Company NameGayton Court (Harrow) Limited
DirectorAnthony John Thorne
Company StatusActive
Company Number01071454
CategoryPrivate Limited Company
Incorporation Date12 September 1972(51 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 Anthony John Thorne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2013(41 years after company formation)
Appointment Duration10 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
College Road
Harrow
HA1 1BQ
Secretary NameJFM Block & Estate Management (Corporation)
StatusCurrent
Appointed16 April 2020(47 years, 7 months after company formation)
Appointment Duration4 years
Correspondence AddressMiddlesex House 130 College Road
Harrow
HA1 1BQ
Director NameBrian Stephen Willis
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleJustice Of The Peace
Correspondence AddressFlat 24 Gayton Court
Harrow
Middlesex
HA1 2HD
Director NameAlbert Joseph Steffens
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 March 1999)
RoleRetired
Correspondence AddressFlat 48 Gayton Court
Harrow
Middlesex
HA1 2HD
Director NameLeslie Paster
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 03 December 1997)
RoleAccountant
Correspondence AddressFlat 51 Gayton Court
Harrow
Middlesex
HA1 2HD
Director NameNathaniel Carr
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration1 month (resigned 03 July 1991)
RoleCompany Director
Correspondence AddressFlat 22 Gayton Court
Harrow
Middlesex
HA1 2HD
Director NameBarbara Mary Cooper
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 April 2001)
RoleHead Teacher (Retired)
Correspondence AddressFlat 47 Gayton Court
Harrow
Middlesex
HA1 2HD
Director NameJohn Desmond Parnell
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2000)
RoleComputer Consultant
Correspondence AddressFlat 6 Gayton Court
Harrow
Middlesex
HA1 2HB
Secretary NameMrs Doris Patricia Gilhespy
NationalityBritish
StatusResigned
Appointed28 May 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleCompany Director
Correspondence Address29 Gayton Court
Harrow
Middlesex
HA1 2HD
Director NameRoger William Knight
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1997)
RoleSystems Support Analyst
Correspondence Address5 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Secretary NameRoger William Knight
NationalityBritish
StatusResigned
Appointed30 March 1994(21 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 24 March 1997)
RoleSystems Support Analyst
Correspondence Address5 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameMr Anthony John Thorne
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1997(24 years, 6 months after company formation)
Appointment Duration4 years (resigned 18 April 2001)
RoleCiil Servant
Country of ResidenceUnited Kingdom
Correspondence Address5 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Secretary NameLeslie Paster
NationalityBritish
StatusResigned
Appointed24 March 1997(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 April 2000)
RoleAccountant
Correspondence AddressFlat 51 Gayton Court
Harrow
Middlesex
HA1 2HD
Secretary NameMr Anthony John Thorne
NationalityBritish
StatusResigned
Appointed03 December 1997(25 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 April 2001)
RoleCivil Srvant
Country of ResidenceUnited Kingdom
Correspondence Address5 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameMary Whelan
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1999(27 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2007)
RoleAccounts Assistant
Correspondence Address39 Gayton Court
Sheepcote Road
Harrow
Middlesex
HA1 2HD
Director NameEdward Dodoo
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(27 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 August 2006)
RoleIT Specialist
Correspondence Address21 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameEbenezer Hammond-Laing
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(27 years, 6 months after company formation)
Appointment Duration1 year (resigned 10 April 2001)
RoleSalesman
Correspondence Address6 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameHabib Zuberi
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2000(27 years, 6 months after company formation)
Appointment Duration15 years, 5 months (resigned 18 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameKanubhai Raojibhai Patel
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2001(28 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 November 2013)
RolePost Room Courier
Country of ResidenceEngland
Correspondence Address45 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HD
Secretary NameMary Whelan
NationalityBritish
StatusResigned
Appointed18 April 2001(28 years, 7 months after company formation)
Appointment Duration2 years (resigned 29 April 2003)
RoleCompany Director
Correspondence Address39 Gayton Court
Sheepcote Road
Harrow
Middlesex
HA1 2HD
Director NamePhyllis Shaw
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2010)
RolePt & Pa
Country of ResidenceEngland
Correspondence Address12 London House
Canons Corner
Edgware
Middlesex
HA8 8AX
Director NameHelen Bellman
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2002(29 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 November 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameShanthini Thaker
Date of BirthJuly 1970 (Born 53 years ago)
NationalityMalaysian
StatusResigned
Appointed30 April 2002(29 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 08 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NamePaul Minihan
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(30 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2004)
RoleProduct Manager
Correspondence Address4 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Secretary NameShanthini Thaker
NationalityMalaysian
StatusResigned
Appointed29 April 2003(30 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 April 2010)
RoleCredit Analyst
Country of ResidenceEngland
Correspondence Address6 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameSuman Bhadresa
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2007(34 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 April 2011)
RoleJeweller
Country of ResidenceEngland
Correspondence Address29 The Drive
Harrow
Middlesex
HA2 7EL
Secretary NameMr John Anthony Nitka
StatusResigned
Appointed21 April 2010(37 years, 7 months after company formation)
Appointment Duration9 years (resigned 01 May 2019)
RoleCompany Director
Correspondence AddressGeorgian House 194 Station Road
Edgware
Middlesex
HA8 7AT
Director NameMs Barbara Potts
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(38 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 May 2018)
RoleBusiness Operations Manager
Country of ResidenceEngland
Correspondence AddressFlat 52 Gayton Court
Gayton Road
Harrow
Middlesex
HA1 2HB
Director NameMr Deepash Ratilal Shah
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(41 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 22 November 2023)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressC/O Jfm Block & Estate Management Middlesex House
College Road
Harrow
HA1 1BQ

