Barnet
EN5 5UZ
Director Name | Mr Andrew Boylan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 July 2019(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | IT Project Manager |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Ms Cheryl Joynson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 2019(47 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mr Rajesh Bhambhani |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2021(49 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mr Thomas Edward Bayntun |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2022(50 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 November 2021(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Maurice Franklin |
---|---|
Date of Birth | March 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 08 May 2014) |
Role | Company Director |
Correspondence Address | Flat 8 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Dora Goldman |
---|---|
Date of Birth | April 1914 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1996) |
Role | Housewife |
Correspondence Address | 19 Imperial Court High Road Whetstone London N20 0QW |
Director Name | Renee Gordon |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1996) |
Role | Secretary |
Correspondence Address | Flat 20 Imperial Court Whetstone London N20 0QW |
Director Name | Lily Shaber |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 April 2002) |
Role | Housewife |
Correspondence Address | Flat 6 Imperial Court 1028 High Road Whetstone London N20 0QW |
Secretary Name | Maurice Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 July 1997) |
Role | Company Director |
Correspondence Address | Flat 8 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Hyman Woolf Seal |
---|---|
Date of Birth | January 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 1997) |
Role | Retired |
Correspondence Address | 7 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Albert Leonard Perry |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1996(23 years, 12 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 January 1998) |
Role | Licenced London Taxi Driver |
Correspondence Address | 12 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Peter Cummin |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Bressingham Diss Norfolk IP22 2AR |
Secretary Name | Peter Cummin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 1997(25 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Bressingham Diss Norfolk IP22 2AR |
Director Name | Leonie Elizabeth Joan Cummin |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1998(26 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | Pine Tree Cottage Bressingham Diss Norfolk IP22 2AR |
Director Name | Dr Sadik Ali Albazaz |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2001(29 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 January 2010) |
Role | Medical Practitioner |
Correspondence Address | Flat 24 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Dr Sivitri Rajnikant Tank |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(30 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 December 2003) |
Role | G P Semi Retired |
Correspondence Address | Flat 14 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Stephen Vishnick |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(31 years, 3 months after company formation) |
Appointment Duration | 10 years (resigned 20 June 2013) |
Role | Retail Manager |
Correspondence Address | Flat 4 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Indira Pisharody |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 May 2014) |
Role | Civil Servant |
Correspondence Address | 12 Imperial Court London N20 0QW |
Secretary Name | Valerie Anne Fifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2003(31 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 25 March 2013) |
Role | Insurance |
Country of Residence | England |
Correspondence Address | Flat 5 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Kavita Bhambhani |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2011(38 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 21 September 2018) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Stephen Vishnick |
---|---|
Status | Resigned |
Appointed | 25 March 2013(41 years, 1 month after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 June 2013) |
Role | Company Director |
Correspondence Address | Flat 4 Imperial Court 1028 High Road Whetstone London N20 0QW |
Secretary Name | Valerie Anne Fifer |
---|---|
Status | Resigned |
Appointed | 25 June 2013(41 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 29 May 2014) |
Role | Company Director |
Correspondence Address | Flat 5 Imperial Court 1028 High Road Whetstone London N20 0QW |
Director Name | Mr Andrew Boylan |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 September 2016) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Harlow Essex CM20 2BN |
