Company NameThe Grange (Ealing) Management Limited
DirectorsGregory Bernard Colaco and Kevin Patrick Devers
Company StatusActive
Company Number01156806
CategoryPrivate Limited Company
Incorporation Date14 January 1974(50 years, 3 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 Gregory Bernard Colaco
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(44 years, 10 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Kevin Patrick Devers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2021(47 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra Estate Agents Ltd (Corporation)
StatusCurrent
Appointed31 May 2019(45 years, 4 months after company formation)
Appointment Duration4 years, 11 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Brian John Banfield
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(18 years after company formation)
Appointment Duration1 year, 10 months (resigned 22 December 1993)
RoleBank Manager
Correspondence AddressFlat 34 The Grange
London
W13 8JJ
Director NameMrs Akhtar Maris Dadbakhsh
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed06 February 1992(18 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 July 1992)
RoleMarket Researcher
Correspondence Address21 The Grange
London
W13 8JJ
Director NameMrs Shahla Emadi
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(18 years after company formation)
Appointment Duration8 years, 10 months (resigned 13 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 The Grange
The Knoll Ealing
London
W13 8JJ
Director NameRalph Herman Hayman
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1992(18 years after company formation)
Appointment Duration9 years, 10 months (resigned 03 December 2001)
RoleTaxi Driver
Correspondence Address28 The Grange
London
W13 8JJ
Secretary NameSusan Rosemary Hayman
NationalityBritish
StatusResigned
Appointed06 February 1992(18 years after company formation)
Appointment Duration3 years (resigned 19 February 1995)
RoleCompany Director
Correspondence Address28 The Grange
The Knoll
London
W13 8JJ
Director NameMr Colin Beck
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1993(19 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 03 December 2001)
RoleRetired
Correspondence Address19 The Grange
The Knoll Ealing
London
W13 8JJ
Secretary NameKathleen Mary Mills
NationalityBritish
StatusResigned
Appointed19 February 1995(21 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 November 2000)
RoleCompany Director
Correspondence Address52 Manor Way
North Harrow
Middlesex
HA2 6BY
Director NameFreddie Jehangir Desai
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(21 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 July 1999)
RoleSelf Employed
Correspondence Address24 The Grange
The Knoll
London
W13 8JJ
Director NamePatricia Margaret Hunt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(25 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 02 April 2004)
RoleAccountant
Correspondence Address37 The Grange
The Knoll
London
W13 8JJ
Director NameMrs Margaret Baker
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(25 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 January 2009)
RoleRetire
Country of ResidenceEngland
Correspondence Address14 The Grange
The Knoll
London
W13 8JJ
Secretary NameLorraine Michelle Tully
NationalityBritish
StatusResigned
Appointed20 December 1999(25 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 November 2000)
RoleCompany Director
Correspondence Address5 Park Close
Harrow
Middlesex
HA3 6EX
Secretary NameMrs Margaret Baker
NationalityBritish
StatusResigned
Appointed10 November 2000(26 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Grange
The Knoll
London
W13 8JJ
Director NameMr Anthony Sheppardson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(30 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 12 June 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Grange
The Knoll Ealing
London
W13 8JJ
Director NameMr Trevor Austen Davis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2008(34 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 January 2009)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 The Grange The Knoll
London
Middlesex
W13 8JJ
Director NameStephen Patrick Palluel
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressTransport House Uxbridge Road
Hillingdon
Middlesex
UB10 0LY
Secretary NameMargaret Baker
NationalityBritish
StatusResigned
Appointed08 December 2009(35 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 January 2011)
RoleCompany Director
Correspondence AddressThe Grange The Knoll
Ealing
London
W13 8JJ
Secretary NameBenn Robert Thompson
NationalityBritish
StatusResigned
Appointed24 January 2011(37 years after company formation)
Appointment Duration12 months (resigned 19 January 2012)
RoleCompany Director
Correspondence AddressWhpm Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Director NameMr Mervin David George Allen
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(38 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 July 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Trevor Austen Davis
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(38 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Michael Rideal
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2012(38 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 July 2014)
RoleMicro Space Planner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Anthony Sheppardson
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(40 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCrabtree Property Management Llp Marlborough House
298 Regents Park Road
London
N3 2UU
Director NameMr Stephen Paul May
