Company NameBeechworth Residents Association Limited
Company StatusActive
Company Number01175839
CategoryPrivate Limited Company
Incorporation Date1 July 1974(49 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Luis Carlos Nino Munevar
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(38 years, 5 months after company formation)
Appointment Duration11 years, 4 months
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address26 Barn Way
Wembley
HA9 9NW
Secretary NameMr John Galliers
StatusCurrent
Appointed01 January 2015(40 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressBlr Property Management Ltd Hyde House
The Hyde
London
NW9 6LH
Director NameMs Jayne Nathani
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2016(42 years after company formation)
Appointment Duration7 years, 9 months
RoleBusiness Lecturer
Country of ResidenceEngland
Correspondence AddressBlr Property Management Hyde House
The Hyde
London
NW9 6LH
Director NameMs Tahereh Borhan-Mojarrad
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(42 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Beechworth
Willesden Lane
London
NW6 7YZ
Director NameMr Gerald Feldman
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(17 years after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 1993)
RoleRetired
Correspondence Address16 Beechworth
London
NW6 7YZ
Director NameAnn Marie O'Riordan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(17 years after company formation)
Appointment Duration7 years (resigned 14 August 1998)
RoleBuyer
Correspondence AddressFlat 4 Beechworth
179 Willesden Lane
London
NW6 7YZ
Director NameLeonard Robert Matthews
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(17 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 November 1991)
RoleSurveyor
Correspondence Address46 The Avenue
London
NW6 7NP
Secretary NameLeonard Robert Matthews
NationalityBritish
StatusResigned
Appointed18 July 1991(17 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 November 1991)
RoleCompany Director
Correspondence Address46 The Avenue
London
NW6 7NP
Director NameCllr Carol Ann Shaw
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 May 1996)
RoleSrn Sem Sales
Country of ResidenceUnited Kingdom
Correspondence Address7 Beechworth
179-187 Willesden Lane
London
NW6 7YZ
Director NameMr Michael George Cam Pimbury
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 18 April 1995)
RoleRetired
Correspondence Address2 Bembridge Close
Willesden Lane
London
NW6 7YF
Director NameMr John Peter Glass
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 May 1997)
RoleRetired
Correspondence AddressFlat 51 Beechworth
179 Willesden Lane
London
NW6 7YZ
Secretary NameMr Michael George Cam Pimbury
NationalityBritish
StatusResigned
Appointed14 November 1991(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 May 1995)
RoleRetired
Correspondence Address2 Bembridge Close
Willesden Lane
London
NW6 7YF
Director NameAmir Khosrow Sheibany
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(18 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 March 2000)
RoleComputing Manager
Correspondence AddressFlat 53 Beechworth
179 Willesden Lane
London
NW6 7YZ
Director NameSaied Saiedabadi
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(18 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 13 November 2000)
RoleRetired
Correspondence AddressFlat 36 Beechworth
179 Willesden Lane
London
NW6 7YZ
Director NameHamid Reza Ostadali Makhmalbaf
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1995(20 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 September 2000)
RoleCompany Director
Correspondence AddressFlat 12 Beechworth
Willesden Lane
London
NW6 7YZ
Secretary NameHamid Reza Ostadali Makhmalbaf
NationalityBritish
StatusResigned
Appointed01 June 1995(20 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 October 1998)
RoleCompany Director
Correspondence AddressFlat 12 Beechworth
Willesden Lane
London
NW6 7YZ
Director NameNazila Saiedabadi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed05 October 1998(24 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2002)
RoleStatistician
