Hillcrest Road Ealing
London
W5 1HH
Director Name | Monica Prakash |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 10 October 2014(46 years, 10 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Store Manager |
Country of Residence | Sweden |
Correspondence Address | Viggbyholmsvagen 88 183 77 Taby Sweden 18377 |
Director Name | Mr Marek Samaj |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2021(53 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Solutions Architect |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Ms Sheelan Al-Sourchi |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2021(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mrs Urmila Uma Waide |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 25 February 2022(54 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Secretary Name | Wilson Hawkins Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 April 2022(54 years, 4 months after company formation) |
Appointment Duration | 2 years |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Philip Baxter |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(23 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 19 May 1993) |
Role | Financial Consultant |
Correspondence Address | 7 Walpole Crescent Teddington Middlesex TW11 8PH |
Director Name | Miss Sarah Jane Burbury |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 September 1992) |
Role | Air Hostess |
Correspondence Address | Flat 6 Minster Court London W5 1HH |
Director Name | Joseph Cohen |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 25 November 1999) |
Role | Company Director |
Correspondence Address | 24 Minster Court Ealing London W5 1HH |
Director Name | Mr John Kyriakis |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 November 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Minster Court Hillcrest Road Ealing London W5 1HH |
Director Name | Mrs Lily Golding |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2000) |
Role | Retired |
Correspondence Address | Flat 37 Minster Court London W5 1HH |
Director Name | Mrs Gillian Livingstone |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 3 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 15 May 1991) |
Role | Residential Lettingagent |
Correspondence Address | Flat 30 Minster Court London W5 1HH |
Secretary Name | Mrs Anna Catharina Zhivotich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 08 August 2000) |
Role | Company Director |
Correspondence Address | Flat 23 Minster Court London W5 1HH |
Director Name | Margaret Evelyn Andrew |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(27 years, 6 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 06 November 2008) |
Role | Musician |
Country of Residence | United Kingdom |
Correspondence Address | 31 Minster Court Hillcrest Road Ealing London W5 1HH |
Director Name | Bernard Sokolowski Mirels |
---|---|
Date of Birth | October 1919 (Born 104 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 November 1996(28 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 25 November 2001) |
Role | Retired |
Correspondence Address | 55 Minster Court Hillcrest Road London W5 1HH |
Director Name | Mrs June Kramer |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1996(28 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 06 November 2008) |
Role | Retired |
Correspondence Address | 34 Minster Court Hillcrest Road London W5 1HH |
Director Name | Peter Hutchins |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 29 April 2004) |
Role | Fundraiser |
Correspondence Address | 17 Minster Court Hillcrest Road London W5 1HH |
Director Name | Elsie Farangiz Behruzi |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 April 2004) |
Role | Retired |
Correspondence Address | 9 Minster Court Hillcrest Road London W5 1HH |
Director Name | Sidney Kramer |
---|---|
Date of Birth | October 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(32 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 April 2004) |
Role | Company Director |
Correspondence Address | 34 Minster Court Hillcrest Road London W5 1HH |
Director Name | Christopher Michael Baker |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(32 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 07 August 2014) |
Role | Surveyor |
Correspondence Address | 28 Minster Court Hillcrest Road London W5 1HH |
Secretary Name | David John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2000(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 October 2003) |
