Company NameNorth End House Limited
Company StatusActive
Company Number01293949
CategoryPrivate Limited Company
Incorporation Date12 January 1977(47 years, 3 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 NameMs Parvine Shahid
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(44 years, 2 months after company formation)
Appointment Duration3 years
RoleTeacher/Lecturer
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Mohammad Hossein Nokhasteh
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(44 years, 2 months after company formation)
Appointment Duration3 years
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Robert Stanley Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(44 years, 2 months after company formation)
Appointment Duration3 years
RoleManager
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Miao He
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(44 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleBanker
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Nathaniel Seror
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2022(45 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleTechnology Director
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed24 January 2022(45 years after company formation)
Appointment Duration2 years, 3 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Saleh Ahmed Al-Pachachi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 February 1992)
RoleCompany Director
Correspondence AddressFlat 132 North End House
Fitzjames Avenue
London
W14 0RZ
Director NameMrs Ruth Jane Joury
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 1994)
RoleBarrister-At-Law
Correspondence Address19 North End House
London
W14 0RS
Secretary NameMr John Anthony Roth
NationalityBritish
StatusResigned
Appointed01 January 1992(14 years, 11 months after company formation)
Appointment Duration5 years (resigned 07 January 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 North End House
London
W14 0RX
Director NameAli Bilgrami
Date of BirthAugust 1945 (Born 78 years ago)
NationalityCanadian
StatusResigned
Appointed11 November 1992(15 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 October 1996)
RoleRetired
Correspondence Address148 North End House
Fitzjames Avenue
London
W14 0RZ
Director NamePeter James Armitage
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(17 years, 7 months after company formation)
Appointment Duration7 months (resigned 03 April 1995)
RoleOsteopath
Correspondence Address151 North End House
Fitzjames Avenue
London
W14 0RZ
Director NameVictor E Brampton
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 1995(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 March 1997)
RoleCompany Director
Correspondence Address145 North End House
Fitzjames Avenue
London
W14
Director NameDame Mary Alison Glen-Haig
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1995(18 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 October 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address66 North End House
Fitzjames Avenue
London
W14 0RX
Director NameHadi Aboul Rasbol Ajina
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(19 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 September 2001)
RoleArchitect
Correspondence Address27 North End House
Fitzjames Avenue
London
W14 0RJ
Secretary NameMr Martin George Rudolf Fielding
NationalityBritish
StatusResigned
Appointed21 January 1997(20 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address39 Cloncurry Street
London
SW6 6DT
Director NamePhilippa Mary Howells
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1997(20 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 23 December 2000)
RoleBarrister At Law
Correspondence Address4 North End House
Fitzjames Avenue
London
W14 0RJ
Director NameJohn Andrew Guy
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(21 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2001)
RoleChartered Accountant
Correspondence Address87 North End House
Fitzjames Avenue
London
W14 0RX
Secretary NameMrs Ann Aris
NationalityBritish
StatusResigned
Appointed01 November 1998(21 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 January 2012)
RoleCompany Director
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Mohammed Radi Abdullah Khassawneh
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2001(24 years after company formation)
Appointment Duration11 months (resigned 20 December 2001)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address148 North End House
Fitz Ames Avenue
London
W14 0RZ
Director NameOlav Rolf Koenig
Date of BirthNovember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed07 November 2002(25 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 23 June 2003)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address114 North End House
Fitzjames Avenue
London
W14 0RY
