Delta Gain, Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mr Andrew Frank Kitton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2017(40 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Training Consultant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Sears Morgan Pm Ltd Suite A2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Christopher Christofi |
---|---|
Status | Current |
Appointed | 25 September 2020(44 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Sears Morgan Pm Ltd Suite A2 Kebbell House Delta Gain, Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Samuel Mendel |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 August 1997) |
Role | Retired |
Correspondence Address | Flat 6 Jubilee Court Harrow Middlesex HA3 0QW |
Director Name | Miss Marjorie Joan Rogers |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 August 1997) |
Role | Retired |
Correspondence Address | Flat 14 Jubilee Court Harrow Middlesex HA3 0QW |
Secretary Name | Miss Marjorie Joan Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1992(15 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 25 August 1997) |
Role | Company Director |
Correspondence Address | Flat 14 Jubilee Court Harrow Middlesex HA3 0QW |
Director Name | Hana Nermut |
---|---|
Date of Birth | July 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1995(18 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | 4 Jubilee Court 321 Preston Road Harrow Middlesex HA3 0QW |
Director Name | Alan Gregory Bowen |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 14 March 2000) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 8 Jubilee Court Preston Road Harrow Middlesex HA3 0QW |
Secretary Name | Alan Gregory Bowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1997(20 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Jubilee Court Preston Road Harrow Middlesex HA3 0QW |
Director Name | Robert Kitton |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 January 2002) |
Role | Crew Manager |
Correspondence Address | 1 Jubilee Court Preston Road Harrow Middlesex HA3 0QW |
Director Name | Simone Nicholls |
---|---|
Date of Birth | December 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | 12 Jubilee Court 321 Preston Road Harrow Middlesex HA3 0QW |
Secretary Name | Hana Nermut |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2000(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 February 2002) |
Role | Retired |
Correspondence Address | 4 Jubilee Court 321 Preston Road Harrow Middlesex HA3 0QW |
Secretary Name | Mr Terence Malcolm Ansell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(25 years, 5 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Barrow Point Avenue Pinner Middlesex HA5 3HG |
Director Name | Mr Paul Franklin Mann |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2002(25 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 03 May 2017) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Downholme Cherry Lane Barrow On Humber North Lincolnshire DN19 7AX |
Director Name | Mr Gerald Albert Blake |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2008(31 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 03 May 2017) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 10 Jubilee Court Harrow Middlesex HA3 0QW |
Secretary Name | Jayne Rawlinson |
---|---|
Status | Resigned |
Appointed | 01 January 2017(40 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 September 2020) |
Role | Company Director |
Correspondence Address | 265 Preston Road Harrow Middlesex HA3 0PS |
Registered Address | C/O Sears Morgan Property Management Ltd Suite A5 Kebbell House Delta Gain Watford Herts WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Alan Bowen 6.25% Ordinary |
---|---|
1 at £1 | B. Sugarman 6.25% Ordinary |
1 at £1 | C. Yip 6.25% Ordinary |
1 at £1 | D. Shah 6.25% Ordinary |
1 at £1 | E. Tzimopoulos 6.25% Ordinary |
1 at £1 | Gerald Blake 6.25% Ordinary |
1 at £1 | Keith Slade 6.25% Ordinary |
1 at £1 | L Keypride Homes 6.25% Ordinary |
1 at £1 | Mr P. Crane & Mrs Crane 6.25% Ordinary |
1 at £1 | Mr R. Patel & Mr H. Halai 6.25% Ordinary |
1 at £1 | S. Hussein 6.25% Ordinary |
1 at £1 | S. Patel 6.25% Ordinary |
2 at £1 | Emine R.g Amirik 12.50% Ordinary |
2 at £1 | Paul Franklin Mann 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
6 March 2024 | Confirmation statement made on 6 March 2024 with updates (6 pages) |
---|---|
9 October 2023 | Accounts for a dormant company made up to 31 March 2023 (9 pages) |
6 June 2023 | Registered 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 2023 | Confirmation statement made on 28 February 2023 with updates (6 pages) |
21 September 2022 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with updates (6 pages) |
