Wembley
Middlesex
HA9 8DP
Secretary Name | Mrs Tracy Natasha Walker |
---|---|
Status | Current |
Appointed | 05 October 2023(46 years, 9 months after company formation) |
Appointment Duration | 7 months |
Role | Company Director |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Ms Kaouthar Bachraoui |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(46 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Ms Shireen Uppal |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2023(46 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Sergejs Popovs |
---|---|
Date of Birth | November 1995 (Born 28 years ago) |
Nationality | Latvian |
Status | Current |
Appointed | 06 December 2023(46 years, 11 months after company formation) |
Appointment Duration | 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mrs Valerie Lasson |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(14 years, 3 months after company formation) |
Appointment Duration | -2 years, 9 months (resigned 29 January 1990) |
Role | Retired |
Correspondence Address | 15 Bridgewater Court Wembley Middlesex HA0 1AU |
Director Name | Mr Stephen Richard Illidge |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1993) |
Role | Credit Controller |
Correspondence Address | 6 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Mr Frederick William Henson |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(14 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 February 1999) |
Role | Retired |
Correspondence Address | 19 Bridgewater Court Wembley Middlesex HA0 1AU |
Director Name | Ellen Cronk |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 June 1996) |
Role | Supervisor |
Correspondence Address | 9 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Secretary Name | Ellen Cronk |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(14 years, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 June 1999) |
Role | Company Director |
Correspondence Address | 9 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Leone Elizabeth Black |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 26 June 1996(19 years, 5 months after company formation) |
Appointment Duration | 6 years (resigned 30 June 2002) |
Role | Manager |
Correspondence Address | 7 Bridgewater Court Wembley Middlesex HA0 1AU |
Director Name | Blaithin Nolan |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 June 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Teacher |
Correspondence Address | 15 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Priya Vij Dholakia |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(19 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 1998) |
Role | Teacher |
Correspondence Address | 14 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Kavuna Vyas |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1998(21 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 30 June 2001) |
Role | Staff Nurse |
Correspondence Address | 11 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Adeline Margaret Hughes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(22 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2001) |
Role | Personal Assistant |
Correspondence Address | 1 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Elias Uppal |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(22 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 04 September 2006) |
Role | Admin Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Secretary Name | Adeline Margaret Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1999(22 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2001) |
Role | Finance Officer |
Correspondence Address | 1 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Nicola Fry |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2005) |
Role | Radiographer |
Correspondence Address | 16a Bridgewater Court Bridgewater Road Sudbury Middlesex HA0 1AU |
Director Name | Lisa Balsom |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2002) |
Role | Account Manager |
Correspondence Address | 7a Bridgewater Court Wembley Middlesex HA0 1AU |
Secretary Name | Elias Uppal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 June 2002) |
Role | Admin |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Tracy Nicolaou |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 18 June 2007) |
Role | Secretary |
Correspondence Address | 3 Bridgewater Court Bridgewater Road Sudbury Middlesex HA0 1AU |
Secretary Name | Adeline Margaret Hughes |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2002(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 October 2004) |
Role | Finance Officer |
Correspondence Address | 1 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Michael James Banfield |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2004(27 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 07 June 2011) |
Role | Civil Servant |
Correspondence Address | 16b Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Rubina Khawaja |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(28 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 17 June 2007) |
Role | Company Director |
Correspondence Address | 18 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Secretary Name | Tracy Nicolaou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(28 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2010) |
Role | Hairdresser |
Correspondence Address | 3 Bridgewater Court Bridgewater Road Sudbury Middlesex HA0 1AU |
Director Name | Judith Lydia De Jong |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(30 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 June 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Secretary Name | Tracy Natasha Rogers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(30 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 16 July 2009) |
Role | Company Director |
Correspondence Address | 48 Upcerne Road London SW10 0SQ |
Director Name | Andrew Frederick John Park |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2008(31 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 July 2009) |
Role | Sales Manager |
Correspondence Address | 5 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Secretary Name | Miss Judith De Jong |
---|---|
Status | Resigned |
Appointed | 16 July 2009(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2011) |
Role | Company Director |
