Wembley
Middlesex
HA9 8DP
Director Name | Mr Sherif Hafiz |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2017(33 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Charles Brynmor Bazzard |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 29 May 1992) |
Role | Marketing Planner/Analyst |
Country of Residence | Wales |
Correspondence Address | Penrhiwgeingen Cwmdu Llandeilo Carmarthenshire SA19 7AJ Wales |
Director Name | Mr Anthony Vincent Dsouza |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 30 December 1996) |
Role | Groundsman |
Correspondence Address | 10 Avenue Road Acton London W3 8NS |
Director Name | Ms Shamime Lakdawalla |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 28 September 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 38 Winchester Street Acton London W3 8PA |
Director Name | Mr Paul Ashley Marians |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 June 1998) |
Role | Telephone Engineer |
Correspondence Address | 24 Avenue Road Acton London W3 8NS |
Director Name | Mr Alan McLean |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 6 years (resigned 15 December 1997) |
Role | Chartered Accountant |
Correspondence Address | 18 Denmark Road South Norwood London SE25 5QU |
Director Name | Mrs Helen Cullen |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 01 June 2014) |
Role | Sales Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Avenue Road Acton London W3 8NS |
Secretary Name | Miss Susan Jane Silvester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 14 Avenue Road Acton London W3 8NS |
Director Name | Sanjay Chalisey |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 January 2010) |
Role | Media Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Avenue Road Acton London W3 8NS |
Director Name | Christine Goodson |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 November 2005) |
Role | TV Researcher |
Correspondence Address | 24 Avenue Road Acton London W3 8NS |
Director Name | Miss Susan Jane Silvester |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 July 2002) |
Role | Internal Auditor |
Correspondence Address | 14 Avenue Road Acton London W3 8NS |
Secretary Name | Christine Goodson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2000(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2002) |
Role | TV Researcher |
Correspondence Address | 24 Avenue Road Acton London W3 8NS |
Secretary Name | Angela Patricia Roughan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 20 August 2010) |
Role | Company Director |
Correspondence Address | 12 Avenue Road Acton London W3 8NS |
Director Name | Mr Sherif Hafiz |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 March 2015) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mrs Lamia Hafiz |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2013(29 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 July 2015) |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Mr Simon Clifton Brewster |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 November 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 34 Hereford Road 65-67 Wembley Hill Road London Middlesex HA9 8DP |
Director Name | Mrs Martine Penco |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2015(31 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Miss Monika Renate Schaible |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 December 2016(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 January 2018) |
Role | Psychotherapist |
Country of Residence | United Kingdom |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Director Name | Ms Cherridah Coppard |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2017(32 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 08 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
Registered Address | 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
6 at £0.2 | Lucy Brewster & Simon Brewster 7.50% Ordinary B |
---|---|
3 at £0.2 | C.c. Goodson 3.75% Ordinary B |
3 at £0.2 | Cherridah Coppard 3.75% Ordinary B |
3 at £0.2 | D.w. Smith 3.75% Ordinary B |
3 at £0.2 | Gracie-ann Andre-neka Allijohn 3.75% Ordinary B |
3 at £0.2 | H.r. Cullen 3.75% Ordinary B |
3 at £0.2 | J.a. Thain 3.75% Ordinary B |
3 at £0.2 | Lamia Hafiz & Sherif Hafiz 3.75% Ordinary B |
3 at £0.2 | M.d. Eden 3.75% Ordinary B |
3 at £0.2 | Martine Penco & Andrew Garth Dyer 3.75% Ordinary B |
3 at £0.2 | Mr M. Atwi 3.75% Ordinary B |
3 at £0.2 | Ms H.r. Schaible 3.75% Ordinary B |
3 at £0.2 | P.b. Yahyavi 3.75% Ordinary B |
3 at £0.2 | Rita Sfeir 3.75% Ordinary B |
3 at £0.2 | S. Beynon 3.75% Ordinary B |
3 at £0.2 | S. Malik & R. Malik 3.75% Ordinary B |
3 at £0.2 | S.t. Lakdawalla 3.75% Ordinary B |
3 at £0.2 | Tom Atkins 3.75% Ordinary B |
3 at £0.2 | Z. Rodrigues Ferreria & A. De Sousa Ferreria 3.75% Ordinary B |
- | OTHER 22.50% - |
2 at £0.2 | Lucy Brewster & Simon Brewster 2.50% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £21,105 |
Cash | £15,914 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (7 months, 3 weeks from now) |
30 December 2023 | Confirmation statement made on 14 December 2023 with updates (8 pages) |
---|---|
14 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
28 December 2022 | Confirmation statement made on 14 December 2022 with updates (8 pages) |