Director NameRegis Jean Marie Didier Lostie De Kerhor
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed07 October 2003(26 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 September 2012)
RoleCommodity Broker
Country of ResidenceUnited Kingdom
Correspondence Address90 North End House
Fitzjames Avenue
London
W14 0RX
Director NameAli Al Sabti
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(26 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 July 2005)
RoleSurgeon
Correspondence Address136 North End House
Fitzjames Avenue
London
W14 0RZ
Director NameMrs Virginia Aldcroft Cavill
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(26 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameDr David Stuart Glass
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2003(26 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Caithness Road
London
W14 0JB
Director NameMr Robert Stanley Johnson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2009(32 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 02 October 2017)
RoleArchitect
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Cornelius Barry-Murphy
Date of BirthMay 1961 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed29 November 2011(34 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 19 September 2012)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Hadi Abdul Rasool Ajina
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(34 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2016)
RoleRetired Architect
Country of ResidenceUnited Kingdom
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Ameen Morad Amanat
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2013(36 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 22 February 2013)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address104 North End House
Fitzjames Avenue
London
W14 0RY
Director NameMrs Leila Buheiry
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2016(39 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2019)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Amanj Fatah
Date of BirthOctober 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed24 November 2016(39 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 September 2017)
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMrs Hely Raija Abbondati
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed26 September 2018(41 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 March 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Minter Dial
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2018(41 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 March 2019)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMs Rita Gomez Biddulph
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Rajiv Chakradaran
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(42 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2021)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Hadi Abdul Ajina
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(42 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 September 2019)
RoleRetired Architect
Country of ResidenceEngland
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT
Director NameMr Dimitris Dimopoulos
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGreek
StatusResigned
Appointed11 July 2019(42 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 June 2020)
RoleHead Of Investment Management, Marketing And Produ
Country of ResidenceUnited Kingdom
Correspondence Address31a North End House
Fitzjames Avenue
London
W14 0RT

Contact

Websitewww.northendhouse.net
Telephone020 76034334
Telephone regionLondon

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£432,467
Gross Profit£320,410
Net Worth£11,876,228
Cash£389,087
Current Liabilities£285,303

Accounts

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

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

2 December 2002Delivered on: 17 December 2002
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
4 March 1992Delivered on: 11 March 1992
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £75,000 tog: with interest on account no: 7678959 ( see form 395 ).
Outstanding
4 December 1990Delivered on: 19 December 1990
Satisfied on: 4 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £75000 held by the bank on an account numbered 7338023.
Fully Satisfied
23 January 1986Delivered on: 27 January 1986
Satisfied on: 17 January 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building situate at and k/a north end house, north end road. Title nos. 333495 and ln 41349 in the L.B. of hammersmith & fulham.
Fully Satisfied
12 March 1980Delivered on: 13 March 1980
Satisfied on: 17 January 1991
