wladyslaw Andrzej Chudy |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2002(34 years, 10 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Retired |
Correspondence Address | 4 Middlefielde Ealing London W13 8BB |
Director Name | Barbara Wylie Linton |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 2013(46 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Graphic Designer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Roseacre Close Ealing London W13 8DG |
Secretary Name | Ms Christina Betty Harris |
---|---|
Status | Current |
Appointed | 31 August 2018(51 years, 3 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | 5 Roseacre Close London W13 8DG |
Director Name | Mr Matthew Scott Pollington |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(52 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | 17 Roseacre Close London W13 8DG |
Director Name | Mrs Sarah Joanne Mercan |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(53 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Roseacre Close London W13 8DG |
Director Name | Mrs Sharmila Natasha Antao |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(55 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Roseacre Close London W13 8DG |
Director Name | Ms Simona-Gabriela Bajenaru |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 28 November 2023(56 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Psychotherapist |
Country of Residence | England |
Correspondence Address | 5 Roseacre Close London W13 8DG |
Director Name | Mrs Simrita Sethi Nayyer |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(56 years, 6 months after company formation) |
Appointment Duration | 5 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 5 Roseacre Close London W13 8DG |
Director Name | Maurice Murray |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1987(20 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 18 July 2006) |
Role | Retired |
Correspondence Address | 12 Middlefielde Ealing London W13 8BB |
Director Name | Mr Lars Peter Linton |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 07 February 2013) |
Role | Bbc Presenter |
Correspondence Address | 3 Roseacre Close London W13 8DG |
Director Name | Mr Peter Lloyd |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 19 November 1997) |
Role | Civil Engineer |
Correspondence Address | 5 Middlefielde London W13 8BB |
Director Name | Mr Mark Murray |
---|---|
Date of Birth | December 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1993) |
Role | Medicla Practitioner |
Correspondence Address | 12 Middlefielde London W13 8BB |
Director Name | Mr Peter Eric Thorneloe |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 June 1995) |
Role | Engineer |
Correspondence Address | 8 Middlefielde London W13 8BB |
Director Name | Miss Barbara Ellen Horsfall |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1993) |
Role | Personnel Officer |
Correspondence Address | 1 Middlefielde London W13 8BB |
Director Name | Paul Michael Barrett |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 June 1993) |
Role | Tousiness Executive |
Correspondence Address | 6 Middlefield Ealing London W13 8BB |
Director Name | Mr Peter Davies |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 January 1993) |
Role | Business Executive |
Correspondence Address | 18 Middlefielde London W13 8BB |
Secretary Name | Mr Michael John Wray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1991(24 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 October 1994) |
Role | Company Director |
Correspondence Address | 7 Stevens Close Eastcote Pinner Middlesex HA5 2SN |
Director Name | Violet Mary Maidment |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 1997) |
Role | Superintendent Registrar |
Correspondence Address | 9 Middlefielde Ealing London W13 8BB |
Director Name | Donald Holmes |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(27 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 13 November 2003) |
Role | Retired |
Correspondence Address | 7 Middlefielde Ealing London W13 8BB |
Director Name | Michael Owen Edward Meredith |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(27 years, 7 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 24 November 2005) |
Role | Retired Accountant |
Correspondence Address | 9 Roseacre Close Ealing London W13 8DG |
Secretary Name | Michael Owen Edward Meredith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(27 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 22 December 1996) |
Role | Retired Accountant |
Correspondence Address | 9 Roseacre Close Ealing London W13 8DG |
Director Name | Rosemary Fagan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(29 years, 7 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 27 November 2014) |
Role | Deputy Head Of Production |
Correspondence Address | 13 Middlefielde Ealing London W13 8BB |
Secretary Name | Rosemary Fagan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1996(29 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 January 2002) |
Role | Deputy Head Of Production |
Correspondence Address | 13 Middlefielde Ealing London W13 8BB |
