Ealing
London
W5 3BU
Director Name | Ana Castrillo Mediavilla |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 19 October 2017(48 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Director Name | Miss Ethel Moira Briggs |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 June 1994) |
Role | Microbiologist |
Correspondence Address | 24 Oak Tree Close Ealing London W5 2AQ |
Director Name | Mrs Jean Somerville |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 1996) |
Role | Retired |
Correspondence Address | 27 Oak Tree Close Ealing London W5 2AQ |
Secretary Name | Mrs Jean Somerville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | 27 Oak Tree Close Ealing London W5 2AQ |
Director Name | Margaret Siudek |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 April 1999) |
Role | College Lecturer |
Correspondence Address | 5 Pinewood Grove Ealing London W5 2AG |
Director Name | John Mark Paul Cousins |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(25 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 17 November 1997) |
Role | Surveyor |
Correspondence Address | 8 Oak Tree Close London W5 2AQ |
Director Name | Valerie Sparkes |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1997) |
Role | Secretary / Pa |
Correspondence Address | 1 The Ridgeway Ruislip Middlesex HA4 8QR |
Secretary Name | Valerie Sparkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(26 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 November 1997) |
Role | Secretary / Pa |
Correspondence Address | 1 The Ridgeway Ruislip Middlesex HA4 8QR |
Director Name | Michael Bryan Forbes Smartt |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1996(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 April 2010) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pinewood Grove London W5 2AG |
Secretary Name | Michael Bryan Forbes Smartt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 1997(28 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 05 April 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Pinewood Grove London W5 2AG |
Director Name | Andrew Preston |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1997(28 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 October 2000) |
Role | Accountant |
Correspondence Address | 23 Pinewood Grove Ealing London W5 2AG |
Director Name | Paul Salem |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(29 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 09 August 2001) |
Role | Accountant |
Correspondence Address | 34 Oak Tree Close London W5 2AQ |
Director Name | Frank Casilli |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2001(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 October 2006) |
Role | Cabin Crew |
Correspondence Address | 7 Pinewood Grove Ealing London W5 2AG |
Director Name | Philip Montgomery |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 03 October 2002(33 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 13 May 2007) |
Role | Cabin Crew |
Correspondence Address | 7 Pinewood Grove Ealing London W5 2AG |
Director Name | Jane Louise Wilkinson |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2003(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 June 2005) |
Role | Accountant |
Correspondence Address | 34 Oak Tree Close London W5 2AQ |
Director Name | John Kenneth Boyd |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(37 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 19 October 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 27 Pinewood Grove Ealing London W5 2AG |
Director Name | Fraser Smith |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2007(37 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 09 January 2019) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ainsdale Road London W5 1JY |
Director Name | Alex Christopher Sutherland |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(40 years, 2 months after company formation) |
Appointment Duration | 8 years (resigned 23 September 2017) |
Role | It Systems Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Pinewood Grove London W5 2AG |
Secretary Name | Alex Christopher Sutherland |
---|---|
Status | Resigned |
Appointed | 05 April 2010(40 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 September 2017) |
Role | Company Director |
Correspondence Address | 52 High Street Pinner Middlesex HA5 5PW |
Director Name | Ana Castrillo |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 03 August 2012(43 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 27 April 2014) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Oak Tree Close Ealing London W5 2AQ |
Registered Address | 52 High Street Pinner Middlesex HA5 5PW |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2 at £5 | D. Fletcher 2.76% Ordinary |