Persons entitled: P. S. Refson & Co. LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at north end house, north end road, london W14 & adjoining plot of land (comprising 163 flats 42 garages, 56 parking lots & parade of shops) title nos. 333495 & 41349. together with all buildings & fixtures.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 March 2024Accounts for a small company made up to 31 March 2023 (8 pages)
13 March 2024Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
11 December 2023Confirmation statement made on 10 December 2023 with updates (15 pages)
6 September 2023Appointment of Mr Bassam Zaku as a director on 25 July 2023 (2 pages)
28 July 2023Appointment of Mr Kishore Reddy as a director on 27 June 2023 (2 pages)
27 July 2023Termination of appointment of Robert Stanley Johnson as a director on 7 July 2023 (1 page)
27 July 2023Appointment of Mr Rajiv Chakradaran as a director on 27 June 2023 (2 pages)
27 July 2023Termination of appointment of Parvine Shahid as a director on 7 July 2023 (1 page)
24 July 2023Termination of appointment of Miao He as a director on 27 June 2023 (1 page)
24 July 2023Termination of appointment of Nathaniel Seror as a director on 27 June 2023 (1 page)
17 June 2023Compulsory strike-off action has been discontinued (1 page)
16 June 2023Accounts for a small company made up to 31 March 2022 (9 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
22 December 2022Confirmation statement made on 10 December 2022 with updates (15 pages)
16 December 2022Appointment of Mr Nathaniel Seror as a director on 16 December 2022 (2 pages)
28 March 2022Termination of appointment of Mohammad Hossein Nokhasteh as a director on 26 February 2022 (1 page)
11 February 2022Registered office address changed from 31a North End House Fitzjames Avenue London W14 0RT to 322 Upper Richmond Road London SW15 6TL on 11 February 2022 (1 page)
11 February 2022Appointment of J C F P Secretaries Ltd as a secretary on 24 January 2022 (2 pages)
24 January 2022Director's details changed for Ms Parvine Shahid on 24 January 2022 (2 pages)
24 January 2022Confirmation statement made on 10 December 2021 with no updates (3 pages)
4 January 2022Accounts for a small company made up to 31 March 2021 (21 pages)
11 November 2021Termination of appointment of Zhenrong Wu as a director on 8 November 2021 (1 page)
20 August 2021Appointment of Ms Zhenrong Wu as a director on 19 August 2021 (2 pages)
19 August 2021Appointment of Ms Miao He as a director on 19 August 2021 (2 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (18 pages)
6 April 2021Termination of appointment of Rita Gomez Biddulph as a director on 6 April 2021 (1 page)
6 April 2021Termination of appointment of Rajiv Chakradaran as a director on 6 April 2021 (1 page)
6 April 2021Termination of appointment of Bassam Zaku as a director on 6 April 2021 (1 page)
6 April 2021Appointment of Mr Robert Stanley Johnson as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Mr Mohammad Hossein Nokhasteh as a director on 1 April 2021 (2 pages)
1 April 2021Appointment of Ms Parvine Shahid as a director on 1 April 2021 (2 pages)
30 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
1 June 2020Termination of appointment of Dimitris Dimopoulos as a director on 1 June 2020 (1 page)
3 April 2020Director's details changed for Ms Rita Gomez Biddulph on 1 April 2020 (2 pages)
17 January 2020Confirmation statement made on 10 December 2019 with updates (17 pages)
23 October 2019Accounts for a small company made up to 31 March 2019 (20 pages)
3 October 2019Termination of appointment of Kishore Reddy as a director on 2 October 2019 (1 page)
3 October 2019Termination of appointment of Hadi Abdul Ajina as a director on 27 September 2019 (1 page)
15 July 2019Appointment of Mr Dimitris Dimopoulos as a director on 11 July 2019 (2 pages)
6 March 2019Termination of appointment of Joachim Herbert Neukam as a director on 4 March 2019 (1 page)
6 March 2019Termination of appointment of Leila Buheiry as a director on 4 March 2019 (1 page)
6 March 2019Appointment of Dr Kishore Reddy as a director on 4 March 2019 (2 pages)
6 March 2019Appointment of Mr Hadi Abdul Ajina as a director on 4 March 2019 (2 pages)
6 March 2019Termination of appointment of Minter Dial as a director on 4 March 2019 (1 page)
6 March 2019Termination of appointment of Hely Raija Abbondati as a director on 4 March 2019 (1 page)
20 February 2019Appointment of Mr Bassam Zaku as a director on 20 February 2019 (2 pages)
20 February 2019Appointment of Ms Rita Gomez Biddulph as a director on 20 February 2019 (2 pages)
20 February 2019Appointment of Mr Rajiv Chakradaran as a director on 20 February 2019 (2 pages)
30 January 2019Confirmation statement made on 15 December 2018 with updates (3 pages)
24 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
30 November 2018Termination of appointment of Kishore Reddy as a director on 26 October 2018 (1 page)
30 November 2018Appointment of Mrs Hely Raija Abbondati as a director on 26 September 2018 (2 pages)
