Company NamePark School For Girls (Ilford) Limited
Company StatusActive
Company Number01220667
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1975(48 years, 9 months ago)

Business Activity

Section PEducation
SIC 8010Primary education
SIC 85200Primary education
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Sukhjit Singh Kondel
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2011(35 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMr Mohammed Ahmed
Date of BirthJuly 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2015(39 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleUnknown
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMrs Fateha Hussain
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2020(45 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMs Nayeer Almas Afzal
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(46 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleManager
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMrs Abida Rehman Ghafoor
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2022(46 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMrs Catherine Elizabeth Redfern
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(48 years, 3 months after company formation)
Appointment Duration6 months, 1 week
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameSteven Gee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration2 years (resigned 13 September 1993)
RolePharmacist
Correspondence AddressRivendell
8 West View Traps Hill
Loughton
Essex
IG10 1TA
Director NameMr Alan Melvin Karbaron
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 March 2000)
RoleAccountant
Correspondence Address1 Colvin Gardens
Chingford
London
E4 6PF
Director NameMs Jacqueline Jacobs
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 12 January 1994)
RoleInsurance Broker - Co Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Heath Drive
Gidea Park
Romford
Essex
RM2 5QX
Director NameMitchell Howard Green
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 March 1998)
RoleCo Director - Textiles Dealer
Correspondence AddressPennington 88 High Road
Chigwell
Essex
IG7 6PJ
Director NameMr Harvey William Freeman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleBusiness Transfer Agent
Correspondence Address73 Broadwalk
South Woodford
London
E18 2DN
Director NameMrs Maureen Ann Brown
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration3 years (resigned 02 September 1994)
RoleHousewife
Correspondence Address56 Overton Drive
Wanstead
London
E11 2NJ
Director NameMrs Carol Elisabeth Brimble
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 August 1992)
RoleSchool Clerk
Correspondence Address18 Emerson Road
Ilford
Essex
IG1 4XA
Director NameMrs Ann Elizabeth Andrews
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 23 October 1995)
RoleLecturer / Computer Consultant
Correspondence Address90 Church Hill
Loughton
Essex
IG10 1LB
Secretary NameMr Brian Paul Sandler
NationalityBritish
StatusResigned
Appointed21 August 1991(16 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 09 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarcombe 14 High Mead
Chigwell
Essex
IG7 6PU
Director NameMs Laura Brookes
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 May 1995)
RoleLecturer
Correspondence Address17 Galeborough Avenue
Woodford Green
Essex
IG8 9PL
Director NameMr Nicholas Edwin Jennings
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(17 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 1994)
RoleEducational Administrator
Correspondence Address63 Horn Lane
Woodford Green
Essex
IG8 9AD
Director NameRaymond John Butt
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(19 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 September 1996)
RoleManagement Consultant
Correspondence Address48 Blenheim Avenue
Gants Hill
Ilford
Essex
IG2 6JQ
Director NamePatricia Agatha Johnson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 September 1999)
RoleSecretary
Correspondence Address52a Vicarage Road
Leyton
London
E10 5EA
Director NameHoward Clarke-Melville
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(21 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 June 2006)
RoleTelecoms Analyst
Correspondence Address21 Aberdour Road
Goodmayes
Ilford
Essex
IG3 9SA
Director NameMr Rajwant Singh Bami
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1996(21 years, 2 months after company formation)
Appointment Duration6 years (resigned 25 October 2002)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address58 Grosvenor Road
Ilford
Essex
IG1 1LA
Secretary NameRev Denys Henry Bament
NationalityBritish
StatusResigned
Appointed16 March 1998(22 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 June 2005)
RoleMinister Of Religion Retired C
Correspondence Address104 St Albans Avenue
East Ham
London
E6 4HQ
Director NameMr Rana Singh Johal
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(27 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 January 2008)
RoleFilm And Video Examiner
Country of ResidenceUnited Kingdom
Correspondence Address212 Staines Road
Ilford
Essex
IG1 2UW
Secretary NameIan Martin Smith
NationalityBritish
StatusResigned
Appointed13 June 2005(29 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 2008)
RoleOperation Director
Correspondence Address12 Lansdowne Road
London
E18 2AX
Director NameMr Keith Edward Harwood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 September 2009)
RoleH&S Manager
Country of ResidenceUnited Kingdom
Correspondence Address50 Cranley Drive
Ilford
Essex
IG2 6AH
Director NameMr Trevor John Gallant
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(32 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 25 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20/22 Park Avenue
Ilford
Essex
IG1 4RS
Secretary NameRev Denys Henry Bament
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(33 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 21 April 2009)
RoleMinister Of Religion Retired
Correspondence Address104 St Albans Avenue
East Ham
London
E6 4HQ
Director NameMs Tutu Adebiyi
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(35 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2015)
RoleEducationist
Country of ResidenceUnited Kingdom
Correspondence Address20/22 Park Avenue
Ilford
Essex
IG1 4RS
Secretary NameMrs Tamaljit Sandhu
StatusResigned
Appointed15 February 2011(35 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 13 April 2011)
RoleCompany Director
Correspondence Address20/22 Park Avenue
Ilford
Essex
IG1 4RS
Director NameMs Rosanna Anega Cook
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2012(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2014)
RoleStrategy Consultant
Country of ResidenceEngland
Correspondence Address20/22 Park Avenue
Ilford
Essex
IG1 4RS
Director NameMiss Semina Beg
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2016(40 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2021)
RoleHR
Country of ResidenceEngland
Correspondence Address20/22 Park Avenue
Ilford
Essex
IG1 4RS
Director NameMrs Kay Knight
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 2016(40 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address20/22 Park Avenue
Ilford
Essex
IG1 4RS
Director NameMr Paul Lewis Gersh
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2018(43 years, 2 months after company formation)
Appointment Duration5 years (resigned 18 October 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address283 Green Lanes
London
N13 4XS
Director NameMr Mohammed Shafat Azam
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2021(45 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 01 August 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20/22 Park Avenue
Ilford
Essex
IG1 4RS

