Humber Road
London
NW2 6EW
Director Name | Mr Ali Oskoui |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2018(36 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Engineer |
Country of Residence | England |
Correspondence Address | C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH |
Director Name | Miss Fleur Star |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fairview Court Linksway London NW4 1JS |
Director Name | Ms Deborah Leah Cooper |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2019(36 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fairview Court London NW4 1JS |
Director Name | Mr Robin Basham Field |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2021(39 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Publicist |
Country of Residence | England |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Secretary Name | KMP Solutions Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 January 2019(36 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
Director Name | Mrs Fay Morris |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 07 September 1995) |
Role | Retired Shopkeeper |
Correspondence Address | 16 Fairview Court London NW4 1JS |
Director Name | Mrs Millicent Caplin |
---|---|
Date of Birth | December 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 February 1994) |
Role | Retired Bookkeeper |
Correspondence Address | 6 Fairview Court London NW4 1JS |
Director Name | Mr Alfred Mogil |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 August 1998) |
Role | Clothing Representative |
Correspondence Address | 27 Fairview Court London NW4 1JS |
Director Name | Mr Eldon Michaelson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 August 1993) |
Role | Solicitor |
Correspondence Address | 4 Fairview Court London NW4 1JS |
Director Name | Miss Vera Kay |
---|---|
Date of Birth | November 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 September 1993) |
Role | Salaries Manager |
Correspondence Address | 2 Fairview Court London NW4 1JS |
Secretary Name | Patricia Mary Hardy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(9 years, 3 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 24 August 1998) |
Role | Company Director |
Correspondence Address | 15 Fairview Court Linksway London NW4 1JS |
Director Name | Patricia Mary Hardy |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1993(11 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 August 1998) |
Role | CS |
Correspondence Address | 15 Fairview Court Linksway London NW4 1JS |
Director Name | Susan Michelle Kebede |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 November 2001) |
Role | Solicitor |
Correspondence Address | 30 Fairview Court Linksway Hendon London NW4 1JS |
Director Name | David Field |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 September 2000) |
Role | Optical Designer |
Correspondence Address | 23 Fairview Court Linksway London NW4 1JS |
Director Name | Christine May McDougall |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 10 September 2004) |
Role | Civil Servant |
Correspondence Address | 19 Fairview Court Holders Hill Road London NW4 1JS |
Director Name | John McEachern |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2002) |
Role | Principal Registration & Inspe |
Correspondence Address | 22 Fairview Court Linksway Hendon London NW4 1JS |
Director Name | Michael Coates Smith |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 18 November 2004) |
Role | Librarian |
Correspondence Address | 36 Fairview Court Linksway Hendon London NW4 1JS |
Director Name | Maureen Anne Checkter |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 03 July 2002) |
Role | Retired |
Correspondence Address | 7 Fairview Court Linksway London NW4 1JS |
Secretary Name | Caroline Adele Press |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(16 years, 4 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 07 December 1998) |
Role | Teacher |
Correspondence Address | 31 Fairview Court Linksway London NW4 1JS |
Secretary Name | John McEachern |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2002) |
Role | Inspection Officer |
Correspondence Address | 22 Fairview Court Linksway Hendon London NW4 1JS |
Director Name | Neil Justin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2001(19 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2004) |
Role | Scientist |
Correspondence Address | 8 Fairview Court Linksway Hendon London NW4 1JS |
Secretary Name | Michael Coates Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(20 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 November 2004) |
Role | Company Director |
Correspondence Address | 36 Fairview Court Linksway Hendon London NW4 1JS |
Director Name | Ms Sohela Cox |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2004(22 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 05 July 2017) |
Role | Nursery Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fairview Court Linksway London NW4 1JS |
