Carpenders Park
Watford
Herts
WD19 5EF
Director Name | Mr Anubhav Parasmal Choudhary |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 09 February 2016(36 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Viswa Kumar Gogineni |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(38 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Jaimin Jagdish Parmar |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2018(38 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Stuart Johnson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 October 1998) |
Role | Car Mechanic |
Correspondence Address | Conifers Berry Lane Rickmansworth Hertfordshire WD3 2HG |
Director Name | Mr Pippin Raja |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 August 1997) |
Role | Branch Manager |
Correspondence Address | 5 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Mr Michael Bernard O'Hara |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 14 November 2001) |
Role | Engineer |
Correspondence Address | 6 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Mrs Julie Mays |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 28 February 2003) |
Role | Housewife |
Correspondence Address | 13 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Mr Wellington Leong |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 1993) |
Role | Computer Consultant |
Correspondence Address | 11 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Miss Kathryn Louise Hoyle |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 22 December 2000) |
Role | Buyer |
Correspondence Address | 14 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Mrs Phyllis Kathleen Fountain |
---|---|
Date of Birth | November 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 October 1996) |
Role | Retired |
Correspondence Address | 1 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Mr Dayram Dave |
---|---|
Date of Birth | September 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 February 2004) |
Role | Retired |
Correspondence Address | 12 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Miss Dorothy Sarah Davies |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 June 2011) |
Role | Teacher |
Correspondence Address | 4 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Miss Rosalind Elizabeth Appleby |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 March 2014) |
Role | Word Processor Operator |
Correspondence Address | 7 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Mr Martin James Bacon |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 1994) |
Role | Warehouse Supervisor |
Correspondence Address | 2 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Dr Farhad Birjandi |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 25 May 1994) |
Role | Civil Engineer |
Correspondence Address | 8 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Mrs Gemma Burkill |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 28 January 2005) |
Role | Retired |
Correspondence Address | 10 Rusland Heights Harrow Middlesex HA1 1UU |
Secretary Name | Miss Dorothy Sarah Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1992(12 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 09 June 2011) |
Role | Company Director |
Correspondence Address | 4 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Francis Berry |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 1993(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 1997) |
Role | Site Agent |
Correspondence Address | 11 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Clare Margaret Siggers |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1994(14 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 February 2003) |
Role | Life Guard |
Correspondence Address | 2 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | James David Hodgson |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1995(15 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 July 2001) |
Role | Market Researcher |
Correspondence Address | 8 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | David Edward Hurrell |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1995(16 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 16 January 2008) |
Role | Systems Programmer |
Correspondence Address | 9 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Ms Tessa Patricia Anne Belling |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 June 2011) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 42 Cunninghan Harrow Middlesex HA1 4QJ |
Director Name | Anne Berry |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1997(18 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 February 2004) |
Role | Head Receptionist |
Correspondence Address | 11 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Sean James Curran |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2000(21 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 09 June 2011) |
Role | Quantity Surveyor |
