Company NameWestergate Residents Company Limited
Company StatusActive
Company Number00990120
CategoryPrivate Limited Company
Incorporation Date24 September 1970(53 years, 7 months 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 NameMr Arvinder Bhachoo
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(44 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Shahram Seyed Kazemi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2014(44 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Suk Yi Ma
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Limited (Corporation)
StatusCurrent
Appointed01 October 2019(49 years after company formation)
Appointment Duration4 years, 7 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameDonald Robert Affleck
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 July 1999)
RoleRet Co Director
Correspondence Address18 Westergate
20 Corfton Road
Ealing
London
W5 2HT
Director NameMr Stanislaw Czyrski
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 February 1992)
RoleRet Life Underwriter
Correspondence Address8 Westergate
London
W5 2HT
Director NameMargaret Catherina Strong
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years, 5 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 October 2005)
RoleInformation Officer
Correspondence Address4 Westergate
20 Corfton Road
Ealing
London
W5 2HT
Director NameMiss Julia Lynette Hanson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 20 February 1992)
RoleMarketing Manager
Correspondence Address11 Westergate
London
W5 2HT
Secretary NameMrs Benita Krystyna George-Perutz
NationalityBritish
StatusResigned
Appointed12 March 1991(20 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 16 May 2002)
RoleCompany Director
Correspondence Address8 Westergate
London
W5 2HT
Director NameMr Iain Fraser
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 1995)
RoleSecretary
Correspondence Address22 Westergate
London
W5 2HT
Director NameMr David Napier Masterson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 1993)
RoleChartered Accountant
Correspondence Address14 Westergate
London
W5 2HT
Director NameRussell Stuart Matthews
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(23 years after company formation)
Appointment Duration4 years (resigned 24 October 1997)
RoleCivil Engineer
Correspondence Address15 Westergate
20 Corfton Road
Ealing
London
W5 2HT
Director NameJames Antony Reeves
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(24 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 December 2000)
RoleComputer Consultant
Correspondence Address22 Westergate
20 Corfton Road
Ealing
London
W5 2HT
Director NameShahram Seyed-Kazemi
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(24 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 13 February 2009)
RoleFinancial Contoller
Correspondence Address11 Westergate 20 Corfton Road
Ealing
London
W5 2HT
Director NameAlastair Maclean
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(27 years, 2 months after company formation)
Appointment Duration22 years, 8 months (resigned 13 July 2020)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameLee Surry
NationalityBritish
StatusResigned
Appointed16 May 2002(31 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2005)
RoleCompany Director
Correspondence Address2 Mount Park Road
Ealing
London
W5 2RP
Director NameBenita Krystyna George Perutz
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2005(34 years, 12 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 May 2008)
RoleRetired
Correspondence AddressFlat 8 Westergate 20 Corton Road
Ealing
London
W5 2HT
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed14 September 2005(34 years, 12 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameJoseph Fachtna O'Sullivan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2007(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2009)
RoleAccountant
Correspondence Address16 Westergate
20 Corfton Road
London
W5 2HT
Director NameJoseph Fachtna O&Apos;Sullivan
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2007(36 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 July 2009)
RoleAccountant
Correspondence Address16 Westergate
20 Corfton Road
London
W5 2HT
Secretary NameMr Terence Robert White
NationalityBritish
StatusResigned
Appointed18 April 2009(38 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(40 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 March 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMs Suk Yi Ma
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(43 years, 9 months after company formation)
Appointment Duration5 years (resigned 12 June 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Akram Mohamed Hilmy
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(43 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 June 2019)
