London
W13 9SJ
Director Name | Mr Omar Barbati |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 19 October 2017(47 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Sales Support Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Aditya Bommegowda |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2020(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Alasdair Robert Gordon |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 January 1994) |
Role | Sales & Marketing Manager |
Correspondence Address | 3 Elgin Court London W5 2QP |
Director Name | Mr Neil McGowan Henderson |
---|---|
Date of Birth | June 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 05 October 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11 Elgin Court Montpelier Road London W5 2QP |
Director Name | Mr Winston Gilbert Jacobs |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 1994) |
Role | Mechanical Engineer |
Correspondence Address | 2 Elgin Court London W5 2QP |
Director Name | Nigel Sayers Todd |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 August 2000) |
Role | Retired |
Correspondence Address | 9 Elgin Court Montpelier Road London W5 2QP |
Secretary Name | Mr Michael George Koczan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(21 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 21 February 1996) |
Role | Company Director |
Correspondence Address | 10 Elgin Court Ealing London W5 2QP |
Director Name | Albert Hakoupians |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(24 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 November 2003) |
Role | Senior Recruitment Manager |
Correspondence Address | 5 Elgin Court Montpelier Road London W5 2QP |
Director Name | Neal Andrew Holland |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Elgin Court Montpelier Road London W5 2QP |
Secretary Name | Neal Andrew Holland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1996(26 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 10 Elgin Court Montpelier Road London W5 2QP |
Director Name | David John Saunders |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 1998(28 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 March 2001) |
Role | Accountant |
Correspondence Address | 15 Elgin Court 16 Montpelier Road London W5 2QP |
Secretary Name | David John Saunders |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 March 2001) |
Role | Accountant |
Correspondence Address | 15 Elgin Court 16 Montpelier Road London W5 2QP |
Secretary Name | Mr Hykoohi Minassian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2001(30 years, 12 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elgin Court Montpelier Road London W5 2QP |
Director Name | William Henderson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2003(32 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 July 2003) |
Role | Broker |
Correspondence Address | 2 Elgin Court 16 Montpelier Road Ealing London W5 2QP |
Director Name | Mr Hykoohi Minassian |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2004(33 years, 9 months after company formation) |
Appointment Duration | 13 years (resigned 16 January 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Elgin Court Montpelier Road London W5 2QP |
Director Name | Mr Donald McConnel |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(35 years, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 August 2012) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 3 Elgin Court 16 Montpelier Road Ealing London W5 2QP |
Director Name | Nazanin Mazhari |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2005(35 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 November 2007) |
Role | Journalist |
Correspondence Address | 13 Elgin Court 16 Montpelier Road London W5 2QP |
Director Name | Mr Brendan Moloney |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 November 2006(36 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 03 October 2013) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elgin Court 16 Montpelier Road Ealing London W5 2QP |
Director Name | Mr Antony Zaki |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(42 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Elgin Court 16 Montpelier Road Ealing London W5 2QP |
Director Name | Miss Nina Chande |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2012(42 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 27 September 2020) |
Role | Prociurement Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Elgin Court 16 Montpelier Road Ealing London W5 2QP |
Secretary Name | Nina Chande |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2012(42 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 23 October 2017) |
Role | Company Director |
Correspondence Address | Flat One Elgin Court 16 Montpelier Road Ealing London W5 2QP |
Director Name | Miss Minoo Mansoorgarakani |
---|---|
Date of Birth | November 1997 (Born 26 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 10 January 2017(46 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 19 February 2017) |
