Ruislip Gardens
Middx
HA4 6PY
Director Name | Stuart John Odey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Gardener |
Country of Residence | United Kingdom |
Correspondence Address | 1d Acorn Grove Ruislip Gardens Middx HA4 6PL |
Director Name | Patricia Jean Lee |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2008(26 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Customer Services |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hathaway Close Ruislip Gardens Middx HA4 6PY |
Director Name | Ms Hannah Blackman |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 2017(36 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Barristers Clerk |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ms Sarah Louise Poulton |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2017(36 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Events Sales Supervisor |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Daniel Robert Hogan |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1991(9 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 February 1997) |
Role | Contracts Engineer |
Correspondence Address | 14 Hathaway Close Ruislip Gardens Middlesex HA4 6PY |
Director Name | Charles Duggan |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(9 years, 12 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 June 2001) |
Role | Salesman |
Correspondence Address | 1d Acorn Grove Ruislip Gardens Middlesex HA4 6PL |
Director Name | Steven Collett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 November 1999) |
Role | Production Operator |
Correspondence Address | 6 Hathaway Close Ruislip Gardens Middlesex HA4 6PY |
Director Name | Sylvia Jones |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 August 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Irene Jenkins |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | -1 years, 8 months (resigned 27 October 1991) |
Role | Wraf Officer |
Correspondence Address | 16 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Derek Neil Horsman |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 16 March 2007) |
Role | Recording Engineer |
Correspondence Address | 1a Acorn Grove Ruislip Middlesex HA4 6PL |
Director Name | Michael Fernandes |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | -1 years, 6 months (resigned 08 September 1991) |
Role | Computer Engineer |
Correspondence Address | 22 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Andrew Coghill |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 1997) |
Role | Plant Production Operator |
Correspondence Address | 36b Stafford Road Ruislip Middlesex HA4 6PJ |
Director Name | Daniel Clark |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 07 April 1991) |
Role | Salesman |
Correspondence Address | 14 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Alex John Mc Culloch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 October 1996) |
Role | Research Scientist |
Correspondence Address | 1c Acorn Grove Ruislip Middlesex HA4 6PL |
Director Name | Richard Bull |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 February 1996) |
Role | Security Officer |
Correspondence Address | 36a Stafford Road Ruislip Middlesex HA4 6PJ |
Director Name | David John Bloomfield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 November 1995) |
Role | Driver |
Correspondence Address | 4 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Mark Joseph Bensusan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 07 May 1991) |
Role | Local Government Officer |
Correspondence Address | 1 Acorn Grove Ruislip Middlesex HA4 6PL |
Director Name | Sally Anne Bending |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 24 June 1998) |
Role | Wraf Officer |
Correspondence Address | 18 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Mr Duncan Kenneth Begg |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 September 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | John David Medland |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | -1 years, 2 months (resigned 07 May 1991) |
Role | Scientist |
Correspondence Address | 1 Acorn Grove Ruislip Middlesex HA4 6PL |
Secretary Name | Mr Duncan Kenneth Begg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1992(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Jason Darren King |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1993(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 September 1997) |
Role | Carpenter |
Correspondence Address | 16 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Darryl Ian Haig |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1994(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 10 May 1998) |
Role | Systems Technician |
Correspondence Address | 1b Acorn Grove Ruislip Middlesex HA4 6PY |
Secretary Name | Sally Anne Bending |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(13 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 24 June 1998) |
Role | Personnel Officer |
Correspondence Address | 18 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Arvind Cheesman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 June 2003) |
Role | Course Administrator |
Correspondence Address | 1c Acorn Grove Ruislip Middlesex HA4 6PL |
