London
W13 9SJ
Director Name | Mr Kevin Patrick Devers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2021(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Brian John Banfield |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(18 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 22 December 1993) |
Role | Bank Manager |
Correspondence Address | Flat 34 The Grange London W13 8JJ |
Director Name | Mrs Akhtar Maris Dadbakhsh |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 06 February 1992(18 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 29 July 1992) |
Role | Market Researcher |
Correspondence Address | 21 The Grange London W13 8JJ |
Director Name | Mrs Shahla Emadi |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(18 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 The Grange The Knoll Ealing London W13 8JJ |
Director Name | Ralph Herman Hayman |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(18 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 03 December 2001) |
Role | Taxi Driver |
Correspondence Address | 28 The Grange London W13 8JJ |
Secretary Name | Susan Rosemary Hayman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 1992(18 years after company formation) |
Appointment Duration | 3 years (resigned 19 February 1995) |
Role | Company Director |
Correspondence Address | 28 The Grange The Knoll London W13 8JJ |
Director Name | Mr Colin Beck |
---|---|
Date of Birth | April 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1993(19 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 03 December 2001) |
Role | Retired |
Correspondence Address | 19 The Grange The Knoll Ealing London W13 8JJ |
Secretary Name | Kathleen Mary Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1995(21 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 52 Manor Way North Harrow Middlesex HA2 6BY |
Director Name | Freddie Jehangir Desai |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1995(21 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 04 July 1999) |
Role | Self Employed |
Correspondence Address | 24 The Grange The Knoll London W13 8JJ |
Director Name | Patricia Margaret Hunt |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1999(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 April 2004) |
Role | Accountant |
Correspondence Address | 37 The Grange The Knoll London W13 8JJ |
Director Name | Mrs Margaret Baker |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(25 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 January 2009) |
Role | Retire |
Country of Residence | England |
Correspondence Address | 14 The Grange The Knoll London W13 8JJ |
Secretary Name | Lorraine Michelle Tully |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(25 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 5 Park Close Harrow Middlesex HA3 6EX |
Secretary Name | Mrs Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(26 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Grange The Knoll London W13 8JJ |
Director Name | Mr Anthony Sheppardson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(30 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 June 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 The Grange The Knoll Ealing London W13 8JJ |
Director Name | Mr Trevor Austen Davis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2008(34 years, 6 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 30 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 The Grange The Knoll London Middlesex W13 8JJ |
Director Name | Stephen Patrick Palluel |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(35 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Transport House Uxbridge Road Hillingdon Middlesex UB10 0LY |
Secretary Name | Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(35 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 January 2011) |
Role | Company Director |
Correspondence Address | The Grange The Knoll Ealing London W13 8JJ |
Secretary Name | Benn Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2011(37 years after company formation) |
Appointment Duration | 12 months (resigned 19 January 2012) |
Role | Company Director |
Correspondence Address | Whpm Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Mr Mervin David George Allen |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2012(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 July 2014) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Trevor Austen Davis |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(38 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Michael Rideal |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2012(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 29 July 2014) |
Role | Micro Space Planner |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Mr Anthony Sheppardson |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(40 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 November 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Stephen Paul May |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2015(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 23 March 2017) |
Role | Chartered Engineer (Semi Retired) |
Country of Residence | England |
Correspondence Address | Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Ms Kelly Hobbs |
---|---|
Status | Resigned |
Appointed | 01 April 2015(41 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 02 February 2016) |
Role | Company Director |
