Hamstreet
Ashford
Kent
TN28 8RQ
Director Name | Mr Adnan Shaikh |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2004(34 years, 6 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 17 Ladysmith Avenue Ilford Essex IG2 7AU |
Director Name | Luay Govindon |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 May 2005(35 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Director Name | Mr Peter Hemingway |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 1997) |
Role | Prototype Wireman |
Correspondence Address | 12 Buckingham Court Northolt Middlesex UB5 5BA |
Director Name | Timothy James Hickinbottom |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 December 1995) |
Role | Sales Manager |
Correspondence Address | 4 Buckingham Court Northolt Middlesex UB5 5BA |
Director Name | Mr Andrew Hemsley |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 12 October 1995) |
Role | Mechanical Engineer |
Correspondence Address | 15 Buckingham Court Northolt Middlesex UB5 5BA |
Director Name | Miss Catherine Doig |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 September 1995) |
Role | Primary School Teacher |
Correspondence Address | 16 Buckingham Court Northolt Middlesex UB5 5BA |
Director Name | Miss Lorraine Collinson |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 October 1992) |
Role | Sales Ledger Administrator |
Correspondence Address | 8 Buckingham Court Northolt Middlesex UB5 5BA |
Secretary Name | Mrs Gabrielle Mary Hemingway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 17 July 1997) |
Role | Company Director |
Correspondence Address | 12 Buckingham Court Northolt Middlesex UB5 5BA |
Director Name | Dean Groves |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 November 2003) |
Role | Librarian |
Correspondence Address | Flat 16 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Secretary Name | Cecilia Macey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1997(27 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 15 June 1998) |
Role | Company Director |
Correspondence Address | Flat 7 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Director Name | Helen Margaret Stow |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1998(28 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 15 March 1999) |
Role | Secretary |
Correspondence Address | 9 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Secretary Name | Samantha Julie Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1999(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 August 2000) |
Role | Company Director |
Correspondence Address | 8 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Secretary Name | Mr Dennis Victor Bieri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2000(30 years, 10 months after company formation) |
Appointment Duration | 19 years (resigned 05 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 13 Bournewood Hamstreet Ashford Kent TN28 8RQ |
Director Name | Leon Chiu |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 July 2006) |
Role | Landlord |
Correspondence Address | 9 Buckingham Court Northolt Middlesex UB5 5BA |
Director Name | Mr Frank Henry Wheeler |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2004(34 years, 6 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 05 September 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Cranfield 52a Nightingale Road Rickmansworth Hertfordshire WD3 7DB |
Director Name | Mr David Boyce |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(35 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Director Name | Mrs Lynsey Matthews |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 September 2014) |
Role | Receptionist |
Country of Residence | England |
Correspondence Address | 5 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Director Name | Mr Michael James Crane |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(35 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 January 2015) |
Role | Education & Training |
Country of Residence | England |
Correspondence Address | 18 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Director Name | Mr Matthew Humphries |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 20 January 2015) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 13 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Director Name | Mr Glenroy Martin |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2006(36 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 January 2015) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 10 Buckingham Court Northolt Middlesex UB5 5BA |
Director Name | Mr Mathew Humphries |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(45 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 November 2017) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 13 Buckingham Court Church Road Northolt Middlesex UB5 5BA |
Secretary Name | Rebecca Elizabeth Cobb |
---|---|
Status | Resigned |
Appointed | 05 September 2019(49 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 07 February 2020) |
Role | Company Director |
Correspondence Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Aashil Pindolia 5.56% Ordinary |
---|---|
1 at £1 | Azma Adnan & Shaikh Adnan 5.56% Ordinary |
1 at £1 | Martin John Bieri & Dennis Victor Bieri 5.56% Ordinary |
1 at £1 | Miss S. Saleh-taleghani 5.56% Ordinary |
1 at £1 | Mr Andrew Pink 5.56% Ordinary |
1 at £1 | Mr Dean Groves 5.56% Ordinary |
1 at £1 | Mr E.h. Wheeler 5.56% Ordinary |
1 at £1 | Mr G. Martin 5.56% Ordinary |
