East Lane Business Park
Wembley
HA9 7ND
Director Name | Mr Xxx Moses |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2011(30 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Chair Person |
Country of Residence | United Kingdom |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park Wembley HA9 7ND |
Director Name | Miss Rupal Paresh Bhudia |
---|---|
Date of Birth | January 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2018(37 years, 9 months after company formation) |
Appointment Duration | 6 years |
Role | Trainee Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park Wembley HA9 7ND |
Director Name | Ms Samantha Michele Banton |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2018(38 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Health Service Manager |
Country of Residence | United Kingdom |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park Wembley HA9 7ND |
Director Name | Ms Nola Slater |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park London Wembley HA9 7ND |
Secretary Name | Ms Elmay Donald |
---|---|
Status | Current |
Appointed | 12 January 2021(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park Wembley HA9 7ND |
Director Name | Jagruti Bhatt |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 April 1995) |
Role | Teacher |
Correspondence Address | 51a Inman Road London NW10 9JU |
Director Name | Robert Orville Johnson |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 21 February 2014) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Chalfont Avenue Wembley Middlesex HA9 6NS |
Secretary Name | Joy T Christine Christopher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 36 Waldo Road London NW10 6AT |
Secretary Name | Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(13 years, 11 months after company formation) |
Appointment Duration | 26 years, 6 months (resigned 12 January 2021) |
Role | Company Director |
Correspondence Address | 182 Tokyngton Avenue Wembley Middlesex HA9 6HJ |
Director Name | Sireta Lovena Williams |
---|---|
Date of Birth | March 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 22 March 1999) |
Role | Retired |
Correspondence Address | 16 George Lansbury House Beveridge Road London NW10 9RX |
Director Name | Mrs Jean Doris Brewer |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(18 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 21 October 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 14 Dors Close Kingsbury London NW9 7NT |
Director Name | Miriam Green |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(24 years, 1 month after company formation) |
Appointment Duration | 3 years, 12 months (resigned 15 August 2008) |
Role | Retired |
Correspondence Address | 17 James Stewart House Dyne Road London NW6 7XY |
Director Name | Mr Raymond Douglas Starr |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 April 2020) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 10 Essoldo Way Turner Road Edgware Middlesex HA8 5NU |
Director Name | Ronald Henry Collman |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(24 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 11 September 2007) |
Role | Retired |
Correspondence Address | 29 Brentvale Avenue Alperton Middlesex HA0 1NE |
Director Name | James Lawless |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(24 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 28 September 2004) |
Role | Volunteer |
Correspondence Address | 39 Durham Court Kilburn Park Road London NW6 5XE |
Director Name | Michael Dominic Evans |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 December 2006) |
Role | Local Authority |
Correspondence Address | 41 Severn Way London NW10 2UU |
Director Name | Thomas Howard Fisher |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(24 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 2006) |
Role | Mangement Consultant |
Correspondence Address | 5 Brunswick Road London Greater London W5 1BB |
Director Name | Pena Joyce Balcombe |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2004(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 December 2006) |
Role | Retired |
Correspondence Address | Flat 11 Young Court 175 Willesden Lane London Greater London NW6 7YX |
Director Name | Mr Robert Peter Dunwell |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2005(24 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 March 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 84 Barn Hill Wembley Middlesex HA9 9LQ |
Director Name | Suresh Jadavji Thakrar |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 23 March 2010) |
Role | Retired |
Correspondence Address | 14 Ramsden Road London N11 3JE |