Correspondence Address | 4 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Director Name | Mr Kieran Michael Aherne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 2011(34 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Ms Michelle Miskelly |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(34 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 10 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Kapil Juj |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2011(34 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Bridgewater Court Bridgewater Road Wembley Middlesex HA0 1AU |
Secretary Name | Mr Kapil Juj |
---|---|
Status | Resigned |
Appointed | 07 June 2011(34 years, 5 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 September 2023) |
Role | Company Director |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Ms Karunagauri Vyas |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2022(45 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 September 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Bridgewater Court Bridgewater Road Wembley HA0 1AU |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £94,386 |
Current Liabilities | £94,386 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 April 2024 (1 month ago) |
---|---|
Next Return Due | 17 April 2025 (11 months, 2 weeks from now) |
9 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
---|---|
28 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
1 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
7 January 2019 | Termination of appointment of Kieran Michael Aherne as a director on 3 December 2017 (1 page) |
16 April 2018 | Notification of a person with significant control statement (2 pages) |
9 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
9 April 2018 | Cessation of Michael Kieran Aherne as a person with significant control on 9 April 2018 (1 page) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
12 April 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
15 September 2016 | Appointment of Mr Tamas Major as a director on 14 September 2016 (2 pages) |
15 September 2016 | Appointment of Mr Tamas Major as a director on 14 September 2016 (2 pages) |
14 September 2016 | Termination of appointment of Judith Lydia De Jong as a director on 14 September 2016 (1 page) |
14 September 2016 | Termination of appointment of Judith Lydia De Jong as a director on 14 September 2016 (1 page) |
7 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
7 April 2016 | Annual return made up to 3 April 2016 no member list (4 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
2 June 2015 | Appointment of Judith Lydia De Jong as a director (3 pages) |
2 June 2015 | Appointment of Judith Lydia De Jong as a director (3 pages) |
20 May 2015 | Annual return made up to 3 April 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 3 April 2015 no member list (3 pages) |
20 May 2015 | Annual return made up to 3 April 2015 no member list (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 May 2014 | Secretary's details changed for Mr Kapil Juj on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Elias Uppal on 1 May 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Mr Kapil Juj on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Mr Kieran Michael Aherne on 1 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 3 April 2014 no member list (3 pages) |
20 May 2014 | Annual return made up to 3 April 2014 no member list (3 pages) |
20 May 2014 | Director's details changed for Mr Kieran Michael Aherne on 1 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Elias Uppal on 1 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Ms Michelle Miskelly on 1 May 2014 (2 pages) |
20 May 2014 | Annual return made up to 3 April 2014 no member list (3 pages) |
20 May 2014 | Secretary's details changed for Mr Kapil Juj on 1 May 2014 (1 page) |
20 May 2014 | Director's details changed for Ms Michelle Miskelly on 1 May 2014 (2 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
21 February 2014 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ on 21 February 2014 (1 page) |
21 February 2014 | Registered office address changed from Langwood House 63-81 High Street Rickmansworth Herts WD3 1EQ on 21 February 2014 (1 page) |
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
28 May 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
10 April 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
10 April 2013 | Annual return made up to 3 April 2013 no member list (6 pages) |
30 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
30 April 2012 | Annual return made up to 3 April 2012 no member list (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 March 2012 | Termination of appointment of Kapil Juj as a director (1 page) |
27 March 2012 | Termination of appointment of Tracy Nicolaou as a secretary (1 page) |
27 March 2012 | Termination of appointment of Kapil Juj as a director (1 page) |
27 March 2012 | Termination of appointment of Tracy Nicolaou as a secretary (1 page) |
28 February 2012 | Appointment of Ms Michelle Miskelly as a director (2 pages) |
28 February 2012 | Appointment of Ms Michelle Miskelly as a director (2 pages) |
28 February 2012 | Appointment of Mr Kieran Michael Aherne as a director (2 pages) |
28 February 2012 | Appointment of Mr Kapil Juj as a secretary (2 pages) |
28 February 2012 | Appointment of Mr Kieran Michael Aherne as a director (2 pages) |
28 February 2012 | Appointment of Mr Kapil Juj as a secretary (2 pages) |
27 February 2012 | Appointment of Mr Kapil Juj as a director (2 pages) |
27 February 2012 | Termination of appointment of Michael Banfield as a director (1 page) |
27 February 2012 | Termination of appointment of Michael Banfield as a director (1 page) |
27 February 2012 | Termination of appointment of Judith De Jong as a director (1 page) |
27 February 2012 | Termination of appointment of Judith De Jong as a secretary (1 page) |
27 February 2012 | Termination of appointment of Judith De Jong as a secretary (1 page) |
27 February 2012 | Appointment of Mr Kapil Juj as a director (2 pages) |
27 February 2012 | Termination of appointment of Judith De Jong as a director (1 page) |
13 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
13 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
13 April 2011 | Annual return made up to 3 April 2011 no member list (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
7 June 2010 | Termination of appointment of Rubina Khawaja as a director (1 page) |
7 June 2010 | Termination of appointment of Rubina Khawaja as a director (1 page) |
28 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
