Company NamePathrise Residents Association Limited
Company StatusActive
Company Number01815957
CategoryPrivate Limited Company
Incorporation Date14 May 1984(39 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Patricia Lee
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address5 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameMrs Jyotsna Patel
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Kelshall
Watford
WD25 9UL
Director NameMrs Jacqueline Vickers
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2004(19 years, 9 months after company formation)
Appointment Duration20 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address21 Kewferry Drive
Northwood
Middlesex
HA6 2NT
Director NameYolanda Serrano
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityFilipino
StatusCurrent
Appointed26 April 2004(19 years, 11 months after company formation)
Appointment Duration20 years
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Cannon Lane
Pinner
HA5 1HN
Director NameDaniel John Gould
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(22 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleIndependent Financial Advisor
Country of ResidenceEngland
Correspondence Address8 Craigmore Court 46 Murray Road
Northwood
Middlesex
HA6 2YQ
Director NameMr Ernest Moverley
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 19 September 2002)
RoleRetired
Correspondence Address1 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameMr Tripat Singh Mangat
Date of BirthDecember 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration30 years, 10 months (resigned 23 July 2022)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address109 Elena Way
Los Gatos
Ca 95032
Director NameMrs Jyotsna Desai
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration30 years, 9 months (resigned 23 June 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence Address6 Kelshall
Watford
WD25 9UL
Director NameMr Keith Gledson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration27 years, 6 months (resigned 13 April 2019)
RoleDiplomat
Country of ResidenceEngland
Correspondence AddressMiddlesteads
6 Front Row
Cambo
Northumberland
HA6 2YQ
Director NameMrs Dorthy Riley
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 February 1993)
RoleHousewife
Correspondence Address15 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameMr David Timothy Campbell Pollock
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 12 July 1996)
RoleChartered Accountant
Correspondence Address11 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NamePamela Nyman
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 1998)
RoleHousewife
Correspondence Address3 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameMrs Eileen Gumbrell
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 November 1996)
RoleHousewife
Correspondence Address6 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameMr Alfred Goldsmith
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 18 July 2003)
RoleRetired
Correspondence Address10 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameMiss Elizabeth Douglas
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration16 years (resigned 18 October 2007)
RoleRetired
Correspondence Address12 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameMr Ian Dalziel
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 1994)
RoleEngineer
Correspondence Address7 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameCdr Jeffrey Collins
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 1994)
RoleGovernment Services
Correspondence Address130 Orion Way
Northwood
Middlesex
HA6 3JN
Secretary NameGeoffrey William Bevan Webster
NationalityBritish
StatusResigned
Appointed30 September 1991(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 22 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Craigmore Court
Northwood
Middlesex
HA6 2YQ
Director NameAlastair Charles Riley
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(9 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 January 1994)
RoleAdmin Manager
Correspondence Address15 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
Director NameIan Stewart Morton
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 August 1999)
RoleQuantity Surveyor
Correspondence Address15 Craigmore Court Maxwell Road
Northwood
Middlesex
HA6 2YA
Director NameIan William Porteous
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(10 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 August 1999)
RoleFinancial Adviser
Correspondence Address10 Rigenis Street Lakatania
Nicosia
Cyprus
Foreign
Director NameRachel Joanne Moore
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(12 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 August 2001)
RoleTrainee Solicitor
Correspondence Address11 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
Director NameJoan Gledson
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 6 months after company formation)
Appointment Duration22 years, 4 months (resigned 13 April 2019)
RoleNurse/Lecturer
Country of ResidenceEngland
Correspondence AddressMiddlesteads
6 Front Row
Cambo
Northumberland
NE61 4EY
Secretary NameJoan Gledson
NationalityBritish
StatusResigned
Appointed19 November 1996(12 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 10 April 2001)
RoleNurse/Lecturer
Correspondence Address2 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
Director NameMr Naresh Kamal Khanna
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1997(13 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 21 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Larken Drive
Bushey
WD23 1AH
Director NamePatrick Thomas Fulton
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(14 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 26 April 2004)
RoleLocal Government Officer
Correspondence Address3 Craigmore Court
Morray Road
Northwood
Middlesex
HA6 2YQ
Director NameElizabeth Martins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(15 years, 3 months after company formation)
Appointment Duration11 months (resigned 10 July 2000)
RoleAccountant
Correspondence Address16 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
Director NameMiss Claire Mary Bernadette O'Donovan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(15 years, 3 months after company formation)
Appointment Duration22 years, 9 months (resigned 06 May 2022)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address15 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
Director NameJonathan Rogow
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2000(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2003)
RoleDatabase Administrator
Correspondence Address16 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
Secretary NameLorna Saville
NationalityBritish
StatusResigned
Appointed10 April 2001(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 08 February 2002)
RoleCompany Director
Correspondence Address7 Craigmore Court
Northwood
Middlesex
HA6 2XQ
Director NameJohn Barford
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 December 2006)
RoleHead Of Commercial Operations
Correspondence AddressFlat 7 Craigmore Court
46 Murray Road
Northwood
Middlesex
HA6 2YQ
Secretary NameMr Victor Edward Davis
NationalityBritish
StatusResigned
Appointed08 February 2002(17 years, 9 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorning Reach Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AD
Secretary NameJonathan Rogow
NationalityBritish
StatusResigned
Appointed01 February 2003(18 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 July 2003)
RoleIT
Correspondence Address16 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
Director NamePeter Goldsmith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(19 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 01 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Kempton House
52 Cholmeley Park Highgate
London
N6 5AD
Secretary NameIris Christine Rattle
NationalityBritish
StatusResigned
Appointed06 August 2003(19 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 09 October 2009)
RoleGardener Rtd
Country of ResidenceUnited Kingdom
Correspondence AddressSilver Birches 94 Chipperfield Road
Kings Langley
Hertfordshire
WD4 9JD
Director NameMr Nimesh Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(23 years, 5 months after company formation)
Appointment Duration14 years, 9 months (resigned 21 July 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Eastglade
Northwood
Middlesex
HA6 3LD
Director NameMr Michael Thomas Orchard
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2009(24 years, 11 months after company formation)
Appointment Duration6 years (resigned 05 May 2015)
RoleProperty Investment Development
Country of ResidenceUnited Kingdom
Correspondence Address1 Farm Court
45 High Street
Pinner
Middlesex
HA5 5PJ
Director NameMs Manshi Harendra Desai
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2022(38 years, 1 month after company formation)
Appointment Duration4 weeks (resigned 21 July 2022)
RolePharmacist Assistant
Country of ResidenceEngland
Correspondence Address6 Kelshall
Watford
WD25 9UL