---|---|
2 at £5 | David Martin 2.76% Ordinary |
2 at £5 | Mrs R. Gooneratne 2.76% Ordinary |
2 at £5 | Mrs Sylvia Wing 2.76% Ordinary |
1 at £5 | 44 Oak Tree Close Cc LTD 1.38% Ordinary |
1 at £5 | A. Sutherland & Louise King 1.38% Ordinary |
1 at £5 | Ana Castrillo & Steven Hawkins 1.38% Ordinary |
1 at £5 | Anup Garg & Shikh Garg 1.38% Ordinary |
1 at £5 | Dhaliwal & Chohan 1.38% Ordinary |
1 at £5 | Dr Chan 1.38% Ordinary |
1 at £5 | Elizabeth Picard 1.38% Ordinary |
1 at £5 | Executors Of D & P Estates 1.38% Ordinary |
1 at £5 | Haider & Julie Khan 1.38% Ordinary |
1 at £5 | Investec Trust Guernsey LTD 1.38% Ordinary |
1 at £5 | J. Taylor & S. Pemble 1.38% Ordinary |
1 at £5 | Janet Brian & Katherine Brian & Alexandra Brian 1.38% Ordinary |
1 at £5 | John Boyd 1.38% Ordinary |
1 at £5 | Joseph De Rozarie & James Mcnamee 1.38% Ordinary |
1 at £5 | Karen Middleton 1.38% Ordinary |
1 at £5 | Lo Lau Sam Fung 1.38% Ordinary |
1 at £5 | M. Turner 1.38% Ordinary |
1 at £5 | Melloney Bibra 1.38% Ordinary |
1 at £5 | Miss Fernandez Bir 1.38% Ordinary |
1 at £5 | Miss Jackson & Mr Dolla 1.38% Ordinary |
1 at £5 | Miss Katherine H. Carter 1.38% Ordinary |
1 at £5 | Miss M. Manley 1.38% Ordinary |
1 at £5 | Miss V. Hulin 1.38% Ordinary |
1 at £5 | Mr A. Davalabi 1.38% Ordinary |
1 at £5 | Mr A. Harper 1.38% Ordinary |
1 at £5 | Mr Bhuchar 1.38% Ordinary |
1 at £5 | Mr C. Hobbs 1.38% Ordinary |
1 at £5 | Mr C.s. Puri 1.38% Ordinary |
1 at £5 | Mr G. Leung 1.38% Ordinary |
1 at £5 | Mr G. Mansoury-dara 1.38% Ordinary |
1 at £5 | Mr Jivanjee 1.38% Ordinary |
1 at £5 | Mr John Chiu 1.38% Ordinary |
1 at £5 | Mr L. Chitroda 1.38% Ordinary |
1 at £5 | Mr Loomba 1.38% Ordinary |
1 at £5 | Mr M. Cvijanovic 1.38% Ordinary |
1 at £5 | Mr M.l. Aalders 1.38% Ordinary |
1 at £5 | Mr Martin Campbell 1.38% Ordinary |
1 at £5 | Mr P.j. Shackleford 1.38% Ordinary |
1 at £5 | Mr R.r. Somani 1.38% Ordinary |
1 at £5 | Mr S. Morris 1.38% Ordinary |
1 at £5 | Mr S. Nadarajah 1.38% Ordinary |
1 at £5 | Mr S.a. Siddiqui 1.38% Ordinary |
1 at £5 | Mr V. Mayadas 1.38% Ordinary |
1 at £5 | Mr V. Smith 1.38% Ordinary |
1 at £5 | Mr W. Mcgarry & Mrs Mcgarry 1.38% Ordinary |
1 at £5 | Mr Walia 1.38% Ordinary |
1 at £5 | Mrs D. Poznansky 1.38% Ordinary |
1 at £5 | Mrs H.c.e. Hughes 1.38% Ordinary |
1 at £5 | Mrs Julie Ahmed 1.38% Ordinary |
1 at £5 | Mrs Leah Pullen 1.38% Ordinary |
1 at £5 | Mrs M.t. Bloomfield 1.38% Ordinary |
1 at £5 | Mrs N. Soni 1.38% Ordinary |
1 at £5 | Mrs Saeed 1.38% Ordinary |
1 at £5 | Mrs Virginia Stoughton 1.38% Ordinary |
1 at £5 | Ms A. Chambers 1.38% Ordinary |
1 at £5 | Ms Alison Wilson 1.38% Ordinary |
1 at £5 | Ms Ciara Fitzpatrick 1.38% Ordinary |
1 at £5 | Ms M. Wisniewski 1.38% Ordinary |
1 at £5 | Ms Sue Culligan 1.38% Ordinary |
1 at £5 | Pauline Mchugh 1.38% Ordinary |
1 at £5 | R.j. Cudmore & Mrs C.j. Cudmore 1.38% Ordinary |
1 at £5 | S.b.h. Abadi 1.38% Ordinary |
1 at £5 | St. Mary's Street Properties LTD 1.38% Ordinary |
1 at £5 | Wilfred Headley 1.38% Ordinary |
9 at £0.2 | Irkdale Properties LTD 0.55% Founder |
Year | 2014 |
---|---|
Turnover | £110,800 |
Net Worth | £136,728 |
Cash | £139,214 |
Current Liabilities | £3,629 |
Latest Accounts | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 June |
Latest Return | 12 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (9 months from now) |
9 March 2021 | Total exemption full accounts made up to 24 June 2020 (6 pages) |
---|---|
19 February 2021 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
7 October 2019 | Total exemption full accounts made up to 24 June 2019 (6 pages) |
10 January 2019 | Termination of appointment of Fraser Smith as a director on 9 January 2019 (1 page) |
19 December 2018 | Confirmation statement made on 12 December 2018 with updates (8 pages) |
22 August 2018 | Total exemption full accounts made up to 24 June 2018 (6 pages) |
13 January 2018 | Confirmation statement made on 12 December 2017 with updates (9 pages) |
24 October 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
24 October 2017 | Appointment of Ana Castrillo Mediavilla as a director on 19 October 2017 (2 pages) |
24 October 2017 | Total exemption full accounts made up to 24 June 2017 (7 pages) |
24 October 2017 | Appointment of Ana Castrillo Mediavilla as a director on 19 October 2017 (2 pages) |
24 October 2017 | Termination of appointment of John Kenneth Boyd as a director on 19 October 2017 (1 page) |
24 October 2017 | Termination of appointment of John Kenneth Boyd as a director on 19 October 2017 (1 page) |