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 23 March 2017)
RoleChartered Engineer (Semi Retired)
Country of ResidenceEngland
Correspondence AddressCrabtree Property Management Llp Marlborough House
298 Regents Park Road
London
N3 2UU
Secretary NameMs Kelly Hobbs
StatusResigned
Appointed01 April 2015(41 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 02 February 2016)
RoleCompany Director
Correspondence AddressCrabtree Property Management Llp Marlborough House
298 Regents Park Road
London
N3 2UU
Director NameMr Greg Sheppard
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2016(42 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 2016)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence AddressCrabtree Property Management Llp Marlborough House
298 Regents Park Road
London
N3 2UU
Director NameDr Jorge Munoz-Muriedas
Date of BirthAugust 1977 (Born 46 years ago)
NationalitySpanish
StatusResigned
Appointed24 May 2016(42 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2018)
RoleScientist
Country of ResidenceEngland
Correspondence Address59-60 Russell Square
London
WC1B 4HP
Director NameMr William Robert Rice
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(44 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 November 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Michael Victor Chi Lok Carter
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(44 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2021)
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Director NameMr Kevin Patrick Devers
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2018(44 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 February 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address59 - 60 Russell Square
London
WC1B 4HP
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed07 March 2012(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 01 April 2015)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2015(41 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2017)
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
50.00%
-
500 at £1D. Gerlis
2.50%
Ordinary
500 at £1Dr C.m. Wong
2.50%
Ordinary
500 at £1Dr H. Zavarei
2.50%
Ordinary
500 at £1Dr R.m. Parkes Ratanshi
2.50%
Ordinary
500 at £1F.b. Parsafar
2.50%
Ordinary
500 at £1Lai Sum Fung & Kitty Kit Chan
2.50%
Ordinary
500 at £1Michael Carrington & Stephen Palluel
2.50%
Ordinary
500 at £1Mr A.h. Allahverdi & Mrs A.h. Allahverdi
2.50%
Ordinary
500 at £1Mr D. Shaul
2.50%
Ordinary
500 at £1Mr D. Taylor
2.50%
Ordinary
500 at £1Mr G. Singh
2.50%
Ordinary
500 at £1Mr M. Dadbakhsh & Mrs M. Dadbakhsh
2.50%
Ordinary
500 at £1Mr Mervyn Allen
2.50%
Ordinary
500 at £1Mr Oyedrian & Mrs C.o.o. Oyedrian
2.50%
Ordinary
500 at £1Mr Smerdon & Mrs Smerdon
2.50%
Ordinary
500 at £1Mr Wisniewski & Mrs Wisniewski
2.50%
Ordinary
500 at £1Mrs Emadi
2.50%
Ordinary
500 at £1Mrs H.n. Sharland
2.50%
Ordinary
500 at £1Mrs P.r. Thukral
2.50%
Ordinary
500 at £1Trevor Austen Davis
2.50%
Ordinary

Financials

Year2014
Net Worth-£7,562
Current Liabilities£17,547

Accounts

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

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Filing History

31 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
14 February 2023Termination of appointment of Steven Jon Coleman as a director on 1 February 2023 (1 page)
14 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
10 February 2023Appointment of Mr Steven Jon Coleman as a director on 28 January 2023 (2 pages)
7 February 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
8 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
21 April 2021Appointment of Colin Bibra Estate Agents Ltd as a secretary on 31 May 2019 (2 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
22 March 2021Appointment of Mr Kevin Patrick Devers as a director on 22 March 2021 (2 pages)
23 February 2021Termination of appointment of Michael Victor Chi Lok Carter as a director on 22 February 2021 (1 page)
23 February 2021Termination of appointment of Kevin Patrick Devers as a director on 22 February 2021 (1 page)
23 February 2021Termination of appointment of Tomasz Kazimierz Maria Wisniewski as a director on 22 February 2021 (1 page)
15 February 2021Confirmation statement made on 6 February 2021 with updates (6 pages)
10 February 2020Confirmation statement made on 6 February 2020 with updates (6 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 November 2019Termination of appointment of William Robert Rice as a director on 11 November 2019 (1 page)
13 June 2019Registered office address changed from 59-60 Russell Square London WC1B 4HP England to 204 Northfield Avenue London W13 9SJ on 13 June 2019 (1 page)
28 February 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
26 February 2019Confirmation statement made on 6 February 2019 with updates (7 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 November 2018Appointment of Mr Gregory Bernard Colaco as a director on 1 November 2018 (2 pages)
19 November 2018Termination of appointment of Jorge Munoz-Muriedas as a director on 1 November 2018 (1 page)
19 November 2018Appointment of Mr Tomasz Kazimierz Maria Wisniewski as a director on 1 November 2018 (2 pages)
19 November 2018Appointment of Mr Michael Victor Chi Lok Carter as a director on 1 November 2018 (2 pages)
19 November 2018Appointment of Mr Kevin Patrick Devers as a director on 1 November 2018 (2 pages)
1 May 2018Second filing for the termination of Greg Sheppard as a director (5 pages)
5 April 2018Appointment of Mr William Robert Rice as a director on 4 April 2018 (2 pages)
16 March 2018Termination of appointment of Greg Sheppard as a director on 16 March 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 01/05/2018.
