Company NameStafford Road Residents Company Limited
Company StatusActive
Company Number01560582
CategoryPrivate Limited Company
Incorporation Date11 May 1981(42 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLinda O Neill
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(26 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Hathaway Close
Ruislip Gardens
Middx
HA4 6PY
Director NameStuart John Odey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(26 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleGardener
Country of ResidenceUnited Kingdom
Correspondence Address1d Acorn Grove
Ruislip Gardens
Middx
HA4 6PL
Director NamePatricia Jean Lee
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2008(26 years, 8 months after company formation)
Appointment Duration16 years, 3 months
RoleCustomer Services
Country of ResidenceUnited Kingdom
Correspondence Address2 Hathaway Close
Ruislip Gardens
Middx
HA4 6PY
Director NameMs Hannah Blackman
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2017(36 years after company formation)
Appointment Duration6 years, 11 months
RoleBarristers Clerk
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMs Sarah Louise Poulton
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2017(36 years after company formation)
Appointment Duration6 years, 11 months
RoleEvents Sales Supervisor
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameDaniel Robert Hogan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1991(9 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 February 1997)
RoleContracts Engineer
Correspondence Address14 Hathaway Close
Ruislip Gardens
Middlesex
HA4 6PY
Director NameCharles Duggan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1991(9 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 June 2001)
RoleSalesman
Correspondence Address1d Acorn Grove
Ruislip Gardens
Middlesex
HA4 6PL
Director NameSteven Collett
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(10 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 22 November 1999)
RoleProduction Operator
Correspondence Address6 Hathaway Close
Ruislip Gardens
Middlesex
HA4 6PY
Director NameSylvia Jones
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 August 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address24 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameIrene Jenkins
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration-1 years, 8 months (resigned 27 October 1991)
RoleWraf Officer
Correspondence Address16 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameDerek Neil Horsman
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 16 March 2007)
RoleRecording Engineer
Correspondence Address1a Acorn Grove
Ruislip
Middlesex
HA4 6PL
Director NameMichael Fernandes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration-1 years, 6 months (resigned 08 September 1991)
RoleComputer Engineer
Correspondence Address22 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameAndrew Coghill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 1997)
RolePlant Production Operator
Correspondence Address36b Stafford Road
Ruislip
Middlesex
HA4 6PJ
Director NameDaniel Clark
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration-1 years, 1 month (resigned 07 April 1991)
RoleSalesman
Correspondence Address14 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameAlex John Mc Culloch
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 October 1996)
RoleResearch Scientist
Correspondence Address1c Acorn Grove
Ruislip
Middlesex
HA4 6PL
Director NameRichard Bull
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration4 years (resigned 20 February 1996)
RoleSecurity Officer
Correspondence Address36a Stafford Road
Ruislip
Middlesex
HA4 6PJ
Director NameDavid John Bloomfield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 November 1995)
RoleDriver
Correspondence Address4 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameMark Joseph Bensusan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 07 May 1991)
RoleLocal Government Officer
Correspondence Address1 Acorn Grove
Ruislip
Middlesex
HA4 6PL
Director NameSally Anne Bending
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 24 June 1998)
RoleWraf Officer
Correspondence Address18 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameMr Duncan Kenneth Begg
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration20 years, 7 months (resigned 27 September 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameJohn David Medland
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration-1 years, 2 months (resigned 07 May 1991)
RoleScientist
Correspondence Address1 Acorn Grove
Ruislip
Middlesex
HA4 6PL
Secretary NameMr Duncan Kenneth Begg
NationalityBritish
StatusResigned
Appointed13 February 1992(10 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameJason Darren King
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1993(12 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 September 1997)
RoleCarpenter
Correspondence Address16 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameDarryl Ian Haig
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(13 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 May 1998)
RoleSystems Technician
Correspondence Address1b Acorn Grove
Ruislip
Middlesex
HA4 6PY
Secretary NameSally Anne Bending