30 November 2018Appointment of Mr Minter Dial as a director on 26 October 2018 (2 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (22 pages)
4 January 2018Accounts for a small company made up to 31 March 2017 (22 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (17 pages)
21 December 2017Confirmation statement made on 15 December 2017 with updates (17 pages)
3 October 2017Termination of appointment of Robert Stanley Johnson as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Robert Stanley Johnson as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Mohammad Hossein Nokhasteh as a director on 2 October 2017 (1 page)
3 October 2017Termination of appointment of Mohammad Hossein Nokhasteh as a director on 2 October 2017 (1 page)
18 September 2017Termination of appointment of Amanj Fatah as a director on 8 September 2017 (1 page)
18 September 2017Termination of appointment of Amanj Fatah as a director on 8 September 2017 (1 page)
7 February 2017Satisfaction of charge 4 in full (1 page)
7 February 2017Satisfaction of charge 5 in full (1 page)
7 February 2017Satisfaction of charge 4 in full (1 page)
7 February 2017Satisfaction of charge 5 in full (1 page)
28 December 2016Full accounts made up to 31 March 2016 (16 pages)
28 December 2016Full accounts made up to 31 March 2016 (16 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (19 pages)
16 December 2016Confirmation statement made on 15 December 2016 with updates (19 pages)
15 December 2016Appointment of Mr Joachim Herbert Neukam as a director on 24 November 2016 (2 pages)
15 December 2016Appointment of Mr Joachim Herbert Neukam as a director on 24 November 2016 (2 pages)
15 December 2016Appointment of Mr Amanj Fatah as a director on 24 November 2016 (2 pages)
15 December 2016Appointment of Mrs Leila Buheiry as a director on 24 November 2016 (2 pages)
15 December 2016Appointment of Mrs Leila Buheiry as a director on 24 November 2016 (2 pages)
15 December 2016Appointment of Mr Amanj Fatah as a director on 24 November 2016 (2 pages)
18 October 2016Termination of appointment of Hadi Abdul Rasool Ajina as a director on 30 September 2016 (1 page)
18 October 2016Termination of appointment of Hadi Abdul Rasool Ajina as a director on 30 September 2016 (1 page)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
18 December 2015Full accounts made up to 31 March 2015 (16 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,650
(18 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,650
(18 pages)
9 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 3,650
(18 pages)
13 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 3,650
(18 pages)
13 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 3,650
(18 pages)
13 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 3,650
(18 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
12 December 2014Full accounts made up to 31 March 2014 (16 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,650
(19 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,650
(19 pages)
10 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 3,650
(19 pages)
10 December 2013Full accounts made up to 31 March 2013 (18 pages)
10 December 2013Full accounts made up to 31 March 2013 (18 pages)
21 June 2013Appointment of Mr Kishore Reddy as a director (2 pages)
21 June 2013Appointment of Mr Kishore Reddy as a director (2 pages)
17 June 2013Termination of appointment of Ameen Amanat as a director (1 page)
17 June 2013Termination of appointment of Ameen Amanat as a director (1 page)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (19 pages)
28 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (19 pages)
14 January 2013Appointment of Mr Ameen Morad Amanat as a director (2 pages)
14 January 2013Termination of appointment of Ralph Sutton as a director (1 page)
14 January 2013Termination of appointment of Ralph Sutton as a director (1 page)
14 January 2013Appointment of Mr Ameen Morad Amanat as a director (2 pages)
14 December 2012Full accounts made up to 31 March 2012 (18 pages)
14 December 2012Full accounts made up to 31 March 2012 (18 pages)
8 October 2012Appointment of Mr Mohammad Hossein Nokhasteh as a director (2 pages)
8 October 2012Appointment of Mr Mohammad Hossein Nokhasteh as a director (2 pages)
8 October 2012Termination of appointment of Regis Lostie De Kerhor as a director (1 page)
8 October 2012Termination of appointment of Regis Lostie De Kerhor as a director (1 page)
8 October 2012Termination of appointment of Cornelius Barry-Murphy as a director (1 page)
8 October 2012Termination of appointment of Cornelius Barry-Murphy as a director (1 page)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (21 pages)
31 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (21 pages)
30 January 2012Termination of appointment of Ann Aris as a secretary (1 page)
30 January 2012Termination of appointment of Ann Aris as a secretary (1 page)