Director Name | Mrs Abigail Marembo |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2008) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 Fairview Court Linksway Holders Hill Road London NW4 1JS |
Director Name | Rina Nassimi |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(22 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 14 December 2005) |
Role | Company Director |
Correspondence Address | Flat 11 Fairview Court Linksway Hendon London NW4 1JS |
Director Name | Michael David Hirst |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2004(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 07 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Fairview Court Hendon London NW4 1JS |
Secretary Name | Ms Sohela Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2004(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 January 2007) |
Role | Nursery Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 34 Fairview Court Linksway London NW4 1JS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Millcrest Road Goffs Oak Hertfordshire EN7 5NS |
Director Name | Lloyd Elliot Coleman |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(25 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 May 2013) |
Role | Director Estate Agent |
Country of Residence | England |
Correspondence Address | 35 Fairview Court Linkway Hendon NW4 1JS |
Director Name | Mr Ali Oskoui |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Fairview Court, Linksway London NW4 1JS |
Director Name | Mr Stuart Martin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2013(31 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 07 June 2018) |
Role | Tennis Coach |
Country of Residence | England |
Correspondence Address | 11 Tenterden Gardens London NW4 1TG |
Director Name | Mr Jacob Leverton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2019(36 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 25 February 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fairview Court Linksway London NW4 1JS |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(24 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 31 December 2007) |
Correspondence Address | Hathaway House Popes Drive London N3 1QF |
Registered Address | Unit 8, First Floor The Edge Business Centre Humber Road London NW2 6EW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
3 at £1 | A. Behbahani 8.33% Ordinary |
---|---|
3 at £1 | B.s. Cooper & C.a.b. Cooper & D.l. Cooper 8.33% Ordinary |
2 at £1 | Ian R. Martin & Dorothy D. Martin 5.56% Ordinary |
- | OTHER 30.56% - |
1 at £1 | A. Ungar 2.78% Ordinary |
1 at £1 | Abraham Rosenfeld 2.78% Ordinary |
1 at £1 | Dr Behdokht Samiian 2.78% Ordinary |
1 at £1 | F. Sehrpoush 2.78% Ordinary |
1 at £1 | J.p. Hart 2.78% Ordinary |
1 at £1 | Mr David Field 2.78% Ordinary |
1 at £1 | Mr Kara O. Uruakpa 2.78% Ordinary |
1 at £1 | Mr M. Hirst 2.78% Ordinary |
1 at £1 | Mr Stuart I. Martin 2.78% Ordinary |
1 at £1 | Mrs Janine Kitchener 2.78% Ordinary |
1 at £1 | Ms C.m. Mcdougall 2.78% Ordinary |
1 at £1 | Ms Helen Sonnenthal 2.78% Ordinary |
1 at £1 | Ms Hilda Dean 2.78% Ordinary |
1 at £1 | Ms Patricia M. Hardy 2.78% Ordinary |
1 at £1 | Norma Fields 2.78% Ordinary |
1 at £1 | R. Semsarilar 2.78% Ordinary |
1 at £1 | Varma Sheer 2.78% Ordinary |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 July 2024 (2 months, 3 weeks from now) |
12 March 2021 | Secretary's details changed for Kmp Solutions Ltd on 12 March 2021 (1 page) |
---|---|
10 March 2021 | Registered office address changed from C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH England to Unit 8, First Floor the Edge Business Centre Humber Road London NW2 6EW on 10 March 2021 (1 page) |
15 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
22 July 2020 | Confirmation statement made on 10 July 2020 with updates (7 pages) |
26 February 2020 | Termination of appointment of Jacob Leverton as a director on 25 February 2020 (1 page) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
24 July 2019 | Confirmation statement made on 10 July 2019 with updates (7 pages) |
4 March 2019 | Appointment of Ms Deborah Leah Cooper as a director on 13 February 2019 (2 pages) |
4 March 2019 | Appointment of Kmp Solutions Ltd as a secretary on 17 January 2019 (2 pages) |
4 March 2019 | Appointment of Mr Jacob Leverton as a director on 13 February 2019 (2 pages) |
4 March 2019 | Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH to C/O Kmp Solutions 36-38 Waterloo Road London NW2 7UH on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Miss Fleur Star as a director on 13 February 2019 (2 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
27 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
14 June 2018 | Appointment of Mr Ali Oskoui as a director on 14 June 2018 (2 pages) |
7 June 2018 | Termination of appointment of Stuart Martin as a director on 7 June 2018 (1 page) |
7 June 2018 | Termination of appointment of Michael David Hirst as a director on 7 June 2018 (1 page) |
7 June 2018 | Appointment of Mr Dominik Landa as a director on 7 June 2018 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
20 July 2017 | Confirmation statement made on 10 July 2017 with updates (6 pages) |