NationalityBritish
StatusResigned
Appointed01 May 1995(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 24 June 1998)
RolePersonnel Officer
Correspondence Address18 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameArvind Cheesman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(15 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 June 2003)
RoleCourse Administrator
Correspondence Address1c Acorn Grove
Ruislip
Middlesex
HA4 6PL
Director NameGail Murray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1997(15 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 March 2007)
RoleTraining Centre Manager
Correspondence Address4 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameJulia Mankell Law
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(16 years after company formation)
Appointment Duration9 years, 9 months (resigned 10 March 2007)
RoleArts Administrator
Correspondence Address36c Stafford Road
Ruislip
Middlesex
HA4 6PY
Director NameSpencer Alan Bullen
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(16 years, 10 months after company formation)
Appointment Duration18 years, 6 months (resigned 16 September 2016)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address18 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Director NameTrevor Malcolm Stanley Mills
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1998(17 years after company formation)
Appointment Duration18 years, 4 months (resigned 16 September 2016)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address1b Acorn Grove
Ruislip
Middlesex
HA4 6PL
Secretary NameJulia Mankell Law
NationalityBritish
StatusResigned
Appointed24 June 1998(17 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address36c Stafford Road
Ruislip
Middlesex
HA4 6PY
Director NameSimon Edwards
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(18 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 March 2007)
RoleBritish Airways Supplies Admin
Correspondence Address2 Hathaway Close
Ruislip
Middlesex
HA4 6PY
Secretary NameMr Duncan Kenneth Begg
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2001(20 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 27 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMiddlesex House
22a Northfield Avenue
Ealing London
W13 9RL
Director NameVictoria Ainsworth
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(26 years, 8 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 September 2016)
RoleEvents Manager
Country of ResidenceUnited Kingdom
Correspondence Address36a Stafford Road
Ruislip Gardens
Middx
HA4 6PJ
Director NameIlid Llwyd Jones
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2008(26 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 March 2011)
RoleMusician + Teacher
Country of ResidenceUnited Kingdom
Correspondence Address22 Hathaway Close
Ruislip
Middx
HA4 6PY

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £5Anthony Carroll & Paul Carolan
5.00%
Ordinary
1 at £5Bharat Nakarja
5.00%
Ordinary
1 at £5C.p. Moore
5.00%
Ordinary
1 at £5Catherine White & Michael White
5.00%
Ordinary
1 at £5Deborah Clark
5.00%
Ordinary
1 at £5Dennis O'dell-milson
5.00%
Ordinary
1 at £5Hannah Blackman & Matthew Fletcher
5.00%
Ordinary
1 at £5Henry Stephen Harriss
5.00%
Ordinary
1 at £5Josh Silver
5.00%
Ordinary
1 at £5Linda O'neill
5.00%
Ordinary
1 at £5Margaret Peverall
5.00%
Ordinary
1 at £5Patricia Jean Lee
5.00%
Ordinary
1 at £5Sarah Poulton
5.00%
Ordinary
1 at £5Spencer Alan Bullen
5.00%
Ordinary
1 at £5Stuart Odey
5.00%
Ordinary
1 at £5Trevor Malcolm Stanley Mills
5.00%
Ordinary
1 at £5V. Hampshire
5.00%
Ordinary
1 at £5Victoria Jane Ainsworth
5.00%
Ordinary
2 at £5Philip Edward Southgate
10.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Filing History

23 June 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
14 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
12 August 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
14 December 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
16 February 2021Confirmation statement made on 13 February 2021 with updates (5 pages)
24 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
18 March 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
14 November 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
19 March 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
29 August 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 May 2017Appointment of Ms Sarah Louise Poulton as a director on 25 May 2017 (2 pages)
28 May 2017Appointment of Ms Sarah Louise Poulton as a director on 25 May 2017 (2 pages)
24 May 2017Appointment of Ms Hannah Blackman as a director on 24 May 2017 (2 pages)
24 May 2017Appointment of Ms Hannah Blackman as a director on 24 May 2017 (2 pages)
24 May 2017Termination of appointment of Margaret Elizabeth Peverall as a director on 24 May 2017 (1 page)
24 May 2017Termination of appointment of Margaret Elizabeth Peverall as a director on 24 May 2017 (1 page)
23 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 13 February 2017 with updates (7 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 November 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
26 September 2016Termination of appointment of Spencer Alan Bullen as a director on 16 September 2016 (1 page)
