Company NameARAN Drive Management Limited
Company StatusActive
Company Number00977709
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 April 1970(54 years 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 NameKishorchandra Vrajdas Ruparelia
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(38 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressRed Lodge, Tollgate Road
North Mymms
Hertfordshire
AL9 7TW
Director NameMrs Sharon Young
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2013(43 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleConveyancer
Country of ResidenceEngland
Correspondence AddressRed Lodge, Tollgate Road
North Mymms
Hertfordshire
AL9 7TW
Secretary NameMrs Louise Mary Caroline Tant
StatusCurrent
Appointed26 September 2017(47 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence AddressRed Lodge, Tollgate Road
North Mymms
Hertfordshire
AL9 7TW
Director NameMr Ameet Anilkumar Kothary
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(49 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Kelmscott Court
Aran Drive
Stanmore
HA7 4ND
Director NameMr Ronald Roger Rogers
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 July 1998)
RoleRetired Chartered Engineer
Correspondence Address8 Kelmscott Court
Stanmore
Middlesex
HA7 4ND
Director NameMr Roy McCathie
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 13 July 1999)
RoleCompany Director
Correspondence Address9 Gressenham Court
Stanmore
Middlesex
HA7 4LZ
Director NameMr Peter Joseph
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 3 months after company formation)
Appointment Duration9 years (resigned 17 July 2000)
RoleRetired
Correspondence Address2 Kelmscott Court
Stanmore
Middlesex
HA7 4ND
Director NameGerald Franks
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 July 1996)
RoleRetired
Correspondence Address4 Brompton Court
Aran Drive
Stanmore
Middlesex
HA7 4NB
Director NameMrs Dorothy May Francis
Date of BirthMay 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 July 1992)
RoleHousewife
Correspondence Address7 Gressenham Court
Stanmore
Middlesex
HA7 4LZ
Secretary NameDr Geoff Short
NationalityBritish
StatusResigned
Appointed17 July 1991(21 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address10 Kelmscott Court
Stanmore
Middlesex
HA7 4ND
Director NameMr Monya Michael Romm
Date of BirthNovember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1992(22 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 June 1993)
RoleTravel Agent
Correspondence Address4 Bickley Court
Stanmore
Middlesex
HA7 4NA
Director NameKaren Demise Levene
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(24 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 January 1996)
RoleSolicitor
Correspondence Address12 Brompton Court
Aran Drive
Stanmore
Middlesex
HA7 4NB
Director NameGerald Franks
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(28 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 August 2007)
RoleRetired
Correspondence Address4 Brompton Court
Aran Drive
Stanmore
Middlesex
HA7 4NB
Director NameJerrold Joseph Fellerman
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(28 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 July 1999)
RoleRetired
Correspondence Address3 Kelmscott Court
Aran Drive
Stanmore
Middlesex
HA7 4ND
Director NameEdna Kerner
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(28 years, 2 months after company formation)
Appointment Duration2 years (resigned 17 July 2000)
RoleHousewife
Correspondence Address5 Brompton Court
Aran Drive
Stanmore
Middlesex
HA7 4NB
Director NamePhilip John Baker
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(28 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 2001)
RoleIT Consultant
Correspondence Address1 Kelmscott Court
Aran Drive
Stanmore
Middlesex
HA7 4ND
Director NameHilary Louise Franks
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(30 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 August 2004)
RolePa Fund Management
Correspondence Address8 Gressenham Court
Aran Drive
Stanmore
Middlesex
HA7 4LZ
Director NameCelia Pierce
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(30 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 March 2002)
RoleHousewife
Correspondence Address2 Gressenham Court
Aran Drive
Stanmore
Middlesex
HA7 4LZ
Secretary NameBruce Roderick Maunder Taylor
NationalityBritish
StatusResigned
Appointed11 April 2001(30 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2006)
RoleChartered Surveyor
Correspondence Address24a The Broadway
Potters Bar
Hertfordshire
EN6 2HW
Director NameDavid Sims
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 August 2007)
RoleRadio Planner
Correspondence Address8 Bickley Court
Aran Drive
Stanmore
Middlesex
HA7 4NA
Director NameEmma Fox
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(36 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2010)
RoleEstate Agent
Correspondence Address9 Bickley Court
Aran Drive
Stanmore
Middlesex
HA7 4NA
Director NameDr Ritan Mehta
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(38 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 May 2011)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address6 Kelmscott Court Aran Drive
Stanmore
Middlesex
HA7 4NA
Director NameMr Indu Bhushan Chatrath
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(38 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address139 Westfields
St Albans
Hertfordshire
AL3 4JR
Director NameMrs Edit Gizella McCathie
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(38 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Lodge, Tollgate Road
North Mymms
Hertfordshire
AL9 7TW
Director NameKothary Ameet
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(38 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 July 2012)
RoleAsset Servicing Tech Specialist
Country of ResidenceEngland
Correspondence Address9 Kelmscott Court Aran Drive
Stanmore
Middlesex
HA7 4ND
Director NameMr Stephen Clive Needham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(38 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gressenham Court
Aran Drive
