Croydon
Surrey
CR9 1XS
Director Name | Mrs Hemal Lukha |
---|---|
Date of Birth | March 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2018(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Early Years Director |
Country of Residence | England |
Correspondence Address | Georgian House Park Lane Stanmore HA7 3HD |
Director Name | Mrs Barbara Louise Lancaster |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(11 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 September 2004) |
Role | Principal Of School |
Correspondence Address | 4 Tewkesbury Gardens Kingsbury London NW9 0QT |
Secretary Name | Jane Abigail Ashton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(11 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 03 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cold Harbour Lane Bushey Watford Hertfordshire WD23 4NU |
Director Name | Jane Abigail Ashton |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2004) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cold Harbour Lane Bushey Watford Hertfordshire WD23 4NU |
Director Name | David Justin Lancaster |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2004) |
Role | Sales Assistant/Buyer |
Correspondence Address | 8 Milldene Daws Lane Mill Hill NW7 4SN |
Director Name | Howard Philip Lancaster |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2004) |
Role | Insurance Broker |
Correspondence Address | 8 Milldene Daws Lane Mill Hill London NW7 4SN |
Director Name | Robert Lancaster |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(16 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 03 September 2004) |
Role | Training Officer |
Correspondence Address | 50 Rowan Drive Cheshunt Hertfordshire EN10 6HH |
Director Name | Jeffrey Ashton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(18 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 September 2004) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cold Harbour Lane Bushey Watford Hertfordshire WD23 4NU |
Director Name | Mrs Ashoobgar Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Leonards Road Ealing London W13 8PN |
Director Name | Julian Cook |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Financial Director |
Correspondence Address | 16c Bolton Road Chiswick London W4 3TB |
Secretary Name | Julian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2004(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2007) |
Role | Financial Director |
Correspondence Address | 16c Bolton Road Chiswick London W4 3TB |
Director Name | Anne Sybil Bragadir |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2007(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2008) |
Role | Investment Advisor |
Correspondence Address | 4 Egerton Gardens Mews London SW3 2EH |
Director Name | Mr Alexander Raymond Miller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 June 2007(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2011) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 43 Albany Mansions Albert Bridge Road London SW11 4PQ |
Secretary Name | Anne Sybil Bragadir |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 2007(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2008) |
Role | Investment Advisor |
Correspondence Address | 4 Egerton Gardens Mews London SW3 2EH |
Director Name | Nicholas Penter |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotsalls Fair Oak Eastleigh Hampshire SO50 7HP |
Secretary Name | Nicholas Penter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(27 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotsalls Fair Oak Eastleigh Hampshire SO50 7HP |
Director Name | Ms Tracey Anne Storey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(29 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Website | buxlowschool.org.uk |
---|
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £187,934 |
Current Liabilities | £110,964 |
Latest Accounts | 31 August 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (5 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 5 May 2023 (7 months ago) |
---|---|
Next Return Due | 19 May 2024 (5 months, 2 weeks from now) |
18 June 2014 | Delivered on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Buxlow preparatory school 5-6 castleton gardens east lane wembley. Outstanding |
---|---|
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a buxlow preparatory school 5/6 castleton gardens east lane wembley middlesex t/n's P50859 and P46556. Outstanding |
16 March 2020 | Delivered on: 19 March 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
8 August 2019 | Delivered on: 13 August 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
5 February 2019 | Delivered on: 13 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal charge over essendene lodge school and land adjoining essendene lodge school as registered under title numbers SY464861, SY507348, SY481784. Outstanding |
22 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
30 October 2015 | Delivered on: 5 November 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 82 lavington road, ealing t/no MX402538. Outstanding |
29 May 2015 | Delivered on: 2 June 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
18 June 2014 | Delivered on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: St christopher preparatory school 71 wembley park drive wembley park wembley. Outstanding |
18 June 2014 | Delivered on: 9 July 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: St nicholas school 22 salmon street kingsbury. Outstanding |