Director Name | Mr Peter Michael Smith |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 July 2010) |
Role | Youth Worker |
Country of Residence | United Kingdom |
Correspondence Address | 7 Woodheyes Road Neasden London NW10 9DE |
Director Name | Mr Dhanji Bhudia |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 September 2007(27 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brenthurst Road Willesden London NW10 2DU |
Director Name | Mr Roger Simmons |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2007(27 years, 1 month after company formation) |
Appointment Duration | 13 years, 3 months (resigned 17 December 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 103 Kenton Lane Harrow Middlesex HA3 8UJ |
Director Name | Colin John Todd |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(27 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 2009) |
Role | Retired |
Correspondence Address | 33 Dagmar Avenue Wembley Middlesex HA9 8DG |
Secretary Name | Jacqueline Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2007(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2009) |
Role | Administrator |
Correspondence Address | 34 Chalfont Avenue Wembley London HA9 6NS |
Secretary Name | Pradip Sevak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2009(28 years, 5 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 October 2009) |
Role | Project Director |
Correspondence Address | 219 Oakington Manor Drive Wembley Middlesex HA9 6NA |
Secretary Name | Mr John William Quinn |
---|---|
Status | Resigned |
Appointed | 21 May 2010(29 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | Studio 41-42 Building 56 South Magnet Road East Lane Business Park Wembley London HA9 7RG |
Director Name | Mr Kevin Kenneth Usiade |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 10 November 2015) |
Role | Activity Coordinator |
Country of Residence | England |
Correspondence Address | Studio 41-42 Building 56 South Magnet Road East Lane Business Park Wembley London HA9 7RG |
Director Name | Mr Georges Herve Ralph Isabelle |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(32 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 October 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Studio 41-42 Building 56 South Magnet Road East Lane Business Park Wembley London HA9 7RG |
Director Name | Mrs Jacqueline Oliver |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2015(35 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 20 September 2022) |
Role | Volunteer |
Country of Residence | United Kingdom |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park Wembley HA9 7ND |
Director Name | Miss Pamela Downer |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2016(35 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 December 2017) |
Role | Retired Nurse |
Country of Residence | England |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park Wembley HA9 7ND |
Director Name | Ms Elmay Donald |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2020(40 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 12 January 2021) |
Role | Local Government Officer |
Country of Residence | United Kingdom |
Correspondence Address | Office 301 10 Courtenay Road East Lane Business Park London Wembley HA9 7ND |
Website | brentct.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31147022 |
Telephone region | London |
Registered Address | Office 301 10 Courtenay Road East Lane Business Park Wembley HA9 7ND |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Preston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,407,565 |
Net Worth | £417,864 |
Cash | £260,434 |
Current Liabilities | £124,571 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
8 December 2008 | Delivered on: 10 December 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
9 February 2004 | Delivered on: 25 February 2004 Persons entitled: London Rebuilding Society Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Ford transit minibus registration no. MT53 nnd. Outstanding |
23 June 2003 | Delivered on: 27 June 2003 Persons entitled: London Rebuilding Society Limited Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed assets ford transit minibus reg no MK03 wvl. Outstanding |
26 May 2003 | Delivered on: 12 June 2003 Satisfied on: 30 January 2009 Persons entitled: London Rebuilding Society Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating assets. Fully Satisfied |
12 January 2024 | Accounts for a small company made up to 31 March 2023 (26 pages) |
---|---|
13 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
3 April 2023 | Accounts for a small company made up to 31 March 2022 (25 pages) |
24 January 2023 | Termination of appointment of Rupal Paresh Bhudia as a director on 20 January 2022 (1 page) |