Contact

Websitewww.parkschool.org.uk/
Telephone020 85542466
Telephone regionLondon

Location

Registered Address283 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£1,366,453
Net Worth£1,092,028
Cash£329,607
Current Liabilities£223,005

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End29 August

Returns

Latest Return23 August 2023 (8 months, 1 week ago)
Next Return Due6 September 2024 (4 months, 1 week from now)

Charges

21 July 2023Delivered on: 25 July 2023
Persons entitled: Greymax Capital Limited

Classification: A registered charge
Particulars: A fixed charge over all present and future estates or interests of the borrower in any property, all present and future goodwill, over any equipment, intellectual property, book debts, investments, monies in accounts and rights in respect of any insurance policies.
Outstanding
21 July 2023Delivered on: 25 July 2023
Persons entitled: Greymax Capital Limited

Classification: A registered charge
Particulars: Freehold land known as park school for girls, 20-22 park avenue, ilford IG1 4RS. Title number EGL31177.
Outstanding
27 August 2009Delivered on: 4 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
27 August 2009Delivered on: 3 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20-22 park avenue ilford t/no EGL31177 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
17 December 1975Delivered on: 23 December 1975
Satisfied on: 25 August 2009
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20/22 park ave. Ilford essex tog fixture.
Fully Satisfied