RoleCredit Risk Officer
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Saadi Majid Al-Timimi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2014(43 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 02 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hollingbourne Gardens
London
W13 8EN
Director NameMiss Sally Anne Shneerson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(44 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 July 2017)
RoleIT
Country of ResidenceEngland
Correspondence Address21 Westergate Corfton Road
London
W5 2HT
Director NameMr Saadi Majid Al-Timimi
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(44 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed18 April 2009(38 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 September 2019)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

-OTHER
9.09%
-
1 at £1A.l. Dyke
4.55%
Ordinary
1 at £1A.m. Hilmy & H. Hilmy
4.55%
Ordinary
1 at £1A.p.s. Bhachoo
4.55%
Ordinary
1 at £1Alastair Maclean
4.55%
Ordinary
1 at £1E.n. Saiedpour
4.55%
Ordinary
1 at £1F.l. Al-timimi
4.55%
Ordinary
1 at £1Gavin Kenneth Haddon
4.55%
Ordinary
1 at £1Howard Jeffrey Somerville
4.55%
Ordinary
1 at £1J. Rufian
4.55%
Ordinary
1 at £1M.s. Bharaj
4.55%
Ordinary
1 at £1Mr A. Ferguson & Mrs N. Ferguson
4.55%
Ordinary
1 at £1Mr Gary Silver
4.55%
Ordinary
1 at £1Mr K. Sacoor & Mr Somani
4.55%
Ordinary
1 at £1Mrs V.d. Kazemi & Mr S.s. Kazemi
4.55%
Ordinary
1 at £1R. Bogusz
4.55%
Ordinary
1 at £1R.s. Bhangoo
4.55%
Ordinary
1 at £1S. Amerasinghe
4.55%
Ordinary
1 at £1S. Schneerson
4.55%
Ordinary
1 at £1Salim Gilhamid Jivanji & Rubya Amirali Adamji
4.55%
Ordinary
1 at £1Suk Yi Ma
4.55%
Ordinary

Financials

Year2014
Net Worth£1,100
Cash£87,884
Current Liabilities£10,294

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

21 March 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
13 March 2023Micro company accounts made up to 30 September 2022 (3 pages)
9 August 2022Appointment of Ms Suk Yi Ma as a director on 5 August 2022 (2 pages)
12 July 2022Termination of appointment of Saadi Majid Al-Timimi as a director on 17 June 2022 (1 page)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 March 2022Confirmation statement made on 12 March 2022 with updates (5 pages)
28 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
7 June 2021Confirmation statement made on 12 March 2021 with updates (5 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 July 2020Termination of appointment of Alastair Maclean as a director on 13 July 2020 (1 page)
18 May 2020Confirmation statement made on 12 March 2020 with updates (5 pages)
5 October 2019Termination of appointment of Suk Yi Ma as a director on 12 June 2019 (1 page)
5 October 2019Termination of appointment of Akram Mohamed Hilmy as a director on 12 June 2019 (1 page)
5 October 2019Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 October 2019 (2 pages)
30 September 2019Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 204 Northfield Avenue London W13 9SJ on 30 September 2019 (1 page)
30 September 2019Termination of appointment of Crabtree Pm Limited as a secretary on 30 September 2019 (1 page)
14 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
21 March 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
19 March 2018Confirmation statement made on 12 March 2018 with updates (6 pages)
12 January 2018Director's details changed for Mr Shahram Seyed Kazemi on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Arvinder Bhachoo on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Alastair Maclean on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Saadi Majid Al-Timimi on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Alastair Maclean on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Suk Yi Ma on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Alastair Maclean on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Arvinder Bhachoo on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Shahram Seyed Kazemi on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Akram Mohamed Hilmy on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Alastair Maclean on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Akram Mohamed Hilmy on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mr Saadi Majid Al-Timimi on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Mrs Suk Yi Ma on 12 January 2018 (2 pages)
31 July 2017Termination of appointment of Sally Anne Shneerson as a director on 30 July 2017 (1 page)
31 July 2017Termination of appointment of Sally Anne Shneerson as a director on 30 July 2017 (1 page)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22
(12 pages)
29 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 22
(12 pages)
24 March 2016Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page)
