Wembley
HA9 9NW
Secretary Name | Mr John Galliers |
---|---|
Status | Current |
Appointed | 01 January 2015(40 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Blr Property Management Ltd Hyde House The Hyde London NW9 6LH |
Director Name | Ms Jayne Nathani |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2016(42 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Business Lecturer |
Country of Residence | England |
Correspondence Address | Blr Property Management Hyde House The Hyde London NW9 6LH |
Director Name | Ms Tahereh Borhan-Mojarrad |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 August 2016(42 years, 1 month after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Beechworth Willesden Lane London NW6 7YZ |
Director Name | Mr Gerald Feldman |
---|---|
Date of Birth | August 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(17 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 1993) |
Role | Retired |
Correspondence Address | 16 Beechworth London NW6 7YZ |
Director Name | Ann Marie O'Riordan |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(17 years after company formation) |
Appointment Duration | 7 years (resigned 14 August 1998) |
Role | Buyer |
Correspondence Address | Flat 4 Beechworth 179 Willesden Lane London NW6 7YZ |
Director Name | Leonard Robert Matthews |
---|---|
Date of Birth | July 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(17 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 November 1991) |
Role | Surveyor |
Correspondence Address | 46 The Avenue London NW6 7NP |
Secretary Name | Leonard Robert Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(17 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 14 November 1991) |
Role | Company Director |
Correspondence Address | 46 The Avenue London NW6 7NP |
Director Name | Cllr Carol Ann Shaw |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 May 1996) |
Role | Srn Sem Sales |
Country of Residence | United Kingdom |
Correspondence Address | 7 Beechworth 179-187 Willesden Lane London NW6 7YZ |
Director Name | Mr Michael George Cam Pimbury |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 April 1995) |
Role | Retired |
Correspondence Address | 2 Bembridge Close Willesden Lane London NW6 7YF |
Director Name | Mr John Peter Glass |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 21 May 1997) |
Role | Retired |
Correspondence Address | Flat 51 Beechworth 179 Willesden Lane London NW6 7YZ |
Secretary Name | Mr Michael George Cam Pimbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1991(17 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 May 1995) |
Role | Retired |
Correspondence Address | 2 Bembridge Close Willesden Lane London NW6 7YF |
Director Name | Amir Khosrow Sheibany |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(18 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 27 March 2000) |
Role | Computing Manager |
Correspondence Address | Flat 53 Beechworth 179 Willesden Lane London NW6 7YZ |
Director Name | Saied Saiedabadi |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(18 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 13 November 2000) |
Role | Retired |
Correspondence Address | Flat 36 Beechworth 179 Willesden Lane London NW6 7YZ |
Director Name | Hamid Reza Ostadali Makhmalbaf |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1995(20 years, 9 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 September 2000) |
Role | Company Director |
Correspondence Address | Flat 12 Beechworth Willesden Lane London NW6 7YZ |
Secretary Name | Hamid Reza Ostadali Makhmalbaf |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1995(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 October 1998) |
Role | Company Director |
Correspondence Address | Flat 12 Beechworth Willesden Lane London NW6 7YZ |
Director Name | Nazila Saiedabadi |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 October 1998(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 January 2002) |
Role | Statistician |
Correspondence Address | 37 Beechworth Willesden Lane London NW6 7YZ |
