Company NameColvia Management Company Limited
Company StatusActive
Company Number01458422
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 November 1979(44 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Scott Adrian Neilson-Hansen
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Cornelius Wholley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityIrish
StatusCurrent
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration32 years, 1 month
RolePanel Beater & Sprayer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMichael Kenneth Carter
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(21 years after company formation)
Appointment Duration23 years, 5 months
RoleMotor Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Roy Henry Westhorp
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2002(22 years, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Michael Peter Alloway
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2008(28 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Herjeet Singh Jagdeo
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(35 years, 3 months after company formation)
Appointment Duration9 years, 2 months
RoleCar Restorer & Body Repairs
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Maiyoor Harbham Veja
Date of BirthMay 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(41 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Daniel Patrick Westhorpe
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(43 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Secretary NameMr Daniel Patrick Westhorpe
StatusCurrent
Appointed02 August 2023(43 years, 9 months after company formation)
Appointment Duration8 months, 4 weeks
RoleCompany Director
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameDavid Edwards
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleManufacturer
Correspondence Address39 Laburnum Walk
Elm Park
Hornchurch
Essex
RM12 5RP
Director NameBrian Morgan Flack
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence Address1 Ridley Gardens
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LB
Director NameMr Melvyn Fletcher
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleLight Engineer
Correspondence Address28 St Aworys Road
Barking
Essex
IG11 7QQ
Director NameMr James Thomas Westhorp
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 April 1999)
RoleCompany Director
Correspondence Address14 Pick Hill
Upshire
Waltham Abbey
Essex
EN5 3TL
Director NameMr Raymond John Steves
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleCar Mechanic
Correspondence Address7 Mellows Road
Clayhall
Ilford
Essex
IG5 0HJ
Director NameBhupinder Jandoo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleManager
Correspondence Address29 Wadeville Avenue
Chadwell Heath
Romford
Essex
RM6 6EX
Director NameMr Alan William Lawrie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 March 2001)
RoleManufacturer
Correspondence Address2 Ashmead Road
London
SE8 4DX
Director NameAndrew Charles Lowe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration9 years (resigned 30 March 2001)
RoleGarage Proprietor
Correspondence Address108 Levett Gardens
Seven Kings
Ilford
IG3 9BX
Director NameMr Jagtar Singh
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleManufacturer
Correspondence Address5 Meadow Road
Grays
Essex
RM16 2ET
Director NameMr Michael Stephen Reed
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beach Road
Canvey Island
Essex
SS8 7SW
Director NamePaul Robinson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleElector Plater
Correspondence Address8 Marks Road
Romford
Essex
RM7 7AB
Director NameMr Bakshi Singh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 1994)
RoleManufacturer
Country of ResidenceEngland
Correspondence Address104 Melford Avenue
Barking
Essex
IG11 9HR
Secretary NameMr James Thomas Westhorp
NationalityBritish
StatusResigned
Appointed17 March 1992(12 years, 4 months after company formation)
Appointment Duration7 years (resigned 08 April 1999)
RoleCompany Director
Correspondence Address14 Pick Hill
Upshire
Waltham Abbey
Essex
EN5 3TL
Director NameJohn Bull
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(18 years, 2 months after company formation)
Appointment Duration23 years (resigned 27 January 2021)
RoleVehicle Technician
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Secretary NameIan Richard McEwen
NationalityBritish
StatusResigned
Appointed05 November 1998(19 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 May 2001)
RoleCompany Director
Correspondence Address10 Leigh Drive
Elsenham
Bishops Stortford
Hertfordshire
CM22 6BY
Director NameMr Harbinder Singh Puaar
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1999(19 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address103 Thorold Road
Ilford
Essex
IG1 4EY
Director NameMr Bhupinder Singh Jandoo
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(21 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2004)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Holland Park Avenue
Ilford
Essex
IG3 8JR
Director NameJaspal Singh Hunjan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(21 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 2005)
RoleProprietor
Correspondence Address37 Lexden Drive
Chadwell Heath
Romford
Essex
RM6 4TJ
Director NameMr Gary Edward Barden
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2006)
RoleCafe Owner
Country of ResidenceUnited Kingdom
Correspondence Address120 Hatch Road
Brentwood
Essex
CM15 9QA
Secretary NameMr Gary Edward Barden
NationalityBritish
StatusResigned
Appointed30 May 2001(21 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 May 2005)
RoleCafe Owner
Country of ResidenceUnited Kingdom
Correspondence Address120 Hatch Road
Brentwood
Essex
CM15 9QA
Director NameMr Allen Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(22 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 January 2006)
RoleEngineering
Country of ResidenceUnited Kingdom
Correspondence Address76 Rosebank Avenue
Elm Park
Hornchurch
Essex
RM12 5QS
Secretary NameMr Roy Henry Westhorp
NationalityBritish
StatusResigned
Appointed23 July 2005(25 years, 9 months after company formation)
Appointment Duration18 years (resigned 31 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Hardev Singh Sira
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(28 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 22 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Gary Mark Tivey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(28 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Alan William Lawrie
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(28 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 August 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Baldwin Hill
Loughton
Essex
IG10 1SF
Director NameMr Gurvir Singh Atkar
Date of BirthMarch 1957 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed01 May 2013(33 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 06 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
Director NameMr Satwinder Singh Nandhra
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2013(33 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ

Contact

Websitewww.barkingindustrialpark.co.uk/home
Telephone020 85947206
Telephone regionLondon

Location

Registered AddressThe Gatehouse
Barking Industrial Park
Alfreds Way
Barking Essex
IG11 0TJ
RegionLondon
ConstituencyBarking
CountyGreater London
WardEastbury
Built Up AreaGreater London

Financials

Year2014
Net Worth£262,242
Cash£240,594
Current Liabilities£14,003

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

27 January 2021Termination of appointment of John Bull as a director on 27 January 2021 (1 page)
29 September 2020Micro company accounts made up to 31 December 2019 (2 pages)
17 March 2020Termination of appointment of Gurvir Singh Atkar as a director on 6 March 2020 (1 page)
17 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Termination of appointment of Hardev Singh Sira as a director on 22 May 2019 (1 page)
20 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
24 April 2017Confirmation statement made on 17 March 2017 with updates (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Annual return made up to 17 March 2016 no member list (7 pages)
21 March 2016Annual return made up to 17 March 2016 no member list (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 March 2015Annual return made up to 17 March 2015 no member list (7 pages)
26 March 2015Annual return made up to 17 March 2015 no member list (7 pages)
26 March 2015Director's details changed for Mr Herjeet Singh Jagdeo on 19 March 2015 (2 pages)
26 March 2015Director's details changed for Mr Herjeet Singh Jagdeo on 19 March 2015 (2 pages)
25 March 2015Appointment of Mr Herjeet Singh Jagdeo as a director on 10 February 2015 (2 pages)
25 March 2015Appointment of Mr Herjeet Singh Jagdeo as a director on 10 February 2015 (2 pages)
19 March 2015Termination of appointment of Gary Mark Tivey as a director on 1 January 2015 (1 page)
19 March 2015Termination of appointment of Gary Mark Tivey as a director on 1 January 2015 (1 page)
19 March 2015Termination of appointment of Gary Mark Tivey as a director on 1 January 2015 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Director's details changed for John Bull on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Roy Henry Westhorp on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Michael Alloway on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Hardev Singh Sira on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Michael Alloway on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Gary Mark Tivey on 26 March 2014 (2 pages)
27 March 2014Director's details changed for John Bull on 26 March 2014 (2 pages)
27 March 2014Secretary's details changed for Mr Roy Henry Westhorp on 26 March 2014 (1 page)
27 March 2014Director's details changed for Mr Hardev Singh Sira on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Scott Adrian Neilson-Hansen on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Gary Mark Tivey on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Scott Adrian Neilson-Hansen on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Cornelius Wholley on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Cornelius Wholley on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Mr Roy Henry Westhorp on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Michael Kenneth Carter on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Michael Kenneth Carter on 26 March 2014 (2 pages)
27 March 2014Secretary's details changed for Mr Roy Henry Westhorp on 26 March 2014 (1 page)
18 March 2014Annual return made up to 17 March 2014 no member list (12 pages)
18 March 2014Annual return made up to 17 March 2014 no member list (12 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 July 2013Appointment of Mr Satwinder Singh Nandhra as a director (2 pages)
12 July 2013Appointment of Mr Satwinder Singh Nandhra as a director (2 pages)
12 June 2013Appointment of Mr Gurvir Singh Atkar as a director (2 pages)
12 June 2013Appointment of Mr Gurvir Singh Atkar as a director (2 pages)
19 March 2013Annual return made up to 17 March 2013 no member list (10 pages)
19 March 2013Termination of appointment of Alan Lawrie as a director (1 page)
19 March 2013Annual return made up to 17 March 2013 no member list (10 pages)
19 March 2013Termination of appointment of Alan Lawrie as a director (1 page)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 March 2012Termination of appointment of Satwinder Nandhra as a director (1 page)
20 March 2012Termination of appointment of Satwinder Nandhra as a director (1 page)
20 March 2012Termination of appointment of Satwinder Nandhra as a director (1 page)
20 March 2012Termination of appointment of Satwinder Nandhra as a director (1 page)
20 March 2012Annual return made up to 17 March 2012 no member list (11 pages)
20 March 2012Annual return made up to 17 March 2012 no member list (11 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 April 2011Annual return made up to 17 March 2011 no member list (12 pages)
15 April 2011Annual return made up to 17 March 2011 no member list (12 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 September 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
6 April 2010Director's details changed for Michael Kenneth Carter on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Hardev Singh Sira on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Alloway on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Hardev Singh Sira on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 no member list (7 pages)
6 April 2010Director's details changed for Mr Satwinder Singh Nandhra on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Hardev Singh Sira on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Kenneth Carter on 1 April 2010 (2 pages)