28 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
28 April 2010 | Annual return made up to 3 April 2010 no member list (4 pages) |
20 April 2010 | Termination of appointment of Tracy Rogers as a secretary (1 page) |
20 April 2010 | Appointment of Miss Judith De Jong as a secretary (1 page) |
20 April 2010 | Termination of appointment of Rubina Khawaja as a director (1 page) |
20 April 2010 | Termination of appointment of Andrew Park as a director (1 page) |
20 April 2010 | Termination of appointment of Rubina Khawaja as a director (1 page) |
20 April 2010 | Termination of appointment of Tracy Rogers as a secretary (1 page) |
20 April 2010 | Termination of appointment of Andrew Park as a director (1 page) |
20 April 2010 | Appointment of Miss Judith De Jong as a secretary (1 page) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 February 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
28 April 2009 | Annual return made up to 03/04/09 (4 pages) |
28 April 2009 | Annual return made up to 03/04/09 (4 pages) |
22 April 2009 | Secretary's change of particulars / tracy rogers / 01/02/2009 (1 page) |
22 April 2009 | Secretary's change of particulars / tracy rogers / 01/02/2009 (1 page) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
31 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 November 2008 | Director appointed andrew frederick john park (1 page) |
1 November 2008 | Director appointed andrew frederick john park (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from suite 85 park house 15-19 greenhill crescent watford hertfordshire WD18 8PH (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from suite 85 park house 15-19 greenhill crescent watford hertfordshire WD18 8PH (1 page) |
21 April 2008 | Annual return made up to 03/04/08 (3 pages) |
21 April 2008 | Annual return made up to 03/04/08 (3 pages) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
25 February 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
19 February 2008 | New secretary appointed (1 page) |
19 February 2008 | New secretary appointed (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
10 April 2007 | Annual return made up to 03/04/07 (2 pages) |
10 April 2007 | Annual return made up to 03/04/07 (2 pages) |
27 March 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
27 March 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
4 April 2006 | Annual return made up to 03/04/06 (2 pages) |
4 April 2006 | Annual return made up to 03/04/06 (2 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
24 March 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | Director resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | Secretary resigned (1 page) |
21 September 2005 | New secretary appointed (2 pages) |
7 April 2005 | Annual return made up to 03/04/05 (2 pages) |
7 April 2005 | Annual return made up to 03/04/05 (2 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
11 March 2005 | Accounts for a small company made up to 30 June 2004 (4 pages) |
13 October 2004 | New director appointed (2 pages) |
13 October 2004 | New director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: suites n&o troy house chambers elmgrove road harrow middlesex HA1 2QA (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: suites n&o troy house chambers elmgrove road harrow middlesex HA1 2QA (1 page) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
19 April 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
5 April 2004 | Annual return made up to 03/04/04 (5 pages) |
5 April 2004 | Annual return made up to 03/04/04 (5 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | New director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
12 April 2003 | Annual return made up to 03/04/03 (5 pages) |
12 April 2003 | Annual return made up to 03/04/03 (5 pages) |
17 March 2003 | New secretary appointed (2 pages) |
17 March 2003 | New secretary appointed (2 pages) |
25 June 2002 | Annual return made up to 03/04/02 (5 pages) |
25 June 2002 | Annual return made up to 03/04/02 (5 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
24 April 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
24 August 2001 | New secretary appointed (2 pages) |
24 August 2001 | New secretary appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Director resigned (1 page) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | New director appointed (2 pages) |
1 August 2001 | Secretary resigned;director resigned (1 page) |
1 August 2001 | Director resigned (1 page) |
11 April 2001 | Annual return made up to 03/04/01 (4 pages) |
11 April 2001 | Annual return made up to 03/04/01 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
21 March 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
9 May 2000 | Annual return made up to 03/04/00
|
9 May 2000 | Annual return made up to 03/04/00
|
19 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
19 April 2000 | Full accounts made up to 30 June 1999 (8 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | Secretary resigned (1 page) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New secretary appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
25 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | New director appointed (2 pages) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
24 April 1999 | Full accounts made up to 30 June 1998 (9 pages) |
9 April 1999 | Annual return made up to 03/04/99 (4 pages) |
9 April 1999 | Annual return made up to 03/04/99 (4 pages) |
28 April 1998 | Annual return made up to 03/04/98 (4 pages) |
28 April 1998 | Annual return made up to 03/04/98 (4 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
30 April 1997 | Full accounts made up to 30 June 1996 (9 pages) |
21 April 1997 | Director resigned (1 page) |
21 April 1997 | Director resigned (1 page) |
14 April 1997 | Annual return made up to 03/04/97 (6 pages) |
14 April 1997 | Annual return made up to 03/04/97 (6 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | New director appointed (2 pages) |
24 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
3 May 1996 | Full accounts made up to 30 June 1995 (9 pages) |
23 April 1996 | Annual return made up to 03/04/96 (4 pages) |
23 April 1996 | Annual return made up to 03/04/96 (4 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (9 pages) |
13 April 1995 | Annual return made up to 03/04/95 (4 pages) |
13 April 1995 | Annual return made up to 03/04/95 (4 pages) |
14 January 1977 | Incorporation (20 pages) |
14 January 1977 | Incorporation (20 pages) |