Company NameMarlborough Heights (Management Company) Limited
Company StatusActive
Company Number01428544
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 10 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 NameMr Paras Bhagwanji Sidapara
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2011(32 years after company formation)
Appointment Duration12 years, 10 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Anubhav Parasmal Choudhary
Date of BirthMay 1980 (Born 44 years ago)
NationalityIndian
StatusCurrent
Appointed09 February 2016(36 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Viswa Kumar Gogineni
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2017(38 years, 6 months after company formation)
Appointment Duration6 years, 4 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Jaimin Jagdish Parmar
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2018(38 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Stuart Johnson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 October 1998)
RoleCar Mechanic
Correspondence AddressConifers Berry Lane
Rickmansworth
Hertfordshire
WD3 2HG
Director NameMr Pippin Raja
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 1997)
RoleBranch Manager
Correspondence Address5 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMr Michael Bernard O'Hara
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 November 2001)
RoleEngineer
Correspondence Address6 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMrs Julie Mays
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2003)
RoleHousewife
Correspondence Address13 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMr Wellington Leong
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 1993)
RoleComputer Consultant
Correspondence Address11 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameMiss Kathryn Louise Hoyle
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 December 2000)
RoleBuyer
Correspondence Address14 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMrs Phyllis Kathleen Fountain
Date of BirthNovember 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 October 1996)
RoleRetired
Correspondence Address1 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMr Dayram Dave
Date of BirthSeptember 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 February 2004)
RoleRetired
Correspondence Address12 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMiss Dorothy Sarah Davies
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 09 June 2011)
RoleTeacher
Correspondence Address4 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMiss Rosalind Elizabeth Appleby
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 March 2014)
RoleWord Processor Operator
Correspondence Address7 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMr Martin James Bacon
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 06 May 1994)
RoleWarehouse Supervisor
Correspondence Address2 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameDr Farhad Birjandi
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIranian
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 May 1994)
RoleCivil Engineer
Correspondence Address8 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameMrs Gemma Burkill
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration12 years, 8 months (resigned 28 January 2005)
RoleRetired
Correspondence Address10 Rusland Heights
Harrow
Middlesex
HA1 1UU
Secretary NameMiss Dorothy Sarah Davies
NationalityBritish
StatusResigned
Appointed11 May 1992(12 years, 11 months after company formation)
Appointment Duration19 years, 1 month (resigned 09 June 2011)
RoleCompany Director
Correspondence Address4 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameFrancis Berry
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed31 July 1993(14 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1997)
RoleSite Agent
Correspondence Address11 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameClare Margaret Siggers
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(14 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 27 February 2003)
RoleLife Guard
Correspondence Address2 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameJames David Hodgson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1995(15 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 14 July 2001)
RoleMarket Researcher
Correspondence Address8 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameDavid Edward Hurrell
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(16 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 16 January 2008)
RoleSystems Programmer
Correspondence Address9 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameMs Tessa Patricia Anne Belling
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1996(17 years, 4 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 June 2011)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address42 Cunninghan
Harrow
Middlesex
HA1 4QJ
Director NameAnne Berry
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed20 July 1997(18 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 02 February 2004)
RoleHead Receptionist
Correspondence Address11 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameSean James Curran
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2000(21 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 09 June 2011)
RoleQuantity Surveyor
Correspondence AddressFlat 14 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameMr Mobeen Ahmed Masood
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2003(23 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address2 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameNicholas James Simper
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(23 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 09 June 2011)
RoleLocal Government Officer
Correspondence Address13 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameKuan Loong Lee
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2004(24 years, 7 months after company formation)
Appointment Duration7 years, 4 months (resigned 09 June 2011)
RoleIT
Correspondence Address15 Rusland Heights
Harrow
Middlesex
HA1 1UU
Director NameSuhas Gopalakrishna Nayak
Date of BirthJune 1978 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed04 November 2005(26 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 09 June 2011)
RoleProduct Manager
Correspondence Address10 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameMr Vibhor Singhal
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(32 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 February 2014)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameMr Jaimin Jagdish Parmar
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(32 years after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 2017)
RoleCompany Officer
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Secretary NameMr Mobeen Masood
StatusResigned
Appointed09 June 2011(32 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 April 2014)
RoleCompany Director
Correspondence Address2 Rusland Heights
Rusland Park Road
Harrow
Middlesex
HA1 1UU
Director NameMr Siddhartha Pandey
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(34 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 June 2021)
RoleSupervisor London Underground
Country of ResidenceUnited Kingdom
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Tawfiq Rahman
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2020(40 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 January 2022)
RoleEvent Production Manager
Country of ResidenceEngland
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF

Location

Registered AddressSuite A5 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anubhav P. Choudhary & Ragini A. Choudhary
6.67%
Ordinary
1 at £1Kapla Vadgama
6.67%
Ordinary
1 at £1Miss Dorothy Sarah Davies
6.67%
Ordinary
1 at £1Mr Jaimin Parmar Durgun & Mrs Nuray Durgun Parmar
6.67%
Ordinary
1 at £1Mr Mobeen Masood
6.67%
Ordinary
1 at £1Mr Paras Sidapara
6.67%
Ordinary
1 at £1Ms Rosalind Elizabeth Appleby
6.67%
Ordinary
1 at £1Pardip Shah
6.67%
Ordinary
1 at £1Sean James Curran
6.67%
Ordinary
1 at £1Siddhartha Prithvipal Panday
6.67%
Ordinary
1 at £1Tawfiq T. Rahman & Faizah Rahman
6.67%
Ordinary
1 at £1Tessa Patricia Anne Belling
6.67%
Ordinary
1 at £1Viswanthia K. Gogineni & Lakshimi Gogineni
6.67%
Ordinary
2 at £1Mrs Mcnicholls
13.33%
Ordinary

Financials

Year2014
Net Worth£15
Cash£15,225
Current Liabilities£7,807

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

13 November 2023Accounts for a dormant company made up to 30 June 2023 (9 pages)
17 May 2023Confirmation statement made on 11 May 2023 with updates (6 pages)
12 May 2023Registered 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 2022Accounts for a dormant company made up to 30 June 2022 (9 pages)
18 May 2022Confirmation statement made on 11 May 2022 with updates (6 pages)
24 February 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
7 February 2022Termination of appointment of Tawfiq Rahman as a director on 26 January 2022 (1 page)
16 June 2021Termination of appointment of Siddhartha Pandey as a director on 16 June 2021 (1 page)
11 May 2021Confirmation statement made on 11 May 2021 with updates (6 pages)
7 May 2021Director's details changed for Mr Anubhav Parasmal Choudhary on 6 May 2021 (2 pages)
16 November 2020Accounts for a dormant company made up to 30 June 2020 (9 pages)
12 May 2020Confirmation statement made on 11 May 2020 with updates (6 pages)
6 May 2020Director's details changed for Mr Anubhav Parasmal Choudhary on 6 May 2020 (2 pages)
7 February 2020Appointment of Mr Tawfiq Rahman as a director on 27 January 2020 (2 pages)
9 October 2019Accounts for a dormant company made up to 30 June 2019 (8 pages)
15 May 2019Confirmation statement made on 11 May 2019 with updates (6 pages)
15 May 2019Director's details changed for Mr Siddhartha Pandey on 15 May 2019 (2 pages)
15 May 2019Director's details changed for Mr Paras Bhagwanji Sidapara on 15 May 2019 (2 pages)
15 October 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (6 pages)
9 January 2018Appointment of Mr Jaimin Jagdish Parmar as a director on 9 January 2018 (2 pages)
20 December 2017Appointment of Mr Viswa Gogineni as a director on 19 December 2017 (2 pages)
20 December 2017Termination of appointment of Jaimin Jagdish Parmar as a director on 19 December 2017 (1 page)
20 December 2017Termination of appointment of Jaimin Jagdish Parmar as a director on 19 December 2017 (1 page)
20 December 2017Appointment of Mr Viswa Gogineni as a director on 19 December 2017 (2 pages)
18 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
18 October 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
18 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
12 May 2017Director's details changed for Mr Jaimin Parmar on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Paras Bhagwanji Sidapara on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Jaimin Parmar on 12 May 2017 (2 pages)
12 May 2017Director's details changed for Mr Paras Bhagwanji Sidapara on 12 May 2017 (2 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (7 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15
(6 pages)
31 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15
(6 pages)
16 February 2016Registered 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 2016Appointment of Mr Anubhav Parasmal Choudhary as a director on 9 February 2016 (2 pages)
16 February 2016Registered 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 2016Appointment of Mr Anubhav Parasmal Choudhary as a director on 9 February 2016 (2 pages)
21 December 2015Termination of appointment of a director (1 page)
21 December 2015Termination of appointment of a director (1 page)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
28 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2015Termination of appointment of Mobeen Ahmed Masood as a director on 13 November 2015 (1 page)
24 November 2015Termination of appointment of Mobeen Ahmed Masood as a director on 13 November 2015 (1 page)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15
(6 pages)
19 June 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 15
(6 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 15
(6 pages)
25 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 15
(6 pages)
1 May 2014Appointment of Mr Mobeen Ahmed Masood as a director (2 pages)
1 May 2014Termination of appointment of Mobeen Masood as a secretary (1 page)
1 May 2014Appointment of Mr Siddhartha Pandey as a director (2 pages)
1 May 2014Appointment of Mr Siddhartha Pandey as a director (2 pages)
1 May 2014Termination of appointment of Mobeen Masood as a secretary (1 page)
1 May 2014Appointment of Mr Mobeen Ahmed Masood as a director (2 pages)
18 March 2014Termination of appointment of Vibhor Singhal as a director (1 page)
18 March 2014Termination of appointment of Vibhor Singhal as a director (1 page)
5 March 2014Termination of appointment of Rosalind Appleby as a director (2 pages)
5 March 2014Termination of appointment of Rosalind Appleby as a director (2 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
14 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
13 August 2013Registered office address changed from 151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 13 August 2013 (1 page)
13 August 2013Registered office address changed from 151 Sparrows Herne Bushey Heath Herts WD23 1AQ on 13 August 2013 (1 page)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