Correspondence Address | Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Greg Sheppard |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2016(42 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 November 2016) |
Role | Director Of Human Resources |
Country of Residence | England |
Correspondence Address | Crabtree Property Management Llp Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Dr Jorge Munoz-Muriedas |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 24 May 2016(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2018) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 59-60 Russell Square London WC1B 4HP |
Director Name | Mr William Robert Rice |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 November 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Michael Victor Chi Lok Carter |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2021) |
Role | Property Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Director Name | Mr Kevin Patrick Devers |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2018(44 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 February 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 59 - 60 Russell Square London WC1B 4HP |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2012(38 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 April 2015) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2015(41 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2017) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
500 at £1 | D. Gerlis 2.50% Ordinary |
500 at £1 | Dr C.m. Wong 2.50% Ordinary |
500 at £1 | Dr H. Zavarei 2.50% Ordinary |
500 at £1 | Dr R.m. Parkes Ratanshi 2.50% Ordinary |
500 at £1 | F.b. Parsafar 2.50% Ordinary |
500 at £1 | Lai Sum Fung & Kitty Kit Chan 2.50% Ordinary |
500 at £1 | Michael Carrington & Stephen Palluel 2.50% Ordinary |
500 at £1 | Mr A.h. Allahverdi & Mrs A.h. Allahverdi 2.50% Ordinary |
500 at £1 | Mr D. Shaul 2.50% Ordinary |
500 at £1 | Mr D. Taylor 2.50% Ordinary |
500 at £1 | Mr G. Singh 2.50% Ordinary |
500 at £1 | Mr M. Dadbakhsh & Mrs M. Dadbakhsh 2.50% Ordinary |
500 at £1 | Mr Mervyn Allen 2.50% Ordinary |
500 at £1 | Mr Oyedrian & Mrs C.o.o. Oyedrian 2.50% Ordinary |
500 at £1 | Mr Smerdon & Mrs Smerdon 2.50% Ordinary |
500 at £1 | Mr Wisniewski & Mrs Wisniewski 2.50% Ordinary |
500 at £1 | Mrs Emadi 2.50% Ordinary |
500 at £1 | Mrs H.n. Sharland 2.50% Ordinary |
500 at £1 | Mrs P.r. Thukral 2.50% Ordinary |
500 at £1 | Trevor Austen Davis 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,562 |
Current Liabilities | £17,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
14 February 2023 | Termination of appointment of Steven Jon Coleman as a director on 1 February 2023 (1 page) |
14 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
10 February 2023 | Appointment of Mr Steven Jon Coleman as a director on 28 January 2023 (2 pages) |
7 February 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
8 February 2022 | Confirmation statement made on 6 February 2022 with no updates (3 pages) |
21 April 2021 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 31 May 2019 (2 pages) |
25 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
22 March 2021 | Appointment of Mr Kevin Patrick Devers as a director on 22 March 2021 (2 pages) |
23 February 2021 | Termination of appointment of Michael Victor Chi Lok Carter as a director on 22 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Kevin Patrick Devers as a director on 22 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Tomasz Kazimierz Maria Wisniewski as a director on 22 February 2021 (1 page) |
15 February 2021 | Confirmation statement made on 6 February 2021 with updates (6 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with updates (6 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 November 2019 | Termination of appointment of William Robert Rice as a director on 11 November 2019 (1 page) |
13 June 2019 | Registered 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 2019 | Amended total exemption full accounts made up to 31 March 2018 (7 pages) |
26 February 2019 | Confirmation statement made on 6 February 2019 with updates (7 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
21 November 2018 | Appointment of Mr Gregory Bernard Colaco as a director on 1 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Jorge Munoz-Muriedas as a director on 1 November 2018 (1 page) |
19 November 2018 | Appointment of Mr Tomasz Kazimierz Maria Wisniewski as a director on 1 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Michael Victor Chi Lok Carter as a director on 1 November 2018 (2 pages) |
19 November 2018 | Appointment of Mr Kevin Patrick Devers as a director on 1 November 2018 (2 pages) |
1 May 2018 | Second filing for the termination of Greg Sheppard as a director (5 pages) |
5 April 2018 | Appointment of Mr William Robert Rice as a director on 4 April 2018 (2 pages) |
16 March 2018 | Termination of appointment of Greg Sheppard as a director on 16 March 2018
|
7 February 2018 | Confirmation statement made on 6 February 2018 with updates (6 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 April 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Crabtree Pm Limited as a secretary on 31 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Stephen Paul May as a director on 23 March 2017 (1 page) |
23 March 2017 | Termination of appointment of Stephen Paul May as a director on 23 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Greg Sheppard as a director on 3 March 2017 (2 pages) |
3 March 2017 | Termination of appointment of Tomasz Kazimierz Maria Wisniewski as a director on 2 March 2017 (1 page) |