Director Name | Gail Murray |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 March 2007) |
Role | Training Centre Manager |
Correspondence Address | 4 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Julia Mankell Law |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(16 years after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 March 2007) |
Role | Arts Administrator |
Correspondence Address | 36c Stafford Road Ruislip Middlesex HA4 6PY |
Director Name | Spencer Alan Bullen |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 16 September 2016) |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Hathaway Close Ruislip Middlesex HA4 6PY |
Director Name | Trevor Malcolm Stanley Mills |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1998(17 years after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 September 2016) |
Role | Warehouse Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1b Acorn Grove Ruislip Middlesex HA4 6PL |
Secretary Name | Julia Mankell Law |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 17 October 2001) |
Role | Company Director |
Correspondence Address | 36c Stafford Road Ruislip Middlesex HA4 6PY |
Director Name | Simon Edwards |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(18 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 16 March 2007) |
Role | British Airways Supplies Admin |
Correspondence Address | 2 Hathaway Close Ruislip Middlesex HA4 6PY |
Secretary Name | Mr Duncan Kenneth Begg |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2001(20 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 27 September 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 22a Northfield Avenue Ealing London W13 9RL |
Director Name | Victoria Ainsworth |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(26 years, 8 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 September 2016) |
Role | Events Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36a Stafford Road Ruislip Gardens Middx HA4 6PJ |
Director Name | Ilid Llwyd Jones |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2008(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 March 2011) |
Role | Musician + Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hathaway Close Ruislip Middx HA4 6PY |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
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 |
1 at £5 | Anthony Carroll & Paul Carolan 5.00% Ordinary |
---|---|
1 at £5 | Bharat Nakarja 5.00% Ordinary |
1 at £5 | C.p. Moore 5.00% Ordinary |
1 at £5 | Catherine White & Michael White 5.00% Ordinary |
1 at £5 | Deborah Clark 5.00% Ordinary |
1 at £5 | Dennis O'dell-milson 5.00% Ordinary |
1 at £5 | Hannah Blackman & Matthew Fletcher 5.00% Ordinary |
1 at £5 | Henry Stephen Harriss 5.00% Ordinary |
1 at £5 | Josh Silver 5.00% Ordinary |
1 at £5 | Linda O'neill 5.00% Ordinary |
1 at £5 | Margaret Peverall 5.00% Ordinary |
1 at £5 | Patricia Jean Lee 5.00% Ordinary |
1 at £5 | Sarah Poulton 5.00% Ordinary |
1 at £5 | Spencer Alan Bullen 5.00% Ordinary |
1 at £5 | Stuart Odey 5.00% Ordinary |
1 at £5 | Trevor Malcolm Stanley Mills 5.00% Ordinary |
1 at £5 | V. Hampshire 5.00% Ordinary |
1 at £5 | Victoria Jane Ainsworth 5.00% Ordinary |
2 at £5 | Philip Edward Southgate 10.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
23 June 2023 | Accounts for a dormant company made up to 31 March 2023 (7 pages) |
---|---|
14 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
12 August 2022 | Accounts for a dormant company made up to 31 March 2022 (7 pages) |
14 February 2022 | Confirmation statement made on 13 February 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 March 2021 (7 pages) |
16 February 2021 | Confirmation statement made on 13 February 2021 with updates (5 pages) |
24 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
18 March 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
14 November 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
18 March 2019 | Confirmation statement made on 13 February 2019 with updates (5 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (7 pages) |
19 March 2018 | Confirmation statement made on 13 February 2018 with updates (5 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 March 2017 (8 pages) |
28 May 2017 | Appointment of Ms Sarah Louise Poulton as a director on 25 May 2017 (2 pages) |
28 May 2017 | Appointment of Ms Sarah Louise Poulton as a director on 25 May 2017 (2 pages) |
24 May 2017 | Appointment of Ms Hannah Blackman as a director on 24 May 2017 (2 pages) |
24 May 2017 | Appointment of Ms Hannah Blackman as a director on 24 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Margaret Elizabeth Peverall as a director on 24 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Margaret Elizabeth Peverall as a director on 24 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
23 March 2017 | Confirmation statement made on 13 February 2017 with updates (7 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
17 November 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
