Northwood
Middlesex
HA6 1BN
Secretary Name | Mr Kenneth Dickson Jamie |
---|---|
Status | Current |
Appointed | 14 May 2019(36 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Townsends 25 Maxwell Road Northwood Middlesex HA6 2XY |
Director Name | Wendy Anne Holdworth |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 May 1999) |
Role | Company Director |
Correspondence Address | 34 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Mr Patrick Young |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 July 1997) |
Role | Engineer |
Correspondence Address | 3 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Mr Timothy Waite |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1995) |
Role | Financier |
Correspondence Address | 25 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Mr Percy Pegler |
---|---|
Date of Birth | August 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 June 1995) |
Role | Retired |
Correspondence Address | 12 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Miss Doreen Winifred Bowler |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 1996) |
Role | Company Director |
Correspondence Address | 19 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | Miss Doreen Winifred Bowler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1991(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 June 1996) |
Role | Company Director |
Correspondence Address | 19 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Rekha Vaidya |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(12 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 06 July 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Margaret Ann Mahoney |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(12 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 16 May 1999) |
Role | Teacher |
Correspondence Address | 17 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Karen Shearman |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1998) |
Role | Legal Aid |
Correspondence Address | 4 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | Karen Shearman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1996(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 1998) |
Role | Legal Aid |
Correspondence Address | 4 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Carol Humphreys |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1997(14 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 09 September 2002) |
Role | Government Servant |
Correspondence Address | 23 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | John Joseph Brennan |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 June 1998(15 years, 2 months after company formation) |
Appointment Duration | 11 months (resigned 05 May 1999) |
Role | Retired |
Correspondence Address | 12 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | Lynn Margaret Sullivan |
---|---|
Nationality | British/American |
Status | Resigned |
Appointed | 07 June 1998(15 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 04 January 1999) |
Role | Admin Officer |
Correspondence Address | 18 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | Wendy Anne Holdworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(15 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 16 May 1999) |
Role | Company Director |
Correspondence Address | 34 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Harry Maskery Gaunt |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2000) |
Role | Retired |
Correspondence Address | 20 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Julie Lorraine Radcliffe |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2000) |
Role | Theatre Manager |
Correspondence Address | 26 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | Julie Lorraine Radcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1999(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 June 2000) |
Role | Theatre Manager |
Correspondence Address | 26 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Robert William Frederick Devine |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 01 June 2004) |
Role | Plumbing And Heating |
Correspondence Address | 29 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Linsey Jane Houliston |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 May 2005) |
Role | Chief Display Asst |
Correspondence Address | 21 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Ghazi Hamdi |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 11 April 2001) |
Role | Chartered Engineer |
Correspondence Address | 13 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Richard Tudor Duggan |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 February 2002) |
Role | Construction Site Manager |
Correspondence Address | 27 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | Carwen Jayne Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(17 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 11 April 2001) |
Role | Lecturer |
Correspondence Address | 31 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | John Robert Durrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(18 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 03 July 2005) |
Role | IT Consultant |