26 September 2016Termination of appointment of Trevor Malcolm Stanley Mills as a director on 16 September 2016 (1 page)
26 September 2016Termination of appointment of Spencer Alan Bullen as a director on 16 September 2016 (1 page)
26 September 2016Termination of appointment of Victoria Ainsworth as a director on 16 September 2016 (1 page)
26 September 2016Termination of appointment of Trevor Malcolm Stanley Mills as a director on 16 September 2016 (1 page)
26 September 2016Termination of appointment of Victoria Ainsworth as a director on 16 September 2016 (1 page)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(11 pages)
16 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(11 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
21 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
11 March 2015Registered 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 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(11 pages)
11 March 2015Registered 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 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(11 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(11 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(11 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (11 pages)
27 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (11 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
27 September 2012Termination of appointment of Duncan Begg as a director (1 page)
27 September 2012Termination of appointment of Duncan Begg as a secretary (1 page)
27 September 2012Termination of appointment of Duncan Begg as a secretary (1 page)
27 September 2012Termination of appointment of Duncan Begg as a director (1 page)
5 March 2012Termination of appointment of Ilid Jones as a director (1 page)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (12 pages)
5 March 2012Termination of appointment of Ilid Jones as a director (1 page)
5 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (12 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 March 2011Termination of appointment of Sylvia Jones as a director (1 page)
9 March 2011Termination of appointment of Alexander Reid as a director (1 page)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (13 pages)
9 March 2011Termination of appointment of Alexander Reid as a director (1 page)
9 March 2011Annual return made up to 13 February 2011 with a full list of shareholders (13 pages)
9 March 2011Termination of appointment of Sylvia Jones as a director (1 page)
2 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (15 pages)
10 March 2010Annual return made up to 13 February 2010 with a full list of shareholders (15 pages)
9 March 2010Director's details changed for Linda O Neill on 13 February 2010 (2 pages)
9 March 2010Director's details changed for Linda O Neill on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Ilid Llwyd Jones on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Trevor Malcolm Stanley Mills on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Patricia Jean Lee on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Margaret Elizabeth Peverall on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Spencer Alan Bullen on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Victoria Ainsworth on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Spencer Alan Bullen on 13 February 2010 (2 pages)
8 March 2010Secretary's details changed for Duncan Kenneth Begg on 13 February 2010 (1 page)
8 March 2010Director's details changed for Stuart John Odey on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Patricia Jean Lee on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Alexander James Reid on 13 February 2010 (2 pages)
8 March 2010Secretary's details changed for Duncan Kenneth Begg on 13 February 2010 (1 page)
8 March 2010Director's details changed for Trevor Malcolm Stanley Mills on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Duncan Kenneth Begg on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Alexander James Reid on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Sylvia Jones on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Victoria Ainsworth on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Duncan Kenneth Begg on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Sylvia Jones on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Stuart John Odey on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Margaret Elizabeth Peverall on 13 February 2010 (2 pages)
8 March 2010Director's details changed for Ilid Llwyd Jones on 13 February 2010 (2 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
5 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
4 March 2009Return made up to 13/02/09; full list of members (12 pages)
4 March 2009Location of register of members (1 page)
4 March 2009Location of register of members (1 page)
4 March 2009Return made up to 13/02/09; full list of members (12 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 13/02/08; change of members (9 pages)
17 April 2008Return made up to 13/02/08; change of members (9 pages)
16 April 2008Director appointed ilid llwyd jones (2 pages)
16 April 2008Director appointed victoria ainsworth (2 pages)
16 April 2008Director appointed stuart john odey (2 pages)
16 April 2008Director appointed ilid llwyd jones (2 pages)
16 April 2008Director appointed patricia jean lee (2 pages)