26 September 2016 | Termination of appointment of Spencer Alan Bullen as a director on 16 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Trevor Malcolm Stanley Mills as a director on 16 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Spencer Alan Bullen as a director on 16 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Victoria Ainsworth as a director on 16 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Trevor Malcolm Stanley Mills as a director on 16 September 2016 (1 page) |
26 September 2016 | Termination of appointment of Victoria Ainsworth as a director on 16 September 2016 (1 page) |
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
21 December 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
11 March 2015 | Registered office address changed from Middlesex House 22a Northfield Avenue Ealing London W13 9RL to 204 Northfield Avenue London W13 9SJ on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Registered office address changed from Middlesex House 22a Northfield Avenue Ealing London W13 9RL to 204 Northfield Avenue London W13 9SJ on 11 March 2015 (1 page) |
11 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (11 pages) |
27 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (11 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 September 2012 | Termination of appointment of Duncan Begg as a director (1 page) |
27 September 2012 | Termination of appointment of Duncan Begg as a secretary (1 page) |
27 September 2012 | Termination of appointment of Duncan Begg as a secretary (1 page) |
27 September 2012 | Termination of appointment of Duncan Begg as a director (1 page) |
5 March 2012 | Termination of appointment of Ilid Jones as a director (1 page) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (12 pages) |
5 March 2012 | Termination of appointment of Ilid Jones as a director (1 page) |
5 March 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (12 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 March 2011 | Termination of appointment of Sylvia Jones as a director (1 page) |
9 March 2011 | Termination of appointment of Alexander Reid as a director (1 page) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (13 pages) |
9 March 2011 | Termination of appointment of Alexander Reid as a director (1 page) |
9 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (13 pages) |
9 March 2011 | Termination of appointment of Sylvia Jones as a director (1 page) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
2 December 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (15 pages) |
10 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (15 pages) |
9 March 2010 | Director's details changed for Linda O Neill on 13 February 2010 (2 pages) |
9 March 2010 | Director's details changed for Linda O Neill on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ilid Llwyd Jones on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Trevor Malcolm Stanley Mills on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Patricia Jean Lee on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Margaret Elizabeth Peverall on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Spencer Alan Bullen on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Victoria Ainsworth on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Spencer Alan Bullen on 13 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Duncan Kenneth Begg on 13 February 2010 (1 page) |
8 March 2010 | Director's details changed for Stuart John Odey on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Patricia Jean Lee on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Alexander James Reid on 13 February 2010 (2 pages) |
8 March 2010 | Secretary's details changed for Duncan Kenneth Begg on 13 February 2010 (1 page) |
8 March 2010 | Director's details changed for Trevor Malcolm Stanley Mills on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Duncan Kenneth Begg on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Alexander James Reid on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Sylvia Jones on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Victoria Ainsworth on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Mr Duncan Kenneth Begg on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Sylvia Jones on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Stuart John Odey on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Margaret Elizabeth Peverall on 13 February 2010 (2 pages) |
8 March 2010 | Director's details changed for Ilid Llwyd Jones on 13 February 2010 (2 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
5 February 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
4 March 2009 | Return made up to 13/02/09; full list of members (12 pages) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Location of register of members (1 page) |
4 March 2009 | Return made up to 13/02/09; full list of members (12 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 13/02/08; change of members (9 pages) |
17 April 2008 | Return made up to 13/02/08; change of members (9 pages) |
16 April 2008 | Director appointed ilid llwyd jones (2 pages) |
16 April 2008 | Director appointed victoria ainsworth (2 pages) |
16 April 2008 | Director appointed stuart john odey (2 pages) |
16 April 2008 | Director appointed ilid llwyd jones (2 pages) |
16 April 2008 | Director appointed patricia jean lee (2 pages) |
16 April 2008 | Director appointed linda o neill (2 pages) |