Correspondence Address | 21 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Christine Vaughan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(19 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 24 August 2011) |
Role | Computer Operator |
Country of Residence | England |
Correspondence Address | 18 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Tessa Patrickson Jolliffe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 September 2007) |
Role | Staff Nurse |
Correspondence Address | 3 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | David Keene |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2005(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 June 2008) |
Role | Company Director |
Correspondence Address | 24 Dell Farm Road Ruislip Middlesex HA4 7TX |
Director Name | Jean Patricia Harris |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(24 years, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 16 December 2015) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Secretary Name | Neil Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2008(25 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 21 June 2009) |
Role | Company Director |
Correspondence Address | 28 Dell Farm Road Ruislip Middx HA4 7TX |
Director Name | Karl William Foster |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(25 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 July 2012) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 25 Dell Farm Road Ruislip Middlesex HA4 7TX |
Secretary Name | Nick Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2009(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 August 2011) |
Role | Company Director |
Correspondence Address | 46 Gadebridge Lane Hemel Hempstead Hertfordshire HP1 3HF |
Director Name | Mrs Tessa Jolliffe |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2012(29 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 December 2015) |
Role | Registered Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Director Name | Mr Vincent Anthony Poncia |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2012(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 December 2017) |
Role | Gp Practice Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hartfield Place 40 - 44 High Street Northwood Middlesex HA6 1BN |
Registered Address | Lps Livingstone, Wenzel House Olds Approach Watford WD18 9AB |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
- | OTHER 44.44% - |
---|---|
1 at £1 | Anna Swankie 2.78% Ordinary B |
1 at £1 | Ian Anthony Agostini 2.78% Ordinary B |
1 at £1 | Karl William Foster 2.78% Ordinary B |
1 at £1 | Miss Margaret Mahoney 2.78% Ordinary B |
1 at £1 | Mr Colin Dawson 2.78% Ordinary B |
1 at £1 | Mr David Stagg 2.78% Ordinary B |
1 at £1 | Mr Edgar John Collier 2.78% Ordinary B |
1 at £1 | Mr Edwin Dickinson 2.78% Ordinary B |
1 at £1 | Mr Harry Gaunt 2.78% Ordinary B |
1 at £1 | Mr Ian Coleman 2.78% Ordinary B |
1 at £1 | Mr John Ramsay Watt 2.78% Ordinary B |
1 at £1 | Mr Julian Evans 2.78% Ordinary A |
1 at £1 | Mrs Susan Ellise Dallas 2.78% Ordinary A |
1 at £1 | Ms Kay Louise Jones 2.78% Ordinary B |
1 at £1 | Neil Martin Arnold 2.78% Ordinary B |
1 at £1 | Rebecca Drew 2.78% Ordinary B |
1 at £1 | Sushma Madan 2.78% Ordinary B |
1 at £1 | Tessa Patrickson Jolliffe 2.78% Ordinary A |
1 at £1 | Vineda Suryakant Parekh 2.78% Ordinary B |
1 at £1 | Wasim Olugbenga 2.78% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £31,526 |
Cash | £29,117 |
Current Liabilities | £2,377 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 29 August 2023 (8 months ago) |
---|---|
Next Return Due | 12 September 2024 (4 months, 2 weeks from now) |
17 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
11 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (6 pages) |
20 August 2019 | Confirmation statement made on 9 August 2019 with updates (6 pages) |
24 May 2019 | Appointment of Mr Kenneth Dickson Jamie as a secretary on 14 May 2019 (2 pages) |
11 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
19 December 2017 | Appointment of Mr David Keene as a director on 2 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Vincent Anthony Poncia as a director on 2 December 2017 (1 page) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
29 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
1 September 2016 | Confirmation statement made on 9 August 2016 with updates (9 pages) |
28 April 2016 | Termination of appointment of Tessa Jolliffe as a director on 16 December 2015 (1 page) |
28 April 2016 | Termination of appointment of Jean Patricia Harris as a director on 16 December 2015 (1 page) |
28 April 2016 | Termination of appointment of Jean Patricia Harris as a director on 16 December 2015 (1 page) |
28 April 2016 | Termination of appointment of Tessa Jolliffe as a director on 16 December 2015 (1 page) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Jean Patricia Harris on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mrs Tessa Jolliffe on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Jean Patricia Harris on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mrs Tessa Jolliffe on 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Vincent Poncia on 1 September 2015 (2 pages) |