Role | I.F.A. |
Correspondence Address | 45 Minster Court Hillcrest Road London W5 1HH |
Director Name | Stephanie Jackson |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(34 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 May 2004) |
Role | Barrister |
Correspondence Address | 6 Minster Court Hillcrest Road Ealing London W5 1HH |
Secretary Name | Peter Hutchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2003(35 years, 10 months after company formation) |
Appointment Duration | 7 months (resigned 29 April 2004) |
Role | Fundraising Director |
Correspondence Address | 17 Minster Court Hillcrest Road London W5 1HH |
Director Name | Janice Anne Jones |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(36 years, 4 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 10 September 2004) |
Role | Teacher |
Correspondence Address | 2 Minster Court Hillcrest Road Ealing London W5 1HH |
Director Name | Kishor Mathuradas Devani |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(36 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 July 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Minster Court Hillcrest Road London W5 1HH |
Secretary Name | Keith Gordon Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 November 2008) |
Role | Financial Controller |
Correspondence Address | 82 Brunswick Road London W5 1AE |
Director Name | Candida Maghzian |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 November 2008) |
Role | Interpreter |
Correspondence Address | 7 Minster Court 28 Hillcrest Road, Ealing London W5 1HH |
Director Name | Sarfeaz Ahmed Khan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2006) |
Role | Prop Director |
Correspondence Address | 21 Minster Court 28 Hillcrest Road Ealing London W5 1HH |
Director Name | Dr Luma Hussain |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 July 2006) |
Role | Dentist |
Correspondence Address | 19 Minster Court Hillcrest Road London W5 1HH |
Director Name | Dr John Anthony Hughes |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 05 July 2006(38 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 May 2007) |
Role | Dental Surgeon |
Correspondence Address | 43 Minster Court 28 Hillcrest Road Ealing W5 1HH |
Director Name | Mozafar Hajian |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 November 2008) |
Role | Business Consultant |
Correspondence Address | 24 Minster Court 28 Hillcrest Road Ealing W5 1HH |
Director Name | Ms Sheelan Al-Sourchi |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2017(49 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2018) |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Adam Elgabri |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2018(50 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 11 June 2021) |
Role | Strategic Communications Analyst |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Cosec Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 2008(40 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 30 June 2015) |
Correspondence Address | C/O Countrywide Residential Lettings Ltd Thamesgat Victoria Avenue Southend On Sea Essex SS2 6DF |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2015(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 April 2022) |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
- | OTHER 48.54% - |
---|---|
72 at £1 | M. Prakash & Monica Prakash 4.77% Ordinary A |
58 at £1 | Dr Luma Abdulamir Hussein 3.85% Ordinary A |
56 at £1 | Dr Anuras Sood & Mrs Sheila Sood 3.71% Ordinary A |
56 at £1 | John Kyriakis 3.71% Ordinary A |
42 at £1 | Luiz Otavio Da Rocha Porto 2.79% Ordinary A |
42 at £1 | Urmila Uma Waide & Brook & Mercer & Hole Trustees LTD 2.79% Ordinary A |
34 at £1 | M. Palios 2.25% Ordinary A |
34 at £1 | Mrs Amina Hassan 2.25% Ordinary A |
34 at £1 | Mrs Betty Simons 2.25% Ordinary A |
32 at £1 | Edith Hirsch 2.12% Ordinary A |
32 at £1 | Eric George Herman 2.12% Ordinary A |
32 at £1 | Kishor M. Devani & Mr S.k. Devani 2.12% Ordinary A |
32 at £1 | Mr David Wai & Michelle Hooi Feng Wai 2.12% Ordinary A |
32 at £1 | Mr John Lin Wha Tang 2.12% Ordinary A |
32 at £1 | Mr Mavinder Parti & Mrs Santosh Parti 2.12% Ordinary A |
32 at £1 | Mr Michael Farren & Mrs Frances Farren 2.12% Ordinary A |
32 at £1 | Mrs Margaret Andrew 2.12% Ordinary A |
32 at £1 | Sze On Lee & Lan Ho Tang 2.12% Ordinary A |
32 at £1 | Vera Hankinson 2.12% Ordinary A |
28 at £1 | Mrs Gabriel Gabanye 1.86% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £27,808 |