6 April 2010Director's details changed for John Bull on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Cornelius Wholley on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Scott Adrian Neilson-Hansen on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Michael Kenneth Carter on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Scott Adrian Neilson-Hansen on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Alloway on 1 April 2010 (2 pages)
6 April 2010Director's details changed for John Bull on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Michael Alloway on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Satwinder Singh Nandhra on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Satwinder Singh Nandhra on 1 April 2010 (2 pages)
6 April 2010Director's details changed for John Bull on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Cornelius Wholley on 1 April 2010 (2 pages)
6 April 2010Director's details changed for Mr Scott Adrian Neilson-Hansen on 1 April 2010 (2 pages)
6 April 2010Annual return made up to 17 March 2010 no member list (7 pages)
6 April 2010Director's details changed for Mr Cornelius Wholley on 1 April 2010 (2 pages)
5 May 2009Director appointed mr alan william lawrie (2 pages)
5 May 2009Director appointed mr alan william lawrie (2 pages)
1 May 2009Director appointed mr hardev singh sira (1 page)
1 May 2009Annual return made up to 17/03/09 (5 pages)
1 May 2009Director appointed mr michael alloway (1 page)
1 May 2009Director appointed mr hardev singh sira (1 page)
1 May 2009Director appointed mr gary mark tivey (1 page)
1 May 2009Director appointed mr gary mark tivey (1 page)
1 May 2009Director appointed mr michael alloway (1 page)
1 May 2009Director appointed mr satwinder singh nandhra (1 page)
1 May 2009Annual return made up to 17/03/09 (5 pages)
1 May 2009Director appointed mr satwinder singh nandhra (1 page)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
8 April 2008Annual return made up to 17/03/08 (3 pages)
8 April 2008Annual return made up to 17/03/08 (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
31 March 2007Annual return made up to 17/03/07
  • 363(288) ‐ Director resigned
(6 pages)
31 March 2007Annual return made up to 17/03/07
  • 363(288) ‐ Director resigned
(6 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
13 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2006Annual return made up to 17/03/06
  • 363(288) ‐ Director resigned
(6 pages)
1 June 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2006Annual return made up to 17/03/06
  • 363(288) ‐ Director resigned
(6 pages)
21 November 2005New secretary appointed (2 pages)
21 November 2005New secretary appointed (2 pages)
18 May 2005Secretary resigned (1 page)
18 May 2005Secretary resigned (1 page)
27 April 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director resigned
(7 pages)
27 April 2005Annual return made up to 17/03/05
  • 363(288) ‐ Director resigned
(7 pages)
25 August 2004Full accounts made up to 31 December 2003 (10 pages)
25 August 2004Full accounts made up to 31 December 2003 (10 pages)
16 April 2004Annual return made up to 17/03/04
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2004Annual return made up to 17/03/04
  • 363(288) ‐ Director resigned
(7 pages)
7 May 2003Full accounts made up to 31 December 2002 (9 pages)
7 May 2003Full accounts made up to 31 December 2002 (9 pages)
31 March 2003Annual return made up to 17/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2003Annual return made up to 17/03/03
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
8 May 2002Full accounts made up to 31 December 2001 (10 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Annual return made up to 17/03/01 (5 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Annual return made up to 17/03/01 (5 pages)
23 April 2002New secretary appointed (2 pages)
12 April 2002Annual return made up to 17/03/02 (6 pages)
12 April 2002Annual return made up to 17/03/02 (6 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
5 June 2001Secretary resigned (1 page)
5 June 2001Secretary resigned (1 page)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
5 April 2001Director resigned (1 page)
14 March 2001Full accounts made up to 31 December 2000 (10 pages)
14 March 2001Full accounts made up to 31 December 2000 (10 pages)
29 November 2000New director appointed (2 pages)
29 November 2000New director appointed (2 pages)
18 April 2000Annual return made up to 17/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
18 April 2000Annual return made up to 17/03/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
28 March 2000Full accounts made up to 31 December 1999 (10 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 17/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 April 1999New secretary appointed (2 pages)
19 April 1999New director appointed (2 pages)
19 April 1999Annual return made up to 17/03/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
19 April 1999New director appointed (2 pages)
19 April 1999New secretary appointed (2 pages)
11 March 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1999Full accounts made up to 31 December 1998 (10 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
7 September 1998Full accounts made up to 31 December 1997 (10 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
23 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
21 May 1996Full accounts made up to 31 December 1995 (11 pages)
31 March 1996Annual return made up to 17/03/96 (6 pages)
31 March 1996Annual return made up to 17/03/96 (6 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 April 1995Annual return made up to 17/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
11 April 1995Annual return made up to 17/03/95
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
1 November 1979Incorporation (20 pages)
1 November 1979Incorporation (20 pages)