16 April 2008 | Director appointed victoria ainsworth (2 pages) |
16 April 2008 | Director appointed linda o neill (2 pages) |
16 April 2008 | Director appointed patricia jean lee (2 pages) |
16 April 2008 | Director appointed stuart john odey (2 pages) |
3 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Amended accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
18 June 2007 | New director appointed (1 page) |
18 June 2007 | New director appointed (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Director resigned (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 10 hathaway close ruislip gardens middlesex HA4 6PY (1 page) |
8 May 2007 | Registered office changed on 08/05/07 from: 10 hathaway close ruislip gardens middlesex HA4 6PY (1 page) |
2 May 2007 | Return made up to 13/02/07; full list of members (19 pages) |
2 May 2007 | Return made up to 13/02/07; full list of members (19 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Return made up to 13/02/06; full list of members (19 pages) |
29 November 2006 | Return made up to 13/02/06; full list of members (19 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
30 July 2005 | Return made up to 13/02/05; full list of members (14 pages) |
30 July 2005 | Return made up to 13/02/05; full list of members (14 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
23 September 2004 | Return made up to 13/02/04; no change of members (14 pages) |
23 September 2004 | Return made up to 13/02/04; no change of members (14 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
3 February 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
29 January 2004 | Director resigned (1 page) |
29 January 2004 | Director resigned (1 page) |
16 January 2004 | Return made up to 13/02/03; change of members (14 pages) |
16 January 2004 | Return made up to 13/02/03; change of members (14 pages) |
7 September 2003 | Registered office changed on 07/09/03 from: 36C stafford road ruislip middlesex HA4 6PY (1 page) |
7 September 2003 | Registered office changed on 07/09/03 from: 36C stafford road ruislip middlesex HA4 6PY (1 page) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
5 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | New secretary appointed (2 pages) |
19 December 2002 | Return made up to 13/02/02; full list of members
|
19 December 2002 | Return made up to 13/02/02; full list of members
|
19 December 2002 | New secretary appointed (2 pages) |
22 March 2002 | Return made up to 13/02/01; full list of members (19 pages) |
22 March 2002 | Return made up to 13/02/01; full list of members (19 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
22 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
10 December 2001 | Return made up to 13/02/00; full list of members (18 pages) |
10 December 2001 | Return made up to 13/02/00; full list of members (18 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (7 pages) |
25 January 2000 | Director resigned (1 page) |
25 January 2000 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 13/02/99; change of members (12 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Return made up to 13/02/99; change of members (12 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | New director appointed (2 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
16 April 1999 | Full accounts made up to 31 March 1998 (7 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 18 hathaway close ruislip gardens middlesex HA4 6PY (1 page) |
3 September 1998 | Secretary resigned (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Registered office changed on 03/09/98 from: 18 hathaway close ruislip gardens middlesex HA4 6PY (1 page) |
3 September 1998 | New secretary appointed (2 pages) |
3 September 1998 | Secretary resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Return made up to 13/02/98; full list of members
|
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | New director appointed (2 pages) |
7 August 1998 | Director resigned (1 page) |
7 August 1998 | Return made up to 13/02/98; full list of members
|
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 13/02/97; change of members
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | Return made up to 13/02/97; change of members
|
23 May 1997 | New director appointed (2 pages) |
23 May 1997 | New director appointed (2 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (7 pages) |
6 June 1996 | Return made up to 13/02/96; change of members
|
6 June 1996 | Return made up to 13/02/96; change of members
|
4 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (7 pages) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 May 1995 | Registered office changed on 10/05/95 from: 10 hathaway close ruislip gardens middx HA4 4PY (1 page) |
10 May 1995 | Registered office changed on 10/05/95 from: 10 hathaway close ruislip gardens middx HA4 4PY (1 page) |
10 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
30 April 1995 | Return made up to 13/02/95; full list of members
|
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Director resigned;new director appointed (2 pages) |
30 April 1995 | Return made up to 13/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
11 May 1981 | Incorporation (16 pages) |
11 May 1981 | Incorporation (16 pages) |