Company NameMemorial Close Management Company Limited
DirectorsHarminder Manchanda and Ishvar Samaroo
Company StatusActive
Company Number00975006
CategoryPrivate Limited Company
Incorporation Date18 March 1970(54 years, 1 month 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 NameHarminder Manchanda
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed30 November 2015(45 years, 8 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Ishvar Samaroo
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2019(49 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleData Analyst
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed18 December 2009(39 years, 9 months after company formation)
Appointment Duration14 years, 4 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMiss Karen Woolf
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1996)
RolePa/Secretary
Correspondence Address13 Memorial Close
Heston
Middlesex
TW5 0LN
Director NameMr Michael Fowler
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1992(21 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 1995)
RoleMarketing Consultant
Correspondence Address29 Memorial Close
Heston
Hounslow
Middlesex
TW5 0LN
Secretary NameMiss Karen Woolf
NationalityBritish
StatusResigned
Appointed11 February 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 March 1996)
RoleCompany Director
Correspondence Address13 Memorial Close
Heston
Middlesex
TW5 0LN
Director NameLinda Joan Richards
NationalityBritish
StatusResigned
Appointed20 December 1995(25 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 June 2004)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address18 Memorial Close
Hounslow
Middlesex
TW5 0LN
Director NameJudith Stella Lamond
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1995(25 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 September 2002)
RoleTeacher
Correspondence Address43 Memorial Close
Heston
Middlesex
TW5 0LN
Secretary NameJudith Stella Lamond
NationalityBritish
StatusResigned
Appointed12 March 1996(26 years after company formation)
Appointment Duration6 years, 6 months (resigned 23 September 2002)
RoleTeacher
Correspondence Address43 Memorial Close
Heston
Middlesex
TW5 0LN
Director NameChristina Helen Richards
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(30 years after company formation)
Appointment Duration5 years, 5 months (resigned 16 August 2005)
RoleOccupational Therapist
Correspondence Address53 Frankswood Avenue
West Drayton
Middlesex
UB7 8QS
Secretary NameLinda Joan Richards
NationalityBritish
StatusResigned
Appointed01 October 2002(32 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Memorial Close
Hounslow
Middlesex
TW5 0LN
Director NamePaul Michael Bayford
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(33 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 February 2004)
RoleRetired
Correspondence Address6 Memorial Close
Heston
Hounslow
Middlesex
TW5 0LN
Director NameMark Anthony Kelly
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2003(33 years, 2 months after company formation)
Appointment Duration1 year (resigned 16 June 2004)
RoleSnr Management
Correspondence Address26 Memorial Close
Heston
Hounslow
Middlesex
TW5 0LN
Director NameMr Manish Kainth
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2004(34 years, 3 months after company formation)
Appointment Duration3 years (resigned 12 July 2007)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Memorial Close
Heston
Hounslow
Middlesex
TW5 0LN
Director NameSusan Catherine Kelly
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(35 years, 5 months after company formation)
Appointment Duration9 months (resigned 16 May 2006)
RoleManagement Accountant
Correspondence Address26 Memorial Close
Heston
Hounslow
Middlesex
TW5 0LN
Director NameJaspal Bindra
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(36 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2013)
RoleAdmin Assistant
Correspondence Address44 Memorial Close
Hounslow
Middlesex
TW5 0LN
Director NameLinda Joan Richards
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(37 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 10 July 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMohammed Khader Mohuiddin
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(43 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 September 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 Memorial Close
Heston
TW5 0LN
Director NameTahir Butt
Date of BirthJuly 1968 (Born 55 years ago)
NationalityPakistani
StatusResigned
Appointed10 July 2013(43 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2014)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address42 Memoral Close
Heston
Middlesex
TW5 0LN
Director NameMr Nuresh Esmail
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(44 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 September 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Memorial Close Heston
Hounslow
Middlesex
TW5 0LN
Director NameLubomira Vladislavova Ayaz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(45 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Samritee Kumari
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(45 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Tariq Ali Khan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(45 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Masuda Bayford
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(49 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2021)
RoleRetire