3 March 2017 | Termination of appointment of Tomasz Kazimierz Maria Wisniewski as a director on 2 March 2017 (1 page) |
3 March 2017 | Appointment of Mr Greg Sheppard as a director on 3 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
15 February 2017 | Confirmation statement made on 6 February 2017 with updates (8 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
3 November 2016 | Termination of appointment of Greg Sheppard as a director on 3 November 2016 (1 page) |
3 November 2016 | Termination of appointment of Greg Sheppard as a director on 3 November 2016 (1 page) |
13 July 2016 | Appointment of Mr Greg Sheppard as a director on 24 May 2016 (2 pages) |
13 July 2016 | Appointment of Mr Greg Sheppard as a director on 24 May 2016 (2 pages) |
15 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (25 pages) |
15 June 2016 | Appointment of Dr Jorge Munoz-Muriedas as a director on 24 May 2016 (2 pages) |
15 June 2016 | Appointment of Dr Jorge Munoz-Muriedas as a director on 24 May 2016 (2 pages) |
15 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 6 February 2016 (25 pages) |
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
2 February 2016 | Termination of appointment of Kelly Hobbs as a secretary on 2 February 2016 (1 page) |
2 February 2016 | Termination of appointment of Kelly Hobbs as a secretary on 2 February 2016 (1 page) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 November 2015 | Termination of appointment of Anthony Sheppardson as a director on 20 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Anthony Sheppardson as a director on 20 November 2015 (1 page) |
2 April 2015 | Appointment of Ms Kelly Hobbs as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Crabtree Pm as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Crabtree Pm as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Crabtree Pm as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Kelly Hobbs as a secretary on 1 April 2015 (2 pages) |
2 April 2015 | Appointment of Ms Kelly Hobbs as a secretary on 1 April 2015 (2 pages) |
1 April 2015 | Registered 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 2015 | Termination of appointment of United Company Secretaries as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Registered 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 2015 | Termination of appointment of United Company Secretaries as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Termination of appointment of United Company Secretaries as a secretary on 1 April 2015 (1 page) |
1 April 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Stephen Paul May as a director on 24 March 2015 (2 pages) |
27 March 2015 | Appointment of Mr Stephen Paul May as a director on 24 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 November 2014 | Termination of appointment of Deborah Anne Taylor as a director on 21 November 2014 (1 page) |
26 November 2014 | Termination of appointment of Deborah Anne Taylor as a director on 21 November 2014 (1 page) |
29 July 2014 | Termination of appointment of Michael Rideal as a director on 29 July 2014 (1 page) |
29 July 2014 | Termination of appointment of Michael Rideal as a director on 29 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Mervin David George Allen as a director on 28 July 2014 (1 page) |
28 July 2014 | Termination of appointment of Mervin David George Allen as a director on 28 July 2014 (1 page) |
17 July 2014 | Appointment of Mr Anthony Sheppardson as a director on 17 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Anthony Sheppardson as a director on 17 July 2014 (2 pages) |
13 May 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
13 May 2014 | Amended accounts made up to 31 March 2013 (10 pages) |
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
4 January 2014 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Termination of appointment of Trevor Davis as a director (1 page) |
20 December 2013 | Termination of appointment of Trevor Davis as a director (1 page) |
28 November 2013 | Appointment of Mr Tomasz Kazimierz Maria Wisniewski as a director (2 pages) |
28 November 2013 | Appointment of Mr Tomasz Kazimierz Maria Wisniewski as a director (2 pages) |
29 August 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
29 August 2013 | Amended accounts made up to 31 March 2012 (8 pages) |
10 April 2013 | Termination of appointment of Anthony Sheppardson as a director (1 page) |
10 April 2013 | Termination of appointment of Anthony Sheppardson as a director (1 page) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
6 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (8 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
5 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 September 2012 | Appointment of Mr Michael Rideal as a director (2 pages) |
12 September 2012 | Appointment of Mr Michael Rideal as a director (2 pages) |
18 April 2012 | Appointment of Mr Trevor Austen Davis as a director (2 pages) |
18 April 2012 | Appointment of Mr Trevor Austen Davis as a director (2 pages) |
17 April 2012 | Appointment of Mr Mervin David George Allen as a director (2 pages) |
17 April 2012 | Appointment of Mr Mervin David George Allen as a director (2 pages) |
13 April 2012 | Termination of appointment of Shahla Emadi as a director (1 page) |
13 April 2012 | Termination of appointment of Shahla Emadi as a director (1 page) |
13 April 2012 | Termination of appointment of Prithviraj Thukral as a director (1 page) |
13 April 2012 | Termination of appointment of Prithviraj Thukral as a director (1 page) |