Correspondence Address37 Beechworth
Willesden Lane
London
NW6 7YZ
Secretary NameMohamad El Chaib
NationalityLebanese
StatusResigned
Appointed05 October 1998(24 years, 3 months after company formation)
Appointment Duration2 years (resigned 27 October 2000)
RoleCompany Director
Correspondence AddressFlat 3 Beechworth
179 Willesden Lane
London
NW6 7YZ
Secretary NameSimon Michael O Connor
NationalityBritish
StatusResigned
Appointed27 October 2000(26 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 October 2008)
RoleCompany Director
Correspondence Address318 Kensal Road
London
W10 5BZ
Director NameMrs Yvonne Elisabeth Kirton
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2009)
RoleRetired
Correspondence Address44 Beechworth
179/187 Willesden Land
London
Brent
NW6 7TZ
Director NameRosamund Mary Dunn
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(28 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 27 February 2009)
RoleCivil Servant
Correspondence AddressFlat 54 Beechworth
179 Willesden
Lane
London
NW6 7YZ
Director NameMolly Manjit Ghattaura
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(34 years, 3 months after company formation)
Appointment Duration1 day (resigned 14 October 2008)
RoleBrand Manager
Correspondence Address4 Beechworth 179-187 Willesden Lane
London
Nw6 Tyz
Secretary NameMolly Manjit Ghattaura
NationalityBritish
StatusResigned
Appointed13 October 2008(34 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 19 July 2011)
RoleBrand Manager
Correspondence Address4 Beechworth 179-187 Willesden Lane
London
Nw6 Tyz
Director NameMrs Molly Ghattaura
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(36 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 2013)
RoleBrand Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Beechworth
Willesden Lane
London
NW6 7YZ
Secretary NameMrs Gus Ghattaura
StatusResigned
Appointed10 February 2011(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2013)
RoleCompany Director
Correspondence Address82 Woodlands Road
Moseley
Birmingham
B11 4ES
Director NameMs Nora O'Donoghue
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(37 years after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2012)
RolePensioner
Country of ResidenceUnited Kingdom
Correspondence Address34 Beechworth
Willesden Lane
London
Brent
NW6 7YZ
Director NameMiss Graziella Baccega
Date of BirthApril 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2011(37 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2014)
RoleAccount Supervisor
Country of ResidenceEngland
Correspondence Address35 Beechworth
Willesden Lane
London
Brent
NW6 7YZ
Director NameMs Kate Joan Glinsman
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2012(38 years after company formation)
Appointment Duration1 day (resigned 21 July 2012)
RoleProperty And Events Manager
Country of ResidenceEngland
Correspondence AddressFlat 1 Beechworth
Willesden Lane
London
NW6 7YZ
Director NameClare Jane Barker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(38 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 October 2019)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Beechworth
Willesden Lane
London
NW6 7YZ
Director NameMrs Manjit Kaur Ghattaura
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2015)
RoleBrand Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 Beechworth
Willesden Lane
London
NW6 7YZ
Secretary NameMr Gurminder Singh Ghattaura
StatusResigned
Appointed01 April 2013(38 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address82 Woodlands Road
Sparkhill
Birmingham
B11 4ES

Location

Registered AddressC/O Blr Property Management Ltd Hyde House
The Hyde
London
NW9 6LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

2 at £1A.e. Al Matawa
4.26%
Ordinary
1 at £1A.o. Osibo
2.13%
Ordinary
1 at £1Bankway Properties LTD
2.13%
Ordinary
1 at £1C.a. Shaw
2.13%
Ordinary
1 at £1D. Dodds & R. Dodds
2.13%
Ordinary
1 at £1D. Yue
2.13%
Ordinary
1 at £1Dr A. El Chayeb
2.13%
Ordinary
1 at £1Interconex Enterprises Corp
2.13%
Ordinary
1 at £1J.o. Ayeni
2.13%
Ordinary
1 at £1M. El Chaib & M.m. Chaib
2.13%
Ordinary
1 at £1M. Steinberg & Mrs H. Steinberg