20 September 2022 | Termination of appointment of Jacqueline Oliver as a director on 20 September 2022 (1 page) |
13 July 2022 | Confirmation statement made on 9 July 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a small company made up to 31 March 2021 (26 pages) |
9 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
12 January 2021 | Director's details changed for Hazel Jane Sheppard on 12 January 2021 (2 pages) |
12 January 2021 | Appointment of Mr Xxx Moses as a director on 12 March 2011 (2 pages) |
12 January 2021 | Termination of appointment of Moses as a secretary on 12 January 2021 (1 page) |
12 January 2021 | Director's details changed for Ms Samantha Michele Banton on 12 January 2021 (2 pages) |
12 January 2021 | Termination of appointment of Elmay Donald as a director on 12 January 2021 (1 page) |
12 January 2021 | Appointment of Ms Elmay Donald as a secretary on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Mrs Jacqueline Oliver on 12 January 2021 (2 pages) |
12 January 2021 | Director's details changed for Miss Rupal Paresh Bhudia on 12 January 2021 (2 pages) |
5 January 2021 | Appointment of Ms Elmay Donald as a director on 17 December 2020 (2 pages) |
5 January 2021 | Appointment of Ms Nola Slater as a director on 17 December 2020 (2 pages) |
5 January 2021 | Termination of appointment of Roger Simmons as a director on 17 December 2020 (1 page) |
14 December 2020 | Accounts for a small company made up to 31 March 2020 (32 pages) |
29 July 2020 | Termination of appointment of Raymond Douglas Starr as a director on 30 April 2020 (1 page) |
29 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
21 November 2019 | Accounts for a small company made up to 31 March 2019 (27 pages) |
5 August 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
12 December 2018 | Accounts for a small company made up to 31 March 2018 (26 pages) |
9 October 2018 | Appointment of Ms Samantha Michele Banton as a director on 22 August 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
10 July 2018 | Appointment of Miss Rupal Paresh Bhudia as a director on 16 April 2018 (2 pages) |
17 January 2018 | Termination of appointment of Pamela Downer as a director on 15 December 2017 (1 page) |
19 December 2017 | Accounts for a small company made up to 31 March 2017 (30 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
28 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
14 July 2017 | Registered office address changed from Studio 41-42 Building 56 South Magnet Road East Lane Business Park Wembley London HA9 7RG to Office 301 10 Courtenay Road, East Lane Business Park Wembley HA9 7nd on 14 July 2017 (1 page) |
14 July 2017 | Registered office address changed from Studio 41-42 Building 56 South Magnet Road East Lane Business Park Wembley London HA9 7RG to Office 301 10 Courtenay Road, East Lane Business Park Wembley HA9 7nd on 14 July 2017 (1 page) |
10 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
10 November 2016 | Full accounts made up to 31 March 2016 (29 pages) |
7 September 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
7 September 2016 | Confirmation statement made on 15 July 2016 with updates (4 pages) |
4 February 2016 | Director's details changed for Ms Pamela Downer on 18 January 2016 (2 pages) |
4 February 2016 | Director's details changed for Ms Pamela Downer on 18 January 2016 (2 pages) |
3 February 2016 | Appointment of Ms Pamela Downer as a director on 18 January 2016 (2 pages) |
3 February 2016 | Appointment of Ms Pamela Downer as a director on 18 January 2016 (2 pages) |
17 November 2015 | Termination of appointment of Kevin Kenneth Usiade as a director on 10 November 2015 (1 page) |
17 November 2015 | Appointment of Mrs Jacqueline Oliver as a director on 10 November 2015 (2 pages) |
17 November 2015 | Termination of appointment of Kevin Kenneth Usiade as a director on 10 November 2015 (1 page) |
17 November 2015 | Appointment of Mrs Jacqueline Oliver as a director on 10 November 2015 (2 pages) |
21 October 2015 | Termination of appointment of Georges Herve Ralph Isabelle as a director on 5 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Georges Herve Ralph Isabelle as a director on 5 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Georges Herve Ralph Isabelle as a director on 5 October 2015 (1 page) |
20 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
7 August 2015 | Termination of appointment of Jean Doris Brewer as a director on 21 October 2014 (1 page) |
7 August 2015 | Annual return made up to 15 July 2015 no member list (6 pages) |
7 August 2015 | Annual return made up to 15 July 2015 no member list (6 pages) |
7 August 2015 | Termination of appointment of Jean Doris Brewer as a director on 21 October 2014 (1 page) |