25 January 2012Termination of appointment of Ann Aris as a secretary (1 page)
25 January 2012Termination of appointment of Ann Aris as a secretary (1 page)
10 January 2012Section 519 (2 pages)
10 January 2012Section 519 (2 pages)
5 January 2012Appointment of Mr Cornelius Barry-Murphy as a director (2 pages)
5 January 2012Appointment of Mr Cornelius Barry-Murphy as a director (2 pages)
3 January 2012Appointment of Mr Hadi Abdul Rasool Ajina as a director (2 pages)
3 January 2012Termination of appointment of Virginia Cavill as a director (1 page)
3 January 2012Termination of appointment of David Glass as a director (1 page)
3 January 2012Termination of appointment of Virginia Cavill as a director (1 page)
3 January 2012Appointment of Mr Hadi Abdul Rasool Ajina as a director (2 pages)
3 January 2012Termination of appointment of David Glass as a director (1 page)
18 November 2011Full accounts made up to 31 March 2011 (16 pages)
18 November 2011Full accounts made up to 31 March 2011 (16 pages)
26 January 2011Register(s) moved to registered office address (1 page)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (22 pages)
26 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (22 pages)
26 January 2011Register(s) moved to registered office address (1 page)
22 September 2010Full accounts made up to 31 March 2010 (16 pages)
22 September 2010Full accounts made up to 31 March 2010 (16 pages)
26 March 2010Director's details changed for David Stuart Glass on 18 March 2010 (2 pages)
26 March 2010Director's details changed for Regis Jean Marie Didier Lostie De Kerhor on 18 March 2010 (2 pages)
26 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (78 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Regis Jean Marie Didier Lostie De Kerhor on 18 March 2010 (2 pages)
26 March 2010Director's details changed for Virginia Aldcroft Cavill on 18 March 2010 (2 pages)
26 March 2010Secretary's details changed for Ann Aris on 18 March 2010 (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for David Stuart Glass on 18 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (78 pages)
26 March 2010Director's details changed for Ralph Arthur Sutton on 18 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for Ralph Arthur Sutton on 18 March 2010 (2 pages)
26 March 2010Secretary's details changed for Ann Aris on 18 March 2010 (1 page)
26 March 2010Director's details changed for Virginia Aldcroft Cavill on 18 March 2010 (2 pages)
15 March 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 3,705
(2 pages)
15 March 2010Appointment of Mr Robert Stanley Johnson as a director (2 pages)
15 March 2010Appointment of Mr Robert Stanley Johnson as a director (2 pages)
15 March 2010Statement of capital following an allotment of shares on 29 December 2009
  • GBP 3,705
(2 pages)
4 March 2010Purchase of own shares. (3 pages)
4 March 2010Purchase of own shares. (3 pages)
9 September 2009Full accounts made up to 31 March 2009 (14 pages)
9 September 2009Full accounts made up to 31 March 2009 (14 pages)
26 February 2009Gbp ic 3680/3679.75\13/11/08\gbp sr [email protected]=0.25\ (1 page)
26 February 2009Return made up to 29/12/08; no change of members (8 pages)
26 February 2009Gbp ic 3680/3679.75\13/11/08\gbp sr [email protected]=0.25\ (1 page)
26 February 2009Return made up to 29/12/08; no change of members (8 pages)
8 February 2009Gbp ic 3705/3680\13/11/08\gbp sr [email protected]=25\ (1 page)
8 February 2009Gbp ic 3705/3680\13/11/08\gbp sr [email protected]=25\ (1 page)
8 February 2009Appointment terminate, director mary alison glen haig logged form (1 page)
8 February 2009Appointment terminate, director mary alison glen haig logged form (1 page)
3 February 2009Gbp ic 3730/3705\13/11/08\gbp sr [email protected]=25\ (1 page)
3 February 2009Gbp ic 3730/3705\13/11/08\gbp sr [email protected]=25\ (1 page)
28 January 2009Appointment terminated director mary glen-haig (1 page)
28 January 2009Appointment terminated director mary glen-haig (1 page)
9 September 2008Full accounts made up to 31 March 2008 (16 pages)
9 September 2008Full accounts made up to 31 March 2008 (16 pages)
15 January 2008Ad 21/12/07--------- £ si [email protected] (2 pages)
15 January 2008Ad 21/12/07--------- £ si [email protected] (2 pages)
14 January 2008Return made up to 29/12/07; full list of members (17 pages)
14 January 2008Return made up to 29/12/07; full list of members (17 pages)
25 September 2007Full accounts made up to 31 March 2007 (16 pages)
25 September 2007Full accounts made up to 31 March 2007 (16 pages)
27 January 2007Return made up to 29/12/06; change of members (17 pages)
27 January 2007Return made up to 29/12/06; change of members (17 pages)
17 October 2006Full accounts made up to 31 March 2006 (14 pages)
17 October 2006Full accounts made up to 31 March 2006 (14 pages)
16 March 2006Return made up to 31/01/06; full list of members (19 pages)
