Company Name321 Preston Road Management Company Limited
DirectorsPenelope Ann Franklin and Andrew Frank Kitton
Company StatusActive
Company Number01275849
CategoryPrivate Limited Company
Incorporation Date3 September 1976(47 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePenelope Ann Franklin
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2017(40 years, 8 months after company formation)
Appointment Duration6 years, 12 months
RoleConveyancing Executive
Country of ResidenceEngland
Correspondence AddressC/O Sears Morgan Pm Ltd Suite A2 Kebbell House
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Andrew Frank Kitton
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2017(40 years, 8 months after company formation)
Appointment Duration6 years, 11 months
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sears Morgan Pm Ltd Suite A2 Kebbell House
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Christopher Christofi
StatusCurrent
Appointed25 September 2020(44 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressC/O Sears Morgan Pm Ltd Suite A2 Kebbell House
Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Samuel Mendel
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 1997)
RoleRetired
Correspondence AddressFlat 6 Jubilee Court
Harrow
Middlesex
HA3 0QW
Director NameMiss Marjorie Joan Rogers
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 August 1997)
RoleRetired
Correspondence AddressFlat 14 Jubilee Court
Harrow
Middlesex
HA3 0QW
Secretary NameMiss Marjorie Joan Rogers
NationalityBritish
StatusResigned
Appointed18 May 1992(15 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 1997)
RoleCompany Director
Correspondence AddressFlat 14 Jubilee Court
Harrow
Middlesex
HA3 0QW
Director NameHana Nermut
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(18 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2002)
RoleRetired
Correspondence Address4 Jubilee Court
321 Preston Road
Harrow
Middlesex
HA3 0QW
Director NameAlan Gregory Bowen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(20 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 March 2000)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address8 Jubilee Court
Preston Road
Harrow
Middlesex
HA3 0QW
Secretary NameAlan Gregory Bowen
NationalityBritish
StatusResigned
Appointed25 August 1997(20 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Jubilee Court
Preston Road
Harrow
Middlesex
HA3 0QW
Director NameRobert Kitton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 January 2002)
RoleCrew Manager
Correspondence Address1 Jubilee Court
Preston Road
Harrow
Middlesex
HA3 0QW
Director NameSimone Nicholls
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleRetired
Correspondence Address12 Jubilee Court
321 Preston Road
Harrow
Middlesex
HA3 0QW
Secretary NameHana Nermut
NationalityBritish
StatusResigned
Appointed14 March 2000(23 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2002)
RoleRetired
Correspondence Address4 Jubilee Court
321 Preston Road
Harrow
Middlesex
HA3 0QW
Secretary NameMr Terence Malcolm Ansell
NationalityBritish
StatusResigned
Appointed01 February 2002(25 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Barrow Point Avenue
Pinner
Middlesex
HA5 3HG
Director NameMr Paul Franklin Mann
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2002(25 years, 7 months after company formation)
Appointment Duration15 years (resigned 03 May 2017)
RoleComputer Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressDownholme
Cherry Lane
Barrow On Humber
North Lincolnshire
DN19 7AX
Director NameMr Gerald Albert Blake
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(31 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 03 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 10 Jubilee Court
Harrow
Middlesex
HA3 0QW
Secretary NameJayne Rawlinson
StatusResigned
Appointed01 January 2017(40 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 September 2020)
RoleCompany Director
Correspondence Address265 Preston Road
Harrow
Middlesex
HA3 0PS

Location

Registered AddressC/O Sears Morgan Property Management Ltd Suite A5 Kebbell House
Delta Gain
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Alan Bowen
6.25%
Ordinary
1 at £1B. Sugarman
6.25%
Ordinary
1 at £1C. Yip
6.25%
Ordinary
1 at £1D. Shah
6.25%
Ordinary
1 at £1E. Tzimopoulos
6.25%
Ordinary
1 at £1Gerald Blake
6.25%
Ordinary
1 at £1Keith Slade
6.25%
Ordinary
1 at £1L Keypride Homes
6.25%
Ordinary
1 at £1Mr P. Crane & Mrs Crane
6.25%
Ordinary
1 at £1Mr R. Patel & Mr H. Halai
6.25%
Ordinary
1 at £1S. Hussein
6.25%
Ordinary
1 at £1S. Patel
6.25%
Ordinary
2 at £1Emine R.g Amirik
12.50%
Ordinary
2 at £1Paul Franklin Mann
12.50%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Filing History

6 March 2024Confirmation statement made on 6 March 2024 with updates (6 pages)
9 October 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
