London
N13 4XS
Director Name | Mr Mohammed Ahmed |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 January 2015(39 years, 6 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Unknown |
Country of Residence | England |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Mrs Fateha Hussain |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2020(45 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Ms Nayeer Almas Afzal |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 January 2022(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Mrs Abida Rehman Ghafoor |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2022(46 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Mrs Catherine Elizabeth Redfern |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(48 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Headteacher |
Country of Residence | England |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Steven Gee |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 September 1993) |
Role | Pharmacist |
Correspondence Address | Rivendell 8 West View Traps Hill Loughton Essex IG10 1TA |
Director Name | Mr Alan Melvin Karbaron |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 March 2000) |
Role | Accountant |
Correspondence Address | 1 Colvin Gardens Chingford London E4 6PF |
Director Name | Ms Jacqueline Jacobs |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 January 1994) |
Role | Insurance Broker - Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Heath Drive Gidea Park Romford Essex RM2 5QX |
Director Name | Mitchell Howard Green |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 March 1998) |
Role | Co Director - Textiles Dealer |
Correspondence Address | Pennington 88 High Road Chigwell Essex IG7 6PJ |
Director Name | Mr Harvey William Freeman |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | Business Transfer Agent |
Correspondence Address | 73 Broadwalk South Woodford London E18 2DN |
Director Name | Mrs Maureen Ann Brown |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 02 September 1994) |
Role | Housewife |
Correspondence Address | 56 Overton Drive Wanstead London E11 2NJ |
Director Name | Mrs Carol Elisabeth Brimble |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 31 August 1992) |
Role | School Clerk |
Correspondence Address | 18 Emerson Road Ilford Essex IG1 4XA |
Director Name | Mrs Ann Elizabeth Andrews |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 October 1995) |
Role | Lecturer / Computer Consultant |
Correspondence Address | 90 Church Hill Loughton Essex IG10 1LB |
Secretary Name | Mr Brian Paul Sandler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1991(16 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harcombe 14 High Mead Chigwell Essex IG7 6PU |
Director Name | Ms Laura Brookes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 May 1995) |
Role | Lecturer |
Correspondence Address | 17 Galeborough Avenue Woodford Green Essex IG8 9PL |
Director Name | Mr Nicholas Edwin Jennings |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1992(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 January 1994) |
Role | Educational Administrator |
Correspondence Address | 63 Horn Lane Woodford Green Essex IG8 9AD |
Director Name | Raymond John Butt |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 September 1996) |
Role | Management Consultant |
Correspondence Address | 48 Blenheim Avenue Gants Hill Ilford Essex IG2 6JQ |
Director Name | Patricia Agatha Johnson |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 September 1999) |
Role | Secretary |
Correspondence Address | 52a Vicarage Road Leyton London E10 5EA |
Director Name | Howard Clarke-Melville |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(21 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 June 2006) |
Role | Telecoms Analyst |
Correspondence Address | 21 Aberdour Road Goodmayes Ilford Essex IG3 9SA |
Director Name | Mr Rajwant Singh Bami |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1996(21 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 25 October 2002) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 58 Grosvenor Road Ilford Essex IG1 1LA |
Secretary Name | Rev Denys Henry Bament |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(22 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 07 June 2005) |
Role | Minister Of Religion Retired C |
Correspondence Address | 104 St Albans Avenue East Ham London E6 4HQ |