1 September 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Director's details changed for Mr Vincent Poncia on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Jean Patricia Harris on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mr Vincent Poncia on 1 September 2015 (2 pages) |
1 September 2015 | Director's details changed for Mrs Tessa Jolliffe on 1 September 2015 (2 pages) |
15 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (8 pages) |
15 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders (8 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 September 2012 | Appointment of Mr Vincent Poncia as a director (2 pages) |
14 September 2012 | Appointment of Mrs Tessa Jolliffe as a director (2 pages) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Appointment of Mrs Tessa Jolliffe as a director (2 pages) |
14 September 2012 | Termination of appointment of Karl Foster as a director (1 page) |
14 September 2012 | Appointment of Mr Vincent Poncia as a director (2 pages) |
14 September 2012 | Termination of appointment of Karl Foster as a director (1 page) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
14 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (8 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 September 2011 | Registered office address changed from 18 Dell Farm Road Ruislip Middlesex HA4 7TX on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 18 Dell Farm Road Ruislip Middlesex HA4 7TX on 7 September 2011 (1 page) |
7 September 2011 | Registered office address changed from 18 Dell Farm Road Ruislip Middlesex HA4 7TX on 7 September 2011 (1 page) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (9 pages) |
25 August 2011 | Termination of appointment of Nick Cook as a secretary (1 page) |
25 August 2011 | Termination of appointment of Christine Vaughan as a director (1 page) |
25 August 2011 | Termination of appointment of Christine Vaughan as a director (1 page) |
25 August 2011 | Termination of appointment of Nick Cook as a secretary (1 page) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Christine Vaughan on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Christine Vaughan on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jean Patricia Harris on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Karl William Foster on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Jean Patricia Harris on 9 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Jean Patricia Harris on 9 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (9 pages) |
23 August 2010 | Director's details changed for Christine Vaughan on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Karl William Foster on 9 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Karl William Foster on 9 August 2010 (2 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 May 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 August 2009 | Appointment terminated secretary neil arnold (1 page) |
18 August 2009 | Return made up to 09/08/09; full list of members (15 pages) |
18 August 2009 | Appointment terminated secretary neil arnold (1 page) |
18 August 2009 | Return made up to 09/08/09; full list of members (15 pages) |
13 July 2009 | Secretary appointed nick cook (1 page) |
13 July 2009 | Secretary appointed nick cook (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (16 pages) |
21 August 2008 | Return made up to 09/08/08; full list of members (16 pages) |
8 August 2008 | Director appointed karl william foster (2 pages) |
8 August 2008 | Director appointed karl william foster (2 pages) |
16 July 2008 | Secretary appointed neil arnold (2 pages) |
16 July 2008 | Secretary appointed neil arnold (2 pages) |
26 June 2008 | Appointment terminated secretary david keene (1 page) |
26 June 2008 | Appointment terminated secretary david keene (1 page) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 May 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (2 pages) |
17 September 2007 | New director appointed (2 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
18 August 2007 | Return made up to 09/08/07; change of members (7 pages) |
18 August 2007 | Return made up to 09/08/07; change of members (7 pages) |
18 August 2007 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
12 September 2006 | Return made up to 09/08/06; full list of members (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
18 August 2005 | Return made up to 09/08/05; change of members (7 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
18 August 2005 | Return made up to 09/08/05; change of members (7 pages) |
19 July 2005 | New secretary appointed (2 pages) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | Secretary resigned (1 page) |
19 July 2005 | New secretary appointed (2 pages) |
27 June 2005 | Registered office changed on 27/06/05 from: 21 dell farm road ruislip middlesex HA4 7TX (1 page) |
27 June 2005 | Registered office changed on 27/06/05 from: 21 dell farm road ruislip middlesex HA4 7TX (1 page) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
17 March 2005 | New director appointed (2 pages) |
17 March 2005 | New director appointed (2 pages) |
20 August 2004 | Return made up to 16/08/04; change of members (7 pages) |
20 August 2004 | Return made up to 16/08/04; change of members (7 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
6 November 2003 | Return made up to 16/08/03; full list of members (8 pages) |