Filing History

7 December 2020Appointment of Mrs Faye Hussain as a director on 19 September 2020 (2 pages)
7 December 2020Termination of appointment of Henry Raphael Smith as a director on 5 April 2020 (1 page)
3 November 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
6 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
16 May 2019Accounts for a small company made up to 31 August 2018 (30 pages)
28 November 2018Appointment of Mr Paul Gersh as a director on 10 October 2018 (2 pages)
6 November 2018Appointment of Mr Maddy Ashwin Reddy as a director on 10 October 2018 (2 pages)
5 November 2018Termination of appointment of a director (1 page)
4 November 2018Appointment of Mr Sumeet Sharma as a director on 10 October 2018 (2 pages)
4 November 2018Termination of appointment of Kay Knight as a director on 10 October 2018 (1 page)
23 August 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
30 May 2018Accounts for a small company made up to 31 August 2017 (30 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 June 2017Amended full accounts made up to 31 August 2016 (27 pages)
28 June 2017Amended full accounts made up to 31 August 2016 (27 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (27 pages)
6 June 2017Accounts for a small company made up to 31 August 2016 (27 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
23 September 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
18 May 2016Full accounts made up to 31 August 2015 (27 pages)
18 May 2016Full accounts made up to 31 August 2015 (27 pages)
6 February 2016Appointment of Mr Mohammed Ahmed as a director on 30 January 2015 (2 pages)
6 February 2016Termination of appointment of Tutu Adebiyi as a director on 30 June 2015 (1 page)
6 February 2016Termination of appointment of Tutu Adebiyi as a director on 30 June 2015 (1 page)
6 February 2016Appointment of Mrs Semina Beg as a director on 1 February 2016 (2 pages)
6 February 2016Appointment of Mrs Semina Beg as a director on 1 February 2016 (2 pages)
6 February 2016Appointment of Mrs Kay Knight as a director on 1 February 2016 (2 pages)
6 February 2016Appointment of Mrs Kay Knight as a director on 1 February 2016 (2 pages)
6 February 2016Appointment of Mrs Tammy Sher as a director on 1 February 2015 (2 pages)
6 February 2016Appointment of Mrs Tammy Sher as a director on 1 February 2015 (2 pages)
6 February 2016Appointment of Mr Mohammed Ahmed as a director on 30 January 2015 (2 pages)
2 October 2015Termination of appointment of Trevor John Gallant as a director on 25 February 2015 (1 page)
2 October 2015Termination of appointment of Yogini Patel as a director on 25 February 2015 (1 page)
2 October 2015Termination of appointment of Yogini Patel as a director on 25 February 2015 (1 page)
2 October 2015Termination of appointment of Trevor John Gallant as a director on 25 February 2015 (1 page)
2 October 2015Annual return made up to 21 August 2015 no member list (3 pages)
2 October 2015Annual return made up to 21 August 2015 no member list (3 pages)
18 March 2015Full accounts made up to 31 August 2014 (26 pages)
18 March 2015Full accounts made up to 31 August 2014 (26 pages)
25 September 2014Annual return made up to 21 August 2014 no member list (4 pages)
25 September 2014Annual return made up to 21 August 2014 no member list (4 pages)
25 September 2014Termination of appointment of Rosanna Anega Cook as a director on 30 June 2014 (1 page)
25 September 2014Termination of appointment of Rosanna Anega Cook as a director on 30 June 2014 (1 page)
31 March 2014Full accounts made up to 31 August 2013 (26 pages)
31 March 2014Full accounts made up to 31 August 2013 (26 pages)
12 September 2013Annual return made up to 21 August 2013 no member list (4 pages)
12 September 2013Annual return made up to 21 August 2013 no member list (4 pages)
18 March 2013Full accounts made up to 31 July 2012 (23 pages)
18 March 2013Full accounts made up to 31 July 2012 (23 pages)
11 March 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
11 March 2013Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages)
5 March 2013Termination of appointment of Gary Webb as a director (1 page)
5 March 2013Appointment of Mr Henry Raphael Smith as a director (2 pages)
5 March 2013Appointment of Ms Rosanna Anega Cook as a director (2 pages)
5 March 2013Termination of appointment of Gary Webb as a director (1 page)
5 March 2013Appointment of Ms Rosanna Anega Cook as a director (2 pages)
5 March 2013Appointment of Mr Henry Raphael Smith as a director (2 pages)
4 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
4 September 2012Annual return made up to 21 August 2012 no member list (4 pages)
4 April 2012Memorandum and Articles of Association (16 pages)