Director Name | Michael Robert Cook |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(30 years, 6 months after company formation) |
Appointment Duration | 20 years, 9 months (resigned 31 August 2018) |
Role | Retired |
Correspondence Address | 29 Templewood Ealing London W13 8BA |
Secretary Name | Michael Robert Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2002(34 years, 8 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 August 2018) |
Role | Management Consultant |
Correspondence Address | 29 Templewood Ealing London W13 8BA |
Director Name | Geoffrey Lawrence Curtis |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2002(35 years, 6 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 09 February 2015) |
Role | Administration Officer |
Correspondence Address | 15 Middlefielde Ealing London W13 8BB |
Director Name | Mr Cetin Mercan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 24 November 2016) |
Role | Chef |
Country of Residence | England |
Correspondence Address | 27 Templewood West Ealing London W13 8BA |
Director Name | Hasina Mumtaz Hoque |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2016(49 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Middlefielde Ealing W13 8BB |
Director Name | Mr Jose Docarragal |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Roseacre Close Ealing London W13 8DG |
Director Name | Mrs Eileen Theresa Docarragal |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2018(51 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 December 2020) |
Role | Welfare Assistant |
Country of Residence | England |
Correspondence Address | 2 Roseacre Close London W13 8DG |
Director Name | Mr Mark Anthony Malcher |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2018(51 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 21 Middlefielde London W13 8BB |
Registered Address | 5 Roseacre Close London W13 8DG |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Cleveland |
Built Up Area | Greater London |
1000 at £0.05 | Gms Estates LTD 6.67% Ordinary B |
---|---|
- | OTHER 54.00% - |
17 at £1 | Miss A.s. Naker & Mrs S.s. Naker 2.27% Ordinary A |
17 at £1 | Mr J. Askwith & Mrs C. Askwith 2.27% Ordinary A |
17 at £1 | Mrs D.h. Laredo 2.27% Ordinary A |
17 at £1 | Mrs R. Johnson 2.27% Ordinary A |
16 at £1 | Mr M. Esnaashari-esfahani & Mrs S. Atighehchian 2.13% Ordinary A |
16 at £1 | Mr S.a. Al Qamzi & Mrs S.j. Al Qamzi 2.13% Ordinary A |
15 at £1 | Dr C.f.s. Felix & Mrs H.d. Felix & Mr N.s. Felix 2.00% Ordinary A |
15 at £1 | Miss R. Fagan 2.00% Ordinary A |
15 at £1 | Mr A.g.m. Dawson & Mrs A. Dawson 2.00% Ordinary A |
15 at £1 | Mr Antao & Mrs S.j. Antao 2.00% Ordinary A |
15 at £1 | Mr Bajenaru & Mrs V. Bajenaru 2.00% Ordinary A |
15 at £1 | Mr G.l. Curtis & Mrs J.f. Curtis 2.00% Ordinary A |
15 at £1 | Mr J. Docarragal & Mrs E. Docarragal 2.00% Ordinary A |
15 at £1 | Mr K. Darvish & Mrs S. Darvish 2.00% Ordinary A |
15 at £1 | Mr K.j. Grabarczyk 2.00% Ordinary A |
15 at £1 | Mr M.r. Cook 2.00% Ordinary A |
15 at £1 | Mr O.b.a. Al-haidari 2.00% Ordinary A |
15 at £1 | Mr W.a. Chudy & Mrs A.m. Chudy 2.00% Ordinary A |
15 at £1 | Mrs J.a. Clive 2.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,404 |
Net Worth | £750 |
Cash | £11,807 |
Current Liabilities | £11,057 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 23 December 2023 (4 months ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
19 February 2024 | Micro company accounts made up to 24 June 2023 (5 pages) |
---|---|
23 December 2023 | Confirmation statement made on 23 December 2023 with updates (8 pages) |
8 December 2023 | Appointment of Ms Simona-Gabriela Bajenaru as a director on 28 November 2023 (2 pages) |
6 December 2023 | Appointment of Mrs Simrita Sethi Nayyer as a director on 28 November 2023 (2 pages) |
15 February 2023 | Micro company accounts made up to 24 June 2022 (5 pages) |
26 December 2022 | Confirmation statement made on 24 December 2022 with no updates (3 pages) |
11 August 2022 | Appointment of Mrs Sharmila Natasha Antao as a director on 1 August 2022 (2 pages) |
3 May 2022 | Termination of appointment of Mark Anthony Malcher as a director on 21 April 2022 (1 page) |
14 February 2022 | Micro company accounts made up to 24 June 2021 (4 pages) |
26 December 2021 | Confirmation statement made on 24 December 2021 with no updates (3 pages) |
2 June 2021 | Micro company accounts made up to 24 June 2020 (4 pages) |
26 December 2020 | Confirmation statement made on 24 December 2020 with updates (8 pages) |
12 December 2020 | Appointment of Mrs Sarah Joanne Mercan as a director on 10 December 2020 (2 pages) |
12 December 2020 | Termination of appointment of Eileen Theresa Docarragal as a director on 10 December 2020 (1 page) |
12 December 2020 | Termination of appointment of Jose Docarragal as a director on 10 December 2020 (1 page) |
19 February 2020 | Micro company accounts made up to 24 June 2019 (2 pages) |
29 December 2019 | Confirmation statement made on 24 December 2019 with no updates (3 pages) |
17 December 2019 | Appointment of Mr Matthew Scott Pollington as a director on 21 November 2019 (2 pages) |
13 February 2019 | Micro company accounts made up to 24 June 2018 (2 pages) |
