9-11 Culmington Road Eailing
London
W13 9NL
Director Name | Mr Mark Lindsay Charles Christie |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2015(47 years, 5 months after company formation) |
Appointment Duration | 9 years |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Khosro Dehghani |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(47 years, 6 months after company formation) |
Appointment Duration | 9 years |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Graham Rex Dilleigh |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2017(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 December 2019(52 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months |
Correspondence Address | Colin Bibra Estate Agents 204 Northfield Avenue London W13 9SJ |
Director Name | Choo Kee Wong |
---|---|
Date of Birth | November 1924 (Born 99 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 April 1988(20 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 March 1998) |
Role | Architectural Assistant |
Correspondence Address | 7 Shenstone 9-11 Culmington Road West Ealing London W13 9NL |
Director Name | Margery Muir |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1988(20 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 September 2004) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 3 Shenstone 9-11 Culmington Road Eailing London W13 9NL |
Director Name | Dr Michael William Platt |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(23 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 March 1998) |
Role | Doctor |
Correspondence Address | 16 Shenstone Culmington Road Ealing London W13 9NL |
Director Name | Linda Kay Bery |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 March 1998) |
Role | Secretary |
Correspondence Address | 5 Shenstone 9-11 Culmington Road Ealing London W13 9NL |
Director Name | Edward Pratt |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1991(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 October 1997) |
Role | Computer Consultant |
Correspondence Address | 1 Shenstone 9-11 Culmington Road Ealing London W13 9NL |
Director Name | Thomas John Robinson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(29 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 1998) |
Role | Political Consultant |
Correspondence Address | 13 Shenstone 9-11 Culmington Road London W13 9NL |
Secretary Name | Thomas John Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1997(29 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 12 March 1998) |
Role | Political Consultant |
Correspondence Address | 13 Shenstone 9-11 Culmington Road London W13 9NL |
Director Name | Sandra Shield |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(30 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 July 1998) |
Role | Software Consultant |
Correspondence Address | Flat 14 9-11 Culmington Road Ealing London W13 9NL |
Secretary Name | William Edward Cornall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 August 1999) |
Role | Property Manager |
Correspondence Address | Shaw & Co 25-27 Kew Road Richmond Surrey TW9 2NQ |
Director Name | John Maguire |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 September 1998(31 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 April 2004) |
Role | Computer Manager |
Correspondence Address | 10 Shenstone Culmington Road London W13 9NL |
Director Name | Michael John Davis |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(36 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 January 2007) |
Role | Accountant |
Correspondence Address | 6 Shenstone Culmington Road London W13 9NL |
Director Name | Ian Bryson |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(37 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 02 July 2010) |
Role | Software Developer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Shenstone 9-11 Culmington Road Ealing London W13 9NL |
Secretary Name | Mr Peter Lionel Hodges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(38 years, 9 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 November 2019) |
Role | Company Director |
Correspondence Address | 34 The Mall Eailing London W5 3TJ |
Director Name | Mrs Patsy Robinson |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2010(42 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Shenstone 9/11 Culmington Road Ealing London W13 9NL |
Secretary Name | Shaw & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 August 1999(31 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 July 2006) |
Correspondence Address | 25-27 Kew Road Richmond Upon Thames Surrey TW9 2NQ |
Director Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2019(52 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 05 December 2019) |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
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 | 2013 |
---|---|
Net Worth | £2,990 |
Latest Accounts | 29 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 29 June 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 September |
Latest Return | 7 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 April 2024 (3 weeks, 1 day from now) |
20 April 2023 | Confirmation statement made on 7 April 2023 with no updates (3 pages) |
---|---|
9 November 2022 | Accounts for a dormant company made up to 29 September 2022 (7 pages) |
7 April 2022 | Confirmation statement made on 7 April 2022 with updates (5 pages) |
14 February 2022 | Accounts for a dormant company made up to 29 September 2021 (7 pages) |
20 April 2021 | Confirmation statement made on 7 April 2021 with updates (5 pages) |
9 March 2021 | Accounts for a dormant company made up to 29 September 2020 (7 pages) |