4 April 2012Memorandum and Articles of Association (16 pages)
23 March 2012Full accounts made up to 31 July 2011 (21 pages)
23 March 2012Full accounts made up to 31 July 2011 (21 pages)
15 September 2011Director's details changed for Mr Trevor John Gallant on 15 September 2011 (2 pages)
15 September 2011Director's details changed for Mr Trevor John Gallant on 15 September 2011 (2 pages)
15 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
15 September 2011Annual return made up to 21 August 2011 no member list (4 pages)
15 September 2011Director's details changed for Gary Richard Webb on 14 September 2011 (2 pages)
15 September 2011Director's details changed for Gary Richard Webb on 14 September 2011 (2 pages)
23 May 2011Termination of appointment of Tamaljit Sandhu as a director (1 page)
23 May 2011Termination of appointment of Tamaljit Sandhu as a secretary (1 page)
23 May 2011Termination of appointment of Tamaljit Sandhu as a secretary (1 page)
23 May 2011Termination of appointment of Tamaljit Sandhu as a director (1 page)
15 March 2011Appointment of Mrs. Yogini Patel as a director (2 pages)
15 March 2011Appointment of Mrs. Yogini Patel as a director (2 pages)
14 March 2011Appointment of Ms Tutu Adebiyi as a director (2 pages)
14 March 2011Appointment of Mr. Sukhjit Singh Kondel as a director (2 pages)
14 March 2011Appointment of Ms Tutu Adebiyi as a director (2 pages)
14 March 2011Appointment of Mrs. Tamaljit Sandhu as a director (2 pages)
14 March 2011Appointment of Mrs. Tamaljit Sandhu as a secretary (1 page)
14 March 2011Appointment of Mrs. Tamaljit Sandhu as a secretary (1 page)
14 March 2011Appointment of Mrs. Tamaljit Sandhu as a director (2 pages)
14 March 2011Appointment of Mr. Sukhjit Singh Kondel as a director (2 pages)
18 February 2011Full accounts made up to 31 July 2010 (20 pages)
18 February 2011Full accounts made up to 31 July 2010 (20 pages)
15 September 2010Director's details changed for Gary Richard Webb on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 21 August 2010 no member list (3 pages)
15 September 2010Director's details changed for Trevor John Gallant on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Trevor John Gallant on 21 August 2010 (2 pages)
15 September 2010Director's details changed for Gary Richard Webb on 21 August 2010 (2 pages)
15 September 2010Annual return made up to 21 August 2010 no member list (3 pages)
30 April 2010Full accounts made up to 31 July 2009 (23 pages)
30 April 2010Full accounts made up to 31 July 2009 (23 pages)
30 September 2009Appointment terminated director keith harwood (1 page)
30 September 2009Appointment terminated director keith harwood (1 page)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
3 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 August 2009Annual return made up to 21/08/09 (3 pages)
24 August 2009Appointment terminated director denys bament (1 page)
24 August 2009Annual return made up to 21/08/09 (3 pages)
24 August 2009Appointment terminated director denys bament (1 page)
22 May 2009Appointment terminated secretary denys bament (1 page)
22 May 2009Appointment terminated secretary denys bament (1 page)
1 May 2009Director appointed reverend denys henry bament (1 page)
1 May 2009Secretary appointed reverend denys henry bament (1 page)
1 May 2009Director appointed reverend denys henry bament (1 page)
1 May 2009Secretary appointed reverend denys henry bament (1 page)
17 April 2009Full accounts made up to 31 July 2008 (19 pages)
17 April 2009Full accounts made up to 31 July 2008 (19 pages)
2 December 2008Appointment terminated director mehta singh (1 page)
2 December 2008Appointment terminated director mehta singh (1 page)
11 September 2008Annual return made up to 21/08/08 (3 pages)
11 September 2008Annual return made up to 21/08/08 (3 pages)
7 March 2008Director appointed trevor john gallant (2 pages)
7 March 2008Director appointed trevor john gallant (2 pages)
4 March 2008Appointment terminated director rana johal (1 page)
4 March 2008Appointment terminated director rana johal (1 page)
25 February 2008Appointment terminated director and secretary ian smith (1 page)
25 February 2008Appointment terminated director and secretary ian smith (1 page)
15 February 2008Full accounts made up to 31 July 2007 (17 pages)
15 February 2008Full accounts made up to 31 July 2007 (17 pages)
13 September 2007Annual return made up to 21/08/07 (2 pages)
13 September 2007Annual return made up to 21/08/07 (2 pages)
14 February 2007Full accounts made up to 31 July 2006 (17 pages)
14 February 2007Full accounts made up to 31 July 2006 (17 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
20 September 2006Annual return made up to 21/08/06 (6 pages)