Secretary Name | Mohamad El Chaib |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 05 October 1998(24 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2000) |
Role | Company Director |
Correspondence Address | Flat 3 Beechworth 179 Willesden Lane London NW6 7YZ |
Secretary Name | Simon Michael O Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(26 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 13 October 2008) |
Role | Company Director |
Correspondence Address | 318 Kensal Road London W10 5BZ |
Director Name | Mrs Yvonne Elisabeth Kirton |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(27 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 19 November 2009) |
Role | Retired |
Correspondence Address | 44 Beechworth 179/187 Willesden Land London Brent NW6 7TZ |
Director Name | Rosamund Mary Dunn |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2002(28 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 27 February 2009) |
Role | Civil Servant |
Correspondence Address | Flat 54 Beechworth 179 Willesden Lane London NW6 7YZ |
Director Name | Molly Manjit Ghattaura |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(34 years, 3 months after company formation) |
Appointment Duration | 1 day (resigned 14 October 2008) |
Role | Brand Manager |
Correspondence Address | 4 Beechworth 179-187 Willesden Lane London Nw6 Tyz |
Secretary Name | Molly Manjit Ghattaura |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(34 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 2011) |
Role | Brand Manager |
Correspondence Address | 4 Beechworth 179-187 Willesden Lane London Nw6 Tyz |
Director Name | Mrs Molly Ghattaura |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(36 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 March 2013) |
Role | Brand Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 Beechworth Willesden Lane London NW6 7YZ |
Secretary Name | Mrs Gus Ghattaura |
---|---|
Status | Resigned |
Appointed | 10 February 2011(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2013) |
Role | Company Director |
Correspondence Address | 82 Woodlands Road Moseley Birmingham B11 4ES |
Director Name | Ms Nora O'Donoghue |
---|---|
Date of Birth | November 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2011(37 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 December 2012) |
Role | Pensioner |
Country of Residence | United Kingdom |
Correspondence Address | 34 Beechworth Willesden Lane London Brent NW6 7YZ |
Director Name | Miss Graziella Baccega |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 19 July 2011(37 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2014) |
Role | Account Supervisor |
Country of Residence | England |
Correspondence Address | 35 Beechworth Willesden Lane London Brent NW6 7YZ |
Director Name | Ms Kate Joan Glinsman |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(38 years after company formation) |
Appointment Duration | 1 day (resigned 21 July 2012) |
Role | Property And Events Manager |
Country of Residence | England |
Correspondence Address | Flat 1 Beechworth Willesden Lane London NW6 7YZ |
Director Name | Clare Jane Barker |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(38 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 10 October 2019) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Beechworth Willesden Lane London NW6 7YZ |
Director Name | Mrs Manjit Kaur Ghattaura |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2015) |
Role | Brand Manager |
Country of Residence | England |
Correspondence Address | Flat 4 Beechworth Willesden Lane London NW6 7YZ |
Secretary Name | Mr Gurminder Singh Ghattaura |
---|---|
Status | Resigned |
Appointed | 01 April 2013(38 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 82 Woodlands Road Sparkhill Birmingham B11 4ES |
Registered Address | C/O Blr Property Management Ltd Hyde House The Hyde London NW9 6LH |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
2 at £1 | A.e. Al Matawa 4.26% Ordinary |
---|---|
1 at £1 | A.o. Osibo 2.13% Ordinary |
1 at £1 | Bankway Properties LTD 2.13% Ordinary |
1 at £1 | C.a. Shaw 2.13% Ordinary |
1 at £1 | D. Dodds & R. Dodds 2.13% Ordinary |
1 at £1 | D. Yue 2.13% Ordinary |