2.13%
Ordinary
1 at £1M.n. Voshaghi & T.n. Voshaghi
2.13%
Ordinary
1 at £1Miss M. Devlin
2.13%
Ordinary
1 at £1Miss R. Butah
2.13%
Ordinary
1 at £1Molly Manjit Kaur Ghattaura
2.13%
Ordinary
1 at £1Mr A. Al Othman
2.13%
Ordinary
1 at £1Mr A.a. Atta
2.13%
Ordinary
1 at £1Mr A.a. Ogundoyin
2.13%
Ordinary
1 at £1Mr A.p. Sheibany
2.13%
Ordinary
1 at £1Mr B.m. Sardary
2.13%
Ordinary
1 at £1Mr D.a. Davis
2.13%
Ordinary
1 at £1Mr E.a. Dahboul
2.13%
Ordinary
1 at £1Mr H. Basma
2.13%
Ordinary
1 at £1Mr H. O. Sarchami
2.13%
Ordinary
1 at £1Mr H. O. Sarchami & Mrs H.o. Sarchami
2.13%
Ordinary
1 at £1Mr I.w. Okundbo
2.13%
Ordinary
1 at £1Mr L.c.n. Munevar & Ms S.m.m. Gayet
2.13%
Ordinary
1 at £1Mr M. Azarmipoor
2.13%
Ordinary
1 at £1Mr M.l. Haruna
2.13%
Ordinary
1 at £1Mr M.s. Cohen
2.13%
Ordinary
1 at £1Mr N. Saleh
2.13%
Ordinary
1 at £1Mr N.m. Al-sa'awy
2.13%
Ordinary
1 at £1Mr O. Segun Oki
2.13%
Ordinary
1 at £1Mrs E. Perry
2.13%
Ordinary
1 at £1Mrs E.m. Misell
2.13%
Ordinary
1 at £1Mrs F. Panahloo Saidabadi & H.a. Panahloo
2.13%
Ordinary
1 at £1Mrs J.e.h. Nathani
2.13%
Ordinary
1 at £1Mrs T. Borhan-mojarrad
2.13%
Ordinary
1 at £1Mrs Y.e. Kirton
2.13%
Ordinary
1 at £1Mrs Z. Sharafi
2.13%
Ordinary
1 at £1Ms G. Baccega & Mr K. Razavi-ardjmand
2.13%
Ordinary
1 at £1Ms K.j. Glinsman
2.13%
Ordinary
1 at £1Ms N. O'donoghue
2.13%
Ordinary
1 at £1Ms O. Aturama
2.13%
Ordinary
1 at £1O. Oki
2.13%
Ordinary
1 at £1Stephen & Bibs Inv LTD
2.13%
Ordinary

Financials

Year2014
Net Worth£58,424
Cash£59,097
Current Liabilities£24,359

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

1 August 2023Confirmation statement made on 18 July 2023 with updates (7 pages)
18 April 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
15 August 2022Confirmation statement made on 18 July 2022 with updates (7 pages)
22 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
28 December 2021Registered office address changed from C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 28 December 2021 (1 page)
5 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
26 November 2020Director's details changed for Mr Luis Carlos Nino Munevar on 26 November 2020 (2 pages)
2 August 2020Confirmation statement made on 18 July 2020 with updates (7 pages)
27 March 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
10 October 2019Termination of appointment of Clare Jane Barker as a director on 10 October 2019 (1 page)
10 September 2019Termination of appointment of Carol Ann Shaw as a director on 1 July 2019 (1 page)
10 September 2019Confirmation statement made on 18 July 2019 with updates (7 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
6 March 2019Termination of appointment of Kate Joan Glinsman as a director on 6 March 2019 (1 page)
15 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
1 August 2017Confirmation statement made on 18 July 2017 with updates (7 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 August 2016Appointment of Mr John Galliers as a secretary on 1 January 2015 (2 pages)
25 August 2016Appointment of Mr John Galliers as a secretary on 1 January 2015 (2 pages)
11 August 2016Appointment of Ms Tahereh Borhan-Mojarrad as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Ms Tahereh Borhan-Mojarrad as a director on 11 August 2016 (2 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (9 pages)
27 July 2016Confirmation statement made on 18 July 2016 with updates (9 pages)
8 July 2016Appointment of Ms Jayne Nathani as a director on 8 July 2016 (2 pages)
8 July 2016Appointment of Ms Jayne Nathani as a director on 8 July 2016 (2 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 October 2015Termination of appointment of Manjit Kaur Ghattaura as a director on 1 July 2015 (1 page)
19 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 47
(10 pages)
19 October 2015Termination of appointment of Manjit Kaur Ghattaura as a director on 1 July 2015 (1 page)
19 October 2015Termination of appointment of Gurminder Singh Ghattaura as a secretary on 1 July 2015 (1 page)
19 October 2015Termination of appointment of Gurminder Singh Ghattaura as a secretary on 1 July 2015 (1 page)