Cash | £3,660 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
16 September 2008 | Delivered on: 25 September 2008 Satisfied on: 13 November 2014 Persons entitled: Ian Jones Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the assets property and undertaking including f/h minster court hillcrest road london t/n MX290398. Fully Satisfied |
---|
3 April 2024 | Confirmation statement made on 24 March 2024 with updates (9 pages) |
---|---|
15 September 2023 | Total exemption full accounts made up to 25 December 2022 (7 pages) |
14 September 2023 | Appointment of Mr Martin James Hitt as a director on 8 September 2023 (2 pages) |
14 September 2023 | Termination of appointment of Urmila Uma Waide as a director on 8 September 2023 (1 page) |
30 July 2023 | Registered office address changed from C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT United Kingdom to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page) |
30 July 2023 | Secretary's details changed for Wilson Hawkins Property Management Limited on 30 July 2023 (1 page) |
10 July 2023 | Appointment of Mr Michael John Anthony Lepper as a director on 25 March 2023 (2 pages) |
10 July 2023 | Termination of appointment of Sheelan Al-Sourchi as a director on 10 July 2023 (1 page) |
24 March 2023 | Confirmation statement made on 24 March 2023 with updates (10 pages) |
24 March 2023 | Director's details changed for Mr John Kyriakis on 24 March 2023 (2 pages) |
20 September 2022 | Total exemption full accounts made up to 25 December 2021 (6 pages) |
8 April 2022 | Appointment of Wilson Hawkins Property Management Limited as a secretary on 7 April 2022 (2 pages) |
8 April 2022 | Registered office address changed from C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ England to C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 8 April 2022 (1 page) |
8 April 2022 | Termination of appointment of Colin Bibra Estate Agents Ltd as a secretary on 7 April 2022 (1 page) |
8 April 2022 | Confirmation statement made on 27 March 2022 with updates (9 pages) |
3 March 2022 | Appointment of Mrs Urmila Uma Waide as a director on 25 February 2022 (2 pages) |
2 March 2022 | Termination of appointment of Luiz Otavio Da Rocha Porto as a director on 18 February 2022 (1 page) |
2 March 2022 | Termination of appointment of Ki Mithani as a director on 26 August 2021 (1 page) |
30 September 2021 | Appointment of Ms Sheelan Al-Sourchi as a director on 27 September 2021 (2 pages) |
22 September 2021 | Total exemption full accounts made up to 25 December 2020 (6 pages) |
14 June 2021 | Appointment of Mr Marek Samaj as a director on 9 June 2021 (2 pages) |
14 June 2021 | Termination of appointment of Adam Elgabri as a director on 11 June 2021 (1 page) |
7 April 2021 | Confirmation statement made on 27 March 2021 with updates (9 pages) |
16 September 2020 | Total exemption full accounts made up to 25 December 2019 (6 pages) |
2 April 2020 | Confirmation statement made on 27 March 2020 with updates (9 pages) |
23 September 2019 | Total exemption full accounts made up to 25 December 2018 (6 pages) |
30 May 2019 | Termination of appointment of Roger Watson as a director on 1 October 2018 (1 page) |
8 April 2019 | Confirmation statement made on 27 March 2019 with updates (10 pages) |
4 December 2018 | Appointment of Mr Adam Elgabri as a director on 8 October 2018 (2 pages) |
7 November 2018 | Termination of appointment of Sheelan Al-Sourchi as a director on 7 November 2018 (1 page) |
23 October 2018 | Appointment of Mr Ki Mithani as a director on 8 October 2018 (2 pages) |
24 September 2018 | Total exemption full accounts made up to 25 December 2017 (7 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (8 pages) |
4 April 2018 | Appointment of Dr Roger Watson as a director on 31 March 2018 (2 pages) |
4 April 2018 | Termination of appointment of Armen Sarkisian as a director on 31 March 2018 (1 page) |
13 November 2017 | Termination of appointment of Diana Wassif as a director on 9 October 2017 (1 page) |
13 November 2017 | Appointment of Mrs Sheelan Al-Sourchi as a director on 9 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of Diana Wassif as a director on 9 October 2017 (1 page) |
13 November 2017 | Appointment of Mrs Sheelan Al-Sourchi as a director on 9 October 2017 (2 pages) |
25 September 2017 | Unaudited abridged accounts made up to 25 December 2016 (7 pages) |
25 September 2017 | Unaudited abridged accounts made up to 25 December 2016 (7 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