Role | Student |
Country of Residence | England |
Correspondence Address | 9 Flat 9 Elgin Court 16 Montpelier Road Ealing London W5 2QP |
Director Name | Mr Jashwant Kumar Patel |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2017(46 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 16 October 2017) |
Role | Plumber |
Country of Residence | England |
Correspondence Address | 66 66 The Ridgeway Stanmore London HA7 4BD |
Director Name | Ms Helen Louisa Maxwell Carpendale |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2017(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 27 September 2020) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Shailina Benning |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2017(47 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 September 2020) |
Role | Buying Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
1 at £5 | Anthony Zaki 6.25% Ordinary |
---|---|
1 at £5 | Caroline Sleator & Lorcan Sleator 6.25% Ordinary |
1 at £5 | Chase Family Settlement 2013 6.25% Ordinary |
1 at £5 | Jean Mary Irving 6.25% Ordinary |
1 at £5 | Josephine Lyons 6.25% Ordinary |
1 at £5 | Mehrdad Mansour Gorakani 6.25% Ordinary |
1 at £5 | Mr Sako Yeghikian 6.25% Ordinary |
1 at £5 | Ms Dhriti Mehra 6.25% Ordinary |
1 at £5 | Ms H.m. Minassian 6.25% Ordinary |
1 at £5 | Ms Kathleen Helen Webber 6.25% Ordinary |
1 at £5 | Nathan Mcconnel & Donald Mcconnel 6.25% Ordinary |
1 at £5 | Rashmikant Chande & Arvinda Chande & Nina Chande & Devina Chande 6.25% Ordinary |
1 at £5 | Richard Neil Palmer 6.25% Ordinary |
1 at £5 | Shailina Benning 6.25% Ordinary |
2 at £5 | Rahul Nath Mahant 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,120 |
Net Worth | £3,458 |
Cash | £4,590 |
Current Liabilities | £1,552 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (10 months, 3 weeks from now) |
29 November 2023 | Accounts for a dormant company made up to 30 September 2023 (7 pages) |
---|---|
9 March 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
13 February 2023 | Appointment of Ms Minoo Mansoorgarakani as a director on 13 February 2023 (2 pages) |
25 November 2022 | Accounts for a dormant company made up to 30 September 2022 (7 pages) |
13 April 2022 | Accounts for a dormant company made up to 30 September 2021 (7 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with updates (5 pages) |
4 May 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
16 December 2020 | Appointment of Mr Aditya Bommegowda as a director on 12 December 2020 (2 pages) |
15 December 2020 | Accounts for a dormant company made up to 30 September 2020 (7 pages) |
4 November 2020 | Termination of appointment of Nina Chande as a director on 27 September 2020 (1 page) |
4 November 2020 | Termination of appointment of Shailina Benning as a director on 27 September 2020 (1 page) |
4 November 2020 | Termination of appointment of Helen Louisa Maxwell Carpendale as a director on 27 September 2020 (1 page) |
18 March 2020 | Accounts for a dormant company made up to 30 September 2019 (7 pages) |
10 March 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
12 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
11 June 2019 | Appointment of Mr Saco Yeghikian as a director on 16 October 2017 (2 pages) |
7 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
21 March 2018 | Registered office address changed from Now Legal Solicitors Llp 4 Brunel Way Segensworth East Fareham Hampshire PO15 5TX to 204 Northfield Avenue London W13 9SJ on 21 March 2018 (1 page) |
5 March 2018 | Confirmation statement made on 4 March 2018 with updates (5 pages) |
20 November 2017 | Appointment of Mrs Shailina Benning as a director on 20 November 2017 (2 pages) |
20 November 2017 | Appointment of Mrs Shailina Benning as a director on 20 November 2017 (2 pages) |
13 November 2017 | Appointment of Ms Helen Louisa Maxwell Carpendale as a director on 16 October 2017 (2 pages) |
13 November 2017 | Appointment of Ms Helen Louisa Maxwell Carpendale as a director on 16 October 2017 (2 pages) |
13 November 2017 | Termination of appointment of Jashwant Kumar Patel as a director on 16 October 2017 (1 page) |
13 November 2017 | Termination of appointment of Jashwant Kumar Patel as a director on 16 October 2017 (1 page) |
13 November 2017 | Appointment of Mr Omar Barbati as a director on 19 October 2017 (2 pages) |
13 November 2017 | Appointment of Mr Omar Barbati as a director on 19 October 2017 (2 pages) |
9 November 2017 | Termination of appointment of Nina Chande as a secretary on 23 October 2017 (1 page) |
9 November 2017 | Termination of appointment of Nina Chande as a secretary on 23 October 2017 (1 page) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
6 March 2017 | Termination of appointment of Minoo Mansoorgarakani as a director on 19 February 2017 (1 page) |
6 March 2017 | Termination of appointment of Minoo Mansoorgarakani as a director on 19 February 2017 (1 page) |
18 January 2017 | Appointment of Mr Jashwant Kumar Patel as a director on 10 January 2017 (2 pages) |