8 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
30 November 2021 | Termination of appointment of Andrew Frank Kitton as a director on 30 November 2021 (1 page) |
20 April 2021 | Confirmation statement made on 28 February 2021 with updates (4 pages) |
15 April 2021 | Director's details changed for Mr Andrew Frank Kitton on 14 April 2021 (2 pages) |
15 April 2021 | Director's details changed for Penelope Ann Franklin on 14 April 2021 (2 pages) |
25 September 2020 | Appointment of Mr Christopher Christofi as a secretary on 25 September 2020 (2 pages) |
25 September 2020 | Termination of appointment of Jayne Rawlinson as a secretary on 25 September 2020 (1 page) |
25 September 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
22 June 2020 | Previous accounting period shortened from 4 April 2020 to 31 March 2020 (1 page) |
26 May 2020 | Confirmation statement made on 29 February 2020 with updates (6 pages) |
7 May 2020 | Second filing of Confirmation Statement dated 28/02/2018 (7 pages) |
10 March 2020 | Secretary's details changed for Jayne Helen Rawlinson on 28 February 2020 (1 page) |
4 March 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Previous accounting period shortened from 5 April 2019 to 4 April 2019 (1 page) |
23 December 2019 | Previous accounting period extended from 31 March 2019 to 5 April 2019 (1 page) |
30 August 2019 | Registered 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 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
19 November 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
1 March 2018 | Confirmation statement made on 28 February 2018 with no updates
|
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
14 August 2017 | Termination of appointment of Paul Franklin Mann as a director on 3 May 2017 (1 page) |
14 August 2017 | Termination of appointment of Paul Franklin Mann as a director on 3 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Gerald Albert Blake as a director on 3 May 2017 (1 page) |
20 June 2017 | Termination of appointment of Gerald Albert Blake as a director on 3 May 2017 (1 page) |
22 May 2017 | Termination of appointment of Terence Malcolm Ansell as a secretary on 1 January 2017 (2 pages) |
22 May 2017 | Appointment of Mr Andrew Frank Kitton as a director on 5 May 2017 (3 pages) |
22 May 2017 | Appointment of Penelope Ann Franklin as a director on 26 April 2017 (3 pages) |
22 May 2017 | Termination of appointment of Terence Malcolm Ansell as a secretary on 1 January 2017 (2 pages) |
22 May 2017 | Appointment of Mr Andrew Frank Kitton as a director on 5 May 2017 (3 pages) |
22 May 2017 | Appointment of Penelope Ann Franklin as a director on 26 April 2017 (3 pages) |
22 May 2017 | Appointment of Jayne Helen Rawlinson as a secretary on 1 January 2017 (3 pages) |
22 May 2017 | Appointment of Jayne Helen Rawlinson as a secretary on 1 January 2017 (3 pages) |
6 April 2017 | 28/02/17 Statement of Capital gbp 16 (5 pages) |
6 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (1 page) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
9 October 2015 | Total exemption full accounts made up to 31 March 2015 (1 page) |
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 February 2015 | Termination of appointment of Alan Gregory Bowen as a director on 9 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Alan Gregory Bowen as a director on 9 February 2015 (2 pages) |
23 February 2015 | Termination of appointment of Alan Gregory Bowen as a director on 9 February 2015 (2 pages) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
18 December 2014 | Total exemption full accounts made up to 31 March 2014 (1 page) |
30 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
30 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-30
|
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 March 2013 (1 page) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 November 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
7 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
2 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (9 pages) |
18 March 2010 | Director's details changed for Alan Gregory Bowen on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Gerald Albert Blake on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Alan Gregory Bowen on 18 March 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Gerald Albert Blake on 18 March 2010 (2 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
27 November 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page) |
21 September 2009 | Accounting reference date extended from 14/03/2009 to 31/03/2009 (1 page) |
21 September 2009 | Accounting reference date extended from 14/03/2009 to 31/03/2009 (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 1ST floor alpine house unit 2 honeypot lane london NW9 9RX (1 page) |
