London
W7 2AU
Director Name | Mrs Nawroz Mustafa |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2003(22 years, 7 months after company formation) |
Appointment Duration | 20 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 278 Northfield Avenue London W5 4UB |
Director Name | Mr Matthew Rankin |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1993) |
Role | Retired |
Correspondence Address | 90 Haslemere Avenue Hanwell London W7 2AU |
Director Name | Ms Jane Sutherland McNicol |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 11 February 1993) |
Role | Financial Advisor |
Correspondence Address | 112 Clitherow Avenue London W7 2BX |
Director Name | Dr John Richard Edwards |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(8 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 06 September 1999) |
Role | Doctor |
Correspondence Address | 96 Haslemere Avenue Hanwell London W7 2AU |
Director Name | Frederick Asquith |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(8 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 01 March 1998) |
Role | Lloyds Syndicate Bookeeper/Pay |
Correspondence Address | 92 Haslemere Avenue Hanwell London W7 2AU |
Secretary Name | Mr Frederick John Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1990(8 years, 11 months after company formation) |
Appointment Duration | 10 months (resigned 30 January 1991) |
Role | Company Director |
Correspondence Address | 100 Haslemere Avenue Hanwell London W7 2AU |
Secretary Name | Miss Suzanne Douglas Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 1991) |
Role | Catering Manager |
Correspondence Address | 116 Clitherow Avenue London W7 2BX |
Secretary Name | Ms Jane Sutherland McNicol |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 1993) |
Role | Company Director |
Correspondence Address | 112 Clitherow Avenue London W7 2BX |
Director Name | John Paul Barnett |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 July 1996) |
Role | Management Consultant |
Correspondence Address | 98 Haslemere Avenue Hanwell London W7 2AU |
Director Name | Jacqueline Murphy |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 July 2000) |
Role | Officer In Bank |
Correspondence Address | 114 Clitherow Avenue London W7 2BX |
Secretary Name | Miss Sheila Mary Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1993(11 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 April 2013) |
Role | Office Manager |
Correspondence Address | 116 Clitherow Avenue London W7 2BX |
Director Name | Michelle Goldstein |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 May 2005) |
Role | Manager |
Correspondence Address | 100 Haslemere Avenue London W7 2AU |
Director Name | Catherine Kelly |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 September 1999) |
Role | Product Manager |
Correspondence Address | 86 Haslemere Avenue London W7 2AU |
Director Name | Lorraine Carole Mansell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 November 2001) |
Role | Retail Manager |
Correspondence Address | 90 Haslemere Avenue London W7 2AU |
Director Name | Mr Gerard Niedenthal |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(18 years after company formation) |
Appointment Duration | 12 years, 7 months (resigned 18 November 2011) |
Role | Printing |
Country of Residence | United Kingdom |
Correspondence Address | 94 Haslemere Avenue London W7 2AU |
Director Name | Susan Porter |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1999(18 years after company formation) |
Appointment Duration | 7 years (resigned 27 April 2006) |
Role | Library Assistant |
Correspondence Address | 31 Cawdor Crescent London W7 2DA |
Director Name | Sandra Kaye Chapple |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 July 2004) |
Role | Chartered Surveyor |
Correspondence Address | 114 Clitherow Avenue London W7 2BX |
Registered Address | 278 Northfield Avenue London W5 4UB |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £25,573 |
Cash | £22,700 |
Current Liabilities | £1,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (6 months, 4 weeks from now) |
10 November 2020 | Confirmation statement made on 10 November 2020 with no updates (3 pages) |
---|---|
9 November 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
25 November 2019 | Confirmation statement made on 10 November 2019 with no updates (3 pages) |
11 April 2019 | Registered office address changed from Suit 10 West Africa House Hanger Lane London W5 3QP to 278 Northfield Avenue London W5 4UB on 11 April 2019 (1 page) |
22 November 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
12 November 2018 | Confirmation statement made on 10 November 2018 with no updates (3 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
7 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 10 November 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
10 November 2016 | Confirmation statement made on 10 November 2016 with updates (4 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Annual return made up to 10 November 2015 no member list (3 pages) |
10 November 2015 | Annual return made up to 10 November 2015 no member list (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 December 2014 | Registered office address changed from Suite Six West Africa House Hanger Lane London W5 3QP to Suit 10 West Africa House Hanger Lane London W5 3QP on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Suite Six West Africa House Hanger Lane London W5 3QP to Suit 10 West Africa House Hanger Lane London W5 3QP on 9 December 2014 (1 page) |
9 December 2014 | Registered office address changed from Suite Six West Africa House Hanger Lane London W5 3QP to Suit 10 West Africa House Hanger Lane London W5 3QP on 9 December 2014 (1 page) |
9 December 2014 | Annual return made up to 10 November 2014 no member list (3 pages) |
9 December 2014 | Annual return made up to 10 November 2014 no member list (3 pages) |
17 December 2013 | Termination of appointment of Sheila Horton as a secretary (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Termination of appointment of Sheila Horton as a secretary (1 page) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 December 2013 | Annual return made up to 10 November 2013 no member list (4 pages) |
