Company NameCastlebar Road Estate (Ealing) Limited
DirectorsSylvia Margaret Wing and Ana Castrillo Mediavilla
Company StatusActive
Company Number00957579
CategoryPrivate Limited Company
Incorporation Date4 July 1969(54 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSylvia Margaret Wing
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2001(32 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address10 The Ridings
Ealing
London
W5 3BU
Director NameAna Castrillo Mediavilla
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySpanish
StatusCurrent
Appointed19 October 2017(48 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameMiss Ethel Moira Briggs
Date of BirthMay 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 June 1994)
RoleMicrobiologist
Correspondence Address24 Oak Tree Close
Ealing
London
W5 2AQ
Director NameMrs Jean Somerville
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 1996)
RoleRetired
Correspondence Address27 Oak Tree Close
Ealing
London
W5 2AQ
Secretary NameMrs Jean Somerville
NationalityBritish
StatusResigned
Appointed23 December 1991(22 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 14 May 1996)
RoleCompany Director
Correspondence Address27 Oak Tree Close
Ealing
London
W5 2AQ
Director NameMargaret Siudek
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1993(24 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 April 1999)
RoleCollege Lecturer
Correspondence Address5 Pinewood Grove
Ealing
London
W5 2AG
Director NameJohn Mark Paul Cousins
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(25 years, 4 months after company formation)
Appointment Duration3 years (resigned 17 November 1997)
RoleSurveyor
Correspondence Address8 Oak Tree Close
London
W5 2AQ
Director NameValerie Sparkes
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1997)
RoleSecretary / Pa
Correspondence Address1 The Ridgeway
Ruislip
Middlesex
HA4 8QR
Secretary NameValerie Sparkes
NationalityBritish
StatusResigned
Appointed14 May 1996(26 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 November 1997)
RoleSecretary / Pa
Correspondence Address1 The Ridgeway
Ruislip
Middlesex
HA4 8QR
Director NameMichael Bryan Forbes Smartt
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(27 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 05 April 2010)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address16 Pinewood Grove
London
W5 2AG
Secretary NameMichael Bryan Forbes Smartt
NationalityBritish
StatusResigned
Appointed17 November 1997(28 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pinewood Grove
London
W5 2AG
Director NameAndrew Preston
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(28 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 October 2000)
RoleAccountant
Correspondence Address23 Pinewood Grove
Ealing
London
W5 2AG
Director NamePaul Salem
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1999(29 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 August 2001)
RoleAccountant
Correspondence Address34 Oak Tree Close
London
W5 2AQ
Director NameFrank Casilli
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed26 July 2001(32 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2006)
RoleCabin Crew
Correspondence Address7 Pinewood Grove
Ealing
London
W5 2AG
Director NamePhilip Montgomery
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBelgian
StatusResigned
Appointed03 October 2002(33 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 May 2007)
RoleCabin Crew
Correspondence Address7 Pinewood Grove
Ealing
London
W5 2AG
Director NameJane Louise Wilkinson
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2003(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 June 2005)
RoleAccountant
Correspondence Address34 Oak Tree Close
London
W5 2AQ
Director NameJohn Kenneth Boyd
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2007(37 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address27 Pinewood Grove
Ealing
London
W5 2AG
Director NameFraser Smith
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2007(37 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 09 January 2019)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Ainsdale Road
London
W5 1JY
Director NameAlex Christopher Sutherland
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(40 years, 2 months after company formation)
Appointment Duration8 years (resigned 23 September 2017)
RoleIt Systems Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Pinewood Grove
London
W5 2AG
Secretary NameAlex Christopher Sutherland
StatusResigned
Appointed05 April 2010(40 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 September 2017)
RoleCompany Director
Correspondence Address52 High Street
Pinner
Middlesex
HA5 5PW
Director NameAna Castrillo
Date of BirthJuly 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed03 August 2012(43 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 April 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Oak Tree Close
Ealing
London
W5 2AQ

Location

Registered Address52 High Street
Pinner
Middlesex
HA5 5PW
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