1 at £1 | Mr Inayatulhag Yasini 5.56% Ordinary |
1 at £1 | Mr Luay Govindon 5.56% Ordinary |
1 at £1 | Mr Mathew Humphries 5.56% Ordinary |
1 at £1 | Mr Michael Crane 5.56% Ordinary |
1 at £1 | Mr Russell Tillyer 5.56% Ordinary |
1 at £1 | Nicholas Sonuga 5.56% Ordinary |
1 at £1 | Raju Kavinia & Nitin Patel 5.56% Ordinary |
1 at £1 | Safe Haven London 5.56% Ordinary |
1 at £1 | Sandeep Johal 5.56% Ordinary |
1 at £1 | Thurvaraken Due Mahadeven 5.56% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,713 |
Cash | £20,673 |
Current Liabilities | £1,020 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 17 January 2021 with updates (5 pages) |
---|---|
29 May 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 February 2020 | Termination of appointment of Rebecca Elizabeth Cobb as a secretary on 7 February 2020 (1 page) |
31 January 2020 | Confirmation statement made on 17 January 2020 with updates (6 pages) |
18 October 2019 | Secretary's details changed for Rebecca Elizabeth Cobb on 6 October 2019 (1 page) |
17 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
6 September 2019 | Registered office address changed from 13 Bournewood, Hamstreet Ashford Kent TN26 2HJ to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 6 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Dennis Victor Bieri as a secretary on 5 September 2019 (1 page) |
5 September 2019 | Termination of appointment of Frank Henry Wheeler as a director on 5 September 2019 (1 page) |
5 September 2019 | Appointment of Rebecca Elizabeth Cobb as a secretary on 5 September 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
25 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 January 2018 | Confirmation statement made on 17 January 2018 with updates (5 pages) |
27 January 2018 | Termination of appointment of Mathew Humphries as a director on 30 November 2017 (1 page) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
19 July 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
22 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
22 January 2017 | Confirmation statement made on 17 January 2017 with updates (7 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 February 2016 | Termination of appointment of Michael James Crane as a director on 1 January 2015 (1 page) |
13 February 2016 | Termination of appointment of Glenroy Martin as a director on 1 January 2015 (1 page) |
13 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-13
|
13 February 2016 | Termination of appointment of Michael James Crane as a director on 1 January 2015 (1 page) |
13 February 2016 | Termination of appointment of Glenroy Martin as a director on 1 January 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 March 2015 | Appointment of Mr Mathew Humphries as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Mathew Humphries as a director on 1 March 2015 (2 pages) |
2 March 2015 | Appointment of Mr Mathew Humphries as a director on 1 March 2015 (2 pages) |
1 March 2015 | Termination of appointment of Matthew Humphries as a director on 20 January 2015 (1 page) |
1 March 2015 | Termination of appointment of Matthew Humphries as a director on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Lynsey Matthews as a director on 1 September 2014 (1 page) |
20 January 2015 | Termination of appointment of Lynsey Matthews as a director on 1 September 2014 (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Termination of appointment of Lynsey Matthews as a director on 1 September 2014 (1 page) |
20 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
2 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-02
|
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (13 pages) |
12 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (13 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
20 January 2012 | Termination of appointment of David Boyce as a director (1 page) |
20 January 2012 | Termination of appointment of David Boyce as a director (1 page) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (13 pages) |
20 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (13 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
3 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (14 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
26 January 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (15 pages) |
18 January 2010 | Director's details changed for Lynsey Matthews on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Luay Govindon on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Frank Henry Wheeler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Adnan Shaikh on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Luay Govindon on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Matthew Humphries on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Glenroy Martin on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dennis Victor Bieri on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Matthew Humphries on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Boyce on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Adnan Shaikh on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for David Boyce on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Lynsey Matthews on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Dennis Victor Bieri on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Frank Henry Wheeler on 18 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Glenroy Martin on 18 January 2010 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 January 2009 | Director's change of particulars / adnan shaikh / 10/01/2009 (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (13 pages) |