19 October 2015Termination of appointment of Manjit Kaur Ghattaura as a director on 1 July 2015 (1 page)
19 October 2015Termination of appointment of Gurminder Singh Ghattaura as a secretary on 1 July 2015 (1 page)
19 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 47
(10 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 February 2015Registered office address changed from 266 Belsize Road London Camden NW6 4BT to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 24 February 2015 (1 page)
24 February 2015Registered office address changed from 266 Belsize Road London Camden NW6 4BT to C/O Blr Property Management Ltd Hyde House the Hyde London NW9 6LH on 24 February 2015 (1 page)
24 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 47
(12 pages)
24 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 47
(12 pages)
16 June 2014Termination of appointment of Graziella Baccega as a director (1 page)
16 June 2014Termination of appointment of Graziella Baccega as a director (1 page)
17 April 2014Full accounts made up to 30 September 2013 (9 pages)
17 April 2014Full accounts made up to 30 September 2013 (9 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 47
(13 pages)
19 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 47
(13 pages)
25 June 2013Full accounts made up to 30 September 2012 (11 pages)
25 June 2013Full accounts made up to 30 September 2012 (11 pages)
25 April 2013Secretary's details changed for Mr Gurminder (Manjit) Ghattaura on 24 April 2013 (1 page)
25 April 2013Director's details changed for Mrs Molly Ghattaura on 24 April 2013 (2 pages)
25 April 2013Director's details changed for Mrs Molly Ghattaura on 24 April 2013 (2 pages)
25 April 2013Secretary's details changed for Mr Gurminder (Manjit) Ghattaura on 24 April 2013 (1 page)
10 April 2013Secretary's details changed for Mr Gus Ghattaura on 2 April 2013 (1 page)
10 April 2013Secretary's details changed for Mr Gus Ghattaura on 2 April 2013 (1 page)
10 April 2013Secretary's details changed for Mr Gus Ghattaura on 2 April 2013 (1 page)
8 April 2013Appointment of Mrs Molly Ghattaura as a director (2 pages)
8 April 2013Appointment of Mr Gus Ghattaura as a secretary (2 pages)
8 April 2013Appointment of Mr Gus Ghattaura as a secretary (2 pages)
8 April 2013Appointment of Mrs Molly Ghattaura as a director (2 pages)
5 April 2013Termination of appointment of Gus Ghattaura as a secretary (1 page)
5 April 2013Termination of appointment of Gus Ghattaura as a secretary (1 page)
5 April 2013Termination of appointment of Molly Ghattaura as a director (1 page)
5 April 2013Termination of appointment of Molly Ghattaura as a director (1 page)
19 December 2012Appointment of Mr Luis Carlos Nino Munevar as a director (2 pages)
19 December 2012Appointment of Mr Luis Carlos Nino Munevar as a director (2 pages)
13 December 2012Termination of appointment of Amir Sheibany as a director (1 page)
13 December 2012Termination of appointment of Nora O'donoghue as a director (1 page)
13 December 2012Termination of appointment of Nora O'donoghue as a director (1 page)
13 December 2012Termination of appointment of Amir Sheibany as a director (1 page)
9 November 2012Appointment of Ms Kate Joan Glinsman as a director (2 pages)
9 November 2012Appointment of Ms Kate Joan Glinsman as a director (2 pages)
8 November 2012Appointment of Clare Jane Barker as a director (2 pages)
8 November 2012Appointment of Clare Jane Barker as a director (2 pages)
1 October 2012Termination of appointment of Kate Glinsman as a director (1 page)
1 October 2012Termination of appointment of Kate Glinsman as a director (1 page)
1 October 2012Termination of appointment of Clare Barker as a director (1 page)
1 October 2012Termination of appointment of Clare Barker as a director (1 page)
17 September 2012Appointment of Clare Jane Barker as a director (2 pages)
17 September 2012Director's details changed for Mrs Molly Ghattaura on 17 September 2012 (2 pages)
17 September 2012Appointment of Ms Kate Joan Glinsman as a director (2 pages)
17 September 2012Appointment of Ms Kate Joan Glinsman as a director (2 pages)
17 September 2012Appointment of Clare Jane Barker as a director (2 pages)