24 September 2017 | Termination of appointment of Alex Christopher Sutherland as a secretary on 23 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Alex Christopher Sutherland as a director on 23 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Alex Christopher Sutherland as a director on 23 September 2017 (1 page) |
24 September 2017 | Termination of appointment of Alex Christopher Sutherland as a secretary on 23 September 2017 (1 page) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 24 June 2016 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 24 June 2015 (5 pages) |
31 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
31 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-31
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 August 2014 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
19 August 2014 | Total exemption full accounts made up to 24 June 2014 (9 pages) |
28 April 2014 | Termination of appointment of Ana Castrillo as a director (1 page) |
28 April 2014 | Termination of appointment of Ana Castrillo as a director (1 page) |
17 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
15 August 2013 | Total exemption full accounts made up to 24 June 2013 (11 pages) |
15 August 2013 | Total exemption full accounts made up to 24 June 2013 (11 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
17 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (14 pages) |
3 September 2012 | Total exemption full accounts made up to 24 June 2012 (11 pages) |
3 September 2012 | Total exemption full accounts made up to 24 June 2012 (11 pages) |
5 August 2012 | Appointment of Ana Castrillo as a director (2 pages) |
5 August 2012 | Appointment of Ana Castrillo as a director (2 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (13 pages) |
20 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (13 pages) |
12 August 2011 | Total exemption full accounts made up to 24 June 2011 (11 pages) |
12 August 2011 | Total exemption full accounts made up to 24 June 2011 (11 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (13 pages) |
17 December 2010 | Annual return made up to 12 December 2010 with a full list of shareholders (13 pages) |
10 September 2010 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
10 September 2010 | Total exemption full accounts made up to 24 June 2010 (12 pages) |
7 April 2010 | Termination of appointment of Michael Smartt as a director (1 page) |
7 April 2010 | Appointment of Alex Christopher Sutherland as a secretary (1 page) |
7 April 2010 | Termination of appointment of Michael Smartt as a secretary (1 page) |
7 April 2010 | Termination of appointment of Michael Smartt as a director (1 page) |
7 April 2010 | Appointment of Alex Christopher Sutherland as a secretary (1 page) |
7 April 2010 | Termination of appointment of Michael Smartt as a secretary (1 page) |
23 December 2009 | Director's details changed for Michael Bryan Forbes Smartt on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sylvia Margaret Wing on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Fraser Smith on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Sylvia Margaret Wing on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alex Christopher Sutherland on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Fraser Smith on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Kenneth Boyd on 12 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (33 pages) |
23 December 2009 | Director's details changed for Michael Bryan Forbes Smartt on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for John Kenneth Boyd on 12 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Alex Christopher Sutherland on 12 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 12 December 2009 with a full list of shareholders (33 pages) |
7 September 2009 | Director appointed alex christopher sutherland (1 page) |
7 September 2009 | Director appointed alex christopher sutherland (1 page) |
9 July 2009 | Full accounts made up to 24 June 2009 (14 pages) |
9 July 2009 | Full accounts made up to 24 June 2009 (14 pages) |
13 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
13 January 2009 | Return made up to 12/12/08; full list of members (6 pages) |
5 November 2008 | Full accounts made up to 24 June 2008 (14 pages) |
5 November 2008 | Full accounts made up to 24 June 2008 (14 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (11 pages) |
8 January 2008 | Return made up to 12/12/07; full list of members (11 pages) |
18 October 2007 | Full accounts made up to 24 June 2007 (15 pages) |
18 October 2007 | Full accounts made up to 24 June 2007 (15 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
16 February 2007 | Director resigned (1 page) |
24 January 2007 | Return made up to 12/12/06; full list of members
|
24 January 2007 | Return made up to 12/12/06; full list of members