Director Name | Mr Rana Singh Johal |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2002(27 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 January 2008) |
Role | Film And Video Examiner |
Country of Residence | United Kingdom |
Correspondence Address | 212 Staines Road Ilford Essex IG1 2UW |
Secretary Name | Ian Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2005(29 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 January 2008) |
Role | Operation Director |
Correspondence Address | 12 Lansdowne Road London E18 2AX |
Director Name | Mr Keith Edward Harwood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2009) |
Role | H&S Manager |
Country of Residence | United Kingdom |
Correspondence Address | 50 Cranley Drive Ilford Essex IG2 6AH |
Director Name | Mr Trevor John Gallant |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2008(32 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20/22 Park Avenue Ilford Essex IG1 4RS |
Secretary Name | Rev Denys Henry Bament |
---|---|
Date of Birth | December 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2009(33 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 21 April 2009) |
Role | Minister Of Religion Retired |
Correspondence Address | 104 St Albans Avenue East Ham London E6 4HQ |
Director Name | Ms Tutu Adebiyi |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2015) |
Role | Educationist |
Country of Residence | United Kingdom |
Correspondence Address | 20/22 Park Avenue Ilford Essex IG1 4RS |
Secretary Name | Mrs Tamaljit Sandhu |
---|---|
Status | Resigned |
Appointed | 15 February 2011(35 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 13 April 2011) |
Role | Company Director |
Correspondence Address | 20/22 Park Avenue Ilford Essex IG1 4RS |
Director Name | Ms Rosanna Anega Cook |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2012(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2014) |
Role | Strategy Consultant |
Country of Residence | England |
Correspondence Address | 20/22 Park Avenue Ilford Essex IG1 4RS |
Director Name | Miss Semina Beg |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(40 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 04 March 2021) |
Role | HR |
Country of Residence | England |
Correspondence Address | 20/22 Park Avenue Ilford Essex IG1 4RS |
Director Name | Mrs Kay Knight |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 2016(40 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 October 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 20/22 Park Avenue Ilford Essex IG1 4RS |
Director Name | Mr Paul Lewis Gersh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(43 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 18 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 283 Green Lanes London N13 4XS |
Director Name | Mr Mohammed Shafat Azam |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2021(45 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20/22 Park Avenue Ilford Essex IG1 4RS |
Website | www.parkschool.org.uk/ |
---|---|
Telephone | 020 85542466 |
Telephone region | London |
Registered Address | 283 Green Lanes London N13 4XS |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,366,453 |
Net Worth | £1,092,028 |
Cash | £329,607 |
Current Liabilities | £223,005 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 29 August |
Latest Return | 23 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 6 September 2024 (4 months, 1 week from now) |
21 July 2023 | Delivered 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 2023 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1975 | Delivered 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 |
7 December 2020 | Appointment of Mrs Faye Hussain as a director on 19 September 2020 (2 pages) |
---|---|
7 December 2020 | Termination of appointment of Henry Raphael Smith as a director on 5 April 2020 (1 page) |
3 November 2020 | Confirmation statement made on 23 August 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 23 August 2019 with no updates (3 pages) |
16 May 2019 | Accounts for a small company made up to 31 August 2018 (30 pages) |
28 November 2018 | Appointment of Mr Paul Gersh as a director on 10 October 2018 (2 pages) |
6 November 2018 | Appointment of Mr Maddy Ashwin Reddy as a director on 10 October 2018 (2 pages) |
5 November 2018 | Termination of appointment of a director (1 page) |
4 November 2018 | Appointment of Mr Sumeet Sharma as a director on 10 October 2018 (2 pages) |
4 November 2018 | Termination of appointment of Kay Knight as a director on 10 October 2018 (1 page) |