7 January 2019 | Confirmation statement made on 24 December 2018 with updates (9 pages) |
13 December 2018 | Appointment of Mr Mark Anthony Malcher as a director on 22 November 2018 (2 pages) |
6 September 2018 | Termination of appointment of Michael Robert Cook as a director on 31 August 2018 (1 page) |
6 September 2018 | Appointment of Ms Christina Betty Harris as a secretary on 31 August 2018 (2 pages) |
6 September 2018 | Termination of appointment of Michael Robert Cook as a secretary on 31 August 2018 (1 page) |
13 August 2018 | Appointment of Mrs Eileen Theresa Docarragal as a director on 6 August 2018 (2 pages) |
12 August 2018 | Registered office address changed from 29 Templewood Ealing London W13 8BA to 5 Roseacre Close London W13 8DG on 12 August 2018 (1 page) |
13 June 2018 | Appointment of Jose Docarragal as a director on 21 March 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 7 January 2018 with no updates (13 pages) |
6 December 2017 | Total exemption full accounts made up to 24 June 2017 (4 pages) |
6 December 2017 | Total exemption full accounts made up to 24 June 2017 (4 pages) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
11 October 2017 | Termination of appointment of Hasina Mumtaz Hoque as a director on 29 September 2017 (2 pages) |
11 October 2017 | Termination of appointment of Hasina Mumtaz Hoque as a director on 29 September 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (27 pages) |
14 February 2017 | Confirmation statement made on 6 January 2017 with updates (27 pages) |
17 December 2016 | Termination of appointment of Cetin Mercan as a director on 24 November 2016 (2 pages) |
17 December 2016 | Termination of appointment of Cetin Mercan as a director on 24 November 2016 (2 pages) |
29 November 2016 | Total exemption full accounts made up to 24 June 2016 (4 pages) |
29 November 2016 | Total exemption full accounts made up to 24 June 2016 (4 pages) |
17 June 2016 | Appointment of Hasina Mumtaz Hoque as a director on 19 May 2016 (3 pages) |
17 June 2016 | Appointment of Hasina Mumtaz Hoque as a director on 19 May 2016 (3 pages) |
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
12 December 2015 | Total exemption full accounts made up to 24 June 2015 (4 pages) |
12 December 2015 | Total exemption full accounts made up to 24 June 2015 (4 pages) |
8 April 2015 | Termination of appointment of Geoffrey Lawrence Curtis as a director on 9 February 2015 (2 pages) |
8 April 2015 | Termination of appointment of Geoffrey Lawrence Curtis as a director on 9 February 2015 (2 pages) |
8 April 2015 | Termination of appointment of Geoffrey Lawrence Curtis as a director on 9 February 2015 (2 pages) |
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
17 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-17
|
8 December 2014 | Termination of appointment of Rosemary Fagan as a director on 27 November 2014 (2 pages) |
8 December 2014 | Termination of appointment of Rosemary Fagan as a director on 27 November 2014 (2 pages) |
8 December 2014 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
8 December 2014 | Total exemption full accounts made up to 24 June 2014 (5 pages) |
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
11 December 2013 | Appointment of Barbara Wylie Linton as a director (3 pages) |
11 December 2013 | Appointment of Barbara Wylie Linton as a director (3 pages) |
8 November 2013 | Total exemption full accounts made up to 24 June 2013 (4 pages) |
8 November 2013 | Total exemption full accounts made up to 24 June 2013 (4 pages) |
18 February 2013 | Termination of appointment of Lars Linton as a director (2 pages) |
18 February 2013 | Termination of appointment of Lars Linton as a director (2 pages) |
6 February 2013 | Total exemption full accounts made up to 24 June 2012 (4 pages) |
6 February 2013 | Total exemption full accounts made up to 24 June 2012 (4 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
25 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (20 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (21 pages) |
17 November 2011 | Total exemption full accounts made up to 24 June 2011 (4 pages) |
17 November 2011 | Total exemption full accounts made up to 24 June 2011 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 24 June 2010 (4 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (20 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (20 pages) |
19 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (20 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (24 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (24 pages) |
3 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (24 pages) |
7 November 2009 | Total exemption full accounts made up to 24 June 2009 (4 pages) |
7 November 2009 | Total exemption full accounts made up to 24 June 2009 (4 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (12 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (12 pages) |
28 November 2008 | Total exemption full accounts made up to 24 June 2008 (4 pages) |
28 November 2008 | Total exemption full accounts made up to 24 June 2008 (4 pages) |
18 September 2008 | Director appointed cetin mercan (2 pages) |
18 September 2008 | Director appointed cetin mercan (2 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (9 pages) |
