Company NameBrent Community Transport
Company StatusActive
Company Number01509231
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 July 1980(43 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameHazel Jane Sheppard
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2004(24 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameMr Xxx Moses
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2011(30 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameMiss Rupal Paresh Bhudia
Date of BirthJanuary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2018(37 years, 9 months after company formation)
Appointment Duration6 years
RoleTrainee Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameMs Samantha Michele Banton
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2018(38 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleHealth Service Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameMs Nola Slater
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2020(40 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
London
Wembley
HA9 7ND
Secretary NameMs Elmay Donald
StatusCurrent
Appointed12 January 2021(40 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameJagruti Bhatt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 April 1995)
RoleTeacher
Correspondence Address51a Inman Road
London
NW10 9JU
Director NameRobert Orville Johnson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration23 years, 1 month (resigned 21 February 2014)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address22 Chalfont Avenue
Wembley
Middlesex
HA9 6NS
Secretary NameJoy T Christine Christopher
NationalityBritish
StatusResigned
Appointed31 December 1990(10 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 November 1992)
RoleCompany Director
Correspondence Address36 Waldo Road
London
NW10 6AT
Secretary NameMoses
NationalityBritish
StatusResigned
Appointed15 July 1994(13 years, 11 months after company formation)
Appointment Duration26 years, 6 months (resigned 12 January 2021)
RoleCompany Director
Correspondence Address182 Tokyngton Avenue
Wembley
Middlesex
HA9 6HJ
Director NameSireta Lovena Williams
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1994(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 March 1999)
RoleRetired
Correspondence Address16 George Lansbury House
Beveridge Road
London
NW10 9RX
Director NameMrs Jean Doris Brewer
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1998(18 years, 3 months after company formation)
Appointment Duration16 years (resigned 21 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Dors Close
Kingsbury
London
NW9 7NT
Director NameMiriam Green
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(24 years, 1 month after company formation)
Appointment Duration3 years, 12 months (resigned 15 August 2008)
RoleRetired
Correspondence Address17 James Stewart House
Dyne Road
London
NW6 7XY
Director NameMr Raymond Douglas Starr
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(24 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 30 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Essoldo Way
Turner Road
Edgware
Middlesex
HA8 5NU
Director NameRonald Henry Collman
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(24 years, 1 month after company formation)
Appointment Duration3 years (resigned 11 September 2007)
RoleRetired
Correspondence Address29 Brentvale Avenue
Alperton
Middlesex
HA0 1NE
Director NameJames Lawless
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(24 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 28 September 2004)
RoleVolunteer
Correspondence Address39 Durham Court
Kilburn Park Road
London
NW6 5XE
Director NameMichael Dominic Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(24 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2006)
RoleLocal Authority
Correspondence Address41 Severn Way
London
NW10 2UU
Director NameThomas Howard Fisher
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(24 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 09 May 2006)
RoleMangement Consultant
Correspondence Address5 Brunswick Road
London
Greater London
W5 1BB
Director NamePena Joyce Balcombe
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2004(24 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 December 2006)
RoleRetired
Correspondence AddressFlat 11 Young Court
175 Willesden Lane
London
Greater London
NW6 7YX
Director NameMr Robert Peter Dunwell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2005(24 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address84 Barn Hill
Wembley
Middlesex
HA9 9LQ
Director NameSuresh Jadavji Thakrar
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(27 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 March 2010)
RoleRetired
Correspondence Address14 Ramsden Road
London
N11 3JE
Director NameMr Peter Michael Smith
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(27 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 2010)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodheyes Road
Neasden
London
NW10 9DE
Director NameMr Dhanji Bhudia
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed11 September 2007(27 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 06 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Brenthurst Road
Willesden
London
NW10 2DU
Director NameMr Roger Simmons
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2007(27 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 17 December 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address103 Kenton Lane
Harrow
Middlesex
HA3 8UJ
Director NameColin John Todd
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2007(27 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 October 2009)
RoleRetired
Correspondence Address33 Dagmar Avenue
Wembley
Middlesex
HA9 8DG
Secretary NameJacqueline Oliver
NationalityBritish
StatusResigned
Appointed09 October 2007(27 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 January 2009)
RoleAdministrator
Correspondence Address34 Chalfont Avenue
Wembley
London
HA9 6NS
Secretary NamePradip Sevak
NationalityBritish
StatusResigned
Appointed11 January 2009(28 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 October 2009)
RoleProject Director
Correspondence Address219 Oakington Manor Drive
Wembley
Middlesex
HA9 6NA
Secretary NameMr John William Quinn
StatusResigned
Appointed21 May 2010(29 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2014)
RoleCompany Director
Correspondence AddressStudio 41-42 Building 56 South Magnet Road
East Lane Business Park
Wembley London
HA9 7RG
Director NameMr Kevin Kenneth Usiade
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(32 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 November 2015)
RoleActivity Coordinator
Country of ResidenceEngland
Correspondence AddressStudio 41-42 Building 56 South Magnet Road
East Lane Business Park
Wembley London
HA9 7RG
Director NameMr Georges Herve Ralph Isabelle
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2013(32 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressStudio 41-42 Building 56 South Magnet Road
East Lane Business Park
Wembley London
HA9 7RG
Director NameMrs Jacqueline Oliver
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(35 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 20 September 2022)
RoleVolunteer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameMiss Pamela Downer
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2016(35 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2017)
RoleRetired Nurse
Country of ResidenceEngland
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
Director NameMs Elmay Donald
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2020(40 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 12 January 2021)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 301 10 Courtenay Road
East Lane Business Park
London
Wembley
HA9 7ND