Country of ResidenceUnited Kingdom
Correspondence Address6 Memorial Close
New Heston Road
Houslow
Middlesex
TW5 0LN
Secretary NameTownends Property Management (Corporation)
StatusResigned
Appointed09 June 2003(33 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 August 2008)
Correspondence AddressLatour House Chertsey Boulevard
Hanworth Lane
Chertsey
Surrey
KT16 9JX
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 August 2008(38 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Director NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(39 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

-OTHER
63.64%
-
1 at £1Miss P. Ambrose
1.82%
Ordinary
1 at £1Mr A. Mohammed
1.82%
Ordinary
1 at £1Mr G. Bullock
1.82%
Ordinary
1 at £1Mr I. Samaroo
1.82%
Ordinary
1 at £1Mr J. Scroggie
1.82%
Ordinary
1 at £1Mr M.k. Mohuiddin
1.82%
Ordinary
1 at £1Mr N. Ismail
1.82%
Ordinary
1 at £1Mr R. Mahmood
1.82%
Ordinary
1 at £1Mr Shevinder Singh Sandhu & Ms Sandeep Kaur Sumal
1.82%
Ordinary
1 at £1Mr Syed Qamar Arif & Mr Rais Jahan Arif
1.82%
Ordinary
1 at £1Mr V. Nanda
1.82%
Ordinary
1 at £1Mr Y. Bashit
1.82%
Ordinary
1 at £1Mrs Bayford
1.82%
Ordinary
1 at £1Mrs F. Chipperfield
1.82%
Ordinary
1 at £1Mrs L. Richards
1.82%
Ordinary
1 at £1Mrs S. Kumari
1.82%
Ordinary
1 at £1Ms A. Ejaz
1.82%
Ordinary
1 at £1Ms Julia Christison
1.82%
Ordinary
1 at £1N. Khan
1.82%
Ordinary
1 at £1Shepherds Bush Housing Association
1.82%
Ordinary

Financials

Year2014
Net Worth£56
Cash£56

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

26 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 May 2023Secretary's details changed for B-Hive Company Secretarial Services Limited on 26 May 2023 (1 page)
28 February 2023Confirmation statement made on 25 February 2023 with updates (9 pages)
9 November 2022Termination of appointment of Tariq Ali Khan as a director on 7 November 2022 (1 page)
20 September 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 (1 page)
20 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
29 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 (1 page)
7 April 2022Secretary's details changed for Hml Company Secretarial Services Limited on 7 April 2022 (1 page)
28 February 2022Confirmation statement made on 25 February 2022 with updates (9 pages)
16 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 May 2021Termination of appointment of Masuda Bayford as a director on 2 May 2021 (1 page)
9 March 2021Confirmation statement made on 25 February 2021 with updates (10 pages)
17 July 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
4 February 2020Confirmation statement made on 28 January 2020 with updates (9 pages)
5 October 2019Appointment of Mrs Masuda Bayford as a director on 29 July 2019 (2 pages)
19 September 2019Appointment of Mr Ishvar Samaroo as a director on 5 September 2019 (2 pages)
29 July 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
22 May 2019Secretary's details changed for Hml Company Secretarial Services Limited on 1 March 2019 (1 page)
14 February 2019Confirmation statement made on 28 January 2019 with updates (9 pages)
27 July 2018Accounts for a dormant company made up to 31 October 2017 (9 pages)
30 January 2018Confirmation statement made on 28 January 2018 with updates (10 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
16 January 2018Termination of appointment of Samritee Kumari as a director on 14 November 2017 (1 page)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
20 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (10 pages)
27 February 2017Confirmation statement made on 28 January 2017 with updates (10 pages)
20 February 2017Termination of appointment of Linda Joan Richards as a director on 8 February 2017 (1 page)
20 February 2017Termination of appointment of Linda Joan Richards as a director on 8 February 2017 (1 page)
20 February 2017Termination of appointment of Lubomira Vladislavova Ayaz as a director on 8 February 2017 (1 page)
20 February 2017Termination of appointment of Lubomira Vladislavova Ayaz as a director on 8 February 2017 (1 page)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
31 May 2016Appointment of Harminder Manchanda as a director on 30 November 2015 (2 pages)
31 May 2016Appointment of Harminder Manchanda as a director on 30 November 2015 (2 pages)
23 May 2016Appointment of Samritee Kumari as a director on 30 November 2015 (2 pages)
23 May 2016Appointment of Samritee Kumari as a director on 30 November 2015 (2 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 55
(9 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 55
(9 pages)
7 December 2015Appointment of Mr Tariq Ali Khan as a director on 30 November 2015 (2 pages)
7 December 2015Appointment of Mr Tariq Ali Khan as a director on 30 November 2015 (2 pages)
29 September 2015Appointment of Linda Joan Richards as a director on 21 September 2015 (2 pages)
29 September 2015Termination of appointment of Mohammed Khader Mohuiddin as a director on 21 September 2015 (1 page)
29 September 2015Termination of appointment of Nuresh Esmail as a director on 21 September 2015 (1 page)
29 September 2015Termination of appointment of Nuresh Esmail as a director on 21 September 2015 (1 page)
29 September 2015Appointment of Linda Joan Richards as a director on 21 September 2015 (2 pages)
29 September 2015Termination of appointment of Mohammed Khader Mohuiddin as a director on 21 September 2015 (1 page)
29 September 2015Appointment of Lubomira Vladislavova Ayaz as a director on 21 September 2015 (2 pages)