17 September 2012Director's details changed for Mrs Molly Ghattaura on 17 September 2012 (2 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (12 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (12 pages)
16 August 2012Termination of appointment of Molly Ghattaura as a secretary (1 page)
16 August 2012Director's details changed for Mr Amir Parviz Sheibani on 19 July 2011 (2 pages)
16 August 2012Termination of appointment of Molly Ghattaura as a secretary (1 page)
16 August 2012Director's details changed for Mr Amir Parviz Sheibani on 19 July 2011 (2 pages)
15 August 2012Appointment of Miss Graziella Baccega as a director (2 pages)
15 August 2012Appointment of Miss Graziella Baccega as a director (2 pages)
15 August 2012Appointment of Ms Nora O'donoghue as a director (2 pages)
15 August 2012Appointment of Ms Nora O'donoghue as a director (2 pages)
22 June 2012Full accounts made up to 30 September 2011 (10 pages)
22 June 2012Full accounts made up to 30 September 2011 (10 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
20 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
4 July 2011Full accounts made up to 30 September 2010 (10 pages)
4 July 2011Full accounts made up to 30 September 2010 (10 pages)
27 June 2011Secretary's details changed for Mrs Gus Ghattaura on 24 June 2011 (2 pages)
27 June 2011Secretary's details changed for Mrs Gus Ghattaura on 24 June 2011 (2 pages)
11 February 2011Appointment of Mrs Gus Ghattaura as a secretary (2 pages)
11 February 2011Appointment of Mrs Gus Ghattaura as a secretary (2 pages)
23 December 2010Appointment of Mrs Molly Ghattaura as a director (2 pages)
23 December 2010Appointment of Mrs Molly Ghattaura as a director (2 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
19 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
19 August 2010Director's details changed for Councillor Carol Ann Shaw on 30 June 2010 (2 pages)
19 August 2010Director's details changed for Amir Parviz Sheibani on 30 June 2010 (2 pages)
19 August 2010Director's details changed for Amir Parviz Sheibani on 30 June 2010 (2 pages)
19 August 2010Director's details changed for Councillor Carol Ann Shaw on 30 June 2010 (2 pages)
16 June 2010Full accounts made up to 30 September 2009 (10 pages)
16 June 2010Full accounts made up to 30 September 2009 (10 pages)
30 March 2010Registered office address changed from Co Peter Edney and Co 95 Station Road Hampton Mddx TW12 2BD on 30 March 2010 (1 page)
30 March 2010Registered office address changed from Co Peter Edney and Co 95 Station Road Hampton Mddx TW12 2BD on 30 March 2010 (1 page)
17 December 2009Termination of appointment of Yvonne Kirton as a director (1 page)
17 December 2009Termination of appointment of Yvonne Kirton as a director (1 page)
5 August 2009Appointment terminated director molly ghattaura (1 page)
5 August 2009Appointment terminated director molly ghattaura (1 page)
27 July 2009Return made up to 18/07/09; full list of members (22 pages)
27 July 2009Return made up to 18/07/09; full list of members (22 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
22 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
2 March 2009Appointment terminated director rosamund dunn (1 page)
2 March 2009Appointment terminated director rosamund dunn (1 page)
27 December 2008Director and secretary appointed molly manjit ghattaura (3 pages)
27 December 2008Director and secretary appointed molly manjit ghattaura (3 pages)
22 December 2008Appointment terminated secretary simon o connor (1 page)
22 December 2008Appointment terminated secretary simon o connor (1 page)
17 September 2008Return made up to 18/07/08; full list of members (20 pages)
17 September 2008Return made up to 18/07/08; full list of members (20 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
23 July 2008Return made up to 18/07/07; full list of members (20 pages)
23 July 2008Return made up to 18/07/07; full list of members (20 pages)
15 July 2008Registered office changed on 15/07/2008 from flat 5 beechworth 179 willesden lane london NW6 7YZ (1 page)