16 March 2006Return made up to 31/01/06; full list of members (19 pages)
11 January 2006Auditor's resignation (1 page)
11 January 2006Auditor's resignation (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
13 October 2005Full accounts made up to 31 March 2005 (21 pages)
13 October 2005Full accounts made up to 31 March 2005 (21 pages)
11 January 2005Return made up to 29/12/04; full list of members (16 pages)
11 January 2005Return made up to 29/12/04; full list of members (16 pages)
8 December 2004Registered office changed on 08/12/04 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page)
8 December 2004Registered office changed on 08/12/04 from: c/o spofforths, donnington park birdham road chichester west sussex PO20 7AJ (1 page)
12 August 2004Full accounts made up to 31 March 2004 (14 pages)
12 August 2004Full accounts made up to 31 March 2004 (14 pages)
9 February 2004Return made up to 29/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
9 February 2004Return made up to 29/12/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(17 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
11 January 2004New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
3 December 2003New director appointed (2 pages)
18 August 2003Full accounts made up to 31 March 2003 (14 pages)
18 August 2003Full accounts made up to 31 March 2003 (14 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
2 June 2003Ad 01/01/02-01/03/03 £ si [email protected] (2 pages)
2 June 2003Ad 01/01/02-01/03/03 £ si [email protected] (2 pages)
14 April 2003Full accounts made up to 31 March 2002 (14 pages)
14 April 2003Full accounts made up to 31 March 2002 (14 pages)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
12 April 2003Registered office changed on 12/04/03 from: 1 south street chichester west sussex PO19 1EH (1 page)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
4 February 2003Declaration of satisfaction of mortgage/charge (1 page)
24 January 2003Return made up to 29/12/02; full list of members (16 pages)
24 January 2003New director appointed (2 pages)
24 January 2003Return made up to 29/12/02; full list of members (16 pages)
24 January 2003New director appointed (2 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
17 December 2002Particulars of mortgage/charge (4 pages)
5 February 2002Ad 11/05/01--------- £ si [email protected] (2 pages)
5 February 2002Ad 11/05/01--------- £ si [email protected] (2 pages)
27 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Director resigned
(17 pages)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
27 January 2002Director resigned (1 page)
30 November 2001Registered office changed on 30/11/01 from: 31A north end house fitzjames avenue london W14 0RT (1 page)
30 November 2001Registered office changed on 30/11/01 from: 31A north end house fitzjames avenue london W14 0RT (1 page)
20 November 2001Full accounts made up to 31 March 2001 (14 pages)
20 November 2001Full accounts made up to 31 March 2001 (14 pages)
23 April 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
12 February 2001Director resigned (1 page)
12 February 2001Director resigned (1 page)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
29 January 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
26 November 2000Return made up to 29/12/99; full list of members; amend (18 pages)
26 November 2000Return made up to 29/12/99; full list of members; amend (18 pages)
19 September 2000Full accounts made up to 31 March 2000 (14 pages)
19 September 2000Full accounts made up to 31 March 2000 (14 pages)
7 March 2000Ad 21/02/00--------- £ si [email protected]=25 £ ic 3468/3493 (2 pages)
7 March 2000Ad 21/02/00--------- £ si [email protected]=25 £ ic 3468/3493 (2 pages)
14 January 2000£ sr [email protected] 23/12/99 (1 page)
14 January 2000£ sr [email protected] 23/12/99 (1 page)
14 January 2000£ sr [email protected] 23/12/99 (1 page)
14 January 2000£ sr [email protected] 22/12/99 (1 page)
14 January 2000£ sr [email protected] 22/12/99 (1 page)
14 January 2000£ sr [email protected] 23/12/99 (1 page)
14 January 2000£ sr [email protected] 23/12/99 (1 page)
14 January 2000£ sr [email protected] 23/12/99 (1 page)
5 January 2000Director resigned (1 page)
5 January 2000Return made up to 29/12/99; change of members (13 pages)
5 January 2000Director resigned (1 page)
5 January 2000Return made up to 29/12/99; change of members (13 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
23 December 1999£ ic 3685/3660 10/12/99 £ sr [email protected]=25 (1 page)
23 December 1999£ ic 3685/3660 10/12/99 £ sr [email protected]=25 (1 page)
14 December 1999Full accounts made up to 31 March 1999 (15 pages)
14 December 1999Full accounts made up to 31 March 1999 (15 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
13 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
5 December 1999Memorandum and Articles of Association (12 pages)