9 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (8 pages) |
22 December 2008 | Total exemption small company accounts made up to 14 March 2008 (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 14 March 2008 (4 pages) |
2 December 2008 | Return made up to 28/02/08; full list of members (8 pages) |
2 December 2008 | Return made up to 28/02/08; full list of members (8 pages) |
12 March 2008 | Director appointed gerald albert blake (2 pages) |
12 March 2008 | Director appointed gerald albert blake (2 pages) |
14 January 2008 | Total exemption small company accounts made up to 14 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 14 March 2007 (4 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
4 April 2007 | Return made up to 28/02/07; full list of members (5 pages) |
11 January 2007 | Total exemption small company accounts made up to 14 March 2006 (4 pages) |
11 January 2007 | Total exemption small company accounts made up to 14 March 2006 (4 pages) |
10 May 2006 | Return made up to 28/02/06; full list of members (11 pages) |
10 May 2006 | Return made up to 28/02/06; full list of members (11 pages) |
18 January 2006 | Total exemption small company accounts made up to 14 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 14 March 2005 (4 pages) |
1 June 2005 | Return made up to 28/02/05; full list of members (11 pages) |
1 June 2005 | Return made up to 28/02/05; full list of members (11 pages) |
5 January 2005 | Total exemption small company accounts made up to 14 March 2004 (4 pages) |
5 January 2005 | Total exemption small company accounts made up to 14 March 2004 (4 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
18 March 2004 | Return made up to 28/02/04; full list of members (11 pages) |
30 December 2003 | Total exemption small company accounts made up to 14 March 2003 (4 pages) |
30 December 2003 | Total exemption small company accounts made up to 14 March 2003 (4 pages) |
15 July 2003 | Return made up to 28/02/03; full list of members (11 pages) |
15 July 2003 | Return made up to 28/02/03; full list of members (11 pages) |
6 February 2003 | Total exemption small company accounts made up to 14 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 14 March 2002 (4 pages) |
9 September 2002 | Registered office changed on 09/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
9 September 2002 | Registered office changed on 09/09/02 from: 237 preston road wembley middlesex HA9 8PE (1 page) |
19 July 2002 | New director appointed (2 pages) |
19 July 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
19 March 2002 | Return made up to 28/02/02; full list of members (10 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | Secretary resigned;director resigned (1 page) |
30 January 2002 | New director appointed (2 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
25 January 2002 | Director resigned (1 page) |
25 January 2002 | Director resigned (1 page) |
23 August 2001 | Total exemption small company accounts made up to 14 March 2001 (4 pages) |
23 August 2001 | Total exemption small company accounts made up to 14 March 2001 (4 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members
|
9 March 2001 | Return made up to 28/02/01; full list of members
|
7 June 2000 | Accounts for a small company made up to 14 March 2000 (4 pages) |
7 June 2000 | Accounts for a small company made up to 14 March 2000 (4 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Return made up to 28/02/00; full list of members (12 pages) |
5 June 2000 | New secretary appointed;new director appointed (2 pages) |
5 June 2000 | Return made up to 28/02/00; full list of members (12 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | Secretary resigned;director resigned (1 page) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
27 March 2000 | New director appointed (2 pages) |
27 March 2000 | New secretary appointed (2 pages) |
27 March 2000 | Director resigned (1 page) |
12 May 1999 | Accounts for a small company made up to 14 March 1999 (4 pages) |
12 May 1999 | Accounts for a small company made up to 14 March 1999 (4 pages) |
15 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
15 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 14 March 1998 (4 pages) |
15 May 1998 | Accounts for a small company made up to 14 March 1998 (4 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
12 March 1998 | Director resigned (1 page) |
12 March 1998 | Director resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Secretary resigned (1 page) |
13 November 1997 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Director resigned (1 page) |
13 November 1997 | Secretary resigned (1 page) |
12 June 1997 | Accounts for a small company made up to 14 March 1997 (5 pages) |