2 at £5D. Fletcher
2.76%
Ordinary
2 at £5David Martin
2.76%
Ordinary
2 at £5Mrs R. Gooneratne
2.76%
Ordinary
2 at £5Mrs Sylvia Wing
2.76%
Ordinary
1 at £544 Oak Tree Close Cc LTD
1.38%
Ordinary
1 at £5A. Sutherland & Louise King
1.38%
Ordinary
1 at £5Ana Castrillo & Steven Hawkins
1.38%
Ordinary
1 at £5Anup Garg & Shikh Garg
1.38%
Ordinary
1 at £5Dhaliwal & Chohan
1.38%
Ordinary
1 at £5Dr Chan
1.38%
Ordinary
1 at £5Elizabeth Picard
1.38%
Ordinary
1 at £5Executors Of D & P Estates
1.38%
Ordinary
1 at £5Haider & Julie Khan
1.38%
Ordinary
1 at £5Investec Trust Guernsey LTD
1.38%
Ordinary
1 at £5J. Taylor & S. Pemble
1.38%
Ordinary
1 at £5Janet Brian & Katherine Brian & Alexandra Brian
1.38%
Ordinary
1 at £5John Boyd
1.38%
Ordinary
1 at £5Joseph De Rozarie & James Mcnamee
1.38%
Ordinary
1 at £5Karen Middleton
1.38%
Ordinary
1 at £5Lo Lau Sam Fung
1.38%
Ordinary
1 at £5M. Turner
1.38%
Ordinary
1 at £5Melloney Bibra
1.38%
Ordinary
1 at £5Miss Fernandez Bir
1.38%
Ordinary
1 at £5Miss Jackson & Mr Dolla
1.38%
Ordinary
1 at £5Miss Katherine H. Carter
1.38%
Ordinary
1 at £5Miss M. Manley
1.38%
Ordinary
1 at £5Miss V. Hulin
1.38%
Ordinary
1 at £5Mr A. Davalabi
1.38%
Ordinary
1 at £5Mr A. Harper
1.38%
Ordinary
1 at £5Mr Bhuchar
1.38%
Ordinary
1 at £5Mr C. Hobbs
1.38%
Ordinary
1 at £5Mr C.s. Puri
1.38%
Ordinary
1 at £5Mr G. Leung
1.38%
Ordinary
1 at £5Mr G. Mansoury-dara
1.38%
Ordinary
1 at £5Mr Jivanjee
1.38%
Ordinary
1 at £5Mr John Chiu
1.38%
Ordinary
1 at £5Mr L. Chitroda
1.38%
Ordinary
1 at £5Mr Loomba
1.38%
Ordinary
1 at £5Mr M. Cvijanovic
1.38%
Ordinary
1 at £5Mr M.l. Aalders
1.38%
Ordinary
1 at £5Mr Martin Campbell
1.38%
Ordinary
1 at £5Mr P.j. Shackleford
1.38%
Ordinary
1 at £5Mr R.r. Somani
1.38%
Ordinary
1 at £5Mr S. Morris
1.38%
Ordinary
1 at £5Mr S. Nadarajah
1.38%
Ordinary
1 at £5Mr S.a. Siddiqui
1.38%
Ordinary
1 at £5Mr V. Mayadas
1.38%
Ordinary
1 at £5Mr V. Smith
1.38%
Ordinary
1 at £5Mr W. Mcgarry & Mrs Mcgarry
1.38%
Ordinary
1 at £5Mr Walia
1.38%
Ordinary
1 at £5Mrs D. Poznansky
1.38%
Ordinary
1 at £5Mrs H.c.e. Hughes
1.38%
Ordinary
1 at £5Mrs Julie Ahmed
1.38%
Ordinary
1 at £5Mrs Leah Pullen
1.38%
Ordinary
1 at £5Mrs M.t. Bloomfield
1.38%
Ordinary
1 at £5Mrs N. Soni
1.38%
Ordinary
1 at £5Mrs Saeed
1.38%
Ordinary
1 at £5Mrs Virginia Stoughton
1.38%
Ordinary
1 at £5Ms A. Chambers
1.38%
Ordinary
1 at £5Ms Alison Wilson
1.38%
Ordinary
1 at £5Ms Ciara Fitzpatrick
1.38%
Ordinary
1 at £5Ms M. Wisniewski
1.38%
Ordinary
1 at £5Ms Sue Culligan
1.38%
Ordinary
1 at £5Pauline Mchugh
1.38%
Ordinary
1 at £5R.j. Cudmore & Mrs C.j. Cudmore
1.38%
Ordinary
1 at £5S.b.h. Abadi
1.38%
Ordinary
1 at £5St. Mary's Street Properties LTD
1.38%
Ordinary
1 at £5Wilfred Headley
1.38%
Ordinary
9 at £0.2Irkdale Properties LTD
0.55%
Founder

Financials

Year2014
Turnover£110,800
Net Worth£136,728
Cash£139,214
Current Liabilities£3,629

Accounts

Latest Accounts24 June 2023 (9 months, 1 week ago)
Next Accounts Due24 March 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return12 December 2023 (3 months, 2 weeks ago)
Next Return Due26 December 2024 (9 months from now)