1 at £1 | Dr A. El Chayeb 2.13% Ordinary |
1 at £1 | Interconex Enterprises Corp 2.13% Ordinary |
1 at £1 | J.o. Ayeni 2.13% Ordinary |
1 at £1 | M. El Chaib & M.m. Chaib 2.13% Ordinary |
1 at £1 | M. Steinberg & Mrs H. Steinberg 2.13% Ordinary |
1 at £1 | M.n. Voshaghi & T.n. Voshaghi 2.13% Ordinary |
1 at £1 | Miss M. Devlin 2.13% Ordinary |
1 at £1 | Miss R. Butah 2.13% Ordinary |
1 at £1 | Molly Manjit Kaur Ghattaura 2.13% Ordinary |
1 at £1 | Mr A. Al Othman 2.13% Ordinary |
1 at £1 | Mr A.a. Atta 2.13% Ordinary |
1 at £1 | Mr A.a. Ogundoyin 2.13% Ordinary |
1 at £1 | Mr A.p. Sheibany 2.13% Ordinary |
1 at £1 | Mr B.m. Sardary 2.13% Ordinary |
1 at £1 | Mr D.a. Davis 2.13% Ordinary |
1 at £1 | Mr E.a. Dahboul 2.13% Ordinary |
1 at £1 | Mr H. Basma 2.13% Ordinary |
1 at £1 | Mr H. O. Sarchami 2.13% Ordinary |
1 at £1 | Mr H. O. Sarchami & Mrs H.o. Sarchami 2.13% Ordinary |
1 at £1 | Mr I.w. Okundbo 2.13% Ordinary |
1 at £1 | Mr L.c.n. Munevar & Ms S.m.m. Gayet 2.13% Ordinary |
1 at £1 | Mr M. Azarmipoor 2.13% Ordinary |
1 at £1 | Mr M.l. Haruna 2.13% Ordinary |
1 at £1 | Mr M.s. Cohen 2.13% Ordinary |
1 at £1 | Mr N. Saleh 2.13% Ordinary |
1 at £1 | Mr N.m. Al-sa'awy 2.13% Ordinary |
1 at £1 | Mr O. Segun Oki 2.13% Ordinary |
1 at £1 | Mrs E. Perry 2.13% Ordinary |
1 at £1 | Mrs E.m. Misell 2.13% Ordinary |
1 at £1 | Mrs F. Panahloo Saidabadi & H.a. Panahloo 2.13% Ordinary |
1 at £1 | Mrs J.e.h. Nathani 2.13% Ordinary |
1 at £1 | Mrs T. Borhan-mojarrad 2.13% Ordinary |
1 at £1 | Mrs Y.e. Kirton 2.13% Ordinary |
1 at £1 | Mrs Z. Sharafi 2.13% Ordinary |
1 at £1 | Ms G. Baccega & Mr K. Razavi-ardjmand 2.13% Ordinary |
1 at £1 | Ms K.j. Glinsman 2.13% Ordinary |
1 at £1 | Ms N. O'donoghue 2.13% Ordinary |
1 at £1 | Ms O. Aturama 2.13% Ordinary |
1 at £1 | O. Oki 2.13% Ordinary |
1 at £1 | Stephen & Bibs Inv LTD 2.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,424 |
Cash | £59,097 |
Current Liabilities | £24,359 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
1 August 2023 | Confirmation statement made on 18 July 2023 with updates (7 pages) |
---|---|
18 April 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
15 August 2022 | Confirmation statement made on 18 July 2022 with updates (7 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
28 December 2021 | Registered 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 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
15 March 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
26 November 2020 | Director's details changed for Mr Luis Carlos Nino Munevar on 26 November 2020 (2 pages) |
2 August 2020 | Confirmation statement made on 18 July 2020 with updates (7 pages) |
27 March 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
10 October 2019 | Termination of appointment of Clare Jane Barker as a director on 10 October 2019 (1 page) |
10 September 2019 | Termination of appointment of Carol Ann Shaw as a director on 1 July 2019 (1 page) |
10 September 2019 | Confirmation statement made on 18 July 2019 with updates (7 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
6 March 2019 | Termination of appointment of Kate Joan Glinsman as a director on 6 March 2019 (1 page) |
15 August 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
1 August 2017 | Confirmation statement made on 18 July 2017 with updates (7 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
25 August 2016 | Appointment of Mr John Galliers as a secretary on 1 January 2015 (2 pages) |
25 August 2016 | Appointment of Mr John Galliers as a secretary on 1 January 2015 (2 pages) |
11 August 2016 | Appointment of Ms Tahereh Borhan-Mojarrad as a director on 11 August 2016 (2 pages) |
11 August 2016 | Appointment of Ms Tahereh Borhan-Mojarrad as a director on 11 August 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (9 pages) |
27 July 2016 | Confirmation statement made on 18 July 2016 with updates (9 pages) |
8 July 2016 | Appointment of Ms Jayne Nathani as a director on 8 July 2016 (2 pages) |
8 July 2016 | Appointment of Ms Jayne Nathani as a director on 8 July 2016 (2 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 October 2015 | Termination of appointment of Manjit Kaur Ghattaura as a director on 1 July 2015 (1 page) |