18 July 2017 | Termination of appointment of Sohela Cox as a director on 5 July 2017 (1 page) |
18 July 2017 | Termination of appointment of Sohela Cox as a director on 5 July 2017 (1 page) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
25 August 2016 | Confirmation statement made on 10 July 2016 with updates (9 pages) |
17 May 2016 | Termination of appointment of Ali Oskoui as a director on 16 May 2016 (1 page) |
17 May 2016 | Termination of appointment of Ali Oskoui as a director on 16 May 2016 (1 page) |
2 March 2016 | Termination of appointment of Fleur Star as a director on 2 March 2016 (1 page) |
2 March 2016 | Termination of appointment of Fleur Star as a director on 2 March 2016 (1 page) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 3 Somerset Road Barnet Hertfordshire EN5 1RP to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Herts EN5 1AH on 8 September 2014 (1 page) |
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 May 2014 | Termination of appointment of Jacob Leverton as a director (1 page) |
6 May 2014 | Termination of appointment of Jacob Leverton as a director (1 page) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders
|
3 June 2013 | Appointment of Miss Fleur Star as a director (2 pages) |
3 June 2013 | Appointment of Miss Fleur Star as a director (2 pages) |
3 June 2013 | Appointment of Mr Stuart Martin as a director (2 pages) |
3 June 2013 | Appointment of Mr Stuart Martin as a director (2 pages) |
31 May 2013 | Termination of appointment of Lloyd Coleman as a director (1 page) |
31 May 2013 | Termination of appointment of Lloyd Coleman as a director (1 page) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
17 July 2012 | Annual return made up to 10 July 2012 with a full list of shareholders (10 pages) |
29 June 2012 | Appointment of Mr Ali Oskoui as a director (2 pages) |
29 June 2012 | Appointment of Mr Ali Oskoui as a director (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2011 | Director's details changed for Sohela Cox on 10 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
13 July 2011 | Director's details changed for Sohela Cox on 10 July 2011 (2 pages) |
13 July 2011 | Annual return made up to 10 July 2011 with a full list of shareholders (9 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed for Jacob Leverton on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Sohela Cox on 9 August 2004 (1 page) |
15 July 2010 | Director's details changed for Jacob Leverton on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Michael David Hirst on 10 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (21 pages) |
15 July 2010 | Director's details changed for Lloyd Coleman on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed for Lloyd Coleman on 10 July 2010 (2 pages) |
15 July 2010 | Director's details changed (2 pages) |
15 July 2010 | Director's details changed for Sohela Cox on 9 August 2004 (1 page) |
15 July 2010 | Director's details changed for Sohela Cox on 9 August 2004 (1 page) |
15 July 2010 | Annual return made up to 10 July 2010 with a full list of shareholders (21 pages) |
15 July 2010 | Director's details changed for Michael David Hirst on 10 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
22 September 2009 | Return made up to 10/07/09; full list of members (20 pages) |
22 September 2009 | Return made up to 10/07/09; full list of members (20 pages) |
12 May 2009 | Appointment terminated director rina nassimi (1 page) |
12 May 2009 | Appointment terminated director rina nassimi (1 page) |
24 March 2009 | Return made up to 10/07/08; full list of members (20 pages) |
24 March 2009 | Return made up to 10/07/08; full list of members (20 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 October 2008 | Director appointed rina nassimi (2 pages) |
1 October 2008 | Director appointed rina nassimi (2 pages) |
6 June 2008 | Appointment terminated director abigail marembo (1 page) |
6 June 2008 | Appointment terminated director abigail marembo (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 141 high street barnet herts EN5 5UZ (1 page) |
12 May 2008 | Registered office changed on 12/05/2008 from 141 high street barnet herts EN5 5UZ (1 page) |
18 March 2008 | Director appointed jacob leverton (1 page) |
18 March 2008 | Director appointed jacob leverton (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: hathaway house popes drive london N3 1QF (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Registered office changed on 07/01/08 from: hathaway house popes drive london N3 1QF (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
27 October 2007 | Return made up to 10/07/07; no change of members (8 pages) |
27 October 2007 | Return made up to 10/07/07; no change of members (8 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 October 2007 | Full accounts made up to 31 December 2006 (12 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | New director appointed (2 pages) |