21 September 2020 | Accounts for a dormant company made up to 29 September 2019 (7 pages) |
20 April 2020 | Confirmation statement made on 7 April 2020 with updates (5 pages) |
5 December 2019 | Termination of appointment of Colin Bibra Estate Agents Limited as a director on 5 December 2019 (1 page) |
5 December 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 5 December 2019 (2 pages) |
20 November 2019 | Termination of appointment of Peter Lionel Hodges as a secretary on 20 November 2019 (1 page) |
20 November 2019 | Appointment of Colin Bibra Estate Agents Limited as a director on 20 November 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 7 April 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 29 September 2018 (7 pages) |
9 April 2018 | Confirmation statement made on 7 April 2018 with updates (5 pages) |
27 March 2018 | Total exemption full accounts made up to 29 September 2017 (7 pages) |
2 August 2017 | Appointment of Mr Graham Rex Dilleigh as a director on 31 July 2017 (2 pages) |
2 August 2017 | Appointment of Mr Graham Rex Dilleigh as a director on 31 July 2017 (2 pages) |
2 August 2017 | Termination of appointment of Patsy Robinson as a director on 31 July 2017 (1 page) |
2 August 2017 | Termination of appointment of Patsy Robinson as a director on 31 July 2017 (1 page) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 7 April 2017 with updates (5 pages) |
20 February 2017 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
20 February 2017 | Total exemption full accounts made up to 29 September 2016 (7 pages) |
16 January 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (3 pages) |
16 January 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (3 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
13 April 2016 | Total exemption full accounts made up to 30 September 2015 (4 pages) |
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
24 April 2015 | Total exemption full accounts made up to 30 September 2014 (8 pages) |
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 7 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
18 March 2015 | Appointment of Mr Khosro Dehghani as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Khosro Dehghani as a director on 16 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Mark Lindsay Charles Christie as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Mark Lindsay Charles Christie as a director on 6 March 2015 (2 pages) |
6 March 2015 | Appointment of Mr Mark Lindsay Charles Christie as a director on 6 March 2015 (2 pages) |
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
2 June 2014 | Total exemption full accounts made up to 30 September 2013 (4 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Appointment of Mrs Patsy Robinson as a director (2 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Appointment of Mrs Patsy Robinson as a director (2 pages) |
2 May 2014 | Annual return made up to 7 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
29 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
29 May 2013 | Total exemption full accounts made up to 30 September 2012 (8 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 7 April 2013 with a full list of shareholders (5 pages) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page) |
13 September 2012 | Registered office address changed from C/O Colin Bibra Estate Agents 34 the Mall Ealing London W5 3TJ England on 13 September 2012 (1 page) |
28 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 August 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
17 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 7 April 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Secretary's details changed for Peter Lionel Hodges on 26 April 2011 (2 pages) |
27 April 2011 | Secretary's details changed for Peter Lionel Hodges on 26 April 2011 (2 pages) |
27 April 2011 | Annual return made up to 7 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Registered office address changed from C/O C/O Colin Bibra & Co. 34 the Mall London W5 3TJ United Kingdom on 26 April 2011 (1 page) |
26 April 2011 | Termination of appointment of Ian Bryson as a director (1 page) |
26 April 2011 | Termination of appointment of Ian Bryson as a director (1 page) |
26 April 2011 | Registered office address changed from C/O C/O Colin Bibra & Co. 34 the Mall London W5 3TJ United Kingdom on 26 April 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
27 April 2010 | Annual return made up to 7 April 2010 with a full list of shareholders (11 pages) |
26 April 2010 | Director's details changed for Margery Muir on 7 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Ian Bryson on 7 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Peter Lionel Hodges on 7 April 2010 (1 page) |
26 April 2010 | Secretary's details changed for Peter Lionel Hodges on 7 April 2010 (1 page) |
26 April 2010 | Director's details changed for Margery Muir on 7 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Peter Lionel Hodges on 7 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Bryson on 7 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 34 the Mall Eailing London W5 3TJ on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Ian Bryson on 7 April 2010 (2 pages) |
26 April 2010 | Registered office address changed from 34 the Mall Eailing London W5 3TJ on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Margery Muir on 7 April 2010 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (9 pages) |
30 April 2009 | Return made up to 07/04/09; full list of members (9 pages) |
11 December 2008 | Return made up to 07/04/08; full list of members (9 pages) |