(2 pages)
7 February 2018Confirmation statement made on 6 February 2018 with updates (6 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 April 2017Registered office address changed from Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU England to 59-60 Russell Square London WC1B 4HP on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU England to 59-60 Russell Square London WC1B 4HP on 3 April 2017 (1 page)
31 March 2017Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page)
23 March 2017Termination of appointment of Stephen Paul May as a director on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Stephen Paul May as a director on 23 March 2017 (1 page)
3 March 2017Appointment of Mr Greg Sheppard as a director on 3 March 2017 (2 pages)
3 March 2017Termination of appointment of Tomasz Kazimierz Maria Wisniewski as a director on 2 March 2017 (1 page)
3 March 2017Termination of appointment of Tomasz Kazimierz Maria Wisniewski as a director on 2 March 2017 (1 page)
3 March 2017Appointment of Mr Greg Sheppard as a director on 3 March 2017 (2 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 6 February 2017 with updates (8 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
3 November 2016Termination of appointment of Greg Sheppard as a director on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Greg Sheppard as a director on 3 November 2016 (1 page)
13 July 2016Appointment of Mr Greg Sheppard as a director on 24 May 2016 (2 pages)
13 July 2016Appointment of Mr Greg Sheppard as a director on 24 May 2016 (2 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (25 pages)
15 June 2016Appointment of Dr Jorge Munoz-Muriedas as a director on 24 May 2016 (2 pages)
15 June 2016Appointment of Dr Jorge Munoz-Muriedas as a director on 24 May 2016 (2 pages)
15 June 2016Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (25 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
(10 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40
(8 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 40
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
(10 pages)
2 February 2016Termination of appointment of Kelly Hobbs as a secretary on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Kelly Hobbs as a secretary on 2 February 2016 (1 page)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 November 2015Termination of appointment of Anthony Sheppardson as a director on 20 November 2015 (1 page)
24 November 2015Termination of appointment of Anthony Sheppardson as a director on 20 November 2015 (1 page)
2 April 2015Appointment of Ms Kelly Hobbs as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Crabtree Pm as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Crabtree Pm as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Crabtree Pm as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Ms Kelly Hobbs as a secretary on 1 April 2015 (2 pages)
2 April 2015Appointment of Ms Kelly Hobbs as a secretary on 1 April 2015 (2 pages)
1 April 2015Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN to Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU on 1 April 2015 (1 page)
1 April 2015Termination of appointment of United Company Secretaries as a secretary on 1 April 2015 (1 page)
1 April 2015Registered office address changed from , Unit 9 Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN to Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU on 1 April 2015 (1 page)
1 April 2015Termination of appointment of United Company Secretaries as a secretary on 1 April 2015 (1 page)
1 April 2015Termination of appointment of United Company Secretaries as a secretary on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU on 1 April 2015 (1 page)
1 April 2015Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU on 1 April 2015 (1 page)
27 March 2015Appointment of Mr Stephen Paul May as a director on 24 March 2015 (2 pages)
27 March 2015Appointment of Mr Stephen Paul May as a director on 24 March 2015 (2 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,000
(7 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,000
(7 pages)
3 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 20,000
(7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Termination of appointment of Deborah Anne Taylor as a director on 21 November 2014 (1 page)
26 November 2014Termination of appointment of Deborah Anne Taylor as a director on 21 November 2014 (1 page)
29 July 2014Termination of appointment of Michael Rideal as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Michael Rideal as a director on 29 July 2014 (1 page)
28 July 2014Termination of appointment of Mervin David George Allen as a director on 28 July 2014 (1 page)
28 July 2014Termination of appointment of Mervin David George Allen as a director on 28 July 2014 (1 page)