20 January 2007 | Registered office changed on 20/01/07 from: fairview court linksway hendon london NW4 1JS (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: fairview court linksway hendon london NW4 1JS (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | New secretary appointed (2 pages) |
20 January 2007 | Secretary resigned (1 page) |
20 January 2007 | New secretary appointed (2 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
12 December 2006 | Full accounts made up to 31 December 2005 (12 pages) |
8 September 2006 | Return made up to 10/07/06; full list of members
|
8 September 2006 | Return made up to 10/07/06; full list of members
|
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
24 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
24 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
19 July 2005 | Return made up to 10/07/05; change of members (7 pages) |
19 July 2005 | Return made up to 10/07/05; change of members (7 pages) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | New director appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
11 April 2005 | New secretary appointed (2 pages) |
22 December 2004 | New director appointed (1 page) |
22 December 2004 | New director appointed (1 page) |
16 December 2004 | New director appointed (2 pages) |
16 December 2004 | New director appointed (2 pages) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | Secretary resigned;director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
1 December 2004 | Director resigned (1 page) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
22 September 2004 | Full accounts made up to 31 December 2003 (10 pages) |
15 September 2004 | Director resigned (1 page) |
15 September 2004 | Director resigned (1 page) |
17 August 2004 | New director appointed (2 pages) |
17 August 2004 | New director appointed (2 pages) |
3 August 2004 | Return made up to 10/07/04; no change of members (7 pages) |
3 August 2004 | Return made up to 10/07/04; no change of members (7 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (15 pages) |
29 July 2003 | Return made up to 10/07/03; full list of members (15 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
23 October 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Return made up to 10/07/02; change of members
|
21 July 2002 | Return made up to 10/07/02; change of members
|
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | New secretary appointed (2 pages) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Secretary resigned;director resigned (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 2 upper station road radlett hertfordshire WD7 8BX (1 page) |
27 February 2002 | Director resigned (1 page) |
27 February 2002 | Director resigned (1 page) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | New director appointed (2 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
31 October 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members (17 pages) |
7 August 2001 | Return made up to 10/07/01; full list of members (17 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
24 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 September 2000 | Return made up to 10/07/00; change of members
|
25 September 2000 | Return made up to 10/07/00; change of members
|
21 September 2000 | Director resigned (1 page) |
21 September 2000 | Director resigned (1 page) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
1 October 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
16 August 1999 | Return made up to 10/07/99; change of members
|
16 August 1999 | Return made up to 10/07/99; change of members
|
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | New secretary appointed (2 pages) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
5 March 1999 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Director resigned (1 page) |
4 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | Secretary resigned;director resigned (1 page) |
4 November 1998 | New director appointed (2 pages) |
4 November 1998 | New director appointed (2 pages) |
14 September 1998 | Return made up to 10/07/98; full list of members
|
14 September 1998 | Return made up to 10/07/98; full list of members
|
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New secretary appointed;new director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
8 September 1998 | New director appointed (2 pages) |
22 May 1998 | Registered office changed on 22/05/98 from: 44 hazel road park street st albans herts AL2 2AJ (1 page) |
22 May 1998 | Registered office changed on 22/05/98 from: 44 hazel road park street st albans herts AL2 2AJ (1 page) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 October 1997 | Return made up to 10/07/97; change of members (5 pages) |
2 October 1997 | Return made up to 10/07/97; change of members (5 pages) |
9 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 10/07/96; full list of members (6 pages) |
24 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
24 July 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
24 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
7 April 1982 | Incorporation (15 pages) |
7 April 1982 | Incorporation (15 pages) |