5 December 1999Memorandum and Articles of Association (12 pages)
11 August 1999Ad 05/08/99--------- £ si [email protected]=25 £ ic 3660/3685 (2 pages)
11 August 1999Ad 05/08/99--------- £ si [email protected]=25 £ ic 3660/3685 (2 pages)
4 February 1999Return made up to 01/01/99; full list of members (11 pages)
4 February 1999Return made up to 01/01/99; full list of members (11 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998New secretary appointed (2 pages)
20 November 1998£ ic 3662/3660 08/10/98 £ sr [email protected]=2 (1 page)
20 November 1998£ ic 3662/3660 08/10/98 £ sr [email protected]=2 (1 page)
5 November 1998Secretary resigned (1 page)
5 November 1998Secretary resigned (1 page)
16 September 1998Full accounts made up to 31 March 1998 (22 pages)
16 September 1998Full accounts made up to 31 March 1998 (22 pages)
24 August 1998Ad 20/08/98--------- £ si [email protected]=25 £ ic 3637/3662 (2 pages)
24 August 1998Ad 20/08/98--------- £ si [email protected]=25 £ ic 3637/3662 (2 pages)
3 August 1998Ad 29/07/98--------- £ si [email protected]=25 £ ic 3612/3637 (2 pages)
3 August 1998Ad 29/07/98--------- £ si [email protected]=25 £ ic 3612/3637 (2 pages)
28 April 1998New director appointed (2 pages)
28 April 1998New director appointed (2 pages)
24 April 1998Ad 06/04/98--------- £ si [email protected]=25 £ ic 3587/3612 (2 pages)
24 April 1998Ad 06/04/98--------- £ si [email protected]=25 £ ic 3587/3612 (2 pages)
27 January 1998Return made up to 01/01/98; full list of members (7 pages)
27 January 1998Return made up to 01/01/98; full list of members (7 pages)
8 January 1998Ad 24/09/97--------- £ si [email protected]=25 £ ic 3520/3545 (2 pages)
8 January 1998Ad 24/09/97--------- £ si [email protected]=25 £ ic 3520/3545 (2 pages)
7 January 1998£ ic 3580/3520 23/10/97 £ sr [email protected]=60 (1 page)
7 January 1998£ ic 3580/3520 23/10/97 £ sr [email protected]=60 (1 page)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
5 December 1997Full accounts made up to 31 March 1997 (15 pages)
20 November 1997Ad 17/11/97--------- £ si [email protected]=25 £ ic 3530/3555 (2 pages)
20 November 1997Ad 17/11/97--------- £ si [email protected]=25 £ ic 3530/3555 (2 pages)
26 June 1997Ad 18/06/97--------- £ si [email protected]=25 £ ic 3455/3480 (2 pages)
26 June 1997Ad 18/06/97--------- £ si [email protected]=25 £ ic 3455/3480 (2 pages)
10 April 1997New director appointed (2 pages)
10 April 1997Director resigned (1 page)
10 April 1997Director resigned (1 page)
10 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
29 January 1997Secretary resigned;director resigned (1 page)
29 January 1997New secretary appointed (2 pages)
26 January 1997Full accounts made up to 31 March 1996 (16 pages)
26 January 1997Full accounts made up to 31 March 1996 (16 pages)
23 January 1997Return made up to 01/01/97; full list of members (9 pages)
23 January 1997Return made up to 01/01/97; full list of members (9 pages)
22 December 1996Ad 12/12/96--------- £ si [email protected]=25 £ ic 3430/3455 (2 pages)
22 December 1996Ad 12/12/96--------- £ si [email protected]=25 £ ic 3430/3455 (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
19 November 1996Director resigned (1 page)
15 February 1996New director appointed (2 pages)
15 February 1996New director appointed (2 pages)
30 January 1996Ad 10/01/96--------- £ si [email protected]=24 £ ic 3406/3430 (2 pages)
30 January 1996Ad 10/01/96--------- £ si [email protected]=24 £ ic 3406/3430 (2 pages)
18 January 1996£ sr [email protected] 12/12/95 (1 page)
18 January 1996£ sr [email protected] 12/12/95 (1 page)
10 January 1996Full accounts made up to 31 March 1995 (18 pages)
10 January 1996Return made up to 01/01/96; full list of members (7 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Return made up to 01/01/96; full list of members (7 pages)
10 January 1996New director appointed (2 pages)
10 January 1996Full accounts made up to 31 March 1995 (18 pages)
22 December 1995Ad 13/12/95--------- £ si [email protected]=25 £ ic 3381/3406 (2 pages)
22 December 1995Ad 13/12/95--------- £ si [email protected]=25 £ ic 3381/3406 (2 pages)
11 December 1995New director appointed (2 pages)
11 December 1995New director appointed (2 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
13 March 1995£ sr [email protected] 23/11/93 (1 page)
13 March 1995£ sr [email protected] 23/11/93 (1 page)
13 March 1995£ sr [email protected] 15/11/94 (1 page)
13 March 1995£ sr [email protected] 15/11/94 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (131 pages)
16 January 1991Memorandum and Articles of Association (21 pages)
16 January 1991Memorandum and Articles of Association (21 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 January 1990Memorandum and Articles of Association (38 pages)
12 January 1977Incorporation (13 pages)
12 January 1977Incorporation (13 pages)