London
W13 9SJ
Director Name | Mr Shahram Seyed Kazemi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2014(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Suk Yi Ma |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(51 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2019(49 years after company formation) |
Appointment Duration | 4 years, 7 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Donald Robert Affleck |
---|---|
Date of Birth | April 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 July 1999) |
Role | Ret Co Director |
Correspondence Address | 18 Westergate 20 Corfton Road Ealing London W5 2HT |
Director Name | Mr Stanislaw Czyrski |
---|---|
Date of Birth | November 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 February 1992) |
Role | Ret Life Underwriter |
Correspondence Address | 8 Westergate London W5 2HT |
Director Name | Margaret Catherina Strong |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 21 October 2005) |
Role | Information Officer |
Correspondence Address | 4 Westergate 20 Corfton Road Ealing London W5 2HT |
Director Name | Miss Julia Lynette Hanson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 20 February 1992) |
Role | Marketing Manager |
Correspondence Address | 11 Westergate London W5 2HT |
Secretary Name | Mrs Benita Krystyna George-Perutz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(20 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 16 May 2002) |
Role | Company Director |
Correspondence Address | 8 Westergate London W5 2HT |
Director Name | Mr Iain Fraser |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 1995) |
Role | Secretary |
Correspondence Address | 22 Westergate London W5 2HT |
Director Name | Mr David Napier Masterson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1992(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 September 1993) |
Role | Chartered Accountant |
Correspondence Address | 14 Westergate London W5 2HT |
Director Name | Russell Stuart Matthews |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1993(23 years after company formation) |
Appointment Duration | 4 years (resigned 24 October 1997) |
Role | Civil Engineer |
Correspondence Address | 15 Westergate 20 Corfton Road Ealing London W5 2HT |
Director Name | James Antony Reeves |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(24 years, 5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 December 2000) |
Role | Computer Consultant |
Correspondence Address | 22 Westergate 20 Corfton Road Ealing London W5 2HT |
Director Name | Shahram Seyed-Kazemi |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(24 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 13 February 2009) |
Role | Financial Contoller |
Correspondence Address | 11 Westergate 20 Corfton Road Ealing London W5 2HT |
Director Name | Alastair Maclean |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(27 years, 2 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 13 July 2020) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Lee Surry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2002(31 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2005) |
Role | Company Director |
Correspondence Address | 2 Mount Park Road Ealing London W5 2RP |
Director Name | Benita Krystyna George Perutz |
---|---|
Date of Birth | June 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(34 years, 12 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2008) |
Role | Retired |
Correspondence Address | Flat 8 Westergate 20 Corton Road Ealing London W5 2HT |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2005(34 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Joseph Fachtna O'Sullivan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2007(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2009) |
Role | Accountant |
Correspondence Address | 16 Westergate 20 Corfton Road London W5 2HT |
Director Name | Joseph Fachtna O&Apos;Sullivan |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 2007(36 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 July 2009) |
Role | Accountant |
Correspondence Address | 16 Westergate 20 Corfton Road London W5 2HT |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2009(38 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(40 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 11 March 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Ms Suk Yi Ma |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(43 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 12 June 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Akram Mohamed Hilmy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(43 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 June 2019) |
Role | Credit Risk Officer |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Saadi Majid Al-Timimi |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2014(43 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Hollingbourne Gardens London W13 8EN |
Director Name | Miss Sally Anne Shneerson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(44 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2017) |
Role | IT |
Country of Residence | England |
Correspondence Address | 21 Westergate Corfton Road London W5 2HT |
Director Name | Mr Saadi Majid Al-Timimi |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2014(44 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months (resigned 17 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2009(38 years, 7 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 30 September 2019) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 9.09% - |
---|---|
1 at £1 | A.l. Dyke 4.55% Ordinary |
1 at £1 | A.m. Hilmy & H. Hilmy 4.55% Ordinary |
1 at £1 | A.p.s. Bhachoo 4.55% Ordinary |
1 at £1 | Alastair Maclean 4.55% Ordinary |
1 at £1 | E.n. Saiedpour 4.55% Ordinary |
1 at £1 | F.l. Al-timimi 4.55% Ordinary |
1 at £1 | Gavin Kenneth Haddon 4.55% Ordinary |
1 at £1 | Howard Jeffrey Somerville 4.55% Ordinary |
1 at £1 | J. Rufian 4.55% Ordinary |
1 at £1 | M.s. Bharaj 4.55% Ordinary |
1 at £1 | Mr A. Ferguson & Mrs N. Ferguson 4.55% Ordinary |
1 at £1 | Mr Gary Silver 4.55% Ordinary |
1 at £1 | Mr K. Sacoor & Mr Somani 4.55% Ordinary |
1 at £1 | Mrs V.d. Kazemi & Mr S.s. Kazemi 4.55% Ordinary |
1 at £1 | R. Bogusz 4.55% Ordinary |
1 at £1 | R.s. Bhangoo 4.55% Ordinary |
1 at £1 | S. Amerasinghe 4.55% Ordinary |
1 at £1 | S. Schneerson 4.55% Ordinary |
