Cranford
Middlesex
TW5 9SG
Director Name | Mr Prasanna Jackson Timothy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(32 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 19 Sandown Close Cranford Hounslow TW5 9SG |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2017(35 years, 3 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Alexandra Gardens Hounslow TW3 4HT |
Secretary Name | 2Manageproperty Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 August 2019(37 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
Director Name | Mr Edward James Staffell |
---|---|
Date of Birth | February 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 08 January 1999) |
Role | Retired |
Correspondence Address | 13 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Mr Rohit Deepak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 12 August 1992) |
Role | Trainee Solicitor |
Correspondence Address | 23 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Mr Thomas David Evans |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 1999) |
Role | Transport Manager |
Correspondence Address | 10 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Ms Patricia Muriel Lee |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 14 September 1999) |
Role | Teacher |
Correspondence Address | 33 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Miss Bernardine Louzado |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 March 1995) |
Role | Secretary |
Correspondence Address | 32 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Ms Parminder Rai |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 1993) |
Role | College Lecturer |
Correspondence Address | 4 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Colin Reginald Cummings |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1993(11 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 1997) |
Role | Aircraft Enginner |
Correspondence Address | 25 Sandown Close Cranfield Hounslow Middlesex TW5 9SG |
Director Name | Ketan Patel |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 September 1999) |
Role | Engineer |
Correspondence Address | 30 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Dharam Lingam Pillay |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1998(17 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 September 1999) |
Role | Bus Driver |
Correspondence Address | 20 Sandown Close Waye Avenue Cranford Hounslow TW5 9SG |
Director Name | Douglas George Cruickshank |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(17 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 2000) |
Role | Project Manager |
Correspondence Address | 6 Sandown Close Hounslow Middlesex TW5 9SG |
Director Name | Ranjana Atul Patel |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1999(17 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 16 August 2007) |
Role | Accountant |
Correspondence Address | 27 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Upkar Singh Attilia |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1999(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 May 2001) |
Role | Engineer Service |
Correspondence Address | 19 Sandown Close Hounslow Middlesex TW5 9SG |
Director Name | Shahid Mahmood |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2007) |
Role | Security Officer |
Correspondence Address | 8 Sandown Close Hounslow Middlesex TW5 9SG |
Director Name | Mr Atul Gunvantrai Patel |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(19 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Secretary Name | William Robert Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(23 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 16 August 2007) |
Role | Property Manager |
Correspondence Address | 35 St Johns Road Isleworth Middlesex TW7 6NY |
Director Name | Sharada Shori |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2005(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 05 September 2014) |
Role | Widow |
Country of Residence | United Kingdom |
Correspondence Address | 14 Sandown Close Waye Avenue Cranford Middlesex TW5 9SG |
Director Name | Jennifer Susan Gooneratine |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2005(23 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 October 2014) |
Role | Manager It Help Desk |
Country of Residence | United Kingdom |
Correspondence Address | 15 Sandown Close Hounslow Middlesex TW5 9SG |
Director Name | Mrs Philomena Constance Abraham |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(23 years, 5 months after company formation) |
Appointment Duration | 16 years, 11 months (resigned 22 March 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 3 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Mrs Malkit Kaur |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 18 April 2005(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 22 January 2019) |
Role | Security |
Country of Residence | England |
Correspondence Address | 6 Sandown Close Cranford Hounslow Middlesex TW5 9SG |
Director Name | Paul Ronald Harlow |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(23 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2009) |
Role | Unemployed |
Correspondence Address | 24 Sandown Close Hounslow Middlesex TW5 9SG |
Director Name | Hardeep Singh |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2005(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2010) |
Role | Health Care Assistant |
Correspondence Address | 22 Sandown Close Hounslow Middlesex TW5 9SG |