11 November 2008 | Delivered on: 15 November 2008 Satisfied on: 23 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: F/H property k/a 5-6 and 6 castleton gardens east lane wimbledon middlesex t/nos. P46556 and P50859 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
5 November 2008 | Delivered on: 12 November 2008 Satisfied on: 23 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 November 2004 | Delivered on: 5 November 2004 Satisfied on: 13 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H buxlow preparatory school 5-6 castleton gardens castleton avenue middlesex t/ns P46556 and P50859. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
3 November 2004 | Delivered on: 5 November 2004 Satisfied on: 13 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
5 September 1997 | Delivered on: 12 September 1997 Satisfied on: 28 September 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 castleton gardens castleton avenue wembley london borough of brent t/n P46556. Fully Satisfied |
4 February 2019 | Delivered on: 6 February 2019 Satisfied on: 11 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: Legal charge over freehold property at esssendene lodge school essendene road caterham CR3 5PB. Title numbers SY464861, SY481784, SY507348. Fully Satisfied |
9 September 1981 | Delivered on: 29 September 1981 Satisfied on: 28 September 2004 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 6 castleton gardens wembley middlesex T.no. P 50859. Fully Satisfied |
16 December 2020 | Full accounts made up to 31 August 2019 (27 pages) |
---|---|
6 October 2020 | Satisfaction of charge 015506810018 in full (1 page) |
2 October 2020 | Registered office address changed from Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
30 July 2020 | Confirmation statement made on 27 May 2020 with updates (4 pages) |
19 March 2020 | Registration of charge 015506810018, created on 16 March 2020 (64 pages) |
21 November 2019 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Old Brewery House 189 Stanmore Hill Stanmore Middlesex HA7 3HA on 21 November 2019 (1 page) |
13 August 2019 | Registration of charge 015506810017, created on 8 August 2019 (62 pages) |
15 July 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
31 May 2019 | Full accounts made up to 31 August 2018 (26 pages) |
13 February 2019 | Registration of charge 015506810016, created on 5 February 2019 (34 pages) |
11 February 2019 | Satisfaction of charge 015506810015 in full (1 page) |
6 February 2019 | Registration of charge 015506810015, created on 4 February 2019 (34 pages) |
26 January 2019 | Registration of charge 015506810014, created on 22 January 2019 (63 pages) |
17 December 2018 | Director's details changed for Mr Amit Mehta on 17 December 2018 (2 pages) |
4 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (12 pages) |
8 January 2018 | Appointment of Mrs Hemal Lukha as a director on 2 January 2018 (2 pages) |
8 January 2018 | Appointment of Mrs Hemal Lukha as a director on 2 January 2018 (2 pages) |
30 June 2017 | Notification of Oakseal Ltd. as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Notification of Oakseal Ltd. as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Oakseal Ltd. as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 August 2016 (10 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (10 pages) |
5 November 2015 | Registration of charge 015506810013, created on 30 October 2015 (12 pages) |
5 November 2015 | Registration of charge 015506810013, created on 30 October 2015 (12 pages) |
24 August 2015 | Company name changed timedance LIMITED\certificate issued on 24/08/15
|
24 August 2015 | Change of name notice (2 pages) |
24 August 2015 | Change of name notice (2 pages) |
24 August 2015 | Company name changed timedance LIMITED\certificate issued on 24/08/15
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
2 June 2015 | Registration of charge 015506810012, created on 29 May 2015 (18 pages) |
2 June 2015 | Registration of charge 015506810012, created on 29 May 2015 (18 pages) |
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
9 July 2014 | Registration of charge 015506810010, created on 18 June 2014 (12 pages) |
9 July 2014 | Registration of charge 015506810009, created on 18 June 2014 (12 pages) |
9 July 2014 | Registration of charge 015506810010, created on 18 June 2014 (12 pages) |
9 July 2014 | Registration of charge 015506810011, created on 18 June 2014 (12 pages) |
9 July 2014 | Registration of charge 015506810011, created on 18 June 2014 (12 pages) |
9 July 2014 | Registration of charge 015506810009, created on 18 June 2014 (12 pages) |
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
17 March 2014 | Termination of appointment of Tracey Storey as a director (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
17 March 2014 | Appointment of Mr Amit Mehta as a director (2 pages) |
17 March 2014 | Termination of appointment of Nicholas Penter as a secretary (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
17 March 2014 | Appointment of Mr Amit Mehta as a director (2 pages) |
17 March 2014 | Termination of appointment of Tracey Storey as a director (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a director (1 page) |
17 March 2014 | Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a secretary (1 page) |
17 March 2014 | Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a director (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 8 (10 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Termination of appointment of Alexander Miller as a director (1 page) |
1 February 2011 | Appointment of Ms Tracey Anne Storey as a director (2 pages) |
1 February 2011 | Termination of appointment of Alexander Miller as a director (1 page) |