Stanmore
Middlesex
HA7 4LZ
Secretary NameMr Alan Kaye
NationalityBritish
StatusResigned
Appointed24 February 2009(38 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Beauchamp Court
Victors Way
Barnet
Hertfordshire
EN5 5TZ
Director NameMrs Malina Gupta
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(39 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 December 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRed Lodge, Tollgate Road
North Mymms
Hertfordshire
AL9 7TW
Director NameMr David Ezekiel David
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(42 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 19 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address183 Langney Road
Eastbourne
East Sussex
BN22 8AH
Director NameMiss Bijal Sanghani
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(42 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameSkylon Limited (Corporation)
StatusResigned
Appointed30 September 1996(26 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2000)
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2006(35 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 February 2009)
Correspondence AddressTrust House 2 Colindale Business Ctr
126 Colindale Avenue
London
NW9 5HD
Secretary NameAMP Mgmt Ltd (Corporation)
StatusResigned
Appointed25 February 2011(40 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2015)
Correspondence Address183 Langney Road
Eastbourne
East Sussex
BN22 8AH
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2015(44 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2017)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressC/O Tant Building Management Ltd Highstone House
165 High Street
Barnet
EN5 5SU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£64,719
Cash£67,358
Current Liabilities£22,550

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

18 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
10 October 2023Registered 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 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
6 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
6 July 2022Termination of appointment of Edit Gizella Mccathie as a director on 13 April 2022 (1 page)
29 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
19 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
10 July 2020Appointment of Mr Ameet Anilkumar Kothary as a director on 13 February 2020 (2 pages)
10 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
27 September 2017Termination of appointment of Malina Gupta as a director on 8 December 2014 (1 page)
27 September 2017Termination of appointment of Malina Gupta as a director on 8 December 2014 (1 page)
26 September 2017Appointment of Mrs Louise Mary Caroline Tant as a secretary on 26 September 2017 (2 pages)
26 September 2017Appointment of Mrs Louise Mary Caroline Tant as a secretary on 26 September 2017 (2 pages)
4 September 2017Registered 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 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 September 2017 (1 page)
4 September 2017Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 1 September 2017 (1 page)
4 September 2017Registered 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 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 6 July 2017 with updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
12 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Termination of appointment of Bijal Sanghani as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Bijal Sanghani as a director on 30 June 2015 (1 page)
6 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
6 July 2015Annual return made up to 6 July 2015 no member list (7 pages)
26 March 2015Registered 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 2015Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page)
26 March 2015Registered 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 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
26 March 2015Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 (2 pages)
26 March 2015Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 (1 page)
6 January 2015Appointment of Miss Bijal Sanghani as a director on 30 May 2012 (2 pages)
6 January 2015Appointment of Miss Bijal Sanghani as a director on 30 May 2012 (2 pages)
22 December 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for David David.
(4 pages)
22 December 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for David David.
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2014Secretary's details changed for Amp Mgmt Ltd on 6 December 2013 (1 page)
9 December 2014Secretary's details changed for Amp Mgmt Ltd on 6 December 2013 (1 page)
9 December 2014Secretary's details changed for Amp Mgmt Ltd on 6 December 2013 (1 page)
1 December 2014Appointment of Mrs Sharon Young as a director on 17 September 2013 (2 pages)
1 December 2014Appointment of Mrs Sharon Young as a director on 17 September 2013 (2 pages)
22 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
22 July 2014Annual return made up to 6 July 2014 no member list (3 pages)
6 June 2014Director's details changed for Mrs Edit Gizella Mccathie on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Edit Gizella Mccathie on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Malina Gupta on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Kishorchandra Vrajdas Ruparelia on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Malina Gupta on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Malina Gupta on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mrs Edit Gizella Mccathie on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Kishorchandra Vrajdas Ruparelia on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Kishorchandra Vrajdas Ruparelia on 6 June 2014 (2 pages)
20 March 2014Termination of appointment of David David as a director
  • ANNOTATION Clarification a second filing TM01 was registered on 22/12/14.
(2 pages)
20 March 2014Termination of appointment of David David as a director
  • ANNOTATION Clarification a second filing TM01 was registered on 22/12/14.