26 September 2016 | Termination of appointment of Alan Kin Wah Tang as a director on 16 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Alan Kin Wah Tang as a director on 16 September 2016 (1 page) |
23 September 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 25 December 2015 (6 pages) |
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
20 October 2015 | Appointment of Mrs Diana Wassif as a director on 20 October 2015 (2 pages) |
20 October 2015 | Appointment of Mrs Diana Wassif as a director on 20 October 2015 (2 pages) |
25 September 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
25 September 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
6 August 2015 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2015 (2 pages) |
6 August 2015 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2015 (2 pages) |
6 August 2015 | Registered office address changed from C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st England to C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st England to C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ on 6 August 2015 (1 page) |
6 August 2015 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 1 June 2015 (2 pages) |
6 August 2015 | Registered office address changed from C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st England to C/O Colin Bibra Estate Agents Ltd 204 Northfield Avenue London W13 9SJ on 6 August 2015 (1 page) |
30 June 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to C/O C/O Colin Bibra 204 Northfields Avenue London W13 9st on 30 June 2015 (1 page) |
30 June 2015 | Termination of appointment of Cosec Management Services Limited as a secretary on 30 June 2015 (1 page) |
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
13 November 2014 | Satisfaction of charge 1 in full (4 pages) |
6 November 2014 | Appointment of Monica Prakash as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Monica Prakash as a director on 10 October 2014 (3 pages) |
22 October 2014 | Appointment of Armen Sarkisian as a director on 8 October 2014 (3 pages) |
22 October 2014 | Appointment of Armen Sarkisian as a director on 8 October 2014 (3 pages) |
22 October 2014 | Appointment of Armen Sarkisian as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Mr Alan Kin Wah Tang as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Mr Alan Kin Wah Tang as a director on 8 October 2014 (3 pages) |
21 October 2014 | Appointment of Mr Alan Kin Wah Tang as a director on 8 October 2014 (3 pages) |
30 August 2014 | Termination of appointment of Christopher Michael Baker as a director on 7 August 2014 (2 pages) |
30 August 2014 | Appointment of Luiz Otavio Da Rocha Porto as a director on 7 August 2014 (3 pages) |
30 August 2014 | Termination of appointment of Christopher Michael Baker as a director on 7 August 2014 (2 pages) |
30 August 2014 | Termination of appointment of Christopher Michael Baker as a director on 7 August 2014 (2 pages) |
30 August 2014 | Appointment of Luiz Otavio Da Rocha Porto as a director on 7 August 2014 (3 pages) |
30 August 2014 | Appointment of Luiz Otavio Da Rocha Porto as a director on 7 August 2014 (3 pages) |
7 August 2014 | Total exemption small company accounts made up to 25 December 2013 (8 pages) |
7 August 2014 | Total exemption small company accounts made up to 25 December 2013 (8 pages) |
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
2 December 2013 | Termination of appointment of Janet Wilkes as a director (1 page) |
2 December 2013 | Termination of appointment of Janet Wilkes as a director (1 page) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (10 pages) |
5 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (10 pages) |
5 April 2013 | Total exemption small company accounts made up to 25 December 2012 (7 pages) |
5 April 2013 | Total exemption small company accounts made up to 25 December 2012 (7 pages) |
14 May 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
14 May 2012 | Total exemption small company accounts made up to 25 December 2011 (5 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (11 pages) |
18 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (11 pages) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
10 February 2012 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 (1 page) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
8 February 2012 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 (2 pages) |
23 September 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