Location

Registered AddressC/O Jfm Block & Estate Management Middlesex House
College Road
Harrow
HA1 1BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

-OTHER
57.14%
-
4 at £1V. Rawal
4.08%
Ordinary
2 at £1A. Chowdhury & S.s. Chowdury
2.04%
Ordinary
2 at £1A. Chu
2.04%
Ordinary
2 at £1Dr P.k. Handa
2.04%
Ordinary
2 at £1Dudrich Holdings LTD
2.04%
Ordinary
2 at £1F. Fiori
2.04%
Ordinary
2 at £1H.m. Ives
2.04%
Ordinary
2 at £1J.h. Foxley
2.04%
Ordinary
2 at £1K. Amin
2.04%
Ordinary
2 at £1L.a. Crofton
2.04%
Ordinary
2 at £1L.s. Emery
2.04%
Ordinary
2 at £1Lucy Kemp
2.04%
Ordinary
2 at £1M.b. Bhandari & S.l. Bhandari & S.b. Bhandari & V.b. Bhandari
2.04%
Ordinary
2 at £1Mr D. Brodie
2.04%
Ordinary
2 at £1Mr Dubey & Mrs Dubey
2.04%
Ordinary
2 at £1N. Banerjee
2.04%
Ordinary
2 at £1N. Dodhia
2.04%
Ordinary
2 at £1P. Bellman
2.04%
Ordinary
2 at £1R.a.j. Hooper
2.04%
Ordinary
2 at £1T. Fasanmi
2.04%
Ordinary