(2 pages)
26 February 2014Registered 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 2014Registered 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 2014Termination of appointment of Beril Tari Anavi as a director (1 page)
31 January 2014Termination of appointment of Beril Tari Anavi as a director (1 page)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 October 2013Annual return made up to 6 July 2013 no member list (6 pages)
22 October 2013Annual return made up to 6 July 2013 no member list (6 pages)
22 October 2013Annual return made up to 6 July 2013 no member list (6 pages)
24 September 2013Appointment of Ms Beril Tari Anavi as a director (2 pages)
24 September 2013Appointment of Ms Beril Tari Anavi as a director (2 pages)
4 September 2013Termination of appointment of Kothary Ameet as a director (1 page)
4 September 2013Termination of appointment of Kothary Ameet as a director (1 page)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (7 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (7 pages)
10 July 2012Annual return made up to 6 July 2012 no member list (7 pages)
21 June 2012Appointment of Mr David Ezekiel David as a director (2 pages)
21 June 2012Appointment of Mr David Ezekiel David as a director (2 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
8 July 2011Annual return made up to 6 July 2011 no member list (6 pages)
24 May 2011Termination of appointment of Ritan Mehta as a director (1 page)
24 May 2011Termination of appointment of Ritan Mehta as a director (1 page)
22 March 2011Appointment of Amp Mgmt Ltd as a secretary (2 pages)
22 March 2011Registered 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 2011Appointment of Amp Mgmt Ltd as a secretary (2 pages)
22 March 2011Termination of appointment of Indu Chatrath as a director (1 page)
22 March 2011Registered 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 2011Termination of appointment of Indu Chatrath as a director (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 August 2010Director's details changed for Mr Indu Bhushan Chatrath on 31 March 2010 (2 pages)
31 August 2010Director's details changed for Kothary Ameet on 31 March 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 no member list (7 pages)
31 August 2010Director's details changed for Kothary Ameet on 31 March 2010 (2 pages)
31 August 2010Director's details changed for Kishorchandra Vrajdas Ruparelia on 31 March 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 no member list (7 pages)
31 August 2010Director's details changed for Dr Ritan Mehta on 30 March 2010 (2 pages)
31 August 2010Director's details changed for Mr Indu Bhushan Chatrath on 31 March 2010 (2 pages)
31 August 2010Director's details changed for Dr Ritan Mehta on 30 March 2010 (2 pages)
31 August 2010Annual return made up to 5 July 2010 no member list (7 pages)
31 August 2010Director's details changed for Kishorchandra Vrajdas Ruparelia on 31 March 2010 (2 pages)
24 August 2010Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 24 August 2010 (1 page)
23 August 2010Termination of appointment of Emma Fox as a director (1 page)
23 August 2010Termination of appointment of Alan Kaye as a secretary (1 page)
23 August 2010Termination of appointment of Emma Fox as a director (1 page)
23 August 2010Termination of appointment of Alan Kaye as a secretary (1 page)
15 February 2010Appointment of Mrs Malina Gupta as a director (2 pages)
15 February 2010Appointment of Mrs Malina Gupta as a director (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
29 October 2009Termination of appointment of Stephen Needham as a director (1 page)
29 October 2009Termination of appointment of Stephen Needham as a director (1 page)
17 September 2009Annual return made up to 05/07/09 (4 pages)
17 September 2009Annual return made up to 05/07/09 (4 pages)
10 March 2009Secretary appointed alan kaye (2 pages)
10 March 2009Secretary appointed alan kaye (2 pages)
2 March 2009Appointment terminated secretary trust property management LIMITED (1 page)
2 March 2009Registered 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 2009Registered 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 2009Appointment terminated secretary trust property management LIMITED (1 page)
7 February 2009Director appointed edit mccathie (2 pages)
7 February 2009Director appointed edit mccathie (2 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (5 pages)
27 January 2009Director appointed stephen needham (1 page)
27 January 2009Director appointed kothary ameet (2 pages)
27 January 2009Registered 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 2009Director appointed stephen needham (1 page)
27 January 2009Director appointed kishorchandra vrajdas ruparelia (1 page)
27 January 2009Director appointed kothary ameet (2 pages)
27 January 2009Registered 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 2009Director appointed indu bhushan chatrath (1 page)
27 January 2009Director appointed indu bhushan chatrath (1 page)
27 January 2009Director appointed kishorchandra vrajdas ruparelia (1 page)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
24 November 2008Secretary's change of particulars / trust property management LIMITED / 19/11/2008 (1 page)
23 September 2008Secretary's change of particulars / trust property management LIMITED / 23/09/2008 (1 page)
23 September 2008Secretary's change of particulars / trust property management LIMITED / 23/09/2008 (1 page)
2 September 2008Director appointed dr ritan mehta (2 pages)
2 September 2008Director appointed dr ritan mehta (2 pages)
8 August 2008Annual return made up to 05/07/08 (2 pages)