23 September 2011 | Total exemption small company accounts made up to 25 December 2010 (6 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (11 pages) |
28 March 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (11 pages) |
23 September 2010 | Total exemption small company accounts made up to 25 December 2009 (8 pages) |
23 September 2010 | Total exemption small company accounts made up to 25 December 2009 (8 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (26 pages) |
8 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (26 pages) |
2 January 2010 | Accounts for a small company made up to 25 December 2008 (6 pages) |
2 January 2010 | Accounts for a small company made up to 25 December 2008 (6 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (24 pages) |
9 June 2009 | Return made up to 27/03/09; full list of members (24 pages) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
6 May 2009 | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 31 minster court hillcrest road london W5 1HH (1 page) |
18 February 2009 | Registered office changed on 18/02/2009 from 31 minster court hillcrest road london W5 1HH (1 page) |
16 January 2009 | Accounts made up to 25 December 2007 (11 pages) |
16 January 2009 | Accounts made up to 25 December 2007 (11 pages) |
6 January 2009 | Director appointed john kyriakis (2 pages) |
6 January 2009 | Director appointed john kyriakis (2 pages) |
3 December 2008 | Appointment terminated director mozafar hajian (1 page) |
3 December 2008 | Appointment terminated director mozafar hajian (1 page) |
20 November 2008 | Appointment terminated director john tang (1 page) |
20 November 2008 | Appointment terminated director margaret andrew (1 page) |
20 November 2008 | Appointment terminated secretary keith hamilton (1 page) |
20 November 2008 | Appointment terminated director santosh parti (1 page) |
20 November 2008 | Appointment terminated director john tang (1 page) |
20 November 2008 | Appointment terminated secretary keith hamilton (1 page) |
20 November 2008 | Appointment terminated director alaa saleh (1 page) |
20 November 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
20 November 2008 | Appointment terminated director june kramer (1 page) |
20 November 2008 | Appointment terminated director urmila waide (1 page) |
20 November 2008 | Appointment terminated director santosh parti (1 page) |
20 November 2008 | Appointment terminated director urmila waide (1 page) |
20 November 2008 | Appointment terminated director candida maghzian (1 page) |
20 November 2008 | Appointment terminated director alaa saleh (1 page) |
20 November 2008 | Appointment terminated director margaret andrew (1 page) |
20 November 2008 | Secretary appointed cosec management services LIMITED (2 pages) |
20 November 2008 | Appointment terminated director june kramer (1 page) |
20 November 2008 | Appointment terminated director candida maghzian (1 page) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2008 | Return made up to 27/03/08; full list of members (29 pages) |
7 July 2008 | Return made up to 27/03/08; full list of members (29 pages) |
25 September 2007 | Accounts made up to 25 December 2006 (9 pages) |
25 September 2007 | Accounts made up to 25 December 2006 (9 pages) |
1 September 2007 | New director appointed (2 pages) |
1 September 2007 | New director appointed (2 pages) |
28 June 2007 | Director resigned (1 page) |
28 June 2007 | Director resigned (1 page) |
14 May 2007 | Return made up to 27/03/07; change of members
|
14 May 2007 | Return made up to 27/03/07; change of members
|
11 September 2006 | New director appointed (2 pages) |
11 September 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Director resigned (1 page) |
13 July 2006 | Return made up to 27/03/06; change of members (11 pages) |
13 July 2006 | Return made up to 27/03/06; change of members (11 pages) |
12 July 2006 | Accounts made up to 25 December 2005 (9 pages) |
12 July 2006 | Accounts made up to 25 December 2005 (9 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (11 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
14 July 2005 | Return made up to 27/03/05; full list of members
|
14 July 2005 | Return made up to 27/03/05; full list of members
|
10 December 2004 | Director resigned (1 page) |
10 December 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (1 page) |
5 August 2004 | New director appointed (1 page) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New secretary appointed (2 pages) |
6 July 2004 | Secretary resigned;director resigned (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