18 January 2017 | Appointment of Mr Jashwant Kumar Patel as a director on 10 January 2017 (2 pages) |
17 January 2017 | Appointment of Miss Minoo Mansoorgarakani as a director on 10 January 2017 (2 pages) |
17 January 2017 | Appointment of Miss Minoo Mansoorgarakani as a director on 10 January 2017 (2 pages) |
16 January 2017 | Termination of appointment of Antony Zaki as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Hykoohi Minassian as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Antony Zaki as a director on 16 January 2017 (1 page) |
16 January 2017 | Termination of appointment of Hykoohi Minassian as a director on 16 January 2017 (1 page) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
23 June 2016 | Total exemption full accounts made up to 30 September 2015 (8 pages) |
14 March 2016 | Annual return made up to 4 March 2016 Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 Statement of capital on 2016-03-14
|
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
30 June 2015 | Total exemption full accounts made up to 30 September 2014 (9 pages) |
15 April 2015 | Registered office address changed from 2nd Floor 8 Waidegrave Road Teddington Middlesex TW11 8GT to 4 Brunel Way Segensworth East Fareham Hampshire PO15 5TX on 15 April 2015 (2 pages) |
15 April 2015 | Registered office address changed from 2nd Floor 8 Waidegrave Road Teddington Middlesex TW11 8GT to 4 Brunel Way Segensworth East Fareham Hampshire PO15 5TX on 15 April 2015 (2 pages) |
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
28 March 2014 | Termination of appointment of Brendan Moloney as a director (1 page) |
28 March 2014 | Termination of appointment of Brendan Moloney as a director (1 page) |
20 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Amended accounts made up to 30 September 2012 (7 pages) |
20 January 2014 | Total exemption full accounts made up to 30 September 2013 (7 pages) |
20 January 2014 | Amended accounts made up to 30 September 2012 (7 pages) |
31 July 2013 | Registered office address changed from 24, the Causeway, Teddington, Middx TW11 0HD on 31 July 2013 (2 pages) |
31 July 2013 | Registered office address changed from 24, the Causeway, Teddington, Middx TW11 0HD on 31 July 2013 (2 pages) |
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
5 June 2013 | Total exemption full accounts made up to 30 September 2012 (7 pages) |
29 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (8 pages) |
18 October 2012 | Termination of appointment of Hykoohi Minassian as a secretary (2 pages) |
18 October 2012 | Termination of appointment of Hykoohi Minassian as a secretary (2 pages) |
18 October 2012 | Appointment of Nina Chande as a secretary (3 pages) |
18 October 2012 | Appointment of Nina Chande as a secretary (3 pages) |
30 August 2012 | Termination of appointment of Donald Mcconnel as a director (1 page) |
30 August 2012 | Termination of appointment of Donald Mcconnel as a director (1 page) |
7 August 2012 | Appointment of Nina Chande as a director (3 pages) |
7 August 2012 | Appointment of Nina Chande as a director (3 pages) |
7 August 2012 | Appointment of Mr Antony Zaki as a director (3 pages) |
7 August 2012 | Appointment of Mr Antony Zaki as a director (3 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
20 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
23 April 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (8 pages) |
11 October 2011 | Termination of appointment of Neil Henderson as a director (1 page) |
11 October 2011 | Termination of appointment of Neil Henderson as a director (1 page) |
19 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
19 May 2011 | Total exemption full accounts made up to 30 September 2010 (8 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
22 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (9 pages) |
30 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
30 April 2010 | Total exemption full accounts made up to 30 September 2009 (7 pages) |
12 February 2010 | Director's details changed for Neil Mcgowan Henderson on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Donald Mcconnel on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Brendan Moloney on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Hykoohi Minassian on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Neil Mcgowan Henderson on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Hykoohi Minassian on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Brendan Moloney on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Donald Mcconnel on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Donald Mcconnel on 1 October 2009 (2 pages) |
12 February 2010 | Director's details changed for Neil Mcgowan Henderson on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Director's details changed for Hykoohi Minassian on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (12 pages) |
12 February 2010 | Director's details changed for Brendan Moloney on 1 October 2009 (2 pages) |