9 December 2013 | Annual return made up to 10 November 2013 no member list (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 November 2012 | Annual return made up to 10 November 2012 no member list (4 pages) |
13 November 2012 | Annual return made up to 10 November 2012 no member list (4 pages) |
12 November 2012 | Registered office address changed from 33 St Marys Road Ealing London W5 75Kj on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 33 St Marys Road Ealing London W5 75Kj on 12 November 2012 (1 page) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
21 November 2011 | Annual return made up to 10 November 2011 no member list (5 pages) |
21 November 2011 | Annual return made up to 10 November 2011 no member list (5 pages) |
18 November 2011 | Termination of appointment of Gerard Niedenthal as a director (1 page) |
18 November 2011 | Termination of appointment of Gerard Niedenthal as a director (1 page) |
1 February 2011 | Annual return made up to 10 November 2010 no member list (5 pages) |
1 February 2011 | Annual return made up to 10 November 2010 no member list (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
11 January 2010 | Annual return made up to 10 November 2009 no member list (3 pages) |
11 January 2010 | Secretary's details changed for Sheila Mary Horton on 10 November 2009 (1 page) |
11 January 2010 | Director's details changed for Gerard Niedenthal on 10 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Gerard Niedenthal on 10 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 10 November 2009 no member list (3 pages) |
11 January 2010 | Director's details changed for Nawroz Mustafa on 10 November 2009 (2 pages) |
11 January 2010 | Secretary's details changed for Sheila Mary Horton on 10 November 2009 (1 page) |
11 January 2010 | Director's details changed for Nawroz Mustafa on 10 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Duncan Charles Mcdougall on 10 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Duncan Charles Mcdougall on 10 November 2009 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
17 December 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
7 October 2009 | Annual return made up to 10 November 2008 no member list (3 pages) |
7 October 2009 | Annual return made up to 10 November 2008 no member list (3 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from 126A high street ruislip middlesex HA4 8LL (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from 126A high street ruislip middlesex HA4 8LL (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
19 December 2007 | Annual return made up to 10/11/07 (4 pages) |
19 December 2007 | Annual return made up to 10/11/07 (4 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
31 October 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
24 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
24 April 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
25 January 2007 | Annual return made up to 10/11/06 (4 pages) |
25 January 2007 | Annual return made up to 10/11/06 (4 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Director resigned (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 116 clitherow avenue hanwell london W7 2BX (1 page) |
1 February 2006 | Annual return made up to 10/11/05 (6 pages) |
1 February 2006 | Annual return made up to 10/11/05 (6 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 116 clitherow avenue hanwell london W7 2BX (1 page) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
24 February 2005 | Annual return made up to 10/11/04 (6 pages) |
24 February 2005 | Annual return made up to 10/11/04 (6 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 November 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 December 2003 | New director appointed (2 pages) |
5 December 2003 | New director appointed (2 pages) |
25 November 2003 | Annual return made up to 10/11/03 (5 pages) |
25 November 2003 | Annual return made up to 10/11/03 (5 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
30 September 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 December 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
11 December 2002 | Annual return made up to 10/11/02 (5 pages) |
11 December 2002 | Annual return made up to 10/11/02 (5 pages) |
12 December 2001 | Annual return made up to 10/11/01 (4 pages) |
12 December 2001 | Annual return made up to 10/11/01 (4 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | New director appointed (2 pages) |
28 November 2001 | Director resigned (1 page) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
14 September 2001 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
4 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
23 November 2000 | Annual return made up to 10/11/00
|
23 November 2000 | Annual return made up to 10/11/00
|
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
30 November 1999 | Annual return made up to 10/11/99
|
30 November 1999 | Annual return made up to 10/11/99
|
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
21 January 1999 | Full accounts made up to 31 March 1998 (7 pages) |
4 December 1998 | Annual return made up to 10/11/98
|
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | Annual return made up to 10/11/98
|
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
3 February 1998 | Annual return made up to 10/11/97 (4 pages) |
3 February 1998 | Annual return made up to 10/11/97 (4 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
15 January 1998 | Full accounts made up to 31 March 1997 (7 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
10 December 1996 | Annual return made up to 10/11/96
|
10 December 1996 | Annual return made up to 10/11/96
|
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
11 January 1996 | Full accounts made up to 31 March 1995 (7 pages) |
20 November 1995 | Annual return made up to 10/11/95 (6 pages) |
20 November 1995 | Annual return made up to 10/11/95 (6 pages) |