23 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 December 2021 | Confirmation statement made on 14 December 2021 with updates (8 pages) |
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Termination of appointment of Cherridah Coppard as a director on 8 January 2021 (1 page) |
12 January 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
14 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 December 2019 | Confirmation statement made on 14 December 2019 with updates (7 pages) |
16 January 2019 | Confirmation statement made on 14 December 2018 with updates (7 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
21 March 2018 | Appointment of Mr Sherif Hafiz as a director on 23 October 2017 (2 pages) |
20 February 2018 | Termination of appointment of Monika Renate Schaible as a director on 30 January 2018 (1 page) |
15 February 2018 | Cessation of Shamime Lakdawalla as a person with significant control on 15 February 2018 (1 page) |
15 February 2018 | Confirmation statement made on 14 December 2017 with updates (7 pages) |
15 February 2018 | Notification of a person with significant control statement (2 pages) |
15 February 2018 | Cessation of Lamia Hafiz as a person with significant control on 15 February 2018 (1 page) |
13 February 2018 | Termination of appointment of Martine Penco as a director on 5 February 2018 (1 page) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 December 2017 | Registered office address changed from 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP England to 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 15 December 2017 (1 page) |
3 November 2017 | Termination of appointment of Shamime Lakdawalla as a director on 23 October 2017 (1 page) |
3 November 2017 | Termination of appointment of Shamime Lakdawalla as a director on 23 October 2017 (1 page) |
23 February 2017 | Appointment of Ms Cherridah Coppard as a director on 30 January 2017 (2 pages) |
23 February 2017 | Appointment of Ms Cherridah Coppard as a director on 30 January 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 14 December 2016 with updates (10 pages) |
10 February 2017 | Confirmation statement made on 14 December 2016 with updates (10 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Appointment of Ms Monika Renate Schaible as a director on 5 December 2016 (2 pages) |
9 December 2016 | Appointment of Ms Monika Renate Schaible as a director on 5 December 2016 (2 pages) |
11 April 2016 | Appointment of Ms Lamia Hafiz as a secretary on 11 April 2016 (2 pages) |
11 April 2016 | Appointment of Ms Lamia Hafiz as a secretary on 11 April 2016 (2 pages) |
1 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
29 December 2015 | Termination of appointment of Simon Clifton Brewster as a director on 23 November 2015 (1 page) |
29 December 2015 | Termination of appointment of Simon Clifton Brewster as a director on 23 November 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 September 2015 | Appointment of Mrs Martine Penco as a director on 5 May 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Martine Penco as a director on 5 May 2015 (2 pages) |
16 September 2015 | Appointment of Mrs Martine Penco as a director on 5 May 2015 (2 pages) |
31 July 2015 | Termination of appointment of Lamia Hafiz as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mrs Lamia Hafiz as a director on 28 November 2013 (2 pages) |
31 July 2015 | Termination of appointment of Lamia Hafiz as a director on 31 July 2015 (1 page) |
31 July 2015 | Appointment of Mrs Lamia Hafiz as a director on 28 November 2013 (2 pages) |
27 July 2015 | Appointment of Ms Shamime Lakdawalla as a director on 5 May 2015 (2 pages) |
27 July 2015 | Appointment of Ms Shamime Lakdawalla as a director on 5 May 2015 (2 pages) |
27 July 2015 | Appointment of Ms Shamime Lakdawalla as a director on 5 May 2015 (2 pages) |
23 March 2015 | Termination of appointment of Sherif Hafiz as a director on 13 March 2015 (1 page) |
23 March 2015 | Termination of appointment of Sherif Hafiz as a director on 13 March 2015 (1 page) |
18 February 2015 | Appointment of Mr Simon Clifton Brewster as a director on 1 October 2014 (2 pages) |
18 February 2015 | Appointment of Mr Simon Clifton Brewster as a director on 1 October 2014 (2 pages) |
18 February 2015 | Registered office address changed from 8 Avenue Road Acton London W3 8NS to 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 18 February 2015 (1 page) |
18 February 2015 | Registered office address changed from 8 Avenue Road Acton London W3 8NS to 64-67 Wembley Hill Road Wembley Middlesex HA9 8DP on 18 February 2015 (1 page) |
18 February 2015 | Appointment of Mr Simon Clifton Brewster as a director on 1 October 2014 (2 pages) |
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
22 January 2015 | Termination of appointment of Helen Cullen as a director on 1 June 2014 (1 page) |
22 January 2015 | Termination of appointment of Helen Cullen as a director on 1 June 2014 (1 page) |
22 January 2015 | Termination of appointment of Helen Cullen as a director on 1 June 2014 (1 page) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-03-13
|
13 February 2014 | Appointment of Mrs Lamia Hafiz as a director (2 pages) |
13 February 2014 | Appointment of Mrs Lamia Hafiz as a director (2 pages) |
12 February 2014 | Termination of appointment of Sanjay Chalisey as a director (1 page) |