20 January 2015 | Auditor's resignation (1 page) |
20 January 2015 | Auditor's resignation (1 page) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
22 September 2014 | Total exemption full accounts made up to 31 March 2014 (22 pages) |
11 August 2014 | Annual return made up to 15 July 2014 no member list (8 pages) |
11 August 2014 | Annual return made up to 15 July 2014 no member list (8 pages) |
3 July 2014 | Termination of appointment of John Quinn as a secretary (1 page) |
3 July 2014 | Termination of appointment of John Quinn as a secretary (1 page) |
27 March 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
27 March 2014 | Termination of appointment of Robert Johnson as a director (1 page) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (19 pages) |
6 August 2013 | Annual return made up to 15 July 2013 no member list (8 pages) |
6 August 2013 | Appointment of Mr Georges Herve Ralph Isabelle as a director (2 pages) |
6 August 2013 | Appointment of Mr Georges Herve Ralph Isabelle as a director (2 pages) |
6 August 2013 | Appointment of Mr Kevin Kenneth Usiade as a director (2 pages) |
6 August 2013 | Appointment of Mr Kevin Kenneth Usiade as a director (2 pages) |
6 August 2013 | Annual return made up to 15 July 2013 no member list (8 pages) |
18 September 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
18 September 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
15 August 2012 | Annual return made up to 15 July 2012 no member list (7 pages) |
15 August 2012 | Annual return made up to 15 July 2012 no member list (7 pages) |
8 March 2012 | Termination of appointment of Robert Dunwell as a director (1 page) |
8 March 2012 | Termination of appointment of Robert Dunwell as a director (1 page) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
3 October 2011 | Total exemption full accounts made up to 31 March 2011 (20 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (8 pages) |
9 August 2011 | Annual return made up to 15 July 2011 no member list (8 pages) |
7 July 2011 | Termination of appointment of Dhanji Bhudia as a director (1 page) |
7 July 2011 | Termination of appointment of Dhanji Bhudia as a director (1 page) |
13 April 2011 | Termination of appointment of Peter Smith as a director (1 page) |
13 April 2011 | Termination of appointment of Peter Smith as a director (1 page) |
6 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
6 October 2010 | Full accounts made up to 31 March 2010 (18 pages) |
2 August 2010 | Director's details changed for Mr Roger Simmons on 15 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Raymond Douglas Starr on 15 July 2010 (2 pages) |
2 August 2010 | Annual return made up to 15 July 2010 no member list (10 pages) |
2 August 2010 | Director's details changed for Dhanji Bhudia on 15 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Roger Simmons on 15 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Peter Michael Smith on 15 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Suresh Thakrar as a director (1 page) |
2 August 2010 | Director's details changed for Peter Michael Smith on 15 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Colin Todd as a director (1 page) |
2 August 2010 | Annual return made up to 15 July 2010 no member list (10 pages) |
2 August 2010 | Termination of appointment of Colin Todd as a director (1 page) |
2 August 2010 | Director's details changed for Raymond Douglas Starr on 15 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Hazel Jane Sheppard on 15 July 2010 (2 pages) |
2 August 2010 | Termination of appointment of Suresh Thakrar as a director (1 page) |
2 August 2010 | Director's details changed for Hazel Jane Sheppard on 15 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Dhanji Bhudia on 15 July 2010 (2 pages) |
3 June 2010 | Termination of appointment of Pradip Sevak as a secretary (1 page) |
3 June 2010 | Appointment of Mr John William Quinn as a secretary (1 page) |
3 June 2010 | Termination of appointment of Pradip Sevak as a secretary (1 page) |
3 June 2010 | Appointment of Mr John William Quinn as a secretary (1 page) |
6 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
6 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
1 September 2009 | Annual return made up to 15/07/09 (5 pages) |
1 September 2009 | Annual return made up to 15/07/09 (5 pages) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 29/30 bridge park brentfield, harrow road london NW10 0RG (1 page) |
22 July 2009 | Registered office changed on 22/07/2009 from unit 29/30 bridge park brentfield, harrow road london NW10 0RG (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 January 2009 | Secretary appointed pradip sevak (2 pages) |