15 July 2008Registered office changed on 15/07/2008 from flat 5 beechworth 179 willesden lane london NW6 7YZ (1 page)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
26 June 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
11 August 2006Return made up to 18/07/06; no change of members (8 pages)
11 August 2006Return made up to 18/07/06; no change of members (8 pages)
4 October 2005Return made up to 18/07/05; full list of members (11 pages)
4 October 2005Return made up to 18/07/05; full list of members (11 pages)
23 August 2005Full accounts made up to 30 September 2004 (7 pages)
23 August 2005Full accounts made up to 30 September 2004 (7 pages)
1 September 2004Return made up to 18/07/04; no change of members (8 pages)
1 September 2004Return made up to 18/07/04; no change of members (8 pages)
31 August 2004Full accounts made up to 30 September 2003 (8 pages)
31 August 2004Full accounts made up to 30 September 2003 (8 pages)
15 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
15 September 2003Return made up to 18/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
18 May 2003Accounts for a small company made up to 30 September 2002 (5 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (2 pages)
15 August 2002Full accounts made up to 30 September 2001 (10 pages)
15 August 2002Full accounts made up to 30 September 2001 (10 pages)
6 August 2002Return made up to 18/07/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
6 August 2002Return made up to 18/07/02; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002New director appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 18/07/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Return made up to 18/07/01; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
1 August 2001Full accounts made up to 30 September 2000 (11 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 November 2000Secretary resigned (1 page)
13 September 2000Return made up to 18/07/00; full list of members (14 pages)
13 September 2000Return made up to 18/07/00; full list of members (14 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
16 August 1999Return made up to 18/07/99; no change of members (4 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999Return made up to 18/07/99; no change of members (4 pages)
16 July 1999Full accounts made up to 30 September 1998 (8 pages)
16 July 1999Full accounts made up to 30 September 1998 (8 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999Secretary resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
26 August 1998Director resigned (1 page)
30 July 1998Return made up to 18/07/98; full list of members (8 pages)
30 July 1998Return made up to 18/07/98; full list of members (8 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
27 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 July 1997Return made up to 18/07/97; change of members
  • 363(288) ‐ Director resigned
(11 pages)
16 July 1997Return made up to 18/07/97; change of members
  • 363(288) ‐ Director resigned
(11 pages)
3 June 1997Full accounts made up to 30 September 1996 (9 pages)
3 June 1997Full accounts made up to 30 September 1996 (9 pages)
8 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
8 August 1996Return made up to 18/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
19 September 1995Return made up to 18/07/95; change of members (10 pages)
19 September 1995Return made up to 18/07/95; change of members (10 pages)
24 August 1995Registered office changed on 24/08/95 from: 2 bembridge close willesden lane london NW6 7YF (1 page)
24 August 1995Registered office changed on 24/08/95 from: 2 bembridge close willesden lane london NW6 7YF (1 page)
6 July 1995New secretary appointed (2 pages)
6 July 1995New secretary appointed (2 pages)
7 June 1995Secretary resigned (2 pages)
7 June 1995Secretary resigned (2 pages)
9 May 1995Memorandum and Articles of Association (18 pages)
9 May 1995Memorandum and Articles of Association (18 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
9 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 March 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
1 July 1974Incorporation (14 pages)
1 July 1974Incorporation (14 pages)