Contact

Websitebrentct.org.uk
Email address[email protected]
Telephone020 31147022
Telephone regionLondon

Location

Registered AddressOffice 301 10 Courtenay Road
East Lane Business Park
Wembley
HA9 7ND
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,407,565
Net Worth£417,864
Cash£260,434
Current Liabilities£124,571

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return9 July 2023 (10 months ago)
Next Return Due23 July 2024 (2 months, 2 weeks from now)

Charges

8 December 2008Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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

Filing History

12 January 2024Accounts for a small company made up to 31 March 2023 (26 pages)
13 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
3 April 2023Accounts for a small company made up to 31 March 2022 (25 pages)
24 January 2023Termination of appointment of Rupal Paresh Bhudia as a director on 20 January 2022 (1 page)
20 September 2022Termination of appointment of Jacqueline Oliver as a director on 20 September 2022 (1 page)
13 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
15 February 2022Accounts for a small company made up to 31 March 2021 (26 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
12 January 2021Director's details changed for Hazel Jane Sheppard on 12 January 2021 (2 pages)
12 January 2021Appointment of Mr Xxx Moses as a director on 12 March 2011 (2 pages)
12 January 2021Termination of appointment of Moses as a secretary on 12 January 2021 (1 page)
12 January 2021Director's details changed for Ms Samantha Michele Banton on 12 January 2021 (2 pages)
12 January 2021Termination of appointment of Elmay Donald as a director on 12 January 2021 (1 page)
12 January 2021Appointment of Ms Elmay Donald as a secretary on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Mrs Jacqueline Oliver on 12 January 2021 (2 pages)
12 January 2021Director's details changed for Miss Rupal Paresh Bhudia on 12 January 2021 (2 pages)
5 January 2021Appointment of Ms Elmay Donald as a director on 17 December 2020 (2 pages)
5 January 2021Appointment of Ms Nola Slater as a director on 17 December 2020 (2 pages)
5 January 2021Termination of appointment of Roger Simmons as a director on 17 December 2020 (1 page)
14 December 2020Accounts for a small company made up to 31 March 2020 (32 pages)
29 July 2020Termination of appointment of Raymond Douglas Starr as a director on 30 April 2020 (1 page)
29 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
21 November 2019Accounts for a small company made up to 31 March 2019 (27 pages)
5 August 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
12 December 2018Accounts for a small company made up to 31 March 2018 (26 pages)
9 October 2018Appointment of Ms Samantha Michele Banton as a director on 22 August 2018 (2 pages)
30 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
10 July 2018Appointment of Miss Rupal Paresh Bhudia as a director on 16 April 2018 (2 pages)
17 January 2018Termination of appointment of Pamela Downer as a director on 15 December 2017 (1 page)
19 December 2017Accounts for a small company made up to 31 March 2017 (30 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
14 July 2017Registered 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 2017Registered 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 2016Full accounts made up to 31 March 2016 (29 pages)
10 November 2016Full accounts made up to 31 March 2016 (29 pages)
7 September 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
7 September 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
4 February 2016Director's details changed for Ms Pamela Downer on 18 January 2016 (2 pages)
4 February 2016Director's details changed for Ms Pamela Downer on 18 January 2016 (2 pages)
3 February 2016Appointment of Ms Pamela Downer as a director on 18 January 2016 (2 pages)