20 January 2009 | Appointment terminated director miriam green (1 page) |
20 January 2009 | Appointment terminated secretary jacqueline oliver (1 page) |
20 January 2009 | Appointment terminated director miriam green (1 page) |
20 January 2009 | Secretary appointed pradip sevak (2 pages) |
20 January 2009 | Appointment terminated secretary jacqueline oliver (1 page) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
10 December 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
3 September 2008 | Full accounts made up to 31 March 2008 (17 pages) |
11 August 2008 | Annual return made up to 15/07/08 (6 pages) |
11 August 2008 | Annual return made up to 15/07/08 (6 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
19 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New secretary appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 October 2007 | New director appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
12 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
12 September 2007 | Full accounts made up to 31 March 2007 (17 pages) |
7 September 2007 | Annual return made up to 15/07/07
|
7 September 2007 | Annual return made up to 15/07/07
|
17 February 2007 | Annual return made up to 15/07/06
|
17 February 2007 | Annual return made up to 15/07/06
|
19 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
19 January 2007 | Full accounts made up to 31 March 2006 (21 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
21 October 2005 | Full accounts made up to 31 March 2005 (24 pages) |
15 July 2005 | Annual return made up to 15/07/05 (8 pages) |
15 July 2005 | Annual return made up to 15/07/05 (8 pages) |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
13 April 2005 | Resolutions
|
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Resolutions
|
11 November 2004 | Director resigned (1 page) |
11 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (2 pages) |
4 November 2004 | New director appointed (3 pages) |
29 October 2004 | New director appointed (3 pages) |
29 October 2004 | New director appointed (3 pages) |
25 October 2004 | New director appointed (3 pages) |
25 October 2004 | New director appointed (3 pages) |
19 October 2004 | Annual return made up to 15/07/04 (4 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
19 October 2004 | Annual return made up to 15/07/04 (4 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (3 pages) |
21 September 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
27 August 2004 | New director appointed (3 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
25 February 2004 | Particulars of mortgage/charge (4 pages) |
31 October 2003 | Annual return made up to 15/07/03
|
31 October 2003 | Annual return made up to 15/07/03
|
10 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
10 September 2003 | Full accounts made up to 31 March 2003 (11 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
27 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Annual return made up to 15/07/02 (4 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
15 August 2002 | Annual return made up to 15/07/02 (4 pages) |
15 August 2002 | Full accounts made up to 31 March 2002 (11 pages) |
21 September 2001 | Annual return made up to 15/07/01 (3 pages) |
21 September 2001 | Annual return made up to 15/07/01 (3 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (10 pages) |
28 September 2000 | Annual return made up to 15/07/00 (3 pages) |
28 September 2000 | Annual return made up to 15/07/00 (3 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
12 October 1999 | Annual return made up to 15/07/99
|
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | New director appointed (2 pages) |
12 October 1999 | Annual return made up to 15/07/99
|
28 September 1998 | Annual return made up to 15/07/98 (4 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
28 September 1998 | Annual return made up to 15/07/98 (4 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 September 1997 | Full accounts made up to 31 March 1997 (8 pages) |
20 August 1997 | Annual return made up to 15/07/97 (4 pages) |
20 August 1997 | Annual return made up to 15/07/97 (4 pages) |
18 September 1996 | Annual return made up to 15/07/96 (4 pages) |
18 September 1996 | Annual return made up to 15/07/96 (4 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 September 1996 | Full accounts made up to 31 March 1996 (8 pages) |
18 August 1995 | Annual return made up to 15/07/95
|
18 August 1995 | New director appointed (2 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
18 August 1995 | Annual return made up to 15/07/95
|
18 August 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
25 July 1980 | Incorporation (24 pages) |