Director Name | Mr Naresh Kantilal Malaviya |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2016(44 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 May 2022) |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Director Name | Mr Ashley John Howell Wright |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2018(46 years, 4 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 23 May 2019) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Valerie Anne Fifer |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2019(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 January 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2014(42 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2016) |
Correspondence Address | Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(43 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £5 | Beverley Helena Reuben 4.17% Ordinary |
---|---|
1 at £5 | Clara De Souza 4.17% Ordinary |
1 at £5 | John Ross O'mahony 4.17% Ordinary |
1 at £5 | Leonie Elizabeth Joan Cummin 4.17% Ordinary |
1 at £5 | Louisa Eleni Petrou 4.17% Ordinary |
1 at £5 | Mr A. Boylan 4.17% Ordinary |
1 at £5 | Mr Azim Jaffer 4.17% Ordinary |
1 at £5 | Mr H. Fallman & Mrs R. Fallman 4.17% Ordinary |
1 at £5 | Mrs E. Constantinou & Mrs A. Sotiriou 4.17% Ordinary |
1 at £5 | Mrs Indira Radhakrishnan Pisharody 4.17% Ordinary |
1 at £5 | Mrs Kavita Bhambhani & Rajest Bhambhani 4.17% Ordinary |
1 at £5 | Mrs Kyriacoula Georgiou & George Georgiou 4.17% Ordinary |
1 at £5 | Mrs L. Cummin 4.17% Ordinary |
1 at £5 | Mrs M.b. Satterthwaite & Mr J. Satterthwaite & Mrs Takashima 4.17% Ordinary |
1 at £5 | Mrs Mavis Gold 4.17% Ordinary |
1 at £5 | Mrs Sonali Nair & Mr Rajesh Nair 4.17% Ordinary |
1 at £5 | Naresh Malaviya 4.17% Ordinary |
1 at £5 | Peter Nicholas Papacostas 4.17% Ordinary |
1 at £5 | Raj Ballaram 4.17% Ordinary |
1 at £5 | Russell Gary Sunshine & Ms Michelle Stepanie Sunshine 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £120 |
Latest Accounts | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
27 September 1991 | Delivered on: 10 October 1991 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H imperial court (flats 1-24) high road, whetstone, london N20. Outstanding |
---|
26 February 2021 | Director's details changed for Ms Cheryl Joynson on 26 February 2021 (2 pages) |
---|---|
15 February 2021 | Confirmation statement made on 15 December 2020 with no updates (3 pages) |
19 January 2021 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Hamilton Chase 141 High Street Barnet EN5 5UZ on 19 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Valerie Anne Fifer as a director on 18 January 2021 (1 page) |
1 July 2020 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 30 June 2020 (1 page) |
2 March 2020 | Accounts for a dormant company made up to 24 June 2019 (2 pages) |
16 December 2019 | Confirmation statement made on 15 December 2019 with updates (6 pages) |
22 October 2019 | Appointment of Miss Cheryl Joynson as a director on 7 October 2019 (2 pages) |
16 July 2019 | Appointment of Valerie Anne Fifer as a director on 10 July 2019 (2 pages) |
3 July 2019 | Appointment of Mr Andrew Boylan as a director on 3 July 2019 (2 pages) |
23 May 2019 | Termination of appointment of Ashley John Howell Wright as a director on 23 May 2019 (1 page) |
14 February 2019 | Accounts for a dormant company made up to 24 June 2018 (2 pages) |
18 December 2018 | Confirmation statement made on 15 December 2018 with updates (4 pages) |
24 September 2018 | Termination of appointment of Kavita Bhambhani as a director on 21 September 2018 (1 page) |
6 July 2018 | Appointment of Mr Ashley John Howell Wright as a director on 3 July 2018 (2 pages) |
31 May 2018 | Termination of appointment of Andrew Boylan as a director on 30 May 2018 (1 page) |
16 February 2018 | Micro company accounts made up to 24 June 2017 (3 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (6 pages) |
15 December 2017 | Confirmation statement made on 15 December 2017 with updates (6 pages) |
1 November 2017 | Appointment of Mr Andrew Boylan as a director on 18 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Andrew Boylan as a director on 18 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Rajesh Nair as a director on 18 October 2017 (2 pages) |
1 November 2017 | Appointment of Mr Rajesh Nair as a director on 18 October 2017 (2 pages) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
30 June 2017 | Secretary's details changed for Warwick Estates Property Management Limited on 30 June 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
12 May 2017 | Registered office address changed from Unit 9 Astra Centre Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page) |
3 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
3 February 2017 | Total exemption small company accounts made up to 24 June 2016 (3 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (7 pages) |
10 October 2016 | Appointment of Mr Naresh Kantilal Malaviya as a director on 19 September 2016 (2 pages) |
10 October 2016 | Appointment of Mr Naresh Kantilal Malaviya as a director on 19 September 2016 (2 pages) |
21 September 2016 | Termination of appointment of Andrew Boylan as a director on 19 September 2016 (1 page) |
21 September 2016 | Termination of appointment of Andrew Boylan as a director on 19 September 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