12 February 2014 | Appointment of Mr Sherif Hafiz as a director (2 pages) |
12 February 2014 | Appointment of Mr Sherif Hafiz as a director (2 pages) |
12 February 2014 | Termination of appointment of Sanjay Chalisey as a director (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
28 February 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (8 pages) |
28 February 2013 | Termination of appointment of Shamime Lakdawalla as a director (1 page) |
28 February 2013 | Termination of appointment of Shamime Lakdawalla as a director (1 page) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
13 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (8 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
3 February 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (8 pages) |
2 February 2011 | Termination of appointment of Angela Roughan as a secretary (1 page) |
2 February 2011 | Termination of appointment of Angela Roughan as a secretary (1 page) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (17 pages) |
11 January 2010 | Director's details changed for Sanjay Chalisey on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Sanjay Chalisey on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ms Shamime Lakdawalla on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Helen Cullen on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Mrs Helen Cullen on 10 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Ms Shamime Lakdawalla on 10 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (17 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 March 2009 | Return made up to 14/12/08; full list of members (18 pages) |
9 March 2009 | Return made up to 14/12/08; full list of members (18 pages) |
1 July 2008 | Return made up to 14/12/07; change of members (7 pages) |
1 July 2008 | Return made up to 14/12/07; change of members (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
24 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (14 pages) |
11 January 2007 | Return made up to 14/12/06; full list of members (14 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (15 pages) |
28 December 2005 | Return made up to 14/12/05; full list of members (15 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (15 pages) |
29 December 2004 | Return made up to 14/12/04; full list of members (15 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (12 pages) |
23 December 2003 | Return made up to 14/12/03; full list of members (12 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 June 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 December 2002 | Return made up to 14/12/02; no change of members
|
31 December 2002 | Return made up to 14/12/02; no change of members
|
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Director resigned (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 24 avenue road acton london W3 8NS (1 page) |
29 July 2002 | Registered office changed on 29/07/02 from: 24 avenue road acton london W3 8NS (1 page) |
29 July 2002 | Secretary resigned (1 page) |
29 July 2002 | New secretary appointed (2 pages) |
29 July 2002 | New secretary appointed (2 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
27 February 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
21 December 2001 | Return made up to 14/12/01; change of members (7 pages) |
21 December 2001 | Return made up to 14/12/01; change of members (7 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
1 March 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | Return made up to 14/12/00; full list of members (10 pages) |
18 January 2001 | New secretary appointed;new director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | New director appointed (2 pages) |
18 January 2001 | Return made up to 14/12/00; full list of members (10 pages) |
18 January 2001 | New director appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 14 avenue road acton london W3 8NS (1 page) |
28 December 2000 | Secretary resigned (1 page) |
28 December 2000 | Registered office changed on 28/12/00 from: 14 avenue road acton london W3 8NS (1 page) |
7 March 2000 | Return made up to 14/12/99; change of members (6 pages) |
7 March 2000 | Return made up to 14/12/99; change of members (6 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
1 December 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
4 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
4 March 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
25 February 1999 | Return made up to 14/12/98; change of members
|
25 February 1999 | Return made up to 14/12/98; change of members
|
1 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
15 January 1998 | Return made up to 14/12/97; full list of members (6 pages) |
13 March 1997 | Return made up to 14/12/96; full list of members
|
13 March 1997 | Return made up to 14/12/96; full list of members
|
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
7 February 1996 | Full accounts made up to 31 March 1995 (8 pages) |
12 January 1996 | Return made up to 14/12/95; change of members (8 pages) |
12 January 1996 | Return made up to 14/12/95; change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (29 pages) |
17 October 1984 | Memorandum and Articles of Association (13 pages) |
17 October 1984 | Memorandum and Articles of Association (13 pages) |