23 August 2018 | Confirmation statement made on 23 August 2018 with no updates (3 pages) |
30 May 2018 | Accounts for a small company made up to 31 August 2017 (30 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
28 June 2017 | Amended full accounts made up to 31 August 2016 (27 pages) |
28 June 2017 | Amended full accounts made up to 31 August 2016 (27 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (27 pages) |
6 June 2017 | Accounts for a small company made up to 31 August 2016 (27 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
23 September 2016 | Confirmation statement made on 21 August 2016 with updates (4 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (27 pages) |
18 May 2016 | Full accounts made up to 31 August 2015 (27 pages) |
6 February 2016 | Appointment of Mr Mohammed Ahmed as a director on 30 January 2015 (2 pages) |
6 February 2016 | Termination of appointment of Tutu Adebiyi as a director on 30 June 2015 (1 page) |
6 February 2016 | Termination of appointment of Tutu Adebiyi as a director on 30 June 2015 (1 page) |
6 February 2016 | Appointment of Mrs Semina Beg as a director on 1 February 2016 (2 pages) |
6 February 2016 | Appointment of Mrs Semina Beg as a director on 1 February 2016 (2 pages) |
6 February 2016 | Appointment of Mrs Kay Knight as a director on 1 February 2016 (2 pages) |
6 February 2016 | Appointment of Mrs Kay Knight as a director on 1 February 2016 (2 pages) |
6 February 2016 | Appointment of Mrs Tammy Sher as a director on 1 February 2015 (2 pages) |
6 February 2016 | Appointment of Mrs Tammy Sher as a director on 1 February 2015 (2 pages) |
6 February 2016 | Appointment of Mr Mohammed Ahmed as a director on 30 January 2015 (2 pages) |
2 October 2015 | Termination of appointment of Trevor John Gallant as a director on 25 February 2015 (1 page) |
2 October 2015 | Termination of appointment of Yogini Patel as a director on 25 February 2015 (1 page) |
2 October 2015 | Termination of appointment of Yogini Patel as a director on 25 February 2015 (1 page) |
2 October 2015 | Termination of appointment of Trevor John Gallant as a director on 25 February 2015 (1 page) |
2 October 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
2 October 2015 | Annual return made up to 21 August 2015 no member list (3 pages) |
18 March 2015 | Full accounts made up to 31 August 2014 (26 pages) |
18 March 2015 | Full accounts made up to 31 August 2014 (26 pages) |
25 September 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
25 September 2014 | Annual return made up to 21 August 2014 no member list (4 pages) |
25 September 2014 | Termination of appointment of Rosanna Anega Cook as a director on 30 June 2014 (1 page) |
25 September 2014 | Termination of appointment of Rosanna Anega Cook as a director on 30 June 2014 (1 page) |
31 March 2014 | Full accounts made up to 31 August 2013 (26 pages) |
31 March 2014 | Full accounts made up to 31 August 2013 (26 pages) |
12 September 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
12 September 2013 | Annual return made up to 21 August 2013 no member list (4 pages) |
18 March 2013 | Full accounts made up to 31 July 2012 (23 pages) |
18 March 2013 | Full accounts made up to 31 July 2012 (23 pages) |
11 March 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
11 March 2013 | Current accounting period extended from 31 July 2013 to 31 August 2013 (3 pages) |
5 March 2013 | Termination of appointment of Gary Webb as a director (1 page) |
5 March 2013 | Appointment of Mr Henry Raphael Smith as a director (2 pages) |
5 March 2013 | Appointment of Ms Rosanna Anega Cook as a director (2 pages) |
5 March 2013 | Termination of appointment of Gary Webb as a director (1 page) |
5 March 2013 | Appointment of Ms Rosanna Anega Cook as a director (2 pages) |
5 March 2013 | Appointment of Mr Henry Raphael Smith as a director (2 pages) |
4 September 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
4 September 2012 | Annual return made up to 21 August 2012 no member list (4 pages) |
4 April 2012 | Memorandum and Articles of Association (16 pages) |
4 April 2012 | Memorandum and Articles of Association (16 pages) |
23 March 2012 | Full accounts made up to 31 July 2011 (21 pages) |
23 March 2012 | Full accounts made up to 31 July 2011 (21 pages) |
15 September 2011 | Director's details changed for Mr Trevor John Gallant on 15 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Mr Trevor John Gallant on 15 September 2011 (2 pages) |
15 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