Correspondence Address | Flat 14 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Mr Mobeen Ahmed Masood |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 June 2011) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 2 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Nicholas James Simper |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(23 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 09 June 2011) |
Role | Local Government Officer |
Correspondence Address | 13 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Kuan Loong Lee |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(24 years, 7 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 09 June 2011) |
Role | IT |
Correspondence Address | 15 Rusland Heights Harrow Middlesex HA1 1UU |
Director Name | Suhas Gopalakrishna Nayak |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 November 2005(26 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 09 June 2011) |
Role | Product Manager |
Correspondence Address | 10 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Mr Vibhor Singhal |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(32 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 February 2014) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Mr Jaimin Jagdish Parmar |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2011(32 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 December 2017) |
Role | Company Officer |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Secretary Name | Mr Mobeen Masood |
---|---|
Status | Resigned |
Appointed | 09 June 2011(32 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 April 2014) |
Role | Company Director |
Correspondence Address | 2 Rusland Heights Rusland Park Road Harrow Middlesex HA1 1UU |
Director Name | Mr Siddhartha Pandey |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(34 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 June 2021) |
Role | Supervisor London Underground |
Country of Residence | United Kingdom |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Tawfiq Rahman |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2020(40 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 January 2022) |
Role | Event Production Manager |
Country of Residence | England |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Registered Address | Suite A5 Kebbell House Delta Gain Carpenders Park 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 | 2 other UK companies use this postal address |
1 at £1 | Anubhav P. Choudhary & Ragini A. Choudhary 6.67% Ordinary |
---|---|
1 at £1 | Kapla Vadgama 6.67% Ordinary |
1 at £1 | Miss Dorothy Sarah Davies 6.67% Ordinary |
1 at £1 | Mr Jaimin Parmar Durgun & Mrs Nuray Durgun Parmar 6.67% Ordinary |
1 at £1 | Mr Mobeen Masood 6.67% Ordinary |
1 at £1 | Mr Paras Sidapara 6.67% Ordinary |
1 at £1 | Ms Rosalind Elizabeth Appleby 6.67% Ordinary |
1 at £1 | Pardip Shah 6.67% Ordinary |
1 at £1 | Sean James Curran 6.67% Ordinary |
1 at £1 | Siddhartha Prithvipal Panday 6.67% Ordinary |
1 at £1 | Tawfiq T. Rahman & Faizah Rahman 6.67% Ordinary |
1 at £1 | Tessa Patricia Anne Belling 6.67% Ordinary |
1 at £1 | Viswanthia K. Gogineni & Lakshimi Gogineni 6.67% Ordinary |
2 at £1 | Mrs Mcnicholls 13.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £15 |
Cash | £15,225 |
Current Liabilities | £7,807 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (1 month from now) |
13 November 2023 | Accounts for a dormant company made up to 30 June 2023 (9 pages) |
---|---|
17 May 2023 | Confirmation statement made on 11 May 2023 with updates (6 pages) |
12 May 2023 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to Suite a5 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 12 May 2023 (1 page) |
8 December 2022 | Accounts for a dormant company made up to 30 June 2022 (9 pages) |
18 May 2022 | Confirmation statement made on 11 May 2022 with updates (6 pages) |
24 February 2022 | Accounts for a dormant company made up to 30 June 2021 (9 pages) |
7 February 2022 | Termination of appointment of Tawfiq Rahman as a director on 26 January 2022 (1 page) |
16 June 2021 | Termination of appointment of Siddhartha Pandey as a director on 16 June 2021 (1 page) |
11 May 2021 | Confirmation statement made on 11 May 2021 with updates (6 pages) |
7 May 2021 | Director's details changed for Mr Anubhav Parasmal Choudhary on 6 May 2021 (2 pages) |
16 November 2020 | Accounts for a dormant company made up to 30 June 2020 (9 pages) |
12 May 2020 | Confirmation statement made on 11 May 2020 with updates (6 pages) |
6 May 2020 | Director's details changed for Mr Anubhav Parasmal Choudhary on 6 May 2020 (2 pages) |
7 February 2020 | Appointment of Mr Tawfiq Rahman as a director on 27 January 2020 (2 pages) |
9 October 2019 | Accounts for a dormant company made up to 30 June 2019 (8 pages) |
15 May 2019 | Confirmation statement made on 11 May 2019 with updates (6 pages) |
15 May 2019 | Director's details changed for Mr Siddhartha Pandey on 15 May 2019 (2 pages) |