3 February 2016Appointment of Ms Pamela Downer as a director on 18 January 2016 (2 pages)
17 November 2015Termination of appointment of Kevin Kenneth Usiade as a director on 10 November 2015 (1 page)
17 November 2015Appointment of Mrs Jacqueline Oliver as a director on 10 November 2015 (2 pages)
17 November 2015Termination of appointment of Kevin Kenneth Usiade as a director on 10 November 2015 (1 page)
17 November 2015Appointment of Mrs Jacqueline Oliver as a director on 10 November 2015 (2 pages)
21 October 2015Termination of appointment of Georges Herve Ralph Isabelle as a director on 5 October 2015 (1 page)
21 October 2015Termination of appointment of Georges Herve Ralph Isabelle as a director on 5 October 2015 (1 page)
21 October 2015Termination of appointment of Georges Herve Ralph Isabelle as a director on 5 October 2015 (1 page)
20 October 2015Full accounts made up to 31 March 2015 (24 pages)
20 October 2015Full accounts made up to 31 March 2015 (24 pages)
7 August 2015Termination of appointment of Jean Doris Brewer as a director on 21 October 2014 (1 page)
7 August 2015Annual return made up to 15 July 2015 no member list (6 pages)
7 August 2015Annual return made up to 15 July 2015 no member list (6 pages)
7 August 2015Termination of appointment of Jean Doris Brewer as a director on 21 October 2014 (1 page)
20 January 2015Auditor's resignation (1 page)
20 January 2015Auditor's resignation (1 page)
22 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (22 pages)
11 August 2014Annual return made up to 15 July 2014 no member list (8 pages)
11 August 2014Annual return made up to 15 July 2014 no member list (8 pages)
3 July 2014Termination of appointment of John Quinn as a secretary (1 page)
3 July 2014Termination of appointment of John Quinn as a secretary (1 page)
27 March 2014Termination of appointment of Robert Johnson as a director (1 page)
27 March 2014Termination of appointment of Robert Johnson as a director (1 page)
20 August 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (19 pages)
6 August 2013Annual return made up to 15 July 2013 no member list (8 pages)
6 August 2013Appointment of Mr Georges Herve Ralph Isabelle as a director (2 pages)
6 August 2013Appointment of Mr Georges Herve Ralph Isabelle as a director (2 pages)
6 August 2013Appointment of Mr Kevin Kenneth Usiade as a director (2 pages)
6 August 2013Appointment of Mr Kevin Kenneth Usiade as a director (2 pages)
6 August 2013Annual return made up to 15 July 2013 no member list (8 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
15 August 2012Annual return made up to 15 July 2012 no member list (7 pages)
15 August 2012Annual return made up to 15 July 2012 no member list (7 pages)
8 March 2012Termination of appointment of Robert Dunwell as a director (1 page)
8 March 2012Termination of appointment of Robert Dunwell as a director (1 page)
3 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
3 October 2011Total exemption full accounts made up to 31 March 2011 (20 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (8 pages)
9 August 2011Annual return made up to 15 July 2011 no member list (8 pages)
7 July 2011Termination of appointment of Dhanji Bhudia as a director (1 page)
7 July 2011Termination of appointment of Dhanji Bhudia as a director (1 page)
13 April 2011Termination of appointment of Peter Smith as a director (1 page)
13 April 2011Termination of appointment of Peter Smith as a director (1 page)
6 October 2010Full accounts made up to 31 March 2010 (18 pages)
6 October 2010Full accounts made up to 31 March 2010 (18 pages)
2 August 2010Director's details changed for Mr Roger Simmons on 15 July 2010 (2 pages)
2 August 2010Director's details changed for Raymond Douglas Starr on 15 July 2010 (2 pages)
2 August 2010Annual return made up to 15 July 2010 no member list (10 pages)