17 July 2014Appointment of Mr Anthony Sheppardson as a director on 17 July 2014 (2 pages)
17 July 2014Appointment of Mr Anthony Sheppardson as a director on 17 July 2014 (2 pages)
13 May 2014Amended accounts made up to 31 March 2013 (10 pages)
13 May 2014Amended accounts made up to 31 March 2013 (10 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20,000
(8 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20,000
(8 pages)
18 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 20,000
(8 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
4 January 2014Total exemption full accounts made up to 31 March 2013 (8 pages)
20 December 2013Termination of appointment of Trevor Davis as a director (1 page)
20 December 2013Termination of appointment of Trevor Davis as a director (1 page)
28 November 2013Appointment of Mr Tomasz Kazimierz Maria Wisniewski as a director (2 pages)
28 November 2013Appointment of Mr Tomasz Kazimierz Maria Wisniewski as a director (2 pages)
29 August 2013Amended accounts made up to 31 March 2012 (8 pages)
29 August 2013Amended accounts made up to 31 March 2012 (8 pages)
10 April 2013Termination of appointment of Anthony Sheppardson as a director (1 page)
10 April 2013Termination of appointment of Anthony Sheppardson as a director (1 page)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
6 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
5 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
12 September 2012Appointment of Mr Michael Rideal as a director (2 pages)
12 September 2012Appointment of Mr Michael Rideal as a director (2 pages)
18 April 2012Appointment of Mr Trevor Austen Davis as a director (2 pages)
18 April 2012Appointment of Mr Trevor Austen Davis as a director (2 pages)
17 April 2012Appointment of Mr Mervin David George Allen as a director (2 pages)
17 April 2012Appointment of Mr Mervin David George Allen as a director (2 pages)
13 April 2012Termination of appointment of Shahla Emadi as a director (1 page)
13 April 2012Termination of appointment of Shahla Emadi as a director (1 page)
13 April 2012Termination of appointment of Prithviraj Thukral as a director (1 page)
13 April 2012Termination of appointment of Prithviraj Thukral as a director (1 page)
3 April 2012Termination of appointment of Margaret Baker as a director (1 page)
3 April 2012Termination of appointment of Stephen Palluel as a director (1 page)
3 April 2012Termination of appointment of Stephen Palluel as a director (1 page)
3 April 2012Termination of appointment of Margaret Baker as a director (1 page)
21 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
21 March 2012Accounts for a small company made up to 31 March 2011 (6 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
19 March 2012Director's details changed for Mrs Shahla Emadi on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Margaret Baker on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Deborah Anne Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Stephen Patrick Palluel on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mrs Shahla Emadi on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Prithviraj Thukral on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Anthony Sheppardson on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
19 March 2012Registered office address changed from , C/O Chhaya Hare Wilson, Transport House Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom on 19 March 2012 (1 page)
19 March 2012Registered office address changed from , C/O Chhaya Hare Wilson, Transport House Uxbridge Road, Hillingdon, Middlesex, UB10 0LY, United Kingdom on 19 March 2012 (1 page)
19 March 2012Director's details changed for Mrs Margaret Baker on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Stephen Patrick Palluel on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Anthony Sheppardson on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from C/O Chhaya Hare Wilson Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY United Kingdom on 19 March 2012 (1 page)
19 March 2012Director's details changed for Prithviraj Thukral on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Deborah Anne Taylor on 19 March 2012 (2 pages)
19 March 2012Annual return made up to 6 February 2012 with a full list of shareholders (8 pages)
7 March 2012Appointment of United Company Secretaries as a secretary (2 pages)
7 March 2012Appointment of United Company Secretaries as a secretary (2 pages)
9 February 2012Appointment of Deborah Anne Taylor as a director (3 pages)
9 February 2012Appointment of Deborah Anne Taylor as a director (3 pages)
26 January 2012Termination of appointment of Benn Thompson as a secretary (2 pages)
26 January 2012Termination of appointment of Benn Thompson as a secretary (2 pages)
11 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