3 April 2012 | Termination of appointment of Margaret Baker as a director (1 page) |
3 April 2012 | Termination of appointment of Stephen Palluel as a director (1 page) |
3 April 2012 | Termination of appointment of Stephen Palluel as a director (1 page) |
3 April 2012 | Termination of appointment of Margaret Baker as a director (1 page) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
21 March 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Director's details changed for Mrs Shahla Emadi on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mrs Margaret Baker on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Deborah Anne Taylor on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Stephen Patrick Palluel on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Mrs Shahla Emadi on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Prithviraj Thukral on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Anthony Sheppardson on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
19 March 2012 | Registered 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 2012 | Registered 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 2012 | Director's details changed for Mrs Margaret Baker on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Stephen Patrick Palluel on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Anthony Sheppardson on 19 March 2012 (2 pages) |
19 March 2012 | Registered 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 2012 | Director's details changed for Prithviraj Thukral on 19 March 2012 (2 pages) |
19 March 2012 | Director's details changed for Deborah Anne Taylor on 19 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (8 pages) |
7 March 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
7 March 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
9 February 2012 | Appointment of Deborah Anne Taylor as a director (3 pages) |
9 February 2012 | Appointment of Deborah Anne Taylor as a director (3 pages) |
26 January 2012 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
26 January 2012 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
11 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 11 April 2011 (1 page) |
11 April 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Registered office address changed from , Redmead House Uxbridge Road, Hillingdon Heath, Middlesex, UB10 0LT on 11 April 2011 (1 page) |
11 April 2011 | Registered office address changed from , Redmead House Uxbridge Road, Hillingdon Heath, Middlesex, UB10 0LT on 11 April 2011 (1 page) |
3 February 2011 | Termination of appointment of Margaret Baker as a secretary (2 pages) |
3 February 2011 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
3 February 2011 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
3 February 2011 | Termination of appointment of Margaret Baker as a secretary (2 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
10 January 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
14 September 2010 | Termination of appointment of a director (2 pages) |
14 September 2010 | Termination of appointment of a director (2 pages) |
11 May 2010 | Director's details changed for Stephen Patrick Palluel on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Prithviraj Thukral on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Prithviraj Thukral on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Patrick Palluel on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Prithviraj Thukral on 1 January 2010 (2 pages) |
11 May 2010 | Director's details changed for Stephen Patrick Palluel on 1 January 2010 (2 pages) |
11 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (22 pages) |
11 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (22 pages) |
11 May 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (22 pages) |
2 March 2010 | Appointment of Anthony Sheppardson as a director (3 pages) |
2 March 2010 | Appointment of Anthony Sheppardson as a director (3 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
12 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
3 January 2010 | Registered office address changed from , 14 the Grange, the Knoll, Ealing, London, W13 8JJ on 3 January 2010 (3 pages) |
3 January 2010 | Registered office address changed from , 14 the Grange, the Knoll, Ealing, London, W13 8JJ on 3 January 2010 (3 pages) |
3 January 2010 | Registered office address changed from 14 the Grange the Knoll Ealing London W13 8JJ on 3 January 2010 (3 pages) |
3 January 2010 | Termination of appointment of Anthony Sheppardson as a director (2 pages) |
3 January 2010 | Registered office address changed from 14 the Grange the Knoll Ealing London W13 8JJ on 3 January 2010 (3 pages) |
3 January 2010 | Termination of appointment of Anthony Sheppardson as a director (2 pages) |
3 January 2010 | Appointment of Margaret Baker as a secretary (3 pages) |
3 January 2010 | Appointment of Margaret Baker as a secretary (3 pages) |
12 December 2009 | Termination of appointment of Hugh Zavarei as a director (2 pages) |
12 December 2009 | Termination of appointment of Hugh Zavarei as a director (2 pages) |
12 December 2009 | Appointment of Margaret Baker as a director (3 pages) |
12 December 2009 | Appointment of Margaret Baker as a director (3 pages) |
4 September 2009 | Director appointed shahla emadi (1 page) |
4 September 2009 | Director appointed shahla emadi (1 page) |
18 February 2009 | Appointment terminated director and secretary margaret baker (1 page) |
18 February 2009 | Appointment terminated director and secretary margaret baker (1 page) |