|
15 November 2006 | Full accounts made up to 24 June 2006 (14 pages) |
15 November 2006 | Full accounts made up to 24 June 2006 (14 pages) |
9 January 2006 | Return made up to 12/12/05; full list of members
|
9 January 2006 | Return made up to 12/12/05; full list of members
|
28 October 2005 | Full accounts made up to 24 June 2005 (16 pages) |
28 October 2005 | Full accounts made up to 24 June 2005 (16 pages) |
30 December 2004 | Return made up to 12/12/04; full list of members
|
30 December 2004 | Return made up to 12/12/04; full list of members
|
24 September 2004 | Full accounts made up to 24 June 2004 (14 pages) |
24 September 2004 | Full accounts made up to 24 June 2004 (14 pages) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (10 pages) |
19 December 2003 | Return made up to 12/12/03; full list of members (10 pages) |
31 October 2003 | Full accounts made up to 24 June 2003 (13 pages) |
31 October 2003 | Full accounts made up to 24 June 2003 (13 pages) |
21 February 2003 | Return made up to 12/12/02; full list of members (8 pages) |
21 February 2003 | Return made up to 12/12/02; full list of members (8 pages) |
22 October 2002 | New director appointed (2 pages) |
22 October 2002 | New director appointed (2 pages) |
16 September 2002 | Full accounts made up to 24 June 2002 (13 pages) |
16 September 2002 | Full accounts made up to 24 June 2002 (13 pages) |
21 January 2002 | Return made up to 12/12/01; full list of members (10 pages) |
21 January 2002 | Return made up to 12/12/01; full list of members (10 pages) |
24 September 2001 | Full accounts made up to 24 June 2001 (12 pages) |
24 September 2001 | Full accounts made up to 24 June 2001 (12 pages) |
29 August 2001 | Director resigned (1 page) |
29 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
22 January 2001 | Return made up to 12/12/00; full list of members (9 pages) |
22 January 2001 | Return made up to 12/12/00; full list of members (9 pages) |
21 November 2000 | Full accounts made up to 24 June 2000 (13 pages) |
21 November 2000 | Full accounts made up to 24 June 2000 (13 pages) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
1 November 2000 | Return made up to 12/12/99; full list of members; amend (9 pages) |
1 November 2000 | Return made up to 12/12/99; full list of members; amend (9 pages) |
23 February 2000 | Return made up to 12/12/99; full list of members (10 pages) |
23 February 2000 | Return made up to 12/12/99; full list of members (10 pages) |
2 December 1999 | Full accounts made up to 24 June 1999 (11 pages) |
2 December 1999 | Full accounts made up to 24 June 1999 (11 pages) |
7 July 1999 | Director resigned (1 page) |
7 July 1999 | Director resigned (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
29 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
29 December 1998 | Return made up to 12/12/98; full list of members (7 pages) |
4 November 1998 | Full accounts made up to 24 June 1998 (11 pages) |
4 November 1998 | Full accounts made up to 24 June 1998 (11 pages) |
6 May 1998 | New director appointed (2 pages) |
6 May 1998 | New director appointed (2 pages) |
11 February 1998 | Return made up to 12/12/97; full list of members (7 pages) |
11 February 1998 | Return made up to 12/12/97; full list of members (7 pages) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | Director resigned (1 page) |
20 January 1998 | New secretary appointed (2 pages) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
20 January 1998 | Secretary resigned;director resigned (1 page) |
22 October 1997 | Full accounts made up to 24 June 1997 (10 pages) |
22 October 1997 | Full accounts made up to 24 June 1997 (10 pages) |
21 January 1997 | Return made up to 12/12/96; full list of members (7 pages) |
21 January 1997 | Return made up to 12/12/96; full list of members (7 pages) |
20 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
20 November 1996 | Full accounts made up to 24 June 1996 (10 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (1 page) |
9 July 1996 | Secretary resigned;director resigned (2 pages) |
13 December 1995 | Return made up to 12/12/95; change of members (6 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
13 December 1995 | Full accounts made up to 24 June 1995 (11 pages) |
13 December 1995 | Registered office changed on 13/12/95 from: 1 peterborough road harrow middlesex HA1 2AZ (1 page) |
13 December 1995 | Return made up to 12/12/95; change of members (6 pages) |
13 December 1995 | Full accounts made up to 24 June 1995 (11 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
3 November 1995 | Auditor's resignation (2 pages) |
4 July 1969 | Incorporation (12 pages) |
4 July 1969 | Incorporation (12 pages) |