1 at £1 | Salim Gilhamid Jivanji & Rubya Amirali Adamji 4.55% Ordinary |
1 at £1 | Suk Yi Ma 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,100 |
Cash | £87,884 |
Current Liabilities | £10,294 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
21 March 2023 | Confirmation statement made on 12 March 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
9 August 2022 | Appointment of Ms Suk Yi Ma as a director on 5 August 2022 (2 pages) |
12 July 2022 | Termination of appointment of Saadi Majid Al-Timimi as a director on 17 June 2022 (1 page) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 March 2022 | Confirmation statement made on 12 March 2022 with updates (5 pages) |
28 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
7 June 2021 | Confirmation statement made on 12 March 2021 with updates (5 pages) |
30 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
14 July 2020 | Termination of appointment of Alastair Maclean as a director on 13 July 2020 (1 page) |
18 May 2020 | Confirmation statement made on 12 March 2020 with updates (5 pages) |
5 October 2019 | Termination of appointment of Suk Yi Ma as a director on 12 June 2019 (1 page) |
5 October 2019 | Termination of appointment of Akram Mohamed Hilmy as a director on 12 June 2019 (1 page) |
5 October 2019 | Appointment of Colin Bibra Estate Agents Limited as a secretary on 1 October 2019 (2 pages) |
30 September 2019 | Registered 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 2019 | Termination of appointment of Crabtree Pm Limited as a secretary on 30 September 2019 (1 page) |
14 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
21 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
19 March 2018 | Confirmation statement made on 12 March 2018 with updates (6 pages) |
12 January 2018 | Director's details changed for Mr Shahram Seyed Kazemi on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Arvinder Bhachoo on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Alastair Maclean on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Saadi Majid Al-Timimi on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Alastair Maclean on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mrs Suk Yi Ma on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Alastair Maclean on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Arvinder Bhachoo on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Shahram Seyed Kazemi on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Akram Mohamed Hilmy on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Alastair Maclean on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Akram Mohamed Hilmy on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mr Saadi Majid Al-Timimi on 12 January 2018 (2 pages) |
12 January 2018 | Director's details changed for Mrs Suk Yi Ma on 12 January 2018 (2 pages) |
31 July 2017 | Termination of appointment of Sally Anne Shneerson as a director on 30 July 2017 (1 page) |
31 July 2017 | Termination of appointment of Sally Anne Shneerson as a director on 30 July 2017 (1 page) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
24 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page) |
24 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 11 March 2016 (1 page) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Crabtree Pm Limited on 16 March 2015 (1 page) |
16 March 2015 | Director's details changed for Alastair Maclean on 16 March 2015 (2 pages) |
16 March 2015 | Director's details changed for Alastair Maclean on 16 March 2015 (2 pages) |
16 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Secretary's details changed for Crabtree Pm Limited on 16 March 2015 (1 page) |
28 October 2014 | Appointment of Mr Saadi Majid Al-Timimi as a director on 15 October 2014 (2 pages) |
28 October 2014 | Appointment of Mr Saadi Majid Al-Timimi as a director on 15 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Arvinder Bhachoo as a director on 15 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Arvinder Bhachoo as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Shahram Seyed Kazemi as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Miss Sally Anne Shneerson as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Shahram Seyed Kazemi as a director on 15 October 2014 (2 pages) |
17 October 2014 | Appointment of Miss Sally Anne Shneerson as a director on 15 October 2014 (2 pages) |
8 October 2014 | Termination of appointment of Saadi Majid Al-Timimi as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Saadi Majid Al-Timimi as a director on 2 October 2014 (1 page) |
8 October 2014 | Termination of appointment of Saadi Majid Al-Timimi as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page) |
3 October 2014 | Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Sally Anne Shneerson as a director on 2 October 2014 (1 page) |
30 June 2014 | Appointment of Mr Akram Mohamed Hilmy as a director (2 pages) |
30 June 2014 | Appointment of Mr Akram Mohamed Hilmy as a director (2 pages) |
24 June 2014 | Appointment of Mr Saadi Majid Al-Timimi as a director (2 pages) |
24 June 2014 | Appointment of Mr Saadi Majid Al-Timimi as a director (2 pages) |
13 June 2014 | Appointment of Mrs Suk Yi Ma as a director (2 pages) |
13 June 2014 | Appointment of Mrs Suk Yi Ma as a director (2 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
8 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
15 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (7 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
21 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
21 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
21 April 2011 | Termination of appointment of Terence White as a secretary (2 pages) |
21 April 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
20 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
12 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
12 April 2011 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
2 December 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
2 December 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
6 October 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (12 pages) |
21 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (12 pages) |
14 April 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
14 April 2010 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
25 March 2010 | Termination of appointment of Joseph O'sullivan as a director (1 page) |