29 September 2015Appointment of Lubomira Vladislavova Ayaz as a director on 21 September 2015 (2 pages)
22 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
22 June 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 55
(9 pages)
2 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 55
(9 pages)
5 January 2015Appointment of Nuresh Esmail as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Nuresh Esmail as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Nuresh Esmail as a director on 5 January 2015 (2 pages)
18 November 2014Termination of appointment of Tahir Butt as a director on 31 October 2014 (1 page)
18 November 2014Termination of appointment of Tahir Butt as a director on 31 October 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
9 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 56
(9 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 56
(9 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
16 July 2013Appointment of Mohammed Khader Mohuiddin as a director (2 pages)
16 July 2013Termination of appointment of Linda Richards as a director (1 page)
16 July 2013Termination of appointment of Lubouira Ayaz as a director (1 page)
16 July 2013Appointment of Mohammed Khader Mohuiddin as a director (2 pages)
16 July 2013Termination of appointment of Lubouira Ayaz as a director (1 page)
16 July 2013Termination of appointment of Linda Richards as a director (1 page)
15 July 2013Appointment of Tahir Butt as a director (2 pages)
15 July 2013Appointment of Tahir Butt as a director (2 pages)
10 July 2013Termination of appointment of Jaspal Bindra as a director (1 page)
10 July 2013Termination of appointment of Jaspal Bindra as a director (1 page)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
19 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (9 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
11 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
20 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (9 pages)
13 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
13 June 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
21 February 2011Annual return made up to 11 February 2011 with a full list of shareholders (9 pages)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
11 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (24 pages)
9 March 2010Annual return made up to 11 February 2010 with a full list of shareholders (24 pages)
3 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
3 March 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
2 March 2010Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page)
2 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
2 March 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
2 March 2010Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page)
10 February 2010Appointment of Hml Company Secretarial Services Limited as a director (2 pages)
10 February 2010Termination of appointment of Hml Company Secretarial Services as a director (1 page)
10 February 2010Termination of appointment of Hml Company Secretarial Services as a director (1 page)
10 February 2010Appointment of Hml Company Secretarial Services Limited as a director (2 pages)
2 February 2010Director's details changed for Linda Joan Richards on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Linda Joan Richards on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Lubouira Ayaz on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Linda Joan Richards on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Lubouira Ayaz on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Lubouira Ayaz on 2 February 2010 (2 pages)
27 May 2009Return made up to 11/02/08; no change of members (6 pages)
27 May 2009Return made up to 11/02/08; no change of members (6 pages)
22 May 2009Partial exemption accounts made up to 31 October 2008 (7 pages)
22 May 2009Partial exemption accounts made up to 31 October 2008 (7 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
19 March 2009Return made up to 11/02/09; full list of members (14 pages)
19 March 2009Return made up to 11/02/09; full list of members (14 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2009Secretary appointed hml company secretarial services (2 pages)
18 February 2009Secretary appointed hml company secretarial services (2 pages)
13 February 2009Appointment terminated secretary townends property management (1 page)
13 February 2009Director appointed hml company secretarial services (2 pages)
13 February 2009Appointment terminated secretary townends property management (1 page)
13 February 2009Director appointed hml company secretarial services (2 pages)
5 January 2009Appointment terminated director tahir butt (1 page)
5 January 2009Appointment terminated director tahir butt (1 page)
28 December 2008Registered office changed on 28/12/2008 from townends property management latour house chertsey boulevard hanworth lane cherstey KT16 9JX (1 page)
28 December 2008Registered office changed on 28/12/2008 from townends property management latour house chertsey boulevard hanworth lane cherstey KT16 9JX (1 page)
17 November 2008Appointment terminate, secretary tyser greenwood estate management LTD logged form (1 page)
17 November 2008Appointment terminate, secretary tyser greenwood estate management LTD logged form (1 page)
13 October 2008Appointment terminate, secretary tyser greenwood estate management logged form (1 page)
13 October 2008Appointment terminate, secretary tyser greenwood estate management logged form (1 page)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