2 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
2 February 2016 | Total exemption small company accounts made up to 24 June 2015 (3 pages) |
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
5 February 2015 | Appointment of Mr Andrew Boylan as a director on 24 June 2014 (2 pages) |
5 February 2015 | Appointment of Mr Andrew Boylan as a director on 24 June 2014 (2 pages) |
28 January 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 24 June 2014 (3 pages) |
8 January 2015 | Termination of appointment of Maurice Franklin as a director on 8 May 2014 (1 page) |
8 January 2015 | Termination of appointment of Indira Pisharody as a director on 8 May 2014 (1 page) |
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Termination of appointment of Indira Pisharody as a director on 8 May 2014 (1 page) |
8 January 2015 | Termination of appointment of Maurice Franklin as a director on 8 May 2014 (1 page) |
8 January 2015 | Termination of appointment of Maurice Franklin as a director on 8 May 2014 (1 page) |
8 January 2015 | Termination of appointment of Indira Pisharody as a director on 8 May 2014 (1 page) |
29 May 2014 | Termination of appointment of Valerie Fifer as a secretary (1 page) |
29 May 2014 | Termination of appointment of Valerie Fifer as a secretary (1 page) |
28 May 2014 | Appointment of United Company Secretaries as a secretary (2 pages) |
28 May 2014 | Appointment of United Company Secretaries as a secretary (2 pages) |
27 May 2014 | Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP on 27 May 2014 (1 page) |
14 March 2014 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
14 March 2014 | Total exemption small company accounts made up to 24 June 2013 (5 pages) |
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
25 June 2013 | Appointment of Valerie Anne Fifer as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Stephen Vishnick as a secretary (1 page) |
25 June 2013 | Termination of appointment of Stephen Vishnick as a secretary (1 page) |
25 June 2013 | Appointment of Valerie Anne Fifer as a secretary (2 pages) |
25 June 2013 | Termination of appointment of Stephen Vishnick as a director (1 page) |
25 June 2013 | Termination of appointment of Stephen Vishnick as a director (1 page) |
25 March 2013 | Appointment of Stephen Vishnick as a secretary (2 pages) |
25 March 2013 | Appointment of Stephen Vishnick as a secretary (2 pages) |
25 March 2013 | Termination of appointment of Valerie Fifer as a secretary (1 page) |
25 March 2013 | Termination of appointment of Valerie Fifer as a director (1 page) |
25 March 2013 | Termination of appointment of Valerie Fifer as a secretary (1 page) |
25 March 2013 | Termination of appointment of Valerie Fifer as a director (1 page) |
5 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
5 March 2013 | Total exemption small company accounts made up to 24 June 2012 (3 pages) |
31 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
31 December 2012 | Annual return made up to 15 December 2012 with a full list of shareholders (10 pages) |
21 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
21 March 2012 | Total exemption small company accounts made up to 24 June 2011 (4 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (10 pages) |
22 December 2011 | Annual return made up to 15 December 2011 with a full list of shareholders (10 pages) |
18 February 2011 | Appointment of Kavita Bhambhani as a director (2 pages) |
18 February 2011 | Appointment of Kavita Bhambhani as a director (2 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
10 January 2011 | Annual return made up to 15 December 2010 with a full list of shareholders (9 pages) |
31 December 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 24 June 2010 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 24 June 2009 (5 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (13 pages) |
13 January 2010 | Annual return made up to 15 December 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Termination of appointment of Sadik Albazaz as a director (1 page) |
5 January 2010 | Termination of appointment of Sadik Albazaz as a director (1 page) |
30 December 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 30 December 2009 (1 page) |
30 December 2009 | Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 30 December 2009 (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 2 the avenue wembley middlesex HA9 9QJ (1 page) |
16 July 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
16 July 2009 | Total exemption full accounts made up to 24 June 2008 (8 pages) |
28 January 2009 | Return made up to 15/12/08; full list of members (18 pages) |
28 January 2009 | Return made up to 15/12/08; full list of members (18 pages) |
28 February 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
28 February 2008 | Total exemption full accounts made up to 24 June 2007 (8 pages) |
8 February 2008 | Return made up to 15/12/07; full list of members (12 pages) |
8 February 2008 | Return made up to 15/12/07; full list of members (12 pages) |
28 March 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