19 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Termination of appointment of Manjit Kaur Ghattaura as a director on 1 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Gurminder Singh Ghattaura as a secretary on 1 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Gurminder Singh Ghattaura as a secretary on 1 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Manjit Kaur Ghattaura as a director on 1 July 2015 (1 page) |
19 October 2015 | Termination of appointment of Gurminder Singh Ghattaura as a secretary on 1 July 2015 (1 page) |
19 October 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 February 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 June 2014 | Termination of appointment of Graziella Baccega as a director (1 page) |
16 June 2014 | Termination of appointment of Graziella Baccega as a director (1 page) |
17 April 2014 | Full accounts made up to 30 September 2013 (9 pages) |
17 April 2014 | Full accounts made up to 30 September 2013 (9 pages) |
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
25 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
25 June 2013 | Full accounts made up to 30 September 2012 (11 pages) |
25 April 2013 | Secretary's details changed for Mr Gurminder (Manjit) Ghattaura on 24 April 2013 (1 page) |
25 April 2013 | Director's details changed for Mrs Molly Ghattaura on 24 April 2013 (2 pages) |
25 April 2013 | Director's details changed for Mrs Molly Ghattaura on 24 April 2013 (2 pages) |
25 April 2013 | Secretary's details changed for Mr Gurminder (Manjit) Ghattaura on 24 April 2013 (1 page) |
10 April 2013 | Secretary's details changed for Mr Gus Ghattaura on 2 April 2013 (1 page) |
10 April 2013 | Secretary's details changed for Mr Gus Ghattaura on 2 April 2013 (1 page) |
10 April 2013 | Secretary's details changed for Mr Gus Ghattaura on 2 April 2013 (1 page) |
8 April 2013 | Appointment of Mrs Molly Ghattaura as a director (2 pages) |
8 April 2013 | Appointment of Mr Gus Ghattaura as a secretary (2 pages) |
8 April 2013 | Appointment of Mr Gus Ghattaura as a secretary (2 pages) |
8 April 2013 | Appointment of Mrs Molly Ghattaura as a director (2 pages) |
5 April 2013 | Termination of appointment of Gus Ghattaura as a secretary (1 page) |
5 April 2013 | Termination of appointment of Gus Ghattaura as a secretary (1 page) |
5 April 2013 | Termination of appointment of Molly Ghattaura as a director (1 page) |
5 April 2013 | Termination of appointment of Molly Ghattaura as a director (1 page) |
19 December 2012 | Appointment of Mr Luis Carlos Nino Munevar as a director (2 pages) |
19 December 2012 | Appointment of Mr Luis Carlos Nino Munevar as a director (2 pages) |
13 December 2012 | Termination of appointment of Amir Sheibany as a director (1 page) |
13 December 2012 | Termination of appointment of Nora O'donoghue as a director (1 page) |
13 December 2012 | Termination of appointment of Nora O'donoghue as a director (1 page) |
13 December 2012 | Termination of appointment of Amir Sheibany as a director (1 page) |
9 November 2012 | Appointment of Ms Kate Joan Glinsman as a director (2 pages) |
9 November 2012 | Appointment of Ms Kate Joan Glinsman as a director (2 pages) |
8 November 2012 | Appointment of Clare Jane Barker as a director (2 pages) |
8 November 2012 | Appointment of Clare Jane Barker as a director (2 pages) |
1 October 2012 | Termination of appointment of Kate Glinsman as a director (1 page) |
1 October 2012 | Termination of appointment of Kate Glinsman as a director (1 page) |
1 October 2012 | Termination of appointment of Clare Barker as a director (1 page) |
1 October 2012 | Termination of appointment of Clare Barker as a director (1 page) |
17 September 2012 | Appointment of Clare Jane Barker as a director (2 pages) |
17 September 2012 | Director's details changed for Mrs Molly Ghattaura on 17 September 2012 (2 pages) |
17 September 2012 | Appointment of Ms Kate Joan Glinsman as a director (2 pages) |
17 September 2012 | Appointment of Ms Kate Joan Glinsman as a director (2 pages) |