15 September 2011 | Annual return made up to 21 August 2011 no member list (4 pages) |
15 September 2011 | Director's details changed for Gary Richard Webb on 14 September 2011 (2 pages) |
15 September 2011 | Director's details changed for Gary Richard Webb on 14 September 2011 (2 pages) |
23 May 2011 | Termination of appointment of Tamaljit Sandhu as a director (1 page) |
23 May 2011 | Termination of appointment of Tamaljit Sandhu as a secretary (1 page) |
23 May 2011 | Termination of appointment of Tamaljit Sandhu as a secretary (1 page) |
23 May 2011 | Termination of appointment of Tamaljit Sandhu as a director (1 page) |
15 March 2011 | Appointment of Mrs. Yogini Patel as a director (2 pages) |
15 March 2011 | Appointment of Mrs. Yogini Patel as a director (2 pages) |
14 March 2011 | Appointment of Ms Tutu Adebiyi as a director (2 pages) |
14 March 2011 | Appointment of Mr. Sukhjit Singh Kondel as a director (2 pages) |
14 March 2011 | Appointment of Ms Tutu Adebiyi as a director (2 pages) |
14 March 2011 | Appointment of Mrs. Tamaljit Sandhu as a director (2 pages) |
14 March 2011 | Appointment of Mrs. Tamaljit Sandhu as a secretary (1 page) |
14 March 2011 | Appointment of Mrs. Tamaljit Sandhu as a secretary (1 page) |
14 March 2011 | Appointment of Mrs. Tamaljit Sandhu as a director (2 pages) |
14 March 2011 | Appointment of Mr. Sukhjit Singh Kondel as a director (2 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (20 pages) |
18 February 2011 | Full accounts made up to 31 July 2010 (20 pages) |
15 September 2010 | Director's details changed for Gary Richard Webb on 21 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
15 September 2010 | Director's details changed for Trevor John Gallant on 21 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Trevor John Gallant on 21 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Gary Richard Webb on 21 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 21 August 2010 no member list (3 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (23 pages) |
30 April 2010 | Full accounts made up to 31 July 2009 (23 pages) |
30 September 2009 | Appointment terminated director keith harwood (1 page) |
30 September 2009 | Appointment terminated director keith harwood (1 page) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
4 September 2009 | Particulars of a mortgage or charge / charge no: 3 (4 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
3 September 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
24 August 2009 | Annual return made up to 21/08/09 (3 pages) |
24 August 2009 | Appointment terminated director denys bament (1 page) |
24 August 2009 | Annual return made up to 21/08/09 (3 pages) |
24 August 2009 | Appointment terminated director denys bament (1 page) |
22 May 2009 | Appointment terminated secretary denys bament (1 page) |
22 May 2009 | Appointment terminated secretary denys bament (1 page) |
1 May 2009 | Director appointed reverend denys henry bament (1 page) |
1 May 2009 | Secretary appointed reverend denys henry bament (1 page) |
1 May 2009 | Director appointed reverend denys henry bament (1 page) |
1 May 2009 | Secretary appointed reverend denys henry bament (1 page) |
17 April 2009 | Full accounts made up to 31 July 2008 (19 pages) |
17 April 2009 | Full accounts made up to 31 July 2008 (19 pages) |
2 December 2008 | Appointment terminated director mehta singh (1 page) |
2 December 2008 | Appointment terminated director mehta singh (1 page) |
11 September 2008 | Annual return made up to 21/08/08 (3 pages) |
11 September 2008 | Annual return made up to 21/08/08 (3 pages) |
7 March 2008 | Director appointed trevor john gallant (2 pages) |
7 March 2008 | Director appointed trevor john gallant (2 pages) |
4 March 2008 | Appointment terminated director rana johal (1 page) |
4 March 2008 | Appointment terminated director rana johal (1 page) |
25 February 2008 | Appointment terminated director and secretary ian smith (1 page) |
25 February 2008 | Appointment terminated director and secretary ian smith (1 page) |
15 February 2008 | Full accounts made up to 31 July 2007 (17 pages) |
15 February 2008 | Full accounts made up to 31 July 2007 (17 pages) |
13 September 2007 | Annual return made up to 21/08/07 (2 pages) |
13 September 2007 | Annual return made up to 21/08/07 (2 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (17 pages) |
14 February 2007 | Full accounts made up to 31 July 2006 (17 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Annual return made up to 21/08/06 (6 pages) |