15 May 2019 | Director's details changed for Mr Paras Bhagwanji Sidapara on 15 May 2019 (2 pages) |
15 October 2018 | Accounts for a dormant company made up to 30 June 2018 (5 pages) |
11 May 2018 | Confirmation statement made on 11 May 2018 with updates (6 pages) |
9 January 2018 | Appointment of Mr Jaimin Jagdish Parmar as a director on 9 January 2018 (2 pages) |
20 December 2017 | Appointment of Mr Viswa Gogineni as a director on 19 December 2017 (2 pages) |
20 December 2017 | Termination of appointment of Jaimin Jagdish Parmar as a director on 19 December 2017 (1 page) |
20 December 2017 | Termination of appointment of Jaimin Jagdish Parmar as a director on 19 December 2017 (1 page) |
20 December 2017 | Appointment of Mr Viswa Gogineni as a director on 19 December 2017 (2 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
18 October 2017 | Accounts for a dormant company made up to 30 June 2017 (7 pages) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF England to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
15 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
12 May 2017 | Director's details changed for Mr Jaimin Parmar on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Paras Bhagwanji Sidapara on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Jaimin Parmar on 12 May 2017 (2 pages) |
12 May 2017 | Director's details changed for Mr Paras Bhagwanji Sidapara on 12 May 2017 (2 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
16 September 2016 | Accounts for a dormant company made up to 30 June 2016 (7 pages) |
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Anubhav Parasmal Choudhary as a director on 9 February 2016 (2 pages) |
16 February 2016 | Registered office address changed from C/O Sears Morgan Property Management Company Ltd Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to C/O Sears Morgan Property Management Ltd Suite D6, St Meryl Suite Delta Gain Watford Herts WD19 5EF on 16 February 2016 (1 page) |
16 February 2016 | Appointment of Mr Anubhav Parasmal Choudhary as a director on 9 February 2016 (2 pages) |
21 December 2015 | Termination of appointment of a director (1 page) |
21 December 2015 | Termination of appointment of a director (1 page) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
28 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
24 November 2015 | Termination of appointment of Mobeen Ahmed Masood as a director on 13 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Mobeen Ahmed Masood as a director on 13 November 2015 (1 page) |
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
1 May 2014 | Appointment of Mr Mobeen Ahmed Masood as a director (2 pages) |
1 May 2014 | Termination of appointment of Mobeen Masood as a secretary (1 page) |
1 May 2014 | Appointment of Mr Siddhartha Pandey as a director (2 pages) |
1 May 2014 | Appointment of Mr Siddhartha Pandey as a director (2 pages) |
1 May 2014 | Termination of appointment of Mobeen Masood as a secretary (1 page) |
1 May 2014 | Appointment of Mr Mobeen Ahmed Masood as a director (2 pages) |
18 March 2014 | Termination of appointment of Vibhor Singhal as a director (1 page) |
18 March 2014 | Termination of appointment of Vibhor Singhal as a director (1 page) |
5 March 2014 | Termination of appointment of Rosalind Appleby as a director (2 pages) |
5 March 2014 | Termination of appointment of Rosalind Appleby as a director (2 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
14 August 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (8 pages) |
13 August 2013 | Registered office address changed from 151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 13 August 2013 (1 page) |
13 August 2013 | Registered office address changed from 151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 13 August 2013 (1 page) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
19 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
30 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 September 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 June 2011 | Termination of appointment of Dorothy Davies as a secretary (1 page) |
23 June 2011 | Termination of appointment of Mobeen Masood as a director (1 page) |
23 June 2011 | Termination of appointment of Kuan Lee as a director (1 page) |
23 June 2011 | Appointment of Mr Mobeen Masood as a secretary (2 pages) |
23 June 2011 | Termination of appointment of Dorothy Davies as a director (1 page) |
23 June 2011 | Termination of appointment of Nicholas Simper as a director (1 page) |
23 June 2011 | Termination of appointment of Sean Curran as a director (1 page) |
23 June 2011 | Termination of appointment of Dorothy Davies as a director (1 page) |
23 June 2011 | Termination of appointment of Tessa Belling as a director (1 page) |
23 June 2011 | Termination of appointment of Dorothy Davies as a secretary (1 page) |
23 June 2011 | Termination of appointment of Suhas Nayak as a director (1 page) |
23 June 2011 | Appointment of Mr Vibhor Singhal as a director (2 pages) |