20 September 2006Annual return made up to 21/08/06 (6 pages)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
18 May 2006New director appointed (1 page)
9 February 2006Full accounts made up to 31 July 2005 (14 pages)
9 February 2006Full accounts made up to 31 July 2005 (14 pages)
20 September 2005Annual return made up to 21/08/05 (5 pages)
20 September 2005Annual return made up to 21/08/05 (5 pages)
13 July 2005New secretary appointed (1 page)
13 July 2005New secretary appointed (1 page)
2 July 2005Secretary resigned;director resigned (1 page)
2 July 2005Secretary resigned;director resigned (1 page)
21 March 2005Full accounts made up to 31 July 2004 (20 pages)
21 March 2005Full accounts made up to 31 July 2004 (20 pages)
28 September 2004Annual return made up to 21/08/04 (5 pages)
28 September 2004Annual return made up to 21/08/04 (5 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
2 June 2004Full accounts made up to 31 July 2003 (14 pages)
25 September 2003Annual return made up to 21/08/03 (5 pages)
25 September 2003Annual return made up to 21/08/03 (5 pages)
3 June 2003Full accounts made up to 31 July 2002 (14 pages)
3 June 2003Full accounts made up to 31 July 2002 (14 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002Annual return made up to 21/08/02 (5 pages)
12 November 2002Director resigned (1 page)
12 November 2002Annual return made up to 21/08/02 (5 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
26 April 2002Full accounts made up to 31 July 2001 (13 pages)
26 April 2002Full accounts made up to 31 July 2001 (13 pages)
25 September 2001Annual return made up to 21/08/01 (4 pages)
25 September 2001Annual return made up to 21/08/01 (4 pages)
6 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
6 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
19 February 2001Director resigned (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (2 pages)
19 February 2001Director resigned (1 page)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 January 2001Full accounts made up to 31 March 2000 (14 pages)
14 September 2000Annual return made up to 21/08/00 (5 pages)
14 September 2000Annual return made up to 21/08/00 (5 pages)
12 July 2000Full accounts made up to 31 March 1999 (14 pages)
12 July 2000Full accounts made up to 31 March 1999 (14 pages)
26 May 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
23 September 1999Annual return made up to 21/08/99 (6 pages)
23 September 1999Annual return made up to 21/08/99 (6 pages)
30 June 1999Full accounts made up to 31 March 1998 (12 pages)
30 June 1999Full accounts made up to 31 March 1998 (12 pages)
9 October 1998Director resigned (1 page)
9 October 1998Director resigned (1 page)
22 September 1998Annual return made up to 21/08/98 (6 pages)
22 September 1998Annual return made up to 21/08/98 (6 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
1 April 1998Full accounts made up to 31 March 1996 (14 pages)
1 April 1998Full accounts made up to 31 March 1997 (14 pages)
1 April 1998Full accounts made up to 31 March 1996 (14 pages)
1 April 1998Full accounts made up to 31 March 1997 (14 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998New secretary appointed (2 pages)
23 March 1998Director resigned (1 page)
23 March 1998Secretary resigned;director resigned (1 page)
23 March 1998Director resigned (1 page)
18 September 1997Annual return made up to 21/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Director's particulars changed (1 page)
18 September 1997Annual return made up to 21/08/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 1997Director's particulars changed (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996Secretary's particulars changed;director's particulars changed (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
7 November 1996Secretary's particulars changed;director's particulars changed (1 page)
7 November 1996New director appointed (2 pages)
7 November 1996New director appointed (2 pages)
19 September 1996Annual return made up to 21/08/96
  • 363(288) ‐ Director resigned
(6 pages)
19 September 1996Annual return made up to 21/08/96
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996Full accounts made up to 31 March 1995 (12 pages)
8 July 1996Full accounts made up to 31 March 1995 (12 pages)
10 November 1995Annual return made up to 21/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 November 1995Annual return made up to 21/08/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
25 May 1995New director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Director resigned;new director appointed (2 pages)
25 May 1995New director appointed (2 pages)
25 May 1995Full accounts made up to 31 March 1994 (12 pages)
25 May 1995Full accounts made up to 31 March 1994 (12 pages)