Filing History

9 March 2021Total exemption full accounts made up to 24 June 2020 (6 pages)
19 February 2021Confirmation statement made on 12 December 2020 with no updates (3 pages)
23 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 24 June 2019 (6 pages)
10 January 2019Termination of appointment of Fraser Smith as a director on 9 January 2019 (1 page)
19 December 2018Confirmation statement made on 12 December 2018 with updates (8 pages)
22 August 2018Total exemption full accounts made up to 24 June 2018 (6 pages)
13 January 2018Confirmation statement made on 12 December 2017 with updates (9 pages)
24 October 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
24 October 2017Appointment of Ana Castrillo Mediavilla as a director on 19 October 2017 (2 pages)
24 October 2017Total exemption full accounts made up to 24 June 2017 (7 pages)
24 October 2017Appointment of Ana Castrillo Mediavilla as a director on 19 October 2017 (2 pages)
24 October 2017Termination of appointment of John Kenneth Boyd as a director on 19 October 2017 (1 page)
24 October 2017Termination of appointment of John Kenneth Boyd as a director on 19 October 2017 (1 page)
24 September 2017Termination of appointment of Alex Christopher Sutherland as a secretary on 23 September 2017 (1 page)
24 September 2017Termination of appointment of Alex Christopher Sutherland as a director on 23 September 2017 (1 page)
24 September 2017Termination of appointment of Alex Christopher Sutherland as a director on 23 September 2017 (1 page)
24 September 2017Termination of appointment of Alex Christopher Sutherland as a secretary on 23 September 2017 (1 page)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 24 June 2016 (5 pages)
26 February 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 24 June 2015 (5 pages)
31 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 361.98
(12 pages)
31 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 361.98
(12 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 361.98
(12 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 361.98
(12 pages)
19 August 2014Total exemption full accounts made up to 24 June 2014 (9 pages)
19 August 2014Total exemption full accounts made up to 24 June 2014 (9 pages)
28 April 2014Termination of appointment of Ana Castrillo as a director (1 page)
28 April 2014Termination of appointment of Ana Castrillo as a director (1 page)
17 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 361.98
(13 pages)
17 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 361.98
(13 pages)
15 August 2013Total exemption full accounts made up to 24 June 2013 (11 pages)
15 August 2013Total exemption full accounts made up to 24 June 2013 (11 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
17 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (14 pages)
3 September 2012Total exemption full accounts made up to 24 June 2012 (11 pages)
3 September 2012Total exemption full accounts made up to 24 June 2012 (11 pages)
5 August 2012Appointment of Ana Castrillo as a director (2 pages)
5 August 2012Appointment of Ana Castrillo as a director (2 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (13 pages)
20 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (13 pages)
12 August 2011Total exemption full accounts made up to 24 June 2011 (11 pages)
12 August 2011Total exemption full accounts made up to 24 June 2011 (11 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (13 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (13 pages)
10 September 2010Total exemption full accounts made up to 24 June 2010 (12 pages)
10 September 2010Total exemption full accounts made up to 24 June 2010 (12 pages)
7 April 2010Termination of appointment of Michael Smartt as a director (1 page)
7 April 2010Appointment of Alex Christopher Sutherland as a secretary (1 page)
7 April 2010Termination of appointment of Michael Smartt as a secretary (1 page)
7 April 2010Termination of appointment of Michael Smartt as a director (1 page)
7 April 2010Appointment of Alex Christopher Sutherland as a secretary (1 page)
7 April 2010Termination of appointment of Michael Smartt as a secretary (1 page)
23 December 2009Director's details changed for Michael Bryan Forbes Smartt on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Sylvia Margaret Wing on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Fraser Smith on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Sylvia Margaret Wing on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Alex Christopher Sutherland on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Fraser Smith on 12 December 2009 (2 pages)
23 December 2009Director's details changed for John Kenneth Boyd on 12 December 2009 (2 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (33 pages)
23 December 2009Director's details changed for Michael Bryan Forbes Smartt on 12 December 2009 (2 pages)
23 December 2009Director's details changed for John Kenneth Boyd on 12 December 2009 (2 pages)
23 December 2009Director's details changed for Alex Christopher Sutherland on 12 December 2009 (2 pages)
23 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (33 pages)
7 September 2009Director appointed alex christopher sutherland (1 page)
7 September 2009Director appointed alex christopher sutherland (1 page)
9 July 2009Full accounts made up to 24 June 2009 (14 pages)