17 September 2012 | Appointment of Clare Jane Barker as a director (2 pages) |
17 September 2012 | Director's details changed for Mrs Molly Ghattaura on 17 September 2012 (2 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (12 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (12 pages) |
16 August 2012 | Termination of appointment of Molly Ghattaura as a secretary (1 page) |
16 August 2012 | Director's details changed for Mr Amir Parviz Sheibani on 19 July 2011 (2 pages) |
16 August 2012 | Termination of appointment of Molly Ghattaura as a secretary (1 page) |
16 August 2012 | Director's details changed for Mr Amir Parviz Sheibani on 19 July 2011 (2 pages) |
15 August 2012 | Appointment of Miss Graziella Baccega as a director (2 pages) |
15 August 2012 | Appointment of Miss Graziella Baccega as a director (2 pages) |
15 August 2012 | Appointment of Ms Nora O'donoghue as a director (2 pages) |
15 August 2012 | Appointment of Ms Nora O'donoghue as a director (2 pages) |
22 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
22 June 2012 | Full accounts made up to 30 September 2011 (10 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
20 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (10 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Full accounts made up to 30 September 2010 (10 pages) |
27 June 2011 | Secretary's details changed for Mrs Gus Ghattaura on 24 June 2011 (2 pages) |
27 June 2011 | Secretary's details changed for Mrs Gus Ghattaura on 24 June 2011 (2 pages) |
11 February 2011 | Appointment of Mrs Gus Ghattaura as a secretary (2 pages) |
11 February 2011 | Appointment of Mrs Gus Ghattaura as a secretary (2 pages) |
23 December 2010 | Appointment of Mrs Molly Ghattaura as a director (2 pages) |
23 December 2010 | Appointment of Mrs Molly Ghattaura as a director (2 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (9 pages) |
19 August 2010 | Director's details changed for Councillor Carol Ann Shaw on 30 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Amir Parviz Sheibani on 30 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Amir Parviz Sheibani on 30 June 2010 (2 pages) |
19 August 2010 | Director's details changed for Councillor Carol Ann Shaw on 30 June 2010 (2 pages) |
16 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
16 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
30 March 2010 | Registered office address changed from Co Peter Edney and Co 95 Station Road Hampton Mddx TW12 2BD on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Co Peter Edney and Co 95 Station Road Hampton Mddx TW12 2BD on 30 March 2010 (1 page) |
17 December 2009 | Termination of appointment of Yvonne Kirton as a director (1 page) |
17 December 2009 | Termination of appointment of Yvonne Kirton as a director (1 page) |
5 August 2009 | Appointment terminated director molly ghattaura (1 page) |
5 August 2009 | Appointment terminated director molly ghattaura (1 page) |
27 July 2009 | Return made up to 18/07/09; full list of members (22 pages) |
27 July 2009 | Return made up to 18/07/09; full list of members (22 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
22 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
2 March 2009 | Appointment terminated director rosamund dunn (1 page) |
2 March 2009 | Appointment terminated director rosamund dunn (1 page) |
27 December 2008 | Director and secretary appointed molly manjit ghattaura (3 pages) |
27 December 2008 | Director and secretary appointed molly manjit ghattaura (3 pages) |
22 December 2008 | Appointment terminated secretary simon o connor (1 page) |
22 December 2008 | Appointment terminated secretary simon o connor (1 page) |
17 September 2008 | Return made up to 18/07/08; full list of members (20 pages) |
17 September 2008 | Return made up to 18/07/08; full list of members (20 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
23 July 2008 | Return made up to 18/07/07; full list of members (20 pages) |
23 July 2008 | Return made up to 18/07/07; full list of members (20 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from flat 5 beechworth 179 willesden lane london NW6 7YZ (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from flat 5 beechworth 179 willesden lane london NW6 7YZ (1 page) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