1 September 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
14 August 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
14 August 2008Total exemption full accounts made up to 31 October 2006 (9 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
23 October 2007New director appointed (1 page)
23 October 2007New director appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
12 June 2007Return made up to 11/02/07; full list of members (9 pages)
12 June 2007Return made up to 11/02/07; full list of members (9 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
7 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
7 July 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
29 March 2006Return made up to 11/02/06; change of members (7 pages)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Return made up to 11/02/06; change of members (7 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
26 August 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Return made up to 11/02/05; no change of members
  • 363(287) ‐ Registered office changed on 24/02/05
(7 pages)
24 February 2005Return made up to 11/02/05; no change of members
  • 363(287) ‐ Registered office changed on 24/02/05
(7 pages)
30 July 2004New director appointed (2 pages)
30 July 2004New director appointed (2 pages)
21 June 2004Director resigned (1 page)
21 June 2004Director resigned (1 page)
3 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
3 June 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
7 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 February 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
22 January 2004New director appointed (1 page)
22 January 2004New director appointed (1 page)
10 September 2003New secretary appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
26 August 2003Secretary resigned (1 page)
26 August 2003Secretary resigned (1 page)
3 July 2003Director's particulars changed (1 page)
3 July 2003Director's particulars changed (1 page)
9 June 2003New director appointed (1 page)
9 June 2003New director appointed (1 page)
23 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
23 April 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
14 March 2003Return made up to 11/02/03; change of members (7 pages)
14 March 2003Return made up to 11/02/03; change of members (7 pages)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Registered office changed on 10/10/02 from: 43 memorial close heston hounslow middlesex TW5 0LN (1 page)
10 October 2002Registered office changed on 10/10/02 from: 43 memorial close heston hounslow middlesex TW5 0LN (1 page)
19 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
19 April 2002Total exemption full accounts made up to 31 October 2001 (10 pages)
21 February 2002Return made up to 11/02/02; full list of members (10 pages)
21 February 2002Return made up to 11/02/02; full list of members (10 pages)
27 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
27 March 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(16 pages)
16 March 2001Full accounts made up to 31 October 2000 (8 pages)
16 March 2001Full accounts made up to 31 October 2000 (8 pages)
14 April 2000New director appointed (2 pages)
14 April 2000New director appointed (2 pages)
16 March 2000Full accounts made up to 31 October 1999 (9 pages)
16 March 2000Full accounts made up to 31 October 1999 (9 pages)
10 March 2000Return made up to 11/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2000Return made up to 11/02/00; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 1999Full accounts made up to 31 October 1998 (8 pages)
2 April 1999Full accounts made up to 31 October 1998 (8 pages)
14 March 1999Return made up to 11/02/99; full list of members (9 pages)
14 March 1999Return made up to 11/02/99; full list of members (9 pages)
27 April 1998Full accounts made up to 31 October 1997 (8 pages)
27 April 1998Full accounts made up to 31 October 1997 (8 pages)
4 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 March 1998Return made up to 11/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1997Registered office changed on 12/11/97 from: 32 - 36 bath road hounslow middlesex TW3 3EF (1 page)
12 November 1997Registered office changed on 12/11/97 from: 32 - 36 bath road hounslow middlesex TW3 3EF (1 page)
28 July 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1997Return made up to 11/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 1997Full accounts made up to 31 October 1996 (6 pages)
25 May 1997Full accounts made up to 31 October 1996 (6 pages)
31 March 1996Secretary resigned;director resigned (1 page)
31 March 1996Secretary resigned;director resigned (1 page)
31 March 1996New secretary appointed (2 pages)
31 March 1996New secretary appointed (2 pages)
21 February 1996Return made up to 11/02/96; no change of members (9 pages)
21 February 1996Full accounts made up to 31 October 1995 (5 pages)
21 February 1996Full accounts made up to 31 October 1995 (5 pages)
21 February 1996Return made up to 11/02/96; no change of members (9 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996New director appointed (2 pages)
5 April 1995Return made up to 11/02/95; full list of members (8 pages)
5 April 1995Return made up to 11/02/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
18 March 1970Incorporation (15 pages)
18 March 1970Incorporation (15 pages)
18 March 1970Certificate of incorporation (1 page)
18 March 1970Certificate of incorporation (1 page)