Secretary Name | Mr Philip James Sweeting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(24 years, 12 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 09 August 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 89 Bridge Road East Molesey Surrey KT8 9HH |
Director Name | Mr Khalid Siddiqui |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2015(33 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 09 August 2019) |
Role | Travel Manager |
Country of Residence | England |
Correspondence Address | 29 Sandown Close Waye Avenue Hounslow Middlesex TW5 9SG |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 01 December 2004) |
Correspondence Address | 4th Floor Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ |
Telephone | 020 89417799 |
---|---|
Telephone region | London |
Registered Address | 13 Loudwater Close Sunbury-On-Thames TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £37,545 |
Cash | £37,467 |
Current Liabilities | £4,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
12 August 2020 | Confirmation statement made on 2 August 2020 with updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 August 2019 | Termination of appointment of Khalid Siddiqui as a director on 9 August 2019 (1 page) |
9 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
9 August 2019 | Termination of appointment of Philip James Sweeting as a secretary on 9 August 2019 (1 page) |
9 August 2019 | Registered office address changed from Sweetings Property Mananement 89 Bridge Road East Molesey Surrey KT8 9HH to 13 Loudwater Close Sunbury-on-Thames TW16 6DD on 9 August 2019 (1 page) |
9 August 2019 | Appointment of 2Manageproperty Ltd as a secretary on 9 August 2019 (2 pages) |
23 January 2019 | Termination of appointment of Malkit Kaur as a director on 22 January 2019 (1 page) |
23 January 2019 | Cessation of Malkit Kaur as a person with significant control on 22 January 2019 (1 page) |
9 October 2018 | Total exemption full accounts made up to 31 March 2018 (3 pages) |
3 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
24 October 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (6 pages) |
15 August 2017 | Confirmation statement made on 2 August 2017 with updates (6 pages) |
7 February 2017 | Appointment of Mr Atul Patel as a director on 7 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Atul Patel as a director on 7 February 2017 (2 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (12 pages) |
17 August 2016 | Confirmation statement made on 2 August 2016 with updates (12 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
26 August 2015 | Appointment of Khalid Siddiqui as a director on 13 July 2015 (3 pages) |
26 August 2015 | Appointment of Khalid Siddiqui as a director on 13 July 2015 (3 pages) |
13 August 2015 | Termination of appointment of Jennifer Susan Gooneratine as a director on 28 October 2014 (1 page) |
13 August 2015 | Termination of appointment of Sharada Shori as a director on 5 September 2014 (1 page) |
13 August 2015 | Termination of appointment of Sharada Shori as a director on 5 September 2014 (1 page) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Jennifer Susan Gooneratine as a director on 28 October 2014 (1 page) |
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Termination of appointment of Sharada Shori as a director on 5 September 2014 (1 page) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
15 July 2014 | Appointment of Prasanna Jackson Timothy as a director on 1 July 2014 (3 pages) |
15 July 2014 | Appointment of Prasanna Jackson Timothy as a director on 1 July 2014 (3 pages) |
15 July 2014 | Appointment of Prasanna Jackson Timothy as a director on 1 July 2014 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (11 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (11 pages) |
13 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (11 pages) |
2 July 2012 | Appointment of Maria Olivia Sousa as a director (3 pages) |
2 July 2012 | Appointment of Maria Olivia Sousa as a director (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
8 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (10 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
3 August 2010 | Termination of appointment of Hardeep Singh as a director (1 page) |
3 August 2010 | Termination of appointment of Hardeep Singh as a director (1 page) |
3 August 2010 | Director's details changed for Sharada Shori on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Jennifer Susan Gooneratine on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Jennifer Susan Gooneratine on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Philomena Constance Abraham on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Malkit Kaur on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Malkit Kaur on 20 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Philomena Constance Abraham on 20 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (10 pages) |
3 August 2010 | Director's details changed for Sharada Shori on 20 July 2010 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 August 2009 | Appointment terminated director paul harlow (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (21 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (21 pages) |
4 August 2009 | Appointment terminated director paul harlow (1 page) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (23 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (23 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 December 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