6 June 2023Registered office address changed from C/O Sears Morgan Pm Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF England to C/O Sears Morgan Property Management Ltd Suite a5 Kebbell House Delta Gain Watford Herts WD19 5EF on 6 June 2023 (1 page)
28 February 2023Confirmation statement made on 28 February 2023 with updates (6 pages)
21 September 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (6 pages)
8 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
30 November 2021Termination of appointment of Andrew Frank Kitton as a director on 30 November 2021 (1 page)
20 April 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
15 April 2021Director's details changed for Mr Andrew Frank Kitton on 14 April 2021 (2 pages)
15 April 2021Director's details changed for Penelope Ann Franklin on 14 April 2021 (2 pages)
25 September 2020Appointment of Mr Christopher Christofi as a secretary on 25 September 2020 (2 pages)
25 September 2020Termination of appointment of Jayne Rawlinson as a secretary on 25 September 2020 (1 page)
25 September 2020Registered office address changed from 265 Preston Road Harrow Middlesex HA3 0PS England to C/O Sears Morgan Pm Ltd Suite a2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF on 25 September 2020 (1 page)
19 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 June 2020Previous accounting period shortened from 4 April 2020 to 31 March 2020 (1 page)
26 May 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
7 May 2020Second filing of Confirmation Statement dated 28/02/2018 (7 pages)
10 March 2020Secretary's details changed for Jayne Helen Rawlinson on 28 February 2020 (1 page)
4 March 2020Registered office address changed from 265 Preston Road Harrow HA3 0PS to 265 Preston Road Harrow Middlesex HA3 0PS on 4 March 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2019Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page)
23 December 2019Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page)
30 August 2019Registered office address changed from Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN England to 265 Preston Road Harrow HA3 0PS on 30 August 2019 (2 pages)
18 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
1 March 2018Confirmation statement made on 28 February 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/05/2020.
(3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (6 pages)
14 August 2017Termination of appointment of Paul Franklin Mann as a director on 3 May 2017 (1 page)
14 August 2017Termination of appointment of Paul Franklin Mann as a director on 3 May 2017 (1 page)
20 June 2017Termination of appointment of Gerald Albert Blake as a director on 3 May 2017 (1 page)
20 June 2017Termination of appointment of Gerald Albert Blake as a director on 3 May 2017 (1 page)
22 May 2017Termination of appointment of Terence Malcolm Ansell as a secretary on 1 January 2017 (2 pages)
22 May 2017Appointment of Mr Andrew Frank Kitton as a director on 5 May 2017 (3 pages)
22 May 2017Appointment of Penelope Ann Franklin as a director on 26 April 2017 (3 pages)
22 May 2017Termination of appointment of Terence Malcolm Ansell as a secretary on 1 January 2017 (2 pages)
22 May 2017Appointment of Mr Andrew Frank Kitton as a director on 5 May 2017 (3 pages)
22 May 2017Appointment of Penelope Ann Franklin as a director on 26 April 2017 (3 pages)
22 May 2017Appointment of Jayne Helen Rawlinson as a secretary on 1 January 2017 (3 pages)
22 May 2017Appointment of Jayne Helen Rawlinson as a secretary on 1 January 2017 (3 pages)
6 April 201728/02/17 Statement of Capital gbp 16 (5 pages)
6 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 25 Glover Road Pinner Middlesex HA5 1LQ to Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN on 21 March 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 16
(6 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 16
(6 pages)
9 October 2015Total exemption full accounts made up to 31 March 2015 (1 page)
9 October 2015Total exemption full accounts made up to 31 March 2015 (1 page)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16
(6 pages)
23 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 16
(6 pages)
23 February 2015Termination of appointment of Alan Gregory Bowen as a director on 9 February 2015 (2 pages)
23 February 2015Termination of appointment of Alan Gregory Bowen as a director on 9 February 2015 (2 pages)
23 February 2015Termination of appointment of Alan Gregory Bowen as a director on 9 February 2015 (2 pages)
18 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
18 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
30 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 16
(7 pages)
30 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 16
(7 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (1 page)
26 November 2013Total exemption full accounts made up to 31 March 2013 (1 page)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