8 August 2008Annual return made up to 05/07/08 (2 pages)
18 July 2008Appointment terminated director alan tibber (1 page)
18 July 2008Appointment terminated director alan tibber (1 page)
20 May 2008Appointment terminated director gerald franks (1 page)
20 May 2008Appointment terminated director gerald franks (1 page)
20 May 2008Annual return made up to 05/07/07 (3 pages)
20 May 2008Appointment terminated director david sims (1 page)
20 May 2008Appointment terminated director david sims (1 page)
20 May 2008Annual return made up to 05/07/07 (3 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
3 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (5 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
22 September 2006Annual return made up to 05/07/06 (4 pages)
22 September 2006Annual return made up to 05/07/06 (4 pages)
21 July 2006Secretary resigned (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 118-120 kenton road harrow middlesex HA3 8AL (2 pages)
21 July 2006New secretary appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New director appointed (3 pages)
21 July 2006New secretary appointed (3 pages)
21 July 2006Secretary resigned (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 118-120 kenton road harrow middlesex HA3 8AL (2 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 August 2005Annual return made up to 05/07/05
  • 363(287) ‐ Registered office changed on 22/08/05
(4 pages)
22 August 2005Annual return made up to 05/07/05
  • 363(287) ‐ Registered office changed on 22/08/05
(4 pages)
2 July 2005New director appointed (2 pages)
2 July 2005New director appointed (2 pages)
13 September 2004Director resigned (1 page)
13 September 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
9 August 2004Annual return made up to 05/07/04 (5 pages)
9 August 2004Annual return made up to 05/07/04 (5 pages)
22 June 2004Full accounts made up to 31 March 2004 (9 pages)
22 June 2004Full accounts made up to 31 March 2004 (9 pages)
21 November 2003Full accounts made up to 31 March 2003 (9 pages)
21 November 2003Full accounts made up to 31 March 2003 (9 pages)
10 August 2003Annual return made up to 05/07/03 (5 pages)
10 August 2003Annual return made up to 05/07/03 (5 pages)
18 April 2003Full accounts made up to 31 March 2002 (11 pages)
18 April 2003Full accounts made up to 31 March 2002 (11 pages)
19 July 2002Annual return made up to 05/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 July 2002Annual return made up to 05/07/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
4 February 2002Full accounts made up to 31 March 2001 (11 pages)
18 October 2001Director resigned (2 pages)
18 October 2001Director resigned (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director resigned
(6 pages)
10 August 2001Annual return made up to 05/07/01
  • 363(288) ‐ Director resigned
(6 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001New secretary appointed (2 pages)
14 April 2001Registered office changed on 14/04/01 from: benjamin mire chartered surveyor russell house 140 high street edgware middlesex HA8 7EL (1 page)
14 April 2001Registered office changed on 14/04/01 from: benjamin mire chartered surveyor russell house 140 high street edgware middlesex HA8 7EL (1 page)
14 April 2001Secretary resigned (1 page)
14 April 2001Secretary resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
9 August 2000Full accounts made up to 31 March 2000 (10 pages)
9 August 2000Full accounts made up to 31 March 2000 (10 pages)
25 July 2000Annual return made up to 05/07/00 (4 pages)
25 July 2000Annual return made up to 05/07/00 (4 pages)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
9 August 1999Annual return made up to 05/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
9 August 1999Annual return made up to 05/07/99
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 09/08/99
(6 pages)
29 June 1999Full accounts made up to 31 March 1999 (11 pages)
29 June 1999Full accounts made up to 31 March 1999 (11 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
18 September 1998Director resigned (1 page)
18 September 1998Director resigned (1 page)
31 July 1998Registered office changed on 31/07/98 from: 8 kelmscott court aran drive stanmore middlesex HA7 4ND (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998Registered office changed on 31/07/98 from: 8 kelmscott court aran drive stanmore middlesex HA7 4ND (1 page)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
31 July 1998New director appointed (2 pages)
4 July 1998Annual return made up to 05/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 July 1998Annual return made up to 05/07/98
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 August 1997Full accounts made up to 31 March 1997 (11 pages)
6 August 1997Full accounts made up to 31 March 1997 (11 pages)
1 August 1997Annual return made up to 05/07/97
  • 363(288) ‐ Secretary resigned
(4 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997New secretary appointed (2 pages)
1 August 1997Annual return made up to 05/07/97
  • 363(288) ‐ Secretary resigned
(4 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
27 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
4 August 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director resigned
(6 pages)
4 August 1996Annual return made up to 05/07/96
  • 363(288) ‐ Director resigned
(6 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
28 July 1995Annual return made up to 05/07/95 (6 pages)
28 July 1995Annual return made up to 05/07/95 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
22 April 1970Incorporation (19 pages)
22 April 1970Incorporation (19 pages)