6 November 2003 | Return made up to 16/08/03; full list of members (8 pages) |
9 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
9 August 2003 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
18 March 2003 | New director appointed (2 pages) |
18 March 2003 | New director appointed (2 pages) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
12 November 2002 | Return made up to 16/08/02; no change of members (7 pages) |
12 November 2002 | Return made up to 16/08/02; no change of members (7 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
16 August 2002 | Total exemption full accounts made up to 31 March 2002 (4 pages) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
11 September 2001 | Return made up to 16/08/01; no change of members (7 pages) |
11 September 2001 | Return made up to 16/08/01; no change of members (7 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
5 September 2001 | Total exemption full accounts made up to 31 March 2001 (4 pages) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Registered office changed on 04/05/01 from: 31 dell farm road ruislip middlesex HA4 7TX (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | New secretary appointed (2 pages) |
4 May 2001 | Registered office changed on 04/05/01 from: 31 dell farm road ruislip middlesex HA4 7TX (1 page) |
29 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
29 December 2000 | Full accounts made up to 31 March 2000 (4 pages) |
22 August 2000 | Return made up to 16/08/00; full list of members
|
22 August 2000 | Return made up to 16/08/00; full list of members
|
21 June 2000 | Registered office changed on 21/06/00 from: 26 dell farm road ruislip middlesex HA4 7TX (1 page) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New secretary appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Director resigned (1 page) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | Registered office changed on 21/06/00 from: 26 dell farm road ruislip middlesex HA4 7TX (1 page) |
14 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
14 January 2000 | Full accounts made up to 31 March 1999 (4 pages) |
15 September 1999 | Return made up to 16/08/99; change of members (6 pages) |
15 September 1999 | Return made up to 16/08/99; change of members (6 pages) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Director resigned (1 page) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | Secretary resigned;director resigned (1 page) |
24 June 1999 | Registered office changed on 24/06/99 from: 12 dell farm road ruislip middlesex HA4 7TX (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Registered office changed on 24/06/99 from: 12 dell farm road ruislip middlesex HA4 7TX (1 page) |
24 June 1999 | New secretary appointed;new director appointed (2 pages) |
24 June 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | Director resigned (1 page) |
5 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
5 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 18 dell farm road ruislip middlesex HA4 7TX (1 page) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | New secretary appointed (2 pages) |
21 January 1999 | Secretary resigned (1 page) |
21 January 1999 | Registered office changed on 21/01/99 from: 18 dell farm road ruislip middlesex HA4 7TX (1 page) |
21 January 1999 | Secretary resigned (1 page) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New secretary appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | Return made up to 16/08/98; full list of members (10 pages) |
24 September 1998 | Return made up to 16/08/98; full list of members (10 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
9 July 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Secretary resigned;director resigned (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 4 dell farm road ruislip middlesex HA4 7TX (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 4 dell farm road ruislip middlesex HA4 7TX (1 page) |
11 September 1997 | Return made up to 16/08/97; change of members
|
11 September 1997 | Return made up to 16/08/97; change of members
|
11 September 1997 | New director appointed (2 pages) |
11 September 1997 | New director appointed (2 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (4 pages) |
26 March 1997 | Full accounts made up to 31 March 1996 (4 pages) |
17 September 1996 | Return made up to 16/08/96; change of members
|
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | New secretary appointed;new director appointed (2 pages) |
17 September 1996 | Return made up to 16/08/96; change of members
|
24 May 1996 | Registered office changed on 24/05/96 from: 19 dell farm road ruislip middlesex HA4 7TX (1 page) |
24 May 1996 | Registered office changed on 24/05/96 from: 19 dell farm road ruislip middlesex HA4 7TX (1 page) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Return made up to 16/08/95; full list of members
|
21 August 1995 | New director appointed (2 pages) |
21 August 1995 | Director resigned (2 pages) |
21 August 1995 | Return made up to 16/08/95; full list of members
|
21 August 1995 | New director appointed (2 pages) |
20 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
20 June 1995 | Full accounts made up to 31 March 1995 (4 pages) |
31 March 1983 | Incorporation (18 pages) |
31 March 1983 | Incorporation (18 pages) |