9 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (9 pages)
18 March 2010Director's details changed for Alan Gregory Bowen on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Gerald Albert Blake on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Alan Gregory Bowen on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Gerald Albert Blake on 18 March 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
21 September 2009Registered office changed on 21/09/2009 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page)
21 September 2009Accounting reference date extended from 14/03/2009 to 31/03/2009 (1 page)
21 September 2009Accounting reference date extended from 14/03/2009 to 31/03/2009 (1 page)
21 September 2009Registered office changed on 21/09/2009 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page)
9 April 2009Return made up to 28/02/09; full list of members (8 pages)
9 April 2009Return made up to 28/02/09; full list of members (8 pages)
22 December 2008Total exemption small company accounts made up to 14 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 14 March 2008 (4 pages)
2 December 2008Return made up to 28/02/08; full list of members (8 pages)
2 December 2008Return made up to 28/02/08; full list of members (8 pages)
12 March 2008Director appointed gerald albert blake (2 pages)
12 March 2008Director appointed gerald albert blake (2 pages)
14 January 2008Total exemption small company accounts made up to 14 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 14 March 2007 (4 pages)
4 April 2007Return made up to 28/02/07; full list of members (5 pages)
4 April 2007Return made up to 28/02/07; full list of members (5 pages)
11 January 2007Total exemption small company accounts made up to 14 March 2006 (4 pages)
11 January 2007Total exemption small company accounts made up to 14 March 2006 (4 pages)
10 May 2006Return made up to 28/02/06; full list of members (11 pages)
10 May 2006Return made up to 28/02/06; full list of members (11 pages)
18 January 2006Total exemption small company accounts made up to 14 March 2005 (4 pages)
18 January 2006Total exemption small company accounts made up to 14 March 2005 (4 pages)
1 June 2005Return made up to 28/02/05; full list of members (11 pages)
1 June 2005Return made up to 28/02/05; full list of members (11 pages)
5 January 2005Total exemption small company accounts made up to 14 March 2004 (4 pages)
5 January 2005Total exemption small company accounts made up to 14 March 2004 (4 pages)
18 March 2004Return made up to 28/02/04; full list of members (11 pages)
18 March 2004Return made up to 28/02/04; full list of members (11 pages)
30 December 2003Total exemption small company accounts made up to 14 March 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 14 March 2003 (4 pages)
15 July 2003Return made up to 28/02/03; full list of members (11 pages)
15 July 2003Return made up to 28/02/03; full list of members (11 pages)
6 February 2003Total exemption small company accounts made up to 14 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 14 March 2002 (4 pages)
9 September 2002Registered office changed on 09/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
9 September 2002Registered office changed on 09/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
19 March 2002Return made up to 28/02/02; full list of members (10 pages)
19 March 2002Return made up to 28/02/02; full list of members (10 pages)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002New director appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002New secretary appointed (2 pages)
25 January 2002Director resigned (1 page)
25 January 2002Director resigned (1 page)
23 August 2001Total exemption small company accounts made up to 14 March 2001 (4 pages)
23 August 2001Total exemption small company accounts made up to 14 March 2001 (4 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
7 June 2000Accounts for a small company made up to 14 March 2000 (4 pages)
7 June 2000Accounts for a small company made up to 14 March 2000 (4 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Return made up to 28/02/00; full list of members (12 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000Return made up to 28/02/00; full list of members (12 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Secretary resigned;director resigned (1 page)
27 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New secretary appointed (2 pages)
27 March 2000Director resigned (1 page)
12 May 1999Accounts for a small company made up to 14 March 1999 (4 pages)
12 May 1999Accounts for a small company made up to 14 March 1999 (4 pages)
15 March 1999Return made up to 28/02/99; full list of members (6 pages)
15 March 1999Return made up to 28/02/99; full list of members (6 pages)
15 May 1998Accounts for a small company made up to 14 March 1998 (4 pages)
15 May 1998Accounts for a small company made up to 14 March 1998 (4 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 March 1998Director resigned (1 page)