19 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
30 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (8 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 September 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2011Termination of appointment of Dorothy Davies as a secretary (1 page)
23 June 2011Termination of appointment of Mobeen Masood as a director (1 page)
23 June 2011Termination of appointment of Kuan Lee as a director (1 page)
23 June 2011Appointment of Mr Mobeen Masood as a secretary (2 pages)
23 June 2011Termination of appointment of Dorothy Davies as a director (1 page)
23 June 2011Termination of appointment of Nicholas Simper as a director (1 page)
23 June 2011Termination of appointment of Sean Curran as a director (1 page)
23 June 2011Termination of appointment of Dorothy Davies as a director (1 page)
23 June 2011Termination of appointment of Tessa Belling as a director (1 page)
23 June 2011Termination of appointment of Dorothy Davies as a secretary (1 page)
23 June 2011Termination of appointment of Suhas Nayak as a director (1 page)
23 June 2011Appointment of Mr Vibhor Singhal as a director (2 pages)
23 June 2011Appointment of Mr Mobeen Masood as a secretary (2 pages)
23 June 2011Appointment of Mr Vibhor Singhal as a director (2 pages)
23 June 2011Termination of appointment of Suhas Nayak as a director (1 page)
23 June 2011Termination of appointment of Mobeen Masood as a director (1 page)
23 June 2011Termination of appointment of Nicholas Simper as a director (1 page)
23 June 2011Appointment of Mr Jaimin Parmar as a director (2 pages)
23 June 2011Appointment of Mr Paras Bhagwanji Sidapara as a director (2 pages)
23 June 2011Termination of appointment of Sean Curran as a director (1 page)
23 June 2011Appointment of Mr Jaimin Parmar as a director (2 pages)
23 June 2011Termination of appointment of Kuan Lee as a director (1 page)
23 June 2011Termination of appointment of Tessa Belling as a director (1 page)
23 June 2011Appointment of Mr Paras Bhagwanji Sidapara as a director (2 pages)
10 June 2011Director's details changed for Tessa Patricia Anne Belling on 10 June 2011 (2 pages)
10 June 2011Director's details changed for Tessa Patricia Anne Belling on 10 June 2011 (2 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (12 pages)
8 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (12 pages)
29 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (12 pages)
29 July 2010Annual return made up to 11 May 2010 with a full list of shareholders (12 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 11/05/09; full list of members (9 pages)
9 July 2009Return made up to 11/05/09; full list of members (9 pages)
30 June 2009Appointment terminated director david hurrell (1 page)
30 June 2009Appointment terminated director david hurrell (1 page)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 June 2008Return made up to 11/05/08; change of members (10 pages)
3 June 2008Return made up to 11/05/08; change of members (10 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 June 2007Return made up to 11/05/07; change of members (10 pages)
12 June 2007Return made up to 11/05/07; change of members (10 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
21 June 2006Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
21 June 2006Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
21 June 2006Return made up to 11/05/06; full list of members (16 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 September 2004Director resigned (1 page)
9 September 2004Return made up to 11/05/04; full list of members (16 pages)
9 September 2004Return made up to 11/05/04; full list of members (16 pages)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
9 September 2004Director resigned (1 page)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 June 2003Return made up to 11/05/03; full list of members (17 pages)
19 June 2003Return made up to 11/05/03; full list of members (17 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 May 2003Return made up to 11/05/02; full list of members (17 pages)
2 May 2003Return made up to 11/05/02; full list of members (17 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
2 July 2001New director appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(14 pages)
2 July 2001Return made up to 11/05/01; full list of members
  • 363(287) ‐ Registered office changed on 02/07/01
(14 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
11 July 2000Return made up to 11/05/00; full list of members (14 pages)
11 July 2000Return made up to 11/05/00; full list of members (14 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 August 1999Return made up to 11/05/99; full list of members (10 pages)
4 August 1999Return made up to 11/05/99; full list of members (10 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
2 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
12 November 1998Return made up to 11/05/98; change of members (10 pages)
12 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998New director appointed (2 pages)
12 November 1998Return made up to 11/05/98; change of members (10 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 1998Return made up to 11/05/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 March 1998New director appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 1996New director appointed (2 pages)
18 August 1996Return made up to 11/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
29 November 1995Director resigned (2 pages)
29 November 1995Director resigned (2 pages)
7 June 1995Return made up to 11/05/95; full list of members (10 pages)
7 June 1995Return made up to 11/05/95; full list of members (10 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
1 May 1995Full accounts made up to 30 June 1994 (9 pages)
12 June 1979Incorporation (16 pages)
12 June 1979Incorporation (16 pages)