6 July 2004 | Secretary resigned;director resigned (2 pages) |
6 July 2004 | Director resigned (1 page) |
6 July 2004 | New director appointed (2 pages) |
4 June 2004 | Accounts made up to 25 December 2003 (10 pages) |
4 June 2004 | Accounts made up to 25 December 2003 (10 pages) |
14 April 2004 | Return made up to 27/03/04; change of members
|
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Return made up to 27/03/04; change of members
|
14 April 2004 | New secretary appointed (2 pages) |
8 May 2003 | Accounts made up to 25 December 2002 (10 pages) |
8 May 2003 | Return made up to 27/03/03; full list of members
|
8 May 2003 | Return made up to 27/03/03; full list of members
|
8 May 2003 | Accounts made up to 25 December 2002 (10 pages) |
27 April 2003 | New director appointed (2 pages) |
27 April 2003 | New director appointed (2 pages) |
25 July 2002 | Accounts made up to 25 December 2001 (9 pages) |
25 July 2002 | Accounts made up to 25 December 2001 (9 pages) |
9 May 2002 | Return made up to 27/03/02; change of members
|
9 May 2002 | Return made up to 27/03/02; change of members
|
11 May 2001 | Accounts made up to 25 December 2000 (9 pages) |
11 May 2001 | Accounts made up to 25 December 2000 (9 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 27/03/01; full list of members
|
30 April 2001 | New director appointed (2 pages) |
30 April 2001 | Return made up to 27/03/01; full list of members
|
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Registered office changed on 08/09/00 from: 23 minster court hillcrest road ealing london W5 1HH (1 page) |
8 September 2000 | New secretary appointed;new director appointed (2 pages) |
8 September 2000 | Secretary resigned (1 page) |
8 September 2000 | Registered office changed on 08/09/00 from: 23 minster court hillcrest road ealing london W5 1HH (1 page) |
8 September 2000 | Secretary resigned (1 page) |
14 August 2000 | Accounts made up to 25 December 1999 (9 pages) |
14 August 2000 | Accounts made up to 25 December 1999 (9 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 27/03/00; full list of members
|
11 June 1999 | Accounts made up to 25 December 1998 (9 pages) |
11 June 1999 | Accounts made up to 25 December 1998 (9 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
14 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
14 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
14 April 1999 | New director appointed (2 pages) |
14 April 1999 | New director appointed (2 pages) |
12 October 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
12 October 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
29 April 1998 | Return made up to 27/03/98; full list of members
|
29 April 1998 | Return made up to 27/03/98; full list of members
|
15 October 1997 | Accounts for a small company made up to 25 December 1996 (7 pages) |
15 October 1997 | Accounts for a small company made up to 25 December 1996 (7 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | Return made up to 27/03/97; change of members
|
24 April 1997 | Return made up to 27/03/97; change of members
|
8 October 1996 | Accounts for a small company made up to 25 December 1995 (4 pages) |
8 October 1996 | Accounts for a small company made up to 25 December 1995 (4 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
28 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
28 April 1996 | Return made up to 27/03/96; full list of members (8 pages) |
10 July 1995 | Accounts for a small company made up to 25 December 1994 (7 pages) |
10 July 1995 | Accounts for a small company made up to 25 December 1994 (7 pages) |
19 April 1995 | Return made up to 27/03/95; change of members
|
19 April 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 27/03/95; change of members
|
19 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
23 April 1990 | Return made up to 27/03/90; full list of members (6 pages) |
8 November 1989 | Resolutions
|
11 October 1989 | Resolutions
|
11 October 1989 | Resolutions
|
3 May 1989 | Return made up to 10/05/89; full list of members (6 pages) |
3 May 1989 | Accounts for a small company made up to 25 December 1988 (4 pages) |
7 April 1988 | Return made up to 04/04/88; full list of members (6 pages) |
14 March 1988 | Accounts for a small company made up to 25 December 1987 (4 pages) |
28 April 1987 | Accounts for a small company made up to 25 December 1986 (4 pages) |
28 April 1987 | Return made up to 23/03/87; full list of members (7 pages) |
13 December 1967 | Incorporation (16 pages) |
13 December 1967 | Incorporation (16 pages) |