11 December 2008 | Return made up to 07/04/08; full list of members (9 pages) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
13 August 2008 | Total exemption full accounts made up to 30 September 2007 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
16 May 2007 | New director appointed (1 page) |
16 May 2007 | Return made up to 07/04/07; no change of members
|
16 May 2007 | Return made up to 07/04/07; no change of members
|
16 May 2007 | New director appointed (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page) |
19 February 2007 | Secretary resigned (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Director resigned (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | New secretary appointed (1 page) |
19 February 2007 | Registered office changed on 19/02/07 from: shaw & co 25-27 kew road richmond surrey TW9 2NQ (1 page) |
21 January 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
21 January 2007 | Total exemption full accounts made up to 30 September 2005 (11 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
20 April 2006 | Return made up to 07/04/06; full list of members (7 pages) |
18 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
18 August 2005 | Total exemption full accounts made up to 30 September 2004 (4 pages) |
11 April 2005 | Return made up to 07/04/05; no change of members (7 pages) |
11 April 2005 | Return made up to 07/04/05; no change of members (7 pages) |
22 March 2005 | Director resigned (1 page) |
22 March 2005 | Director resigned (1 page) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
22 July 2004 | New director appointed (2 pages) |
22 July 2004 | New director appointed (2 pages) |
25 June 2004 | Return made up to 07/04/04; no change of members (6 pages) |
25 June 2004 | Return made up to 07/04/04; no change of members (6 pages) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
29 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
29 April 2003 | Full accounts made up to 30 September 2002 (7 pages) |
14 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
14 April 2003 | Return made up to 07/04/03; full list of members (8 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
22 May 2002 | Full accounts made up to 30 September 2001 (7 pages) |
26 April 2002 | Return made up to 22/04/02; no change of members (7 pages) |
26 April 2002 | Return made up to 22/04/02; no change of members (7 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
27 July 2001 | Full accounts made up to 30 September 2000 (7 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (12 pages) |
24 May 2001 | Return made up to 07/05/01; full list of members (12 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
14 June 2000 | Full accounts made up to 30 September 1999 (7 pages) |
17 May 2000 | Return made up to 07/05/00; change of members (6 pages) |
17 May 2000 | Return made up to 07/05/00; change of members (6 pages) |
24 December 1999 | New secretary appointed (2 pages) |
24 December 1999 | New secretary appointed (2 pages) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
23 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
23 May 1999 | Return made up to 07/05/99; full list of members (7 pages) |
24 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
24 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
31 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
13 July 1998 | Director resigned (1 page) |
13 July 1998 | Director resigned (1 page) |
2 June 1998 | Return made up to 07/05/98; full list of members
|
2 June 1998 | Return made up to 07/05/98; full list of members
|
26 January 1998 | Director resigned (1 page) |
26 January 1998 | Director resigned (1 page) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
30 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 07/05/96; no change of members (6 pages) |
8 May 1997 | Return made up to 07/05/95; no change of members (6 pages) |
8 May 1997 | Return made up to 07/05/93; change of members (8 pages) |
8 May 1997 | Full accounts made up to 30 September 1993 (11 pages) |
8 May 1997 | Return made up to 07/05/94; full list of members (8 pages) |
8 May 1997 | Return made up to 07/05/94; full list of members (8 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 151 b uxbridge road west ealing london W13 9AU (1 page) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Return made up to 07/05/92; change of members (8 pages) |
8 May 1997 | Return made up to 07/05/95; no change of members (6 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Full accounts made up to 30 September 1992 (9 pages) |
8 May 1997 | Return made up to 07/05/91; change of members (8 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 30 September 1993 (11 pages) |
8 May 1997 | Full accounts made up to 30 September 1994 (11 pages) |
8 May 1997 | Return made up to 07/05/96; no change of members (6 pages) |
8 May 1997 | Return made up to 07/05/92; change of members (8 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | Full accounts made up to 30 September 1995 (10 pages) |
8 May 1997 | Full accounts made up to 30 September 1992 (9 pages) |
8 May 1997 | Full accounts made up to 30 September 1995 (10 pages) |
8 May 1997 | New secretary appointed;new director appointed (2 pages) |
8 May 1997 | Return made up to 07/05/91; change of members (8 pages) |
8 May 1997 | Registered office changed on 08/05/97 from: 151 b uxbridge road west ealing london W13 9AU (1 page) |
8 May 1997 | Full accounts made up to 30 September 1994 (11 pages) |
8 May 1997 | Return made up to 07/05/93; change of members (8 pages) |
8 May 1997 | New director appointed (2 pages) |
8 May 1997 | New director appointed (2 pages) |