20 September 2006 | Annual return made up to 21/08/06 (6 pages) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
18 May 2006 | New director appointed (1 page) |
9 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
9 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
20 September 2005 | Annual return made up to 21/08/05 (5 pages) |
20 September 2005 | Annual return made up to 21/08/05 (5 pages) |
13 July 2005 | New secretary appointed (1 page) |
13 July 2005 | New secretary appointed (1 page) |
2 July 2005 | Secretary resigned;director resigned (1 page) |
2 July 2005 | Secretary resigned;director resigned (1 page) |
21 March 2005 | Full accounts made up to 31 July 2004 (20 pages) |
21 March 2005 | Full accounts made up to 31 July 2004 (20 pages) |
28 September 2004 | Annual return made up to 21/08/04 (5 pages) |
28 September 2004 | Annual return made up to 21/08/04 (5 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
2 June 2004 | Full accounts made up to 31 July 2003 (14 pages) |
25 September 2003 | Annual return made up to 21/08/03 (5 pages) |
25 September 2003 | Annual return made up to 21/08/03 (5 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (14 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
26 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Annual return made up to 21/08/02 (5 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Annual return made up to 21/08/02 (5 pages) |
24 July 2002 | Resolutions
|
24 July 2002 | Resolutions
|
26 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
26 April 2002 | Full accounts made up to 31 July 2001 (13 pages) |
25 September 2001 | Annual return made up to 21/08/01 (4 pages) |
25 September 2001 | Annual return made up to 21/08/01 (4 pages) |
6 July 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
6 July 2001 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
19 February 2001 | Director resigned (2 pages) |
19 February 2001 | Director resigned (1 page) |
19 February 2001 | Director resigned (2 pages) |
19 February 2001 | Director resigned (1 page) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
30 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
14 September 2000 | Annual return made up to 21/08/00 (5 pages) |
14 September 2000 | Annual return made up to 21/08/00 (5 pages) |
12 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
12 July 2000 | Full accounts made up to 31 March 1999 (14 pages) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
23 September 1999 | Annual return made up to 21/08/99 (6 pages) |
23 September 1999 | Annual return made up to 21/08/99 (6 pages) |
30 June 1999 | Full accounts made up to 31 March 1998 (12 pages) |
30 June 1999 | Full accounts made up to 31 March 1998 (12 pages) |
9 October 1998 | Director resigned (1 page) |
9 October 1998 | Director resigned (1 page) |
22 September 1998 | Annual return made up to 21/08/98 (6 pages) |
22 September 1998 | Annual return made up to 21/08/98 (6 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
1 April 1998 | Full accounts made up to 31 March 1996 (14 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
1 April 1998 | Full accounts made up to 31 March 1996 (14 pages) |
1 April 1998 | Full accounts made up to 31 March 1997 (14 pages) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | New secretary appointed (2 pages) |
23 March 1998 | Director resigned (1 page) |
23 March 1998 | Secretary resigned;director resigned (1 page) |
23 March 1998 | Director resigned (1 page) |
18 September 1997 | Annual return made up to 21/08/97
|
18 September 1997 | Director's particulars changed (1 page) |
18 September 1997 | Annual return made up to 21/08/97
|
18 September 1997 | Director's particulars changed (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 1996 | New director appointed (2 pages) |
7 November 1996 | New director appointed (2 pages) |
19 September 1996 | Annual return made up to 21/08/96
|
19 September 1996 | Annual return made up to 21/08/96
|
8 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
8 July 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 November 1995 | Annual return made up to 21/08/95
|
10 November 1995 | Annual return made up to 21/08/95
|
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Director resigned;new director appointed (2 pages) |
25 May 1995 | New director appointed (2 pages) |
25 May 1995 | Full accounts made up to 31 March 1994 (12 pages) |
25 May 1995 | Full accounts made up to 31 March 1994 (12 pages) |