16 April 2008Director appointed linda o neill (2 pages)
16 April 2008Director appointed victoria ainsworth (2 pages)
16 April 2008Director appointed linda o neill (2 pages)
16 April 2008Director appointed patricia jean lee (2 pages)
16 April 2008Director appointed stuart john odey (2 pages)
3 February 2008Amended accounts made up to 31 March 2007 (7 pages)
3 February 2008Amended accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
28 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
18 June 2007New director appointed (1 page)
18 June 2007New director appointed (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 10 hathaway close ruislip gardens middlesex HA4 6PY (1 page)
8 May 2007Registered office changed on 08/05/07 from: 10 hathaway close ruislip gardens middlesex HA4 6PY (1 page)
2 May 2007Return made up to 13/02/07; full list of members (19 pages)
2 May 2007Return made up to 13/02/07; full list of members (19 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Return made up to 13/02/06; full list of members (19 pages)
29 November 2006Return made up to 13/02/06; full list of members (19 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 July 2005Return made up to 13/02/05; full list of members (14 pages)
30 July 2005Return made up to 13/02/05; full list of members (14 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
23 September 2004Return made up to 13/02/04; no change of members (14 pages)
23 September 2004Return made up to 13/02/04; no change of members (14 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
29 January 2004Director resigned (1 page)
29 January 2004Director resigned (1 page)
16 January 2004Return made up to 13/02/03; change of members (14 pages)
16 January 2004Return made up to 13/02/03; change of members (14 pages)
7 September 2003Registered office changed on 07/09/03 from: 36C stafford road ruislip middlesex HA4 6PY (1 page)
7 September 2003Registered office changed on 07/09/03 from: 36C stafford road ruislip middlesex HA4 6PY (1 page)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(21 pages)
19 December 2002Return made up to 13/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(21 pages)
19 December 2002New secretary appointed (2 pages)
22 March 2002Return made up to 13/02/01; full list of members (19 pages)
22 March 2002Return made up to 13/02/01; full list of members (19 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
22 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
10 December 2001Return made up to 13/02/00; full list of members (18 pages)
10 December 2001Return made up to 13/02/00; full list of members (18 pages)
15 February 2001Full accounts made up to 31 March 2000 (7 pages)
15 February 2001Full accounts made up to 31 March 2000 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (7 pages)
25 January 2000Director resigned (1 page)
25 January 2000Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
13 December 1999Director resigned (1 page)
13 December 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Return made up to 13/02/99; change of members (12 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Return made up to 13/02/99; change of members (12 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
16 April 1999Full accounts made up to 31 March 1998 (7 pages)
16 April 1999Full accounts made up to 31 March 1998 (7 pages)
3 September 1998Registered office changed on 03/09/98 from: 18 hathaway close ruislip gardens middlesex HA4 6PY (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Registered office changed on 03/09/98 from: 18 hathaway close ruislip gardens middlesex HA4 6PY (1 page)
3 September 1998New secretary appointed (2 pages)
3 September 1998Secretary resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998New director appointed (2 pages)
7 August 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
7 August 1998Return made up to 13/02/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (7 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Return made up to 13/02/97; change of members
  • 363(288) ‐ Director resigned
(12 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
23 May 1997Return made up to 13/02/97; change of members
  • 363(288) ‐ Director resigned
(12 pages)
23 May 1997New director appointed (2 pages)
23 May 1997New director appointed (2 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
24 January 1997Full accounts made up to 31 March 1996 (7 pages)
6 June 1996Return made up to 13/02/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
6 June 1996Return made up to 13/02/96; change of members
  • 363(288) ‐ Director resigned
(12 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
4 February 1996Full accounts made up to 31 March 1995 (7 pages)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
10 May 1995Registered office changed on 10/05/95 from: 10 hathaway close ruislip gardens middx HA4 4PY (1 page)
10 May 1995Registered office changed on 10/05/95 from: 10 hathaway close ruislip gardens middx HA4 4PY (1 page)
10 May 1995Secretary resigned;new secretary appointed (2 pages)
30 April 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Director resigned;new director appointed (2 pages)
30 April 1995Return made up to 13/02/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 May 1981Incorporation (16 pages)
11 May 1981Incorporation (16 pages)