24 March 2016Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22
(12 pages)
16 March 2015Secretary's details changed for Crabtree Pm Limited on 16 March 2015 (1 page)
16 March 2015Director's details changed for Alastair Maclean on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Alastair Maclean on 16 March 2015 (2 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 22
(12 pages)
16 March 2015Secretary's details changed for Crabtree Pm Limited on 16 March 2015 (1 page)
28 October 2014Appointment of Mr Saadi Majid Al-Timimi as a director on 15 October 2014 (2 pages)
28 October 2014Appointment of Mr Saadi Majid Al-Timimi as a director on 15 October 2014 (2 pages)
21 October 2014Appointment of Mr Arvinder Bhachoo as a director on 15 October 2014 (2 pages)
21 October 2014Appointment of Mr Arvinder Bhachoo as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Shahram Seyed Kazemi as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Miss Sally Anne Shneerson as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Mr Shahram Seyed Kazemi as a director on 15 October 2014 (2 pages)
17 October 2014Appointment of Miss Sally Anne Shneerson as a director on 15 October 2014 (2 pages)
8 October 2014Termination of appointment of Saadi Majid Al-Timimi as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Saadi Majid Al-Timimi as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Saadi Majid Al-Timimi as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page)
3 October 2014Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page)
2 October 2014Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page)
30 June 2014Appointment of Mr Akram Mohamed Hilmy as a director (2 pages)
30 June 2014Appointment of Mr Akram Mohamed Hilmy as a director (2 pages)
24 June 2014Appointment of Mr Saadi Majid Al-Timimi as a director (2 pages)
24 June 2014Appointment of Mr Saadi Majid Al-Timimi as a director (2 pages)
13 June 2014Appointment of Mrs Suk Yi Ma as a director (2 pages)
13 June 2014Appointment of Mrs Suk Yi Ma as a director (2 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22
(7 pages)
17 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 22
(7 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
28 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (7 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
3 May 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
21 April 2011Termination of appointment of Terence White as a secretary (2 pages)
21 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
21 April 2011Termination of appointment of Terence White as a secretary (2 pages)
21 April 2011Appointment of Kelly Hobbs as a secretary (3 pages)
20 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
2 December 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 December 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
2 December 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
6 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
6 October 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (12 pages)
21 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (12 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 April 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 March 2010Termination of appointment of Joseph O'sullivan as a director (1 page)
25 March 2010Termination of appointment of Joseph O'sullivan as a director (1 page)
4 May 2009Registered office changed on 04/05/2009 from flat 21 20 corfton road london W5 2HT (1 page)
4 May 2009Registered office changed on 04/05/2009 from flat 21 20 corfton road london W5 2HT (1 page)
4 May 2009Secretary appointed crabtree property management LIMITED (2 pages)
4 May 2009Secretary appointed terence robert white (2 pages)
4 May 2009Secretary appointed crabtree property management LIMITED (2 pages)
4 May 2009Secretary appointed terence robert white (2 pages)
23 April 2009Appointment terminated secretary christopher brown (1 page)
23 April 2009Appointment terminated secretary christopher brown (1 page)
2 April 2009Return made up to 12/03/09; full list of members (8 pages)
2 April 2009Return made up to 12/03/09; full list of members (8 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
1 April 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
18 March 2009Appointment terminate, director shahram kazemi logged form (1 page)
18 March 2009Appointment terminate, director shahram kazemi logged form (1 page)
18 February 2009Appointment terminated director shahram seyed-kazemi (1 page)
18 February 2009Appointment terminated director shahram seyed-kazemi (1 page)
28 May 2008Appointment terminated director benita george perutz (1 page)
28 May 2008Appointment terminated director benita george perutz (1 page)
15 May 2008Return made up to 12/03/08; no change of members (9 pages)
15 May 2008Return made up to 12/03/08; no change of members (9 pages)