12 March 1998Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Secretary resigned (1 page)
12 June 1997Accounts for a small company made up to 14 March 1997 (5 pages)
12 June 1997Accounts for a small company made up to 14 March 1997 (5 pages)
9 April 1997New director appointed (2 pages)
9 April 1997New director appointed (2 pages)
18 March 1997Return made up to 28/02/97; change of members
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
18 March 1997Return made up to 28/02/97; change of members
  • 363(287) ‐ Registered office changed on 18/03/97
(6 pages)
19 February 1997Registered office changed on 19/02/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
19 February 1997Registered office changed on 19/02/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
14 May 1996Full accounts made up to 14 March 1996 (7 pages)
14 May 1996Full accounts made up to 14 March 1996 (7 pages)
6 December 1995Full accounts made up to 14 March 1995 (9 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 December 1995Full accounts made up to 14 March 1995 (9 pages)
6 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)
28 March 1995Return made up to 28/02/95; full list of members (6 pages)
5 June 1994Return made up to 18/05/94; no change of members (4 pages)
5 June 1994Return made up to 18/05/94; no change of members (4 pages)
16 May 1994Full accounts made up to 14 March 1994 (9 pages)
16 May 1994Full accounts made up to 14 March 1994 (9 pages)
3 December 1993Registered office changed on 03/12/93 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
3 December 1993Registered office changed on 03/12/93 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page)
9 July 1993Full accounts made up to 14 March 1993 (8 pages)
9 July 1993Full accounts made up to 14 March 1993 (8 pages)
26 May 1993Return made up to 18/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1993Return made up to 18/05/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 May 1992Return made up to 18/05/92; full list of members (9 pages)
19 May 1992Return made up to 18/05/92; full list of members (9 pages)
1 May 1992Full accounts made up to 14 March 1992 (8 pages)
1 May 1992Full accounts made up to 14 March 1992 (8 pages)
28 April 1992Director resigned;new director appointed (2 pages)
28 April 1992Director resigned;new director appointed (2 pages)
29 May 1991Full accounts made up to 14 March 1991 (8 pages)
29 May 1991Full accounts made up to 14 March 1991 (8 pages)
29 May 1991Return made up to 18/05/91; full list of members (9 pages)
29 May 1991Return made up to 18/05/91; full list of members (9 pages)
12 June 1990Registered office changed on 12/06/90 from: 5 jubilee court 321 preston road harrow middlesex HA3 0QW (1 page)
12 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 June 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
12 June 1990Registered office changed on 12/06/90 from: 5 jubilee court 321 preston road harrow middlesex HA3 0QW (1 page)
22 May 1990Full accounts made up to 20 March 1990 (8 pages)
22 May 1990Return made up to 18/05/90; full list of members (4 pages)
22 May 1990Return made up to 18/05/90; full list of members (4 pages)
22 May 1990Full accounts made up to 20 March 1990 (8 pages)
11 May 1990Full accounts made up to 14 March 1989 (10 pages)
11 May 1990Full accounts made up to 14 March 1989 (10 pages)
19 February 1990Return made up to 14/07/89; full list of members (6 pages)
19 February 1990Return made up to 14/07/89; full list of members (6 pages)
31 August 1988Full accounts made up to 14 March 1988 (7 pages)
31 August 1988Full accounts made up to 14 March 1988 (7 pages)
8 August 1988Return made up to 22/06/88; full list of members (7 pages)
8 August 1988Return made up to 22/06/88; full list of members (7 pages)
28 July 1987Full accounts made up to 14 March 1987 (7 pages)
28 July 1987Full accounts made up to 14 March 1987 (7 pages)
28 July 1987Registered office changed on 28/07/87 from: 271 preston road harrow middlesex (1 page)
28 July 1987Return made up to 14/03/87; full list of members (7 pages)
28 July 1987Registered office changed on 28/07/87 from: 271 preston road harrow middlesex (1 page)
28 July 1987Return made up to 14/03/87; full list of members (7 pages)
27 April 1987Director resigned;new director appointed (2 pages)
27 April 1987Director resigned;new director appointed (2 pages)
18 November 1986Director resigned;new director appointed (2 pages)
18 November 1986Director resigned;new director appointed (2 pages)
18 October 1986Return made up to 21/04/86; full list of members (5 pages)
18 October 1986Return made up to 21/04/86; full list of members (5 pages)
18 October 1986Full accounts made up to 14 March 1986 (4 pages)
18 October 1986Full accounts made up to 14 March 1986 (4 pages)
3 September 1976Incorporation (9 pages)
3 September 1976Incorporation (9 pages)