17 September 2007 | Return made up to 02/08/07; full list of members (15 pages) |
17 September 2007 | Return made up to 02/08/07; full list of members (15 pages) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Secretary resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
23 August 2007 | Director resigned (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 35 st johns road isleworth middlesex TW7 6NY (1 page) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | New secretary appointed (2 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 35 st johns road isleworth middlesex TW7 6NY (1 page) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
11 August 2006 | Return made up to 02/08/06; no change of members (10 pages) |
11 August 2006 | Return made up to 02/08/06; no change of members (10 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | New director appointed (1 page) |
2 September 2005 | Return made up to 02/08/05; change of members (10 pages) |
2 September 2005 | Return made up to 02/08/05; change of members (10 pages) |
4 August 2005 | New director appointed (2 pages) |
4 August 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
24 May 2005 | New director appointed (2 pages) |
23 May 2005 | Registered office changed on 23/05/05 from: 35 st johns road isleworth middlesex TW7 6NY (1 page) |
23 May 2005 | Registered office changed on 23/05/05 from: 35 st johns road isleworth middlesex TW7 6NY (1 page) |
23 May 2005 | New director appointed (2 pages) |
23 May 2005 | New director appointed (2 pages) |
17 May 2005 | Registered office changed on 17/05/05 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
17 May 2005 | Registered office changed on 17/05/05 from: carlton plaza 111 upper richmond road london SW15 2TJ (1 page) |
10 May 2005 | New director appointed (2 pages) |
10 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
12 April 2005 | New director appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
29 December 2004 | Secretary resigned (1 page) |
29 December 2004 | Secretary resigned (1 page) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
20 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
20 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
2 March 2004 | Registered office changed on 02/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
2 March 2004 | Registered office changed on 02/03/04 from: kinleigh folkard & hayward kfh house norstead place roehampton london SW15 3SA (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
24 August 2003 | Return made up to 02/08/03; full list of members
|
24 August 2003 | Return made up to 02/08/03; full list of members
|
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: kinleigh folkard & hayward carlton plaza 111 upper richmond road putney london SW15 2TJ (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 August 2002 | Return made up to 02/08/02; change of members (7 pages) |
15 August 2002 | Return made up to 02/08/02; change of members (7 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
7 December 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 August 2001 | Return made up to 02/08/01; change of members (7 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Return made up to 02/08/01; change of members (7 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (2 pages) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | Director resigned (1 page) |
18 October 2000 | New director appointed (2 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members (11 pages) |
30 August 2000 | Return made up to 02/08/00; full list of members (11 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
27 September 1999 | New director appointed (2 pages) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
17 September 1999 | Director resigned (1 page) |
9 August 1999 | Return made up to 08/08/99; change of members (6 pages) |
9 August 1999 | Return made up to 08/08/99; change of members (6 pages) |
15 July 1999 | Director resigned (1 page) |
15 July 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
13 January 1999 | New director appointed (2 pages) |
13 January 1999 | Director resigned (1 page) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 August 1998 | Return made up to 08/08/98; full list of members
|
7 August 1998 | Return made up to 08/08/98; full list of members
|
18 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
19 August 1997 | Return made up to 08/08/97; change of members (8 pages) |
19 August 1997 | Return made up to 08/08/97; change of members (8 pages) |
16 July 1997 | Director resigned (1 page) |
16 July 1997 | Director resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New director appointed (2 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
22 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
21 August 1996 | Return made up to 08/08/96; full list of members (12 pages) |
21 August 1996 | Return made up to 08/08/96; full list of members (12 pages) |
23 April 1996 | New director appointed (2 pages) |
23 April 1996 | New director appointed (2 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
19 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
25 July 1995 | Return made up to 08/08/95; no change of members (4 pages) |
25 July 1995 | Return made up to 08/08/95; no change of members (4 pages) |
6 April 1995 | Director resigned (4 pages) |
6 April 1995 | Director resigned (4 pages) |