2 August 2010Director's details changed for Dhanji Bhudia on 15 July 2010 (2 pages)
2 August 2010Director's details changed for Mr Roger Simmons on 15 July 2010 (2 pages)
2 August 2010Director's details changed for Peter Michael Smith on 15 July 2010 (2 pages)
2 August 2010Termination of appointment of Suresh Thakrar as a director (1 page)
2 August 2010Director's details changed for Peter Michael Smith on 15 July 2010 (2 pages)
2 August 2010Termination of appointment of Colin Todd as a director (1 page)
2 August 2010Annual return made up to 15 July 2010 no member list (10 pages)
2 August 2010Termination of appointment of Colin Todd as a director (1 page)
2 August 2010Director's details changed for Raymond Douglas Starr on 15 July 2010 (2 pages)
2 August 2010Director's details changed for Hazel Jane Sheppard on 15 July 2010 (2 pages)
2 August 2010Termination of appointment of Suresh Thakrar as a director (1 page)
2 August 2010Director's details changed for Hazel Jane Sheppard on 15 July 2010 (2 pages)
2 August 2010Director's details changed for Dhanji Bhudia on 15 July 2010 (2 pages)
3 June 2010Termination of appointment of Pradip Sevak as a secretary (1 page)
3 June 2010Appointment of Mr John William Quinn as a secretary (1 page)
3 June 2010Termination of appointment of Pradip Sevak as a secretary (1 page)
3 June 2010Appointment of Mr John William Quinn as a secretary (1 page)
6 February 2010Full accounts made up to 31 March 2009 (18 pages)
6 February 2010Full accounts made up to 31 March 2009 (18 pages)
1 September 2009Annual return made up to 15/07/09 (5 pages)
1 September 2009Annual return made up to 15/07/09 (5 pages)
22 July 2009Registered office changed on 22/07/2009 from unit 29/30 bridge park brentfield, harrow road london NW10 0RG (1 page)
22 July 2009Registered office changed on 22/07/2009 from unit 29/30 bridge park brentfield, harrow road london NW10 0RG (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 January 2009Secretary appointed pradip sevak (2 pages)
20 January 2009Appointment terminated director miriam green (1 page)
20 January 2009Appointment terminated secretary jacqueline oliver (1 page)
20 January 2009Appointment terminated director miriam green (1 page)
20 January 2009Secretary appointed pradip sevak (2 pages)
20 January 2009Appointment terminated secretary jacqueline oliver (1 page)
10 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
10 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 September 2008Full accounts made up to 31 March 2008 (17 pages)
3 September 2008Full accounts made up to 31 March 2008 (17 pages)
11 August 2008Annual return made up to 15/07/08 (6 pages)
11 August 2008Annual return made up to 15/07/08 (6 pages)
28 October 2007New director appointed (2 pages)
28 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New secretary appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 October 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
12 September 2007Full accounts made up to 31 March 2007 (17 pages)
12 September 2007Full accounts made up to 31 March 2007 (17 pages)
7 September 2007Annual return made up to 15/07/07
  • 363(288) ‐ Director resigned
(7 pages)
7 September 2007Annual return made up to 15/07/07
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2007Annual return made up to 15/07/06
  • 363(288) ‐ Director resigned
(8 pages)
17 February 2007Annual return made up to 15/07/06
  • 363(288) ‐ Director resigned
(8 pages)
19 January 2007Full accounts made up to 31 March 2006 (21 pages)
19 January 2007Full accounts made up to 31 March 2006 (21 pages)
21 October 2005Full accounts made up to 31 March 2005 (24 pages)
21 October 2005Full accounts made up to 31 March 2005 (24 pages)
15 July 2005Annual return made up to 15/07/05 (8 pages)
15 July 2005Annual return made up to 15/07/05 (8 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