23 June 2011 | Appointment of Mr Mobeen Masood as a secretary (2 pages) |
23 June 2011 | Appointment of Mr Vibhor Singhal as a director (2 pages) |
23 June 2011 | Termination of appointment of Suhas Nayak as a director (1 page) |
23 June 2011 | Termination of appointment of Mobeen Masood as a director (1 page) |
23 June 2011 | Termination of appointment of Nicholas Simper as a director (1 page) |
23 June 2011 | Appointment of Mr Jaimin Parmar as a director (2 pages) |
23 June 2011 | Appointment of Mr Paras Bhagwanji Sidapara as a director (2 pages) |
23 June 2011 | Termination of appointment of Sean Curran as a director (1 page) |
23 June 2011 | Appointment of Mr Jaimin Parmar as a director (2 pages) |
23 June 2011 | Termination of appointment of Kuan Lee as a director (1 page) |
23 June 2011 | Termination of appointment of Tessa Belling as a director (1 page) |
23 June 2011 | Appointment of Mr Paras Bhagwanji Sidapara as a director (2 pages) |
10 June 2011 | Director's details changed for Tessa Patricia Anne Belling on 10 June 2011 (2 pages) |
10 June 2011 | Director's details changed for Tessa Patricia Anne Belling on 10 June 2011 (2 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
8 June 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (12 pages) |
29 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (12 pages) |
29 July 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (12 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
9 July 2009 | Return made up to 11/05/09; full list of members (9 pages) |
9 July 2009 | Return made up to 11/05/09; full list of members (9 pages) |
30 June 2009 | Appointment terminated director david hurrell (1 page) |
30 June 2009 | Appointment terminated director david hurrell (1 page) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
3 June 2008 | Return made up to 11/05/08; change of members (10 pages) |
3 June 2008 | Return made up to 11/05/08; change of members (10 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
12 June 2007 | Return made up to 11/05/07; change of members (10 pages) |
12 June 2007 | Return made up to 11/05/07; change of members (10 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 June 2006 | New director appointed (2 pages) |
23 June 2006 | New director appointed (2 pages) |
21 June 2006 | Return made up to 11/05/05; full list of members
|
21 June 2006 | Return made up to 11/05/05; full list of members
|
21 June 2006 | Return made up to 11/05/06; full list of members (16 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Return made up to 11/05/04; full list of members (16 pages) |
9 September 2004 | Return made up to 11/05/04; full list of members (16 pages) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
9 September 2004 | Director resigned (1 page) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
5 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 June 2003 | Return made up to 11/05/03; full list of members (17 pages) |
19 June 2003 | Return made up to 11/05/03; full list of members (17 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 May 2003 | Return made up to 11/05/02; full list of members (17 pages) |
2 May 2003 | Return made up to 11/05/02; full list of members (17 pages) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
30 April 2003 | Director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 11/05/01; full list of members
|
2 July 2001 | Return made up to 11/05/01; full list of members
|
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
11 July 2000 | Return made up to 11/05/00; full list of members (14 pages) |
11 July 2000 | Return made up to 11/05/00; full list of members (14 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 April 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
4 August 1999 | Return made up to 11/05/99; full list of members (10 pages) |
4 August 1999 | Return made up to 11/05/99; full list of members (10 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Return made up to 11/05/98; change of members (10 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Return made up to 11/05/98; change of members (10 pages) |
22 October 1998 | Director resigned (1 page) |
22 October 1998 | Director resigned (1 page) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Return made up to 11/05/97; no change of members
|
9 March 1998 | Return made up to 11/05/97; no change of members
|
9 March 1998 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Return made up to 11/05/96; full list of members
|
18 August 1996 | New director appointed (2 pages) |
18 August 1996 | Return made up to 11/05/96; full list of members
|
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
6 May 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members (10 pages) |
7 June 1995 | Return made up to 11/05/95; full list of members (10 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) |
12 June 1979 | Incorporation (16 pages) |
12 June 1979 | Incorporation (16 pages) |