26 June 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
11 August 2006 | Return made up to 18/07/06; no change of members (8 pages) |
11 August 2006 | Return made up to 18/07/06; no change of members (8 pages) |
4 October 2005 | Return made up to 18/07/05; full list of members (11 pages) |
4 October 2005 | Return made up to 18/07/05; full list of members (11 pages) |
23 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
23 August 2005 | Full accounts made up to 30 September 2004 (7 pages) |
1 September 2004 | Return made up to 18/07/04; no change of members (8 pages) |
1 September 2004 | Return made up to 18/07/04; no change of members (8 pages) |
31 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
31 August 2004 | Full accounts made up to 30 September 2003 (8 pages) |
15 September 2003 | Return made up to 18/07/03; full list of members
|
15 September 2003 | Return made up to 18/07/03; full list of members
|
18 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
18 May 2003 | Accounts for a small company made up to 30 September 2002 (5 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | New director appointed (2 pages) |
15 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
15 August 2002 | Full accounts made up to 30 September 2001 (10 pages) |
6 August 2002 | Return made up to 18/07/02; no change of members
|
6 August 2002 | Return made up to 18/07/02; no change of members
|
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 18/07/01; no change of members
|
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | Return made up to 18/07/01; no change of members
|
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | Secretary resigned (1 page) |
13 September 2000 | Return made up to 18/07/00; full list of members (14 pages) |
13 September 2000 | Return made up to 18/07/00; full list of members (14 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | Return made up to 18/07/99; no change of members (4 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
16 July 1999 | Full accounts made up to 30 September 1998 (8 pages) |
29 March 1999 | New secretary appointed (2 pages) |
29 March 1999 | New secretary appointed (2 pages) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | Secretary resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
26 August 1998 | Director resigned (1 page) |
30 July 1998 | Return made up to 18/07/98; full list of members (8 pages) |
30 July 1998 | Return made up to 18/07/98; full list of members (8 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
27 July 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 July 1997 | Return made up to 18/07/97; change of members
|
16 July 1997 | Return made up to 18/07/97; change of members
|
3 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
3 June 1997 | Full accounts made up to 30 September 1996 (9 pages) |
8 August 1996 | Return made up to 18/07/96; full list of members
|
8 August 1996 | Return made up to 18/07/96; full list of members
|
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
19 September 1995 | Return made up to 18/07/95; change of members (10 pages) |
19 September 1995 | Return made up to 18/07/95; change of members (10 pages) |
24 August 1995 | Registered office changed on 24/08/95 from: 2 bembridge close willesden lane london NW6 7YF (1 page) |
24 August 1995 | Registered office changed on 24/08/95 from: 2 bembridge close willesden lane london NW6 7YF (1 page) |
6 July 1995 | New secretary appointed (2 pages) |
6 July 1995 | New secretary appointed (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
7 June 1995 | Secretary resigned (2 pages) |
9 May 1995 | Memorandum and Articles of Association (18 pages) |
9 May 1995 | Memorandum and Articles of Association (18 pages) |
9 May 1995 | Resolutions
|
9 May 1995 | Resolutions
|
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
20 March 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 July 1974 | Incorporation (14 pages) |
1 July 1974 | Incorporation (14 pages) |