12 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (12 pages) |
30 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
30 April 2009 | Total exemption full accounts made up to 30 September 2008 (7 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (10 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (10 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
28 May 2008 | Total exemption full accounts made up to 30 September 2007 (7 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
18 February 2008 | Return made up to 08/02/08; full list of members (7 pages) |
18 February 2008 | Director resigned (1 page) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
26 March 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
15 March 2007 | Return made up to 08/02/07; full list of members (6 pages) |
4 December 2006 | New director appointed (2 pages) |
4 December 2006 | New director appointed (2 pages) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
15 June 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
15 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
14 February 2006 | Director's particulars changed (1 page) |
14 February 2006 | Director's particulars changed (1 page) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
9 March 2005 | Return made up to 08/02/05; full list of members (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 September 2003 (8 pages) |
18 March 2004 | Return made up to 08/02/04; full list of members (13 pages) |
18 March 2004 | Return made up to 08/02/04; full list of members (13 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
26 January 2004 | Director resigned (1 page) |
26 January 2004 | New director appointed (2 pages) |
11 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
11 March 2003 | Total exemption full accounts made up to 30 September 2002 (7 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (13 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (13 pages) |
27 February 2003 | New director appointed (2 pages) |
27 February 2003 | New director appointed (2 pages) |
29 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
29 April 2002 | Total exemption full accounts made up to 30 September 2001 (6 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
6 March 2002 | Return made up to 08/02/02; full list of members
|
6 March 2002 | Return made up to 08/02/02; full list of members
|
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Secretary resigned (1 page) |
30 May 2001 | New secretary appointed (2 pages) |
30 May 2001 | New secretary appointed (2 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 February 2001 | Return made up to 08/02/01; full list of members (13 pages) |
22 February 2001 | Full accounts made up to 30 September 2000 (7 pages) |
22 February 2001 | Return made up to 08/02/01; full list of members (13 pages) |
5 September 2000 | Director resigned (1 page) |
5 September 2000 | Director resigned (1 page) |
24 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
24 July 2000 | Full accounts made up to 30 September 1999 (7 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members
|
6 March 2000 | Return made up to 08/02/00; full list of members
|
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | New secretary appointed (2 pages) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
21 September 1999 | Secretary resigned;director resigned (1 page) |
29 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (7 pages) |
4 March 1999 | Return made up to 08/02/99; change of members (8 pages) |
4 March 1999 | Return made up to 08/02/99; change of members (8 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
21 July 1998 | Full accounts made up to 30 September 1997 (7 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
20 April 1998 | Return made up to 08/02/98; no change of members (4 pages) |
20 April 1998 | Return made up to 08/02/98; no change of members (4 pages) |
11 January 1998 | Resolutions
|
11 January 1998 | Resolutions
|
7 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
6 March 1997 | Return made up to 08/02/97; full list of members (6 pages) |
24 October 1996 | Secretary resigned (1 page) |
24 October 1996 | Secretary resigned (1 page) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
22 August 1996 | New secretary appointed;new director appointed (2 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
9 April 1996 | Full accounts made up to 30 September 1995 (6 pages) |
27 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
27 February 1996 | Return made up to 08/02/96; no change of members (4 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
27 June 1995 | Full accounts made up to 30 September 1994 (8 pages) |
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 08/02/95; full list of members
|
21 April 1995 | Director resigned (2 pages) |
21 April 1995 | Return made up to 08/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
17 April 1970 | Incorporation (11 pages) |
17 April 1970 | Incorporation (11 pages) |