20 January 2009 | Director's change of particulars / adnan shaikh / 10/01/2009 (1 page) |
20 January 2009 | Return made up to 17/01/09; full list of members (13 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
11 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 22A roberts road greatstone new romney kent TN28 8RQ (1 page) |
23 January 2008 | Registered office changed on 23/01/08 from: 22A roberts road greatstone new romney kent TN28 8RQ (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Location of debenture register (1 page) |
23 January 2008 | Location of register of members (1 page) |
23 January 2008 | Return made up to 17/01/08; full list of members (8 pages) |
23 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
23 January 2008 | Return made up to 17/01/08; full list of members (8 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (16 pages) |
1 February 2007 | Return made up to 17/01/07; full list of members (16 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (15 pages) |
17 January 2006 | Return made up to 17/01/06; full list of members (15 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
13 July 2005 | New director appointed (2 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
22 April 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
25 January 2005 | Return made up to 17/01/05; change of members (8 pages) |
25 January 2005 | Return made up to 17/01/05; change of members (8 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
6 May 2004 | New director appointed (2 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
23 January 2004 | Return made up to 17/01/04; change of members (7 pages) |
23 January 2004 | Return made up to 17/01/04; change of members (7 pages) |
29 November 2003 | Director resigned (1 page) |
29 November 2003 | Director resigned (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Resolutions
|
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 February 2003 | Return made up to 03/02/03; full list of members (11 pages) |
9 February 2003 | Return made up to 03/02/03; full list of members (11 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
14 March 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
1 March 2002 | Return made up to 03/02/02; change of members (9 pages) |
1 March 2002 | Return made up to 03/02/02; change of members (9 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
8 February 2001 | Return made up to 03/02/01; change of members (6 pages) |
8 February 2001 | Return made up to 03/02/01; change of members (6 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
3 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
20 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Registered office changed on 06/09/00 from: 8 buckingham court church road northolt middlesex UB5 5BA (1 page) |
6 September 2000 | Registered office changed on 06/09/00 from: 8 buckingham court church road northolt middlesex UB5 5BA (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
16 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
16 February 2000 | Full accounts made up to 31 December 1998 (8 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
11 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | New secretary appointed (2 pages) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 9 buckingham court church road northolt middlesex UB5 5BA (1 page) |
23 March 1999 | Director resigned (1 page) |
23 March 1999 | Registered office changed on 23/03/99 from: 9 buckingham court church road northolt middlesex UB5 5BA (1 page) |
10 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
10 February 1999 | Return made up to 03/02/99; full list of members (6 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 June 1998 | Secretary resigned (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: flat 7 buckingham court church road northolt middlesex UB5 5BA (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Registered office changed on 26/06/98 from: flat 7 buckingham court church road northolt middlesex UB5 5BA (1 page) |
26 June 1998 | New director appointed (2 pages) |
26 June 1998 | Secretary resigned (1 page) |
9 February 1998 | Return made up to 03/02/98; change of members (6 pages) |
9 February 1998 | Return made up to 03/02/98; change of members (6 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Registered office changed on 22/07/97 from: 12 buckingham court 289 church road northolt middlesex UB5 5BA (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Registered office changed on 22/07/97 from: 12 buckingham court 289 church road northolt middlesex UB5 5BA (1 page) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | New director appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
10 March 1997 | Return made up to 03/02/97; full list of members (6 pages) |
10 March 1997 | Return made up to 03/02/97; full list of members (6 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
6 October 1996 | Full accounts made up to 31 December 1995 (6 pages) |
26 March 1996 | Return made up to 03/02/96; full list of members
|
26 March 1996 | Return made up to 03/02/96; full list of members
|
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (8 pages) |
21 March 1995 | Return made up to 03/02/95; full list of members (8 pages) |
21 March 1995 | Return made up to 03/02/95; full list of members (8 pages) |