16 April 2008Full accounts made up to 30 September 2007 (12 pages)
16 April 2008Full accounts made up to 30 September 2007 (12 pages)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
11 April 2007Full accounts made up to 30 September 2006 (11 pages)
11 April 2007Full accounts made up to 30 September 2006 (11 pages)
28 March 2007Return made up to 12/03/07; no change of members (8 pages)
28 March 2007Return made up to 12/03/07; no change of members (8 pages)
6 April 2006Full accounts made up to 30 September 2005 (11 pages)
6 April 2006Full accounts made up to 30 September 2005 (11 pages)
30 March 2006Return made up to 12/03/06; full list of members (15 pages)
30 March 2006Return made up to 12/03/06; full list of members (15 pages)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed (2 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
5 September 2005Return made up to 12/03/05; no change of members (8 pages)
5 September 2005Return made up to 12/03/05; no change of members (8 pages)
26 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
26 January 2005Total exemption full accounts made up to 30 September 2004 (11 pages)
10 June 2004Return made up to 12/03/04; no change of members (8 pages)
10 June 2004Return made up to 12/03/04; no change of members (8 pages)
27 February 2004Full accounts made up to 30 September 2003 (11 pages)
27 February 2004Full accounts made up to 30 September 2003 (11 pages)
12 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 April 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
29 January 2003Full accounts made up to 30 September 2002 (11 pages)
29 January 2003Full accounts made up to 30 September 2002 (11 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Registered office changed on 14/06/02 from: flat 8 westergate 20 corfton rd london W5 2HT (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: flat 8 westergate 20 corfton rd london W5 2HT (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Secretary resigned (1 page)
9 April 2002Return made up to 12/03/02; change of members (7 pages)
9 April 2002Return made up to 12/03/02; change of members (7 pages)
19 December 2001Full accounts made up to 30 September 2001 (11 pages)
19 December 2001Full accounts made up to 30 September 2001 (11 pages)
20 April 2001Full accounts made up to 30 September 2000 (11 pages)
20 April 2001Full accounts made up to 30 September 2000 (11 pages)
5 April 2001Return made up to 12/03/01; no change of members (7 pages)
5 April 2001Return made up to 12/03/01; no change of members (7 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
6 April 2000Return made up to 12/03/00; full list of members (13 pages)
6 April 2000Return made up to 12/03/00; full list of members (13 pages)
11 January 2000Full accounts made up to 30 September 1999 (11 pages)
11 January 2000Full accounts made up to 30 September 1999 (11 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
16 August 1999Director resigned (1 page)
16 August 1999Director resigned (1 page)
9 April 1999Return made up to 12/03/99; change of members (8 pages)
9 April 1999Return made up to 12/03/99; change of members (8 pages)
14 December 1998Full accounts made up to 30 September 1998 (11 pages)
14 December 1998Full accounts made up to 30 September 1998 (11 pages)
10 August 1998Secretary's particulars changed (1 page)
10 August 1998Secretary's particulars changed (1 page)
19 March 1998Return made up to 12/03/98; change of members (8 pages)
19 March 1998Return made up to 12/03/98; change of members (8 pages)
2 December 1997Director resigned (1 page)
2 December 1997Director resigned (1 page)
2 December 1997New director appointed (2 pages)
2 December 1997New director appointed (2 pages)
1 December 1997Full accounts made up to 30 September 1997 (11 pages)
1 December 1997Full accounts made up to 30 September 1997 (11 pages)
19 March 1997Full accounts made up to 30 September 1996 (8 pages)
19 March 1997Full accounts made up to 30 September 1996 (8 pages)
12 March 1997Return made up to 12/03/97; full list of members (8 pages)
12 March 1997Return made up to 12/03/97; full list of members (8 pages)
26 March 1996Return made up to 12/03/96; change of members (8 pages)
26 March 1996Full accounts made up to 30 September 1995 (8 pages)
26 March 1996Return made up to 12/03/96; change of members (8 pages)
26 March 1996Full accounts made up to 30 September 1995 (8 pages)
15 March 1995New director appointed (2 pages)
15 March 1995New director appointed (2 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Return made up to 12/03/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 March 1995New director appointed (2 pages)
8 March 1995Return made up to 12/03/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 September 1970Incorporation (16 pages)
24 September 1970Incorporation (16 pages)