25 March 2010 | Termination of appointment of Joseph O'sullivan as a director (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from flat 21 20 corfton road london W5 2HT (1 page) |
4 May 2009 | Registered office changed on 04/05/2009 from flat 21 20 corfton road london W5 2HT (1 page) |
4 May 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
4 May 2009 | Secretary appointed terence robert white (2 pages) |
4 May 2009 | Secretary appointed crabtree property management LIMITED (2 pages) |
4 May 2009 | Secretary appointed terence robert white (2 pages) |
23 April 2009 | Appointment terminated secretary christopher brown (1 page) |
23 April 2009 | Appointment terminated secretary christopher brown (1 page) |
2 April 2009 | Return made up to 12/03/09; full list of members (8 pages) |
2 April 2009 | Return made up to 12/03/09; full list of members (8 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
1 April 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
18 March 2009 | Appointment terminate, director shahram kazemi logged form (1 page) |
18 March 2009 | Appointment terminate, director shahram kazemi logged form (1 page) |
18 February 2009 | Appointment terminated director shahram seyed-kazemi (1 page) |
18 February 2009 | Appointment terminated director shahram seyed-kazemi (1 page) |
28 May 2008 | Appointment terminated director benita george perutz (1 page) |
28 May 2008 | Appointment terminated director benita george perutz (1 page) |
15 May 2008 | Return made up to 12/03/08; no change of members (9 pages) |
15 May 2008 | Return made up to 12/03/08; no change of members (9 pages) |
16 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
16 April 2008 | Full accounts made up to 30 September 2007 (12 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (11 pages) |
11 April 2007 | Full accounts made up to 30 September 2006 (11 pages) |
28 March 2007 | Return made up to 12/03/07; no change of members (8 pages) |
28 March 2007 | Return made up to 12/03/07; no change of members (8 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (11 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (15 pages) |
30 March 2006 | Return made up to 12/03/06; full list of members (15 pages) |
21 February 2006 | New director appointed (2 pages) |
21 February 2006 | New director appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed (2 pages) |
28 November 2005 | Director resigned (1 page) |
28 November 2005 | Director resigned (1 page) |
5 September 2005 | Return made up to 12/03/05; no change of members (8 pages) |
5 September 2005 | Return made up to 12/03/05; no change of members (8 pages) |
26 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
26 January 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
10 June 2004 | Return made up to 12/03/04; no change of members (8 pages) |
10 June 2004 | Return made up to 12/03/04; no change of members (8 pages) |
27 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
27 February 2004 | Full accounts made up to 30 September 2003 (11 pages) |
12 April 2003 | Return made up to 12/03/03; full list of members
|
12 April 2003 | Return made up to 12/03/03; full list of members
|
29 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
29 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Registered office changed on 14/06/02 from: flat 8 westergate 20 corfton rd london W5 2HT (1 page) |
14 June 2002 | Secretary resigned (1 page) |
14 June 2002 | Registered office changed on 14/06/02 from: flat 8 westergate 20 corfton rd london W5 2HT (1 page) |
14 June 2002 | New secretary appointed (2 pages) |
14 June 2002 | Secretary resigned (1 page) |
9 April 2002 | Return made up to 12/03/02; change of members (7 pages) |
9 April 2002 | Return made up to 12/03/02; change of members (7 pages) |
19 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
19 December 2001 | Full accounts made up to 30 September 2001 (11 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
20 April 2001 | Full accounts made up to 30 September 2000 (11 pages) |
5 April 2001 | Return made up to 12/03/01; no change of members (7 pages) |
5 April 2001 | Return made up to 12/03/01; no change of members (7 pages) |
19 December 2000 | Director resigned (1 page) |
19 December 2000 | Director resigned (1 page) |
6 April 2000 | Return made up to 12/03/00; full list of members (13 pages) |
6 April 2000 | Return made up to 12/03/00; full list of members (13 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
11 January 2000 | Full accounts made up to 30 September 1999 (11 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
16 August 1999 | Director resigned (1 page) |
16 August 1999 | Director resigned (1 page) |
9 April 1999 | Return made up to 12/03/99; change of members (8 pages) |
9 April 1999 | Return made up to 12/03/99; change of members (8 pages) |
14 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
14 December 1998 | Full accounts made up to 30 September 1998 (11 pages) |
10 August 1998 | Secretary's particulars changed (1 page) |
10 August 1998 | Secretary's particulars changed (1 page) |
19 March 1998 | Return made up to 12/03/98; change of members (8 pages) |
19 March 1998 | Return made up to 12/03/98; change of members (8 pages) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | Director resigned (1 page) |
2 December 1997 | New director appointed (2 pages) |
2 December 1997 | New director appointed (2 pages) |
1 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
1 December 1997 | Full accounts made up to 30 September 1997 (11 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
19 March 1997 | Full accounts made up to 30 September 1996 (8 pages) |
12 March 1997 | Return made up to 12/03/97; full list of members (8 pages) |
12 March 1997 | Return made up to 12/03/97; full list of members (8 pages) |
26 March 1996 | Return made up to 12/03/96; change of members (8 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
26 March 1996 | Return made up to 12/03/96; change of members (8 pages) |
26 March 1996 | Full accounts made up to 30 September 1995 (8 pages) |
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Return made up to 12/03/95; change of members
|
8 March 1995 | New director appointed (2 pages) |
8 March 1995 | Return made up to 12/03/95; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
24 September 1970 | Incorporation (16 pages) |
24 September 1970 | Incorporation (16 pages) |