1 February 2011 | Appointment of Ms Tracey Anne Storey as a director (2 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 May 2009 | Return made up to 06/04/09; full list of members (3 pages) |
5 May 2009 | Director's change of particulars / alex miller / 14/01/2009 (1 page) |
5 May 2009 | Director's change of particulars / alex miller / 14/01/2009 (1 page) |
21 December 2008 | Director and secretary appointed nicholas penter (1 page) |
21 December 2008 | Director and secretary appointed nicholas penter (1 page) |
21 December 2008 | Appointment terminated director and secretary anne bragadir (1 page) |
21 December 2008 | Appointment terminated director and secretary anne bragadir (1 page) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 August 2008 | Return made up to 06/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 06/04/08; full list of members (3 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 5-6 castleton gardens, wembley, middx HA9 7QJ (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 5-6 castleton gardens, wembley, middx HA9 7QJ (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
25 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
30 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 06/04/07; full list of members (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
13 April 2006 | Return made up to 06/04/06; full list of members (7 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
5 May 2005 | Return made up to 06/04/05; full list of members (8 pages) |
2 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
2 February 2005 | Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page) |
16 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
16 November 2004 | Declaration of assistance for shares acquisition (6 pages) |
16 November 2004 | Resolutions
|
16 November 2004 | Resolutions
|
5 November 2004 | Particulars of mortgage/charge (4 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (5 pages) |
5 November 2004 | Particulars of mortgage/charge (4 pages) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Secretary resigned;director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | Director resigned (1 page) |
21 September 2004 | New secretary appointed;new director appointed (2 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
13 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
21 April 2004 | Return made up to 06/04/04; full list of members
|
21 April 2004 | Return made up to 06/04/04; full list of members
|
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
13 May 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
25 April 2003 | Return made up to 06/04/03; full list of members
|
25 April 2003 | Return made up to 06/04/03; full list of members
|
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 April 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
24 April 2002 | Return made up to 06/04/02; full list of members
|
24 April 2002 | Return made up to 06/04/02; full list of members
|
18 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
18 May 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
12 April 2001 | Return made up to 06/04/01; full list of members
|
12 April 2001 | Return made up to 06/04/01; full list of members
|
19 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
19 May 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
14 April 2000 | Return made up to 06/04/00; full list of members (9 pages) |
14 April 2000 | Return made up to 06/04/00; full list of members (9 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
16 February 2000 | Nc inc already adjusted 13/12/99 (1 page) |
16 February 2000 | Ad 13/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 February 2000 | Resolutions
|
16 February 2000 | Resolutions
|
16 February 2000 | Ad 13/12/99--------- £ si 100@1=100 £ ic 1000/1100 (2 pages) |
16 February 2000 | Nc inc already adjusted 13/12/99 (1 page) |
9 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
9 July 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
12 May 1999 | Return made up to 06/04/99; no change of members
|
12 May 1999 | Return made up to 06/04/99; no change of members
|
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 June 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
15 June 1998 | Return made up to 06/04/98; full list of members (8 pages) |
15 June 1998 | Return made up to 06/04/98; full list of members (8 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (5 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
11 June 1997 | New director appointed (2 pages) |
20 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
20 May 1997 | Return made up to 06/04/97; no change of members (4 pages) |
15 May 1997 | £ nc 100/1000 23/04/97 (1 page) |
15 May 1997 | £ nc 100/1000 23/04/97 (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Particulars of contract relating to shares (4 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Particulars of contract relating to shares (4 pages) |
15 May 1997 | Ad 23/04/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
15 May 1997 | Ad 23/04/97--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
7 May 1996 | Return made up to 06/04/96; no change of members (4 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
26 April 1996 | Accounts for a small company made up to 31 August 1995 (5 pages) |
28 March 1995 | Return made up to 06/04/95; full list of members (6 pages) |
28 March 1995 | Return made up to 06/04/95; full list of members (6 pages) |
13 March 1981 | Incorporation (17 pages) |
13 March 1981 | Incorporation (17 pages) |