Financials

Year2014
Net Worth£27,213
Current Liabilities£8,918

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

12 March 2024Confirmation statement made on 2 March 2024 with updates (4 pages)
5 December 2023Termination of appointment of Deepash Ratilal Shah as a director on 22 November 2023 (1 page)
4 May 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 March 2023Confirmation statement made on 2 March 2023 with updates (8 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
5 April 2022Confirmation statement made on 2 March 2022 with updates (7 pages)
10 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
25 March 2021Secretary's details changed for Jfm Block & Estate Management on 25 March 2021 (1 page)
18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 August 2020Director's details changed for Mr Anthony John Thorne on 27 August 2020 (2 pages)
27 August 2020Director's details changed for Mr Deepash Ratilal Shah on 27 August 2020 (2 pages)
29 April 2020Appointment of Jfm Block & Estate Management as a secretary on 16 April 2020 (2 pages)
29 April 2020Registered office address changed from 1st Floor Healthaid House Marlborough Road Harrow Middlesex HA1 1AU to C/O Jfm Block & Estate Management Middlesex House College Road Harrow HA1 1BQ on 29 April 2020 (1 page)
27 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
21 May 2019Termination of appointment of John Anthony Nitka as a secretary on 1 May 2019 (1 page)
25 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
4 June 2018Termination of appointment of Barbara Potts as a director on 31 May 2018 (1 page)
24 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
5 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
5 April 2018Secretary's details changed for Mr John Nitka on 31 March 2018 (1 page)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 April 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 April 2016Micro company accounts made up to 31 December 2015 (5 pages)
25 April 2016Micro company accounts made up to 31 December 2015 (5 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 98
(10 pages)
14 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 98
(10 pages)
29 September 2015Termination of appointment of Habib Zuberi as a director on 18 September 2015 (1 page)
29 September 2015Termination of appointment of Habib Zuberi as a director on 18 September 2015 (1 page)
15 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
15 September 2015Micro company accounts made up to 31 December 2014 (5 pages)
23 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 98
(11 pages)
23 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 98
(11 pages)
23 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 98
(11 pages)
22 June 2015Director's details changed for Ms Barbara Potts on 31 March 2015 (2 pages)
22 June 2015Director's details changed for Ms Barbara Potts on 31 March 2015 (2 pages)
3 June 2015Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Road Harrow Middlesex HA1 1AU on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Road Harrow Middlesex HA1 1AU on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Road Harrow Middlesex HA1 1AU on 3 June 2015 (1 page)
16 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 August 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 98
(11 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 98
(11 pages)
16 June 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 98
(11 pages)
23 December 2013Termination of appointment of Kanubhai Patel as a director (1 page)
23 December 2013Termination of appointment of Kanubhai Patel as a director (1 page)
26 November 2013Appointment of Mr Anthony John Thorne as a director (2 pages)
26 November 2013Appointment of Mr Anthony John Thorne as a director (2 pages)
26 November 2013Appointment of Mr Deepash Shah as a director (2 pages)
26 November 2013Appointment of Mr Deepash Shah as a director (2 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
14 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
3 July 2013Termination of appointment of Shanthini Thaker as a secretary (1 page)
3 July 2013Termination of appointment of Shanthini Thaker as a secretary (1 page)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
3 July 2013Annual return made up to 1 April 2013 with a full list of shareholders (10 pages)
17 April 2013Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL on 17 April 2013 (1 page)
17 April 2013Registered office address changed from Iveco House Station Road Wtford Herts WD17 1DL on 17 April 2013 (1 page)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
17 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (10 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Termination of appointment of Shanthini Thaker as a director (1 page)
5 August 2011Termination of appointment of Shanthini Thaker as a director (1 page)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
13 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
27 April 2011Termination of appointment of Suman Bhadresa as a director (1 page)
27 April 2011Termination of appointment of Suman Bhadresa as a director (1 page)
29 November 2010Termination of appointment of Phyllis Shaw as a director (1 page)
29 November 2010Termination of appointment of Helen Bellman as a director (1 page)
29 November 2010Termination of appointment of Phyllis Shaw as a director (1 page)
29 November 2010Termination of appointment of Helen Bellman as a director (1 page)
23 November 2010Appointment of Ms Barbara Potts as a director (2 pages)
23 November 2010Appointment of Ms Barbara Potts as a director (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (26 pages)
28 April 2010Director's details changed for Suman Bhadresa on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (26 pages)
28 April 2010Director's details changed for Habib Zuberi on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Helen Bellman on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Phyllis Shaw on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Habib Zuberi on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Shanthini Thaker on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Kanubhai Raojibhai Patel on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Phyllis Shaw on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Kanubhai Raojibhai Patel on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Phyllis Shaw on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Habib Zuberi on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (26 pages)