28 March 2007 | Total exemption full accounts made up to 24 June 2006 (9 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (13 pages) |
17 January 2007 | Return made up to 15/12/06; full list of members (13 pages) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page) |
12 June 2006 | Registered office changed on 12/06/06 from: suite 19 4TH floor regent house 24-25 nutford place london W1H 5YN (1 page) |
9 March 2006 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
9 March 2006 | Total exemption full accounts made up to 24 June 2005 (9 pages) |
20 January 2006 | Return made up to 15/12/05; change of members (8 pages) |
20 January 2006 | Return made up to 15/12/05; change of members (8 pages) |
22 December 2004 | Return made up to 15/12/04; change of members (9 pages) |
22 December 2004 | Return made up to 15/12/04; change of members (9 pages) |
23 November 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
23 November 2004 | Total exemption full accounts made up to 24 June 2004 (9 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
7 April 2004 | Registered office changed on 07/04/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
19 March 2004 | Return made up to 15/12/03; full list of members (13 pages) |
19 March 2004 | Return made up to 15/12/03; full list of members (13 pages) |
1 October 2003 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
1 October 2003 | Total exemption small company accounts made up to 24 June 2003 (5 pages) |
11 September 2003 | Return made up to 15/12/02; full list of members (21 pages) |
11 September 2003 | Return made up to 15/12/02; full list of members (21 pages) |
7 August 2003 | Director resigned (1 page) |
7 August 2003 | Director resigned (1 page) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New secretary appointed;new director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
8 July 2003 | New director appointed (2 pages) |
7 October 2002 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
7 October 2002 | Total exemption small company accounts made up to 24 June 2002 (4 pages) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 September 2002 | Secretary resigned;director resigned (1 page) |
27 September 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
25 June 2002 | Total exemption small company accounts made up to 24 June 2001 (4 pages) |
25 June 2002 | Total exemption small company accounts made up to 24 June 2001 (4 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (14 pages) |
19 December 2001 | Return made up to 15/12/01; full list of members (14 pages) |
21 June 2001 | New director appointed (2 pages) |
21 June 2001 | New director appointed (2 pages) |
25 April 2001 | Full accounts made up to 24 June 2000 (12 pages) |
25 April 2001 | Full accounts made up to 24 June 2000 (12 pages) |
19 March 2001 | Return made up to 15/12/00; full list of members (12 pages) |
19 March 2001 | Return made up to 15/12/00; full list of members (12 pages) |
30 June 2000 | Accounts for a small company made up to 24 June 1999 (5 pages) |
30 June 2000 | Accounts for a small company made up to 24 June 1999 (5 pages) |
2 February 2000 | Return made up to 15/12/99; full list of members (9 pages) |
2 February 2000 | Return made up to 15/12/99; full list of members (9 pages) |
2 February 2000 | Return made up to 15/12/98; full list of members (10 pages) |
2 February 2000 | Return made up to 15/12/98; full list of members (10 pages) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 October 1999 | Director resigned (1 page) |
13 May 1999 | Full accounts made up to 24 June 1998 (12 pages) |
13 May 1999 | Full accounts made up to 24 June 1998 (12 pages) |
26 October 1998 | Registered office changed on 26/10/98 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
26 October 1998 | Registered office changed on 26/10/98 from: 143 green dragon lane winchmore hill london N21 1EU (1 page) |
15 June 1998 | Return made up to 15/12/97; full list of members (8 pages) |
15 June 1998 | Return made up to 15/12/97; full list of members (8 pages) |
29 May 1998 | Full accounts made up to 24 June 1997 (9 pages) |
29 May 1998 | Full accounts made up to 24 June 1997 (9 pages) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed;new director appointed (2 pages) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 15/12/96; change of members (6 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | Return made up to 15/12/96; change of members (6 pages) |
4 March 1997 | Director resigned (2 pages) |
4 March 1997 | New director appointed (2 pages) |
4 March 1997 | New director appointed (2 pages) |
3 January 1997 | Accounts for a small company made up to 24 June 1996 (10 pages) |
3 January 1997 | Accounts for a small company made up to 24 June 1996 (10 pages) |
27 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
27 February 1996 | Accounts for a small company made up to 24 June 1995 (10 pages) |
27 February 1996 | Accounts for a small company made up to 24 June 1995 (10 pages) |
27 February 1996 | Return made up to 15/12/95; full list of members (6 pages) |
28 February 1972 | Incorporation (14 pages) |
28 February 1972 | Incorporation (14 pages) |