11 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
11 April 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 11 April 2011 (1 page)
11 April 2011Annual return made up to 6 February 2011 with a full list of shareholders (11 pages)
11 April 2011Registered office address changed from , Redmead House Uxbridge Road, Hillingdon Heath, Middlesex, UB10 0LT on 11 April 2011 (1 page)
11 April 2011Registered office address changed from , Redmead House Uxbridge Road, Hillingdon Heath, Middlesex, UB10 0LT on 11 April 2011 (1 page)
3 February 2011Termination of appointment of Margaret Baker as a secretary (2 pages)
3 February 2011Appointment of Benn Robert Thompson as a secretary (3 pages)
3 February 2011Appointment of Benn Robert Thompson as a secretary (3 pages)
3 February 2011Termination of appointment of Margaret Baker as a secretary (2 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
10 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
14 September 2010Termination of appointment of a director (2 pages)
14 September 2010Termination of appointment of a director (2 pages)
11 May 2010Director's details changed for Stephen Patrick Palluel on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Prithviraj Thukral on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Prithviraj Thukral on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Stephen Patrick Palluel on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Prithviraj Thukral on 1 January 2010 (2 pages)
11 May 2010Director's details changed for Stephen Patrick Palluel on 1 January 2010 (2 pages)
11 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (22 pages)
11 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (22 pages)
11 May 2010Annual return made up to 6 February 2010 with a full list of shareholders (22 pages)
2 March 2010Appointment of Anthony Sheppardson as a director (3 pages)
2 March 2010Appointment of Anthony Sheppardson as a director (3 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
12 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
3 January 2010Registered office address changed from , 14 the Grange, the Knoll, Ealing, London, W13 8JJ on 3 January 2010 (3 pages)
3 January 2010Registered office address changed from , 14 the Grange, the Knoll, Ealing, London, W13 8JJ on 3 January 2010 (3 pages)
3 January 2010Registered office address changed from 14 the Grange the Knoll Ealing London W13 8JJ on 3 January 2010 (3 pages)
3 January 2010Termination of appointment of Anthony Sheppardson as a director (2 pages)
3 January 2010Registered office address changed from 14 the Grange the Knoll Ealing London W13 8JJ on 3 January 2010 (3 pages)
3 January 2010Termination of appointment of Anthony Sheppardson as a director (2 pages)
3 January 2010Appointment of Margaret Baker as a secretary (3 pages)
3 January 2010Appointment of Margaret Baker as a secretary (3 pages)
12 December 2009Termination of appointment of Hugh Zavarei as a director (2 pages)
12 December 2009Termination of appointment of Hugh Zavarei as a director (2 pages)
12 December 2009Appointment of Margaret Baker as a director (3 pages)
12 December 2009Appointment of Margaret Baker as a director (3 pages)
4 September 2009Director appointed shahla emadi (1 page)
4 September 2009Director appointed shahla emadi (1 page)
18 February 2009Appointment terminated director and secretary margaret baker (1 page)
18 February 2009Appointment terminated director and secretary margaret baker (1 page)
17 February 2009Appointment terminated director trevor davis (1 page)
17 February 2009Appointment terminated director trevor davis (1 page)
17 February 2009Director appointed stephen patrick palluel (2 pages)
17 February 2009Director appointed stephen patrick palluel (2 pages)
12 February 2009Return made up to 06/02/09; full list of members (22 pages)
12 February 2009Return made up to 06/02/09; full list of members (22 pages)
28 January 2009Appointment terminated director pauline wormleighton (1 page)
28 January 2009Appointment terminated director pauline wormleighton (1 page)
20 January 2009Director appointed prithvi raj thukral (2 pages)
20 January 2009Director appointed prithvi raj thukral (2 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
5 December 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 July 2008Director appointed trevor austen davis (2 pages)
10 July 2008Director appointed trevor austen davis (2 pages)
8 May 2008Director appointed hugh hooman zavarei (2 pages)
8 May 2008Director appointed hugh hooman zavarei (2 pages)
6 March 2008Return made up to 06/02/08; full list of members (8 pages)
6 March 2008Return made up to 06/02/08; full list of members (8 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
11 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 March 2007Return made up to 06/02/07; no change of members (7 pages)