17 February 2009 | Appointment terminated director trevor davis (1 page) |
17 February 2009 | Appointment terminated director trevor davis (1 page) |
17 February 2009 | Director appointed stephen patrick palluel (2 pages) |
17 February 2009 | Director appointed stephen patrick palluel (2 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (22 pages) |
12 February 2009 | Return made up to 06/02/09; full list of members (22 pages) |
28 January 2009 | Appointment terminated director pauline wormleighton (1 page) |
28 January 2009 | Appointment terminated director pauline wormleighton (1 page) |
20 January 2009 | Director appointed prithvi raj thukral (2 pages) |
20 January 2009 | Director appointed prithvi raj thukral (2 pages) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
5 December 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 July 2008 | Director appointed trevor austen davis (2 pages) |
10 July 2008 | Director appointed trevor austen davis (2 pages) |
8 May 2008 | Director appointed hugh hooman zavarei (2 pages) |
8 May 2008 | Director appointed hugh hooman zavarei (2 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (8 pages) |
6 March 2008 | Return made up to 06/02/08; full list of members (8 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
11 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
2 March 2007 | Return made up to 06/02/07; no change of members (7 pages) |
2 March 2007 | Return made up to 06/02/07; no change of members (7 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 06/02/06; full list of members (7 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
17 August 2005 | Full accounts made up to 31 March 2005 (12 pages) |
4 March 2005 | Return made up to 06/02/05; full list of members
|
4 March 2005 | Return made up to 06/02/05; full list of members
|
24 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
24 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 August 2004 | Location of register of members (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | Registered office changed on 17/08/04 from: 3 ambassador house wolseley road harrow middlesex HA3 5RT (1 page) |
17 August 2004 | Location of register of members (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: 3 ambassador house, wolseley road, harrow, middlesex HA3 5RT (1 page) |
15 April 2004 | Director resigned (1 page) |
15 April 2004 | Return made up to 06/02/04; no change of members (7 pages) |
15 April 2004 | Return made up to 06/02/04; no change of members (7 pages) |
15 April 2004 | Director resigned (1 page) |
28 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
28 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 May 2003 | Return made up to 06/02/03; full list of members (11 pages) |
15 May 2003 | Return made up to 06/02/03; full list of members (11 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
19 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
7 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
7 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
15 October 2001 | Return made up to 06/02/01; full list of members
|
15 October 2001 | Return made up to 06/02/01; full list of members
|
17 September 2001 | Registered office changed on 17/09/01 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
17 September 2001 | Registered office changed on 17/09/01 from: finance house, 34 railway approach, station road, harrow middlesex HA3 5AA (1 page) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Director resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Return made up to 06/02/00; full list of members (12 pages) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | Return made up to 06/02/00; full list of members (12 pages) |
22 December 2000 | New secretary appointed (2 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
29 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
21 March 2000 | New secretary appointed (2 pages) |
21 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
16 March 2000 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Full accounts made up to 31 March 1999 (13 pages) |
6 July 1999 | Return made up to 06/02/98; full list of members (10 pages) |
6 July 1999 | Return made up to 06/02/99; full list of members (11 pages) |
6 July 1999 | Return made up to 06/02/99; full list of members (11 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 November 1998 | Full accounts made up to 31 March 1998 (13 pages) |
11 January 1998 | Return made up to 06/02/97; full list of members (10 pages) |
11 January 1998 | Return made up to 06/02/97; full list of members (10 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
19 August 1996 | Full accounts made up to 31 March 1996 (13 pages) |
23 February 1996 | Return made up to 06/02/96; full list of members (10 pages) |
23 February 1996 | Return made up to 06/02/96; full list of members (10 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | New director appointed (2 pages) |
16 August 1995 | Full accounts made up to 31 March 1995 (13 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
16 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
27 November 1989 | Ad 12/04/89--------- £ si 4000@1=4000 £ ic 16000/20000 (3 pages) |
27 November 1989 | Ad 12/04/89--------- £ si 4000@1=4000 £ ic 16000/20000 (3 pages) |
24 November 1989 | Memorandum and Articles of Association (9 pages) |
24 November 1989 | Memorandum and Articles of Association (9 pages) |
14 January 1974 | Incorporation (17 pages) |
14 January 1974 | Incorporation (17 pages) |