4 January 2008 | Total exemption full accounts made up to 24 June 2007 (4 pages) |
4 January 2008 | Total exemption full accounts made up to 24 June 2007 (4 pages) |
4 January 2008 | Return made up to 15/12/07; full list of members (9 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
5 January 2007 | Return made up to 15/12/06; full list of members (9 pages) |
30 October 2006 | Total exemption full accounts made up to 24 June 2006 (4 pages) |
30 October 2006 | Total exemption full accounts made up to 24 June 2006 (4 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
9 January 2006 | Return made up to 15/12/05; full list of members
|
9 January 2006 | Return made up to 15/12/05; full list of members
|
22 September 2005 | Total exemption full accounts made up to 24 June 2005 (4 pages) |
22 September 2005 | Total exemption full accounts made up to 24 June 2005 (4 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (10 pages) |
11 January 2005 | Return made up to 15/12/04; full list of members (10 pages) |
1 October 2004 | Total exemption full accounts made up to 24 June 2004 (4 pages) |
1 October 2004 | Total exemption full accounts made up to 24 June 2004 (4 pages) |
14 January 2004 | Return made up to 15/12/03; full list of members
|
14 January 2004 | Return made up to 15/12/03; full list of members
|
5 December 2003 | Director resigned (1 page) |
5 December 2003 | Director resigned (1 page) |
10 October 2003 | Total exemption full accounts made up to 24 June 2003 (4 pages) |
10 October 2003 | Total exemption full accounts made up to 24 June 2003 (4 pages) |
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
30 January 2003 | Return made up to 15/12/02; full list of members
|
30 January 2003 | Return made up to 15/12/02; full list of members
|
16 October 2002 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
16 October 2002 | Total exemption full accounts made up to 24 June 2002 (8 pages) |
29 March 2002 | New director appointed (2 pages) |
29 March 2002 | New director appointed (2 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
14 February 2002 | New secretary appointed (2 pages) |
14 February 2002 | New secretary appointed (2 pages) |
13 February 2002 | Registered office changed on 13/02/02 from: 13 middlefielde, ealing, london, W13 8BB (1 page) |
13 February 2002 | Registered office changed on 13/02/02 from: 13 middlefielde, ealing, london, W13 8BB (1 page) |
8 January 2002 | Return made up to 15/12/01; full list of members (10 pages) |
8 January 2002 | Return made up to 15/12/01; full list of members (10 pages) |
4 October 2001 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
4 October 2001 | Total exemption full accounts made up to 24 June 2001 (7 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (9 pages) |
8 February 2001 | Return made up to 15/12/00; full list of members (9 pages) |
24 October 2000 | Full accounts made up to 24 June 2000 (8 pages) |
24 October 2000 | Full accounts made up to 24 June 2000 (8 pages) |
31 January 2000 | Return made up to 15/12/99; no change of members (9 pages) |
31 January 2000 | Return made up to 15/12/99; no change of members (9 pages) |
24 September 1999 | Full accounts made up to 24 June 1999 (8 pages) |
24 September 1999 | Full accounts made up to 24 June 1999 (8 pages) |
14 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
14 January 1999 | Return made up to 15/12/98; full list of members (7 pages) |
22 September 1998 | Full accounts made up to 24 June 1998 (4 pages) |
22 September 1998 | Full accounts made up to 24 June 1998 (4 pages) |
31 January 1998 | Return made up to 15/12/97; full list of members
|
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | New director appointed (2 pages) |
31 January 1998 | Return made up to 15/12/97; full list of members
|
25 September 1997 | Full accounts made up to 24 June 1997 (5 pages) |
25 September 1997 | Full accounts made up to 24 June 1997 (5 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | New secretary appointed;new director appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
31 January 1997 | Registered office changed on 31/01/97 from: 9 roseacre close, ealing, london, W13 8DG (1 page) |
31 January 1997 | Return made up to 15/12/96; full list of members (9 pages) |
31 January 1997 | Registered office changed on 31/01/97 from: 9 roseacre close, ealing, london, W13 8DG (1 page) |
31 January 1997 | Return made up to 15/12/96; full list of members (9 pages) |
26 September 1996 | Full accounts made up to 24 June 1996 (5 pages) |
26 September 1996 | Full accounts made up to 24 June 1996 (5 pages) |
10 January 1996 | Return made up to 15/12/95; full list of members (9 pages) |
10 January 1996 | Return made up to 15/12/95; full list of members (9 pages) |
19 September 1995 | Full accounts made up to 24 June 1995 (3 pages) |
19 September 1995 | Full accounts made up to 24 June 1995 (3 pages) |
16 June 1995 | Director resigned (2 pages) |
16 June 1995 | Director resigned (2 pages) |
22 May 1995 | Full accounts made up to 24 June 1994 (6 pages) |
22 May 1995 | Full accounts made up to 24 June 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |