North Mymms
Hertfordshire
AL9 7TW
Director Name | Mrs Sharon Young |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(43 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Conveyancer |
Country of Residence | England |
Correspondence Address | Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW |
Secretary Name | Mrs Louise Mary Caroline Tant |
---|---|
Status | Current |
Appointed | 26 September 2017(47 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Correspondence Address | Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW |
Director Name | Mr Ameet Anilkumar Kothary |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(49 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Senior Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kelmscott Court Aran Drive Stanmore HA7 4ND |
Director Name | Mr Ronald Roger Rogers |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 July 1998) |
Role | Retired Chartered Engineer |
Correspondence Address | 8 Kelmscott Court Stanmore Middlesex HA7 4ND |
Director Name | Mr Roy McCathie |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 13 July 1999) |
Role | Company Director |
Correspondence Address | 9 Gressenham Court Stanmore Middlesex HA7 4LZ |
Director Name | Mr Peter Joseph |
---|---|
Date of Birth | May 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 17 July 2000) |
Role | Retired |
Correspondence Address | 2 Kelmscott Court Stanmore Middlesex HA7 4ND |
Director Name | Gerald Franks |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 July 1996) |
Role | Retired |
Correspondence Address | 4 Brompton Court Aran Drive Stanmore Middlesex HA7 4NB |
Director Name | Mrs Dorothy May Francis |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 08 July 1992) |
Role | Housewife |
Correspondence Address | 7 Gressenham Court Stanmore Middlesex HA7 4LZ |
Secretary Name | Dr Geoff Short |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(21 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 10 Kelmscott Court Stanmore Middlesex HA7 4ND |
Director Name | Mr Monya Michael Romm |
---|---|
Date of Birth | November 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1992(22 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 June 1993) |
Role | Travel Agent |
Correspondence Address | 4 Bickley Court Stanmore Middlesex HA7 4NA |
Director Name | Karen Demise Levene |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(24 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 January 1996) |
Role | Solicitor |
Correspondence Address | 12 Brompton Court Aran Drive Stanmore Middlesex HA7 4NB |
Director Name | Gerald Franks |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 22 August 2007) |
Role | Retired |
Correspondence Address | 4 Brompton Court Aran Drive Stanmore Middlesex HA7 4NB |
Director Name | Jerrold Joseph Fellerman |
---|---|
Date of Birth | March 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(28 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 18 July 1999) |
Role | Retired |
Correspondence Address | 3 Kelmscott Court Aran Drive Stanmore Middlesex HA7 4ND |
Director Name | Edna Kerner |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(28 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 17 July 2000) |
Role | Housewife |
Correspondence Address | 5 Brompton Court Aran Drive Stanmore Middlesex HA7 4NB |
Director Name | Philip John Baker |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 October 2001) |
Role | IT Consultant |
Correspondence Address | 1 Kelmscott Court Aran Drive Stanmore Middlesex HA7 4ND |
Director Name | Hilary Louise Franks |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 August 2004) |
Role | Pa Fund Management |
Correspondence Address | 8 Gressenham Court Aran Drive Stanmore Middlesex HA7 4LZ |
Director Name | Celia Pierce |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2000(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 25 March 2002) |
Role | Housewife |
Correspondence Address | 2 Gressenham Court Aran Drive Stanmore Middlesex HA7 4LZ |
Secretary Name | Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(30 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 January 2006) |
Role | Chartered Surveyor |
Correspondence Address | 24a The Broadway Potters Bar Hertfordshire EN6 2HW |
Director Name | David Sims |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(34 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 August 2007) |
Role | Radio Planner |
Correspondence Address | 8 Bickley Court Aran Drive Stanmore Middlesex HA7 4NA |
Director Name | Emma Fox |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(36 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 March 2010) |
Role | Estate Agent |
Correspondence Address | 9 Bickley Court Aran Drive Stanmore Middlesex HA7 4NA |
Director Name | Dr Ritan Mehta |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 May 2011) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | 6 Kelmscott Court Aran Drive Stanmore Middlesex HA7 4NA |
Director Name | Mr Indu Bhushan Chatrath |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(38 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 February 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 139 Westfields St Albans Hertfordshire AL3 4JR |
Director Name | Mrs Edit Gizella McCathie |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(38 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW |
Director Name | Kothary Ameet |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2008(38 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 July 2012) |
Role | Asset Servicing Tech Specialist |
Country of Residence | England |
Correspondence Address | 9 Kelmscott Court Aran Drive Stanmore Middlesex HA7 4ND |
Director Name | Mr Stephen Clive Needham |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(38 years, 8 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 28 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Gressenham Court Aran Drive Stanmore Middlesex HA7 4LZ |
Secretary Name | Mr Alan Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2009(38 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mrs Malina Gupta |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(39 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 08 December 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW |
Director Name | Mr David Ezekiel David |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(42 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 March 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 183 Langney Road Eastbourne East Sussex BN22 8AH |
Director Name | Miss Bijal Sanghani |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2012(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Skylon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1996(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2000) |
Correspondence Address | Russell House 140 High Street Edgware Middlesex HA8 7EL |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2006(35 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 February 2009) |
Correspondence Address | Trust House 2 Colindale Business Ctr 126 Colindale Avenue London NW9 5HD |
Secretary Name | AMP Mgmt Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2011(40 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 26 March 2015) |
Correspondence Address | 183 Langney Road Eastbourne East Sussex BN22 8AH |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2015(44 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2017) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | C/O Tant Building Management Ltd Highstone House 165 High Street Barnet EN5 5SU |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £64,719 |
Cash | £67,358 |
Current Liabilities | £22,550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
18 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
10 October 2023 | Registered office address changed from Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW United Kingdom to C/O Tant Building Management Ltd Highstone House 165 High Street Barnet EN5 5SU on 10 October 2023 (1 page) |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
6 July 2022 | Termination of appointment of Edit Gizella Mccathie as a director on 13 April 2022 (1 page) |
29 November 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
19 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
10 July 2020 | Appointment of Mr Ameet Anilkumar Kothary as a director on 13 February 2020 (2 pages) |
10 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
8 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
9 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
25 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
27 September 2017 | Termination of appointment of Malina Gupta as a director on 8 December 2014 (1 page) |
27 September 2017 | Termination of appointment of Malina Gupta as a director on 8 December 2014 (1 page) |
26 September 2017 | Appointment of Mrs Louise Mary Caroline Tant as a secretary on 26 September 2017 (2 pages) |
26 September 2017 | Appointment of Mrs Louise Mary Caroline Tant as a secretary on 26 September 2017 (2 pages) |
4 September 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW on 4 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 September 2017 (1 page) |
4 September 2017 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Red Lodge, Tollgate Road North Mymms Hertfordshire AL9 7TW on 4 September 2017 (1 page) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
10 July 2017 | Confirmation statement made on 6 July 2017 with updates (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
12 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Termination of appointment of Bijal Sanghani as a director on 30 June 2015 (1 page) |
7 July 2015 | Termination of appointment of Bijal Sanghani as a director on 30 June 2015 (1 page) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
6 July 2015 | Annual return made up to 6 July 2015 no member list (7 pages) |
26 March 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page) |
26 March 2015 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 26 March 2015 (1 page) |
26 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
26 March 2015 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages) |
26 March 2015 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page) |
6 January 2015 | Appointment of Miss Bijal Sanghani as a director on 30 May 2012 (2 pages) |
6 January 2015 | Appointment of Miss Bijal Sanghani as a director on 30 May 2012 (2 pages) |
22 December 2014 | Second filing of TM01 previously delivered to Companies House
|
22 December 2014 | Second filing of TM01 previously delivered to Companies House
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 December 2014 | Secretary's details changed for Amp Mgmt Ltd on 6 December 2013 (1 page) |
9 December 2014 | Secretary's details changed for Amp Mgmt Ltd on 6 December 2013 (1 page) |
9 December 2014 | Secretary's details changed for Amp Mgmt Ltd on 6 December 2013 (1 page) |
1 December 2014 | Appointment of Mrs Sharon Young as a director on 17 September 2013 (2 pages) |
1 December 2014 | Appointment of Mrs Sharon Young as a director on 17 September 2013 (2 pages) |
22 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
22 July 2014 | Annual return made up to 6 July 2014 no member list (3 pages) |
6 June 2014 | Director's details changed for Mrs Edit Gizella Mccathie on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Edit Gizella Mccathie on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Malina Gupta on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Kishorchandra Vrajdas Ruparelia on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Malina Gupta on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Malina Gupta on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Mrs Edit Gizella Mccathie on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Kishorchandra Vrajdas Ruparelia on 6 June 2014 (2 pages) |
6 June 2014 | Director's details changed for Kishorchandra Vrajdas Ruparelia on 6 June 2014 (2 pages) |
20 March 2014 | Termination of appointment of David David as a director
|
20 March 2014 | Termination of appointment of David David as a director
|
26 February 2014 | Registered office address changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from C/O Amp Mgmt Ltd 31-33 College Road Harrow Middlesex HA1 1EJ on 26 February 2014 (1 page) |
31 January 2014 | Termination of appointment of Beril Tari Anavi as a director (1 page) |
31 January 2014 | Termination of appointment of Beril Tari Anavi as a director (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
22 October 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
22 October 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
22 October 2013 | Annual return made up to 6 July 2013 no member list (6 pages) |
24 September 2013 | Appointment of Ms Beril Tari Anavi as a director (2 pages) |
24 September 2013 | Appointment of Ms Beril Tari Anavi as a director (2 pages) |
4 September 2013 | Termination of appointment of Kothary Ameet as a director (1 page) |
4 September 2013 | Termination of appointment of Kothary Ameet as a director (1 page) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
10 July 2012 | Annual return made up to 6 July 2012 no member list (7 pages) |
21 June 2012 | Appointment of Mr David Ezekiel David as a director (2 pages) |
21 June 2012 | Appointment of Mr David Ezekiel David as a director (2 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
8 July 2011 | Annual return made up to 6 July 2011 no member list (6 pages) |
24 May 2011 | Termination of appointment of Ritan Mehta as a director (1 page) |
24 May 2011 | Termination of appointment of Ritan Mehta as a director (1 page) |
22 March 2011 | Appointment of Amp Mgmt Ltd as a secretary (2 pages) |
22 March 2011 | Registered office address changed from C/O Trust Property Management Po Box 63020 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 22 March 2011 (1 page) |
22 March 2011 | Appointment of Amp Mgmt Ltd as a secretary (2 pages) |
22 March 2011 | Termination of appointment of Indu Chatrath as a director (1 page) |
22 March 2011 | Registered office address changed from C/O Trust Property Management Po Box 63020 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD on 22 March 2011 (1 page) |
22 March 2011 | Termination of appointment of Indu Chatrath as a director (1 page) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 August 2010 | Director's details changed for Mr Indu Bhushan Chatrath on 31 March 2010 (2 pages) |
31 August 2010 | Director's details changed for Kothary Ameet on 31 March 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 no member list (7 pages) |
31 August 2010 | Director's details changed for Kothary Ameet on 31 March 2010 (2 pages) |
31 August 2010 | Director's details changed for Kishorchandra Vrajdas Ruparelia on 31 March 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 no member list (7 pages) |
31 August 2010 | Director's details changed for Dr Ritan Mehta on 30 March 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Indu Bhushan Chatrath on 31 March 2010 (2 pages) |
31 August 2010 | Director's details changed for Dr Ritan Mehta on 30 March 2010 (2 pages) |
31 August 2010 | Annual return made up to 5 July 2010 no member list (7 pages) |
31 August 2010 | Director's details changed for Kishorchandra Vrajdas Ruparelia on 31 March 2010 (2 pages) |
24 August 2010 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 24 August 2010 (1 page) |
24 August 2010 | Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 24 August 2010 (1 page) |
23 August 2010 | Termination of appointment of Emma Fox as a director (1 page) |
23 August 2010 | Termination of appointment of Alan Kaye as a secretary (1 page) |
23 August 2010 | Termination of appointment of Emma Fox as a director (1 page) |
23 August 2010 | Termination of appointment of Alan Kaye as a secretary (1 page) |
15 February 2010 | Appointment of Mrs Malina Gupta as a director (2 pages) |
15 February 2010 | Appointment of Mrs Malina Gupta as a director (2 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
3 February 2010 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
29 October 2009 | Termination of appointment of Stephen Needham as a director (1 page) |
29 October 2009 | Termination of appointment of Stephen Needham as a director (1 page) |
17 September 2009 | Annual return made up to 05/07/09 (4 pages) |
17 September 2009 | Annual return made up to 05/07/09 (4 pages) |
10 March 2009 | Secretary appointed alan kaye (2 pages) |
10 March 2009 | Secretary appointed alan kaye (2 pages) |
2 March 2009 | Appointment terminated secretary trust property management LIMITED (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from trust property management group unit 2 colindale business centre 126 colindale avenue colindale NW9 5HD (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from trust property management group unit 2 colindale business centre 126 colindale avenue colindale NW9 5HD (1 page) |
2 March 2009 | Appointment terminated secretary trust property management LIMITED (1 page) |
7 February 2009 | Director appointed edit mccathie (2 pages) |
7 February 2009 | Director appointed edit mccathie (2 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
27 January 2009 | Director appointed stephen needham (1 page) |
27 January 2009 | Director appointed kothary ameet (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o trust property managment PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
27 January 2009 | Director appointed stephen needham (1 page) |
27 January 2009 | Director appointed kishorchandra vrajdas ruparelia (1 page) |
27 January 2009 | Director appointed kothary ameet (2 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from c/o trust property managment PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page) |
27 January 2009 | Director appointed indu bhushan chatrath (1 page) |
27 January 2009 | Director appointed indu bhushan chatrath (1 page) |
27 January 2009 | Director appointed kishorchandra vrajdas ruparelia (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
24 November 2008 | Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / trust property management LIMITED / 23/09/2008 (1 page) |
23 September 2008 | Secretary's change of particulars / trust property management LIMITED / 23/09/2008 (1 page) |
2 September 2008 | Director appointed dr ritan mehta (2 pages) |
2 September 2008 | Director appointed dr ritan mehta (2 pages) |
8 August 2008 | Annual return made up to 05/07/08 (2 pages) |
8 August 2008 | Annual return made up to 05/07/08 (2 pages) |
18 July 2008 | Appointment terminated director alan tibber (1 page) |
18 July 2008 | Appointment terminated director alan tibber (1 page) |
20 May 2008 | Appointment terminated director gerald franks (1 page) |
20 May 2008 | Appointment terminated director gerald franks (1 page) |
20 May 2008 | Annual return made up to 05/07/07 (3 pages) |
20 May 2008 | Appointment terminated director david sims (1 page) |
20 May 2008 | Appointment terminated director david sims (1 page) |
20 May 2008 | Annual return made up to 05/07/07 (3 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
25 March 2007 | Director resigned (1 page) |
25 March 2007 | Director resigned (1 page) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (5 pages) |
17 October 2006 | New director appointed (2 pages) |
17 October 2006 | New director appointed (2 pages) |
22 September 2006 | Annual return made up to 05/07/06 (4 pages) |
22 September 2006 | Annual return made up to 05/07/06 (4 pages) |
21 July 2006 | Secretary resigned (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 118-120 kenton road harrow middlesex HA3 8AL (2 pages) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New director appointed (3 pages) |
21 July 2006 | New secretary appointed (3 pages) |
21 July 2006 | Secretary resigned (2 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 118-120 kenton road harrow middlesex HA3 8AL (2 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 August 2005 | Annual return made up to 05/07/05
|
22 August 2005 | Annual return made up to 05/07/05
|
2 July 2005 | New director appointed (2 pages) |
2 July 2005 | New director appointed (2 pages) |
13 September 2004 | Director resigned (1 page) |
13 September 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
9 August 2004 | Annual return made up to 05/07/04 (5 pages) |
9 August 2004 | Annual return made up to 05/07/04 (5 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (9 pages) |
22 June 2004 | Full accounts made up to 31 March 2004 (9 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
21 November 2003 | Full accounts made up to 31 March 2003 (9 pages) |
10 August 2003 | Annual return made up to 05/07/03 (5 pages) |
10 August 2003 | Annual return made up to 05/07/03 (5 pages) |
18 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
18 April 2003 | Full accounts made up to 31 March 2002 (11 pages) |
19 July 2002 | Annual return made up to 05/07/02
|
19 July 2002 | Annual return made up to 05/07/02
|
4 April 2002 | Director resigned (1 page) |
4 April 2002 | Director resigned (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
18 October 2001 | Director resigned (2 pages) |
18 October 2001 | Director resigned (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Annual return made up to 05/07/01
|
10 August 2001 | Annual return made up to 05/07/01
|
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
14 April 2001 | Registered office changed on 14/04/01 from: benjamin mire chartered surveyor russell house 140 high street edgware middlesex HA8 7EL (1 page) |
14 April 2001 | Registered office changed on 14/04/01 from: benjamin mire chartered surveyor russell house 140 high street edgware middlesex HA8 7EL (1 page) |
14 April 2001 | Secretary resigned (1 page) |
14 April 2001 | Secretary resigned (1 page) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
21 September 2000 | New director appointed (2 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
9 August 2000 | Full accounts made up to 31 March 2000 (10 pages) |
25 July 2000 | Annual return made up to 05/07/00 (4 pages) |
25 July 2000 | Annual return made up to 05/07/00 (4 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Director resigned (1 page) |
9 August 1999 | Annual return made up to 05/07/99
|
9 August 1999 | Annual return made up to 05/07/99
|
29 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
29 June 1999 | Full accounts made up to 31 March 1999 (11 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
18 September 1998 | Director resigned (1 page) |
18 September 1998 | Director resigned (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 8 kelmscott court aran drive stanmore middlesex HA7 4ND (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 8 kelmscott court aran drive stanmore middlesex HA7 4ND (1 page) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
4 July 1998 | Annual return made up to 05/07/98
|
4 July 1998 | Annual return made up to 05/07/98
|
6 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
6 August 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 August 1997 | Annual return made up to 05/07/97
|
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | New secretary appointed (2 pages) |
1 August 1997 | Annual return made up to 05/07/97
|
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
27 November 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
4 August 1996 | Annual return made up to 05/07/96
|
4 August 1996 | Annual return made up to 05/07/96
|
22 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
22 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
28 July 1995 | Annual return made up to 05/07/95 (6 pages) |
28 July 1995 | Annual return made up to 05/07/95 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
22 April 1970 | Incorporation (19 pages) |
22 April 1970 | Incorporation (19 pages) |