12 June 1997 | Accounts for a small company made up to 14 March 1997 (5 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
18 March 1997 | Return made up to 28/02/97; change of members
|
18 March 1997 | Return made up to 28/02/97; change of members
|
19 February 1997 | Registered office changed on 19/02/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
19 February 1997 | Registered office changed on 19/02/97 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
14 May 1996 | Full accounts made up to 14 March 1996 (7 pages) |
14 May 1996 | Full accounts made up to 14 March 1996 (7 pages) |
6 December 1995 | Full accounts made up to 14 March 1995 (9 pages) |
6 December 1995 | Resolutions
|
6 December 1995 | Full accounts made up to 14 March 1995 (9 pages) |
6 December 1995 | Resolutions
|
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
28 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
5 June 1994 | Return made up to 18/05/94; no change of members (4 pages) |
5 June 1994 | Return made up to 18/05/94; no change of members (4 pages) |
16 May 1994 | Full accounts made up to 14 March 1994 (9 pages) |
16 May 1994 | Full accounts made up to 14 March 1994 (9 pages) |
3 December 1993 | Registered office changed on 03/12/93 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
3 December 1993 | Registered office changed on 03/12/93 from: letchford house headstone lane harrow middlesex HA3 6PE (1 page) |
9 July 1993 | Full accounts made up to 14 March 1993 (8 pages) |
9 July 1993 | Full accounts made up to 14 March 1993 (8 pages) |
26 May 1993 | Return made up to 18/05/93; no change of members
|
26 May 1993 | Return made up to 18/05/93; no change of members
|
19 May 1992 | Return made up to 18/05/92; full list of members (9 pages) |
19 May 1992 | Return made up to 18/05/92; full list of members (9 pages) |
1 May 1992 | Full accounts made up to 14 March 1992 (8 pages) |
1 May 1992 | Full accounts made up to 14 March 1992 (8 pages) |
28 April 1992 | Director resigned;new director appointed (2 pages) |
28 April 1992 | Director resigned;new director appointed (2 pages) |
29 May 1991 | Full accounts made up to 14 March 1991 (8 pages) |
29 May 1991 | Full accounts made up to 14 March 1991 (8 pages) |
29 May 1991 | Return made up to 18/05/91; full list of members (9 pages) |
29 May 1991 | Return made up to 18/05/91; full list of members (9 pages) |
12 June 1990 | Registered office changed on 12/06/90 from: 5 jubilee court 321 preston road harrow middlesex HA3 0QW (1 page) |
12 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 June 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
12 June 1990 | Registered office changed on 12/06/90 from: 5 jubilee court 321 preston road harrow middlesex HA3 0QW (1 page) |
22 May 1990 | Full accounts made up to 20 March 1990 (8 pages) |
22 May 1990 | Return made up to 18/05/90; full list of members (4 pages) |
22 May 1990 | Return made up to 18/05/90; full list of members (4 pages) |
22 May 1990 | Full accounts made up to 20 March 1990 (8 pages) |
11 May 1990 | Full accounts made up to 14 March 1989 (10 pages) |
11 May 1990 | Full accounts made up to 14 March 1989 (10 pages) |
19 February 1990 | Return made up to 14/07/89; full list of members (6 pages) |
19 February 1990 | Return made up to 14/07/89; full list of members (6 pages) |
31 August 1988 | Full accounts made up to 14 March 1988 (7 pages) |
31 August 1988 | Full accounts made up to 14 March 1988 (7 pages) |
8 August 1988 | Return made up to 22/06/88; full list of members (7 pages) |
8 August 1988 | Return made up to 22/06/88; full list of members (7 pages) |
28 July 1987 | Full accounts made up to 14 March 1987 (7 pages) |
28 July 1987 | Full accounts made up to 14 March 1987 (7 pages) |
28 July 1987 | Registered office changed on 28/07/87 from: 271 preston road harrow middlesex (1 page) |
28 July 1987 | Return made up to 14/03/87; full list of members (7 pages) |
28 July 1987 | Registered office changed on 28/07/87 from: 271 preston road harrow middlesex (1 page) |
28 July 1987 | Return made up to 14/03/87; full list of members (7 pages) |
27 April 1987 | Director resigned;new director appointed (2 pages) |
27 April 1987 | Director resigned;new director appointed (2 pages) |
18 November 1986 | Director resigned;new director appointed (2 pages) |
18 November 1986 | Director resigned;new director appointed (2 pages) |
18 October 1986 | Return made up to 21/04/86; full list of members (5 pages) |
18 October 1986 | Return made up to 21/04/86; full list of members (5 pages) |
18 October 1986 | Full accounts made up to 14 March 1986 (4 pages) |
18 October 1986 | Full accounts made up to 14 March 1986 (4 pages) |
3 September 1976 | Incorporation (9 pages) |
3 September 1976 | Incorporation (9 pages) |