2 March 2007Return made up to 06/02/07; no change of members (7 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
14 February 2006Return made up to 06/02/06; full list of members (7 pages)
14 February 2006Return made up to 06/02/06; full list of members (7 pages)
17 August 2005Full accounts made up to 31 March 2005 (12 pages)
17 August 2005Full accounts made up to 31 March 2005 (12 pages)
4 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2005Return made up to 06/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 August 2004Full accounts made up to 31 March 2004 (13 pages)
24 August 2004Full accounts made up to 31 March 2004 (13 pages)
17 August 2004Location of register of members (1 page)
17 August 2004New director appointed (2 pages)
17 August 2004New director appointed (2 pages)
17 August 2004Registered office changed on 17/08/04 from: 3 ambassador house wolseley road harrow middlesex HA3 5RT (1 page)
17 August 2004Location of register of members (1 page)
17 August 2004Registered office changed on 17/08/04 from: 3 ambassador house, wolseley road, harrow, middlesex HA3 5RT (1 page)
15 April 2004Director resigned (1 page)
15 April 2004Return made up to 06/02/04; no change of members (7 pages)
15 April 2004Return made up to 06/02/04; no change of members (7 pages)
15 April 2004Director resigned (1 page)
28 August 2003Full accounts made up to 31 March 2003 (13 pages)
28 August 2003Full accounts made up to 31 March 2003 (13 pages)
15 May 2003Return made up to 06/02/03; full list of members (11 pages)
15 May 2003Return made up to 06/02/03; full list of members (11 pages)
19 September 2002Full accounts made up to 31 March 2002 (13 pages)
19 September 2002Full accounts made up to 31 March 2002 (13 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
7 November 2001Full accounts made up to 31 March 2001 (13 pages)
7 November 2001Full accounts made up to 31 March 2001 (13 pages)
15 October 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
15 October 2001Return made up to 06/02/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
17 September 2001Registered office changed on 17/09/01 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page)
17 September 2001Registered office changed on 17/09/01 from: finance house, 34 railway approach, station road, harrow middlesex HA3 5AA (1 page)
18 January 2001Director resigned (1 page)
18 January 2001New director appointed (2 pages)
18 January 2001New director appointed (2 pages)
18 January 2001Director resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000Return made up to 06/02/00; full list of members (12 pages)
22 December 2000Secretary resigned (1 page)
22 December 2000Secretary resigned (1 page)
22 December 2000New secretary appointed (2 pages)
22 December 2000Return made up to 06/02/00; full list of members (12 pages)
22 December 2000New secretary appointed (2 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
29 November 2000Full accounts made up to 31 March 2000 (13 pages)
21 March 2000New secretary appointed (2 pages)
21 March 2000New secretary appointed (2 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Full accounts made up to 31 March 1999 (13 pages)
6 July 1999Return made up to 06/02/98; full list of members (10 pages)
6 July 1999Return made up to 06/02/99; full list of members (11 pages)
6 July 1999Return made up to 06/02/99; full list of members (11 pages)
11 November 1998Full accounts made up to 31 March 1998 (13 pages)
11 November 1998Full accounts made up to 31 March 1998 (13 pages)
11 January 1998Return made up to 06/02/97; full list of members (10 pages)
11 January 1998Return made up to 06/02/97; full list of members (10 pages)
5 September 1997Full accounts made up to 31 March 1997 (13 pages)
5 September 1997Full accounts made up to 31 March 1997 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
19 August 1996Full accounts made up to 31 March 1996 (13 pages)
23 February 1996Return made up to 06/02/96; full list of members (10 pages)
23 February 1996Return made up to 06/02/96; full list of members (10 pages)
16 August 1995Full accounts made up to 31 March 1995 (13 pages)
16 August 1995New director appointed (2 pages)
16 August 1995New director appointed (2 pages)
16 August 1995Full accounts made up to 31 March 1995 (13 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
16 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
27 November 1989Ad 12/04/89--------- £ si 4000@1=4000 £ ic 16000/20000 (3 pages)
27 November 1989Ad 12/04/89--------- £ si 4000@1=4000 £ ic 16000/20000 (3 pages)
24 November 1989Memorandum and Articles of Association (9 pages)
24 November 1989Memorandum and Articles of Association (9 pages)
14 January 1974Incorporation (17 pages)
14 January 1974Incorporation (17 pages)