9 July 2009Full accounts made up to 24 June 2009 (14 pages)
13 January 2009Return made up to 12/12/08; full list of members (6 pages)
13 January 2009Return made up to 12/12/08; full list of members (6 pages)
5 November 2008Full accounts made up to 24 June 2008 (14 pages)
5 November 2008Full accounts made up to 24 June 2008 (14 pages)
8 January 2008Return made up to 12/12/07; full list of members (11 pages)
8 January 2008Return made up to 12/12/07; full list of members (11 pages)
18 October 2007Full accounts made up to 24 June 2007 (15 pages)
18 October 2007Full accounts made up to 24 June 2007 (15 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007Director resigned (1 page)
24 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
24 January 2007Return made up to 12/12/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 November 2006Full accounts made up to 24 June 2006 (14 pages)
15 November 2006Full accounts made up to 24 June 2006 (14 pages)
9 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 January 2006Return made up to 12/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
28 October 2005Full accounts made up to 24 June 2005 (16 pages)
28 October 2005Full accounts made up to 24 June 2005 (16 pages)
30 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 December 2004Return made up to 12/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
24 September 2004Full accounts made up to 24 June 2004 (14 pages)
24 September 2004Full accounts made up to 24 June 2004 (14 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
19 December 2003Return made up to 12/12/03; full list of members (10 pages)
19 December 2003Return made up to 12/12/03; full list of members (10 pages)
31 October 2003Full accounts made up to 24 June 2003 (13 pages)
31 October 2003Full accounts made up to 24 June 2003 (13 pages)
21 February 2003Return made up to 12/12/02; full list of members (8 pages)
21 February 2003Return made up to 12/12/02; full list of members (8 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
16 September 2002Full accounts made up to 24 June 2002 (13 pages)
16 September 2002Full accounts made up to 24 June 2002 (13 pages)
21 January 2002Return made up to 12/12/01; full list of members (10 pages)
21 January 2002Return made up to 12/12/01; full list of members (10 pages)
24 September 2001Full accounts made up to 24 June 2001 (12 pages)
24 September 2001Full accounts made up to 24 June 2001 (12 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
14 August 2001New director appointed (2 pages)
14 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
22 January 2001Return made up to 12/12/00; full list of members (9 pages)
22 January 2001Return made up to 12/12/00; full list of members (9 pages)
21 November 2000Full accounts made up to 24 June 2000 (13 pages)
21 November 2000Full accounts made up to 24 June 2000 (13 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
1 November 2000Return made up to 12/12/99; full list of members; amend (9 pages)
1 November 2000Return made up to 12/12/99; full list of members; amend (9 pages)
23 February 2000Return made up to 12/12/99; full list of members (10 pages)
23 February 2000Return made up to 12/12/99; full list of members (10 pages)
2 December 1999Full accounts made up to 24 June 1999 (11 pages)
2 December 1999Full accounts made up to 24 June 1999 (11 pages)
7 July 1999Director resigned (1 page)
7 July 1999Director resigned (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
29 December 1998Return made up to 12/12/98; full list of members (7 pages)
29 December 1998Return made up to 12/12/98; full list of members (7 pages)
4 November 1998Full accounts made up to 24 June 1998 (11 pages)
4 November 1998Full accounts made up to 24 June 1998 (11 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
11 February 1998Return made up to 12/12/97; full list of members (7 pages)
11 February 1998Return made up to 12/12/97; full list of members (7 pages)
20 January 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned;director resigned (1 page)
20 January 1998Secretary resigned;director resigned (1 page)
22 October 1997Full accounts made up to 24 June 1997 (10 pages)
22 October 1997Full accounts made up to 24 June 1997 (10 pages)
21 January 1997Return made up to 12/12/96; full list of members (7 pages)
21 January 1997Return made up to 12/12/96; full list of members (7 pages)
20 November 1996Full accounts made up to 24 June 1996 (10 pages)
20 November 1996Full accounts made up to 24 June 1996 (10 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Secretary resigned;director resigned (2 pages)
9 July 1996New secretary appointed;new director appointed (1 page)
9 July 1996Secretary resigned;director resigned (2 pages)
13 December 1995Return made up to 12/12/95; change of members (6 pages)
13 December 1995Registered office changed on 13/12/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
13 December 1995Full accounts made up to 24 June 1995 (11 pages)
13 December 1995Registered office changed on 13/12/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page)
13 December 1995Return made up to 12/12/95; change of members (6 pages)
13 December 1995Full accounts made up to 24 June 1995 (11 pages)
3 November 1995Auditor's resignation (2 pages)
3 November 1995Auditor's resignation (2 pages)
4 July 1969Incorporation (12 pages)
4 July 1969Incorporation (12 pages)