28 April 2010Director's details changed for Suman Bhadresa on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Helen Bellman on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Shanthini Thaker on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Suman Bhadresa on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Shanthini Thaker on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Helen Bellman on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Kanubhai Raojibhai Patel on 1 April 2010 (2 pages)
27 April 2010Appointment of Mr John Nitka as a secretary (1 page)
27 April 2010Appointment of Mr John Nitka as a secretary (1 page)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 June 2009Return made up to 01/04/09; full list of members (26 pages)
12 June 2009Return made up to 01/04/09; full list of members (26 pages)
15 December 2008Appointment terminated director edward dodoo (1 page)
15 December 2008Appointment terminated director mary whelan (1 page)
15 December 2008Return made up to 01/04/08; full list of members (25 pages)
15 December 2008Appointment terminated director edward dodoo (1 page)
15 December 2008Return made up to 01/04/08; full list of members (25 pages)
15 December 2008Appointment terminated director mary whelan (1 page)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 August 2007New director appointed (2 pages)
5 August 2007New director appointed (2 pages)
30 July 2007Return made up to 01/04/07; full list of members (10 pages)
30 July 2007Return made up to 01/04/07; full list of members (10 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 July 2006Registered office changed on 25/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
25 July 2006Registered office changed on 25/07/06 from: 35 green lane northwood middlesex HA6 2PX (1 page)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
18 May 2006Return made up to 01/04/06; no change of members (9 pages)
18 May 2006Return made up to 01/04/06; no change of members (9 pages)
12 September 2005Return made up to 01/04/05; no change of members (9 pages)
12 September 2005Return made up to 01/04/05; no change of members (9 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 August 2004Director resigned (1 page)
27 August 2004Director resigned (1 page)
30 June 2004Return made up to 01/04/04; full list of members (12 pages)
30 June 2004Return made up to 01/04/04; full list of members (12 pages)
15 August 2003Secretary resigned (1 page)
15 August 2003Secretary resigned (1 page)
7 July 2003Return made up to 01/04/03; no change of members (9 pages)
7 July 2003Return made up to 01/04/03; no change of members (9 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
4 July 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
24 June 2002New director appointed (2 pages)
21 June 2002Return made up to 01/04/02; full list of members (9 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002Return made up to 01/04/02; full list of members (9 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
28 January 2002New secretary appointed (2 pages)
28 January 2002New secretary appointed (2 pages)
5 September 2001Return made up to 01/04/01; no change of members (8 pages)
5 September 2001Return made up to 01/04/01; no change of members (8 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned;director resigned (1 page)
5 June 2001Full accounts made up to 31 December 2000 (6 pages)
5 June 2001Full accounts made up to 31 December 2000 (6 pages)
23 May 2000Return made up to 01/04/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 May 2000New director appointed (5 pages)
23 May 2000Return made up to 01/04/00; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 May 2000New director appointed (5 pages)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000Director resigned (1 page)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
4 April 2000Full accounts made up to 31 December 1999 (6 pages)
29 March 2000Director resigned (1 page)
29 March 2000Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
29 March 2000Director resigned (1 page)
29 March 2000Return made up to 01/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(18 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
15 October 1999Registered office changed on 15/10/99 from: 166 northwood way northwood middlesex HA6 1RB (1 page)
14 April 1999Full accounts made up to 31 December 1998 (7 pages)
14 April 1999Full accounts made up to 31 December 1998 (7 pages)
19 February 1998Full accounts made up to 31 December 1997 (8 pages)
19 February 1998Full accounts made up to 31 December 1997 (8 pages)
23 December 1997New secretary appointed (2 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
23 December 1997New secretary appointed (2 pages)
10 July 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 1997Return made up to 01/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Full accounts made up to 31 December 1996 (7 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Secretary resigned;director resigned (1 page)
25 April 1997Full accounts made up to 31 December 1996 (7 pages)
23 April 1996Full accounts made up to 31 December 1995 (7 pages)
23 April 1996Full accounts made up to 31 December 1995 (7 pages)
23 April 1996Return made up to 01/04/96; change of members (8 pages)
23 April 1996Return made up to 01/04/96; change of members (8 pages)
12 April 1995Return made up to 01/04/95; full list of members (12 pages)
12 April 1995Return made up to 01/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
12 September 1990Memorandum and Articles of Association (9 pages)
28 June 1990Return made up to 28/05/90; full list of members (12 pages)
28 June 1990Return made up to 28/05/90; full list of members (12 pages)
10 April 1990Return made up to 21/08/89; full list of members (8 pages)
10 April 1990Return made up to 21/08/89; full list of members (8 pages)
12 December 1988Return made up to 07/12/88; full list of members (11 pages)
12 December 1988Return made up to 07/12/88; full list of members (11 pages)
26 November 1987Return made up to 03/06/87; full list of members (8 pages)
26 November 1987Return made up to 03/06/87; full list of members (8 pages)
24 January 1987Return made up to 20/11/86; full list of members (7 pages)
24 January 1987Return made up to 20/11/86; full list of members (7 pages)