20 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
13 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
22 March 2005Resolutions
  • RES13 ‐ Directors term of offic 15/03/05
(2 pages)
22 March 2005Resolutions
  • RES13 ‐ Directors term of offic 15/03/05
(2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004New director appointed (3 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004New director appointed (3 pages)
29 October 2004New director appointed (3 pages)
29 October 2004New director appointed (3 pages)
25 October 2004New director appointed (3 pages)
25 October 2004New director appointed (3 pages)
19 October 2004Annual return made up to 15/07/04 (4 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
19 October 2004Annual return made up to 15/07/04 (4 pages)
19 October 2004Full accounts made up to 31 March 2004 (12 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
21 September 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
27 August 2004New director appointed (3 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
25 February 2004Particulars of mortgage/charge (4 pages)
31 October 2003Annual return made up to 15/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 2003Annual return made up to 15/07/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 September 2003Full accounts made up to 31 March 2003 (11 pages)
10 September 2003Full accounts made up to 31 March 2003 (11 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
27 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
15 August 2002Annual return made up to 15/07/02 (4 pages)
15 August 2002Full accounts made up to 31 March 2002 (11 pages)
15 August 2002Annual return made up to 15/07/02 (4 pages)
15 August 2002Full accounts made up to 31 March 2002 (11 pages)
21 September 2001Annual return made up to 15/07/01 (3 pages)
21 September 2001Annual return made up to 15/07/01 (3 pages)
21 September 2001Full accounts made up to 31 March 2001 (10 pages)
21 September 2001Full accounts made up to 31 March 2001 (10 pages)
28 September 2000Annual return made up to 15/07/00 (3 pages)
28 September 2000Annual return made up to 15/07/00 (3 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
4 August 2000Full accounts made up to 31 March 2000 (8 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Full accounts made up to 31 March 1999 (9 pages)
12 October 1999Annual return made up to 15/07/99
  • 363(288) ‐ Director resigned
(4 pages)
12 October 1999New director appointed (2 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Annual return made up to 15/07/99
  • 363(288) ‐ Director resigned
(4 pages)
28 September 1998Annual return made up to 15/07/98 (4 pages)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
28 September 1998Full accounts made up to 31 March 1998 (8 pages)
28 September 1998Annual return made up to 15/07/98 (4 pages)
22 September 1997Full accounts made up to 31 March 1997 (8 pages)
22 September 1997Full accounts made up to 31 March 1997 (8 pages)
20 August 1997Annual return made up to 15/07/97 (4 pages)
20 August 1997Annual return made up to 15/07/97 (4 pages)
18 September 1996Annual return made up to 15/07/96 (4 pages)
18 September 1996Annual return made up to 15/07/96 (4 pages)
10 September 1996Full accounts made up to 31 March 1996 (8 pages)
10 September 1996Full accounts made up to 31 March 1996 (8 pages)
18 August 1995Annual return made up to 15/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 August 1995New director appointed (2 pages)
18 August 1995Full accounts made up to 31 March 1995 (7 pages)
18 August 1995Full accounts made up to 31 March 1995 (7 pages)
18 August 1995Annual return made up to 15/07/95
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 August 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
25 July 1980Incorporation (24 pages)