Location

Registered Address5 Craigmore Court
Murray Road
Northwood
Middlesex
HA6 2YQ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

1 at £1Christopher Smith
6.25%
Ordinary
1 at £1Claire O'donovan
6.25%
Ordinary
1 at £1Daniel John Gould
6.25%
Ordinary
1 at £1Mr Keith Gledson
6.25%
Ordinary
1 at £1Mr Michael Thomas Orchard
6.25%
Ordinary
1 at £1Mrs Edna Doris Stewart
6.25%
Ordinary
1 at £1Mrs J. Gledson
6.25%
Ordinary
1 at £1Mrs Jacqueline Vickers
6.25%
Ordinary
1 at £1Mrs Jyoksna Patel
6.25%
Ordinary
1 at £1Mrs Patricia Lee
6.25%
Ordinary
1 at £1Mrs Yolanda Serrano
6.25%
Ordinary
1 at £1N.k. Khanna
6.25%
Ordinary
1 at £1Nimesh Patel
6.25%
Ordinary
1 at £1Paul Holliday
6.25%
Ordinary
1 at £1Peter Goldsmith
6.25%
Ordinary
1 at £1Tripat Mangat
6.25%
Ordinary

Financials

Year2014
Net Worth£16
Cash£16

Accounts

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

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
7 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (3 pages)
14 May 2019Termination of appointment of Keith Gledson as a director on 13 April 2019 (1 page)
14 May 2019Director's details changed for Mrs Jyotsna Patel on 1 May 2019 (2 pages)
14 May 2019Termination of appointment of Joan Gledson as a director on 13 April 2019 (1 page)
14 May 2019Director's details changed for Yolanda Serrano on 1 May 2019 (2 pages)
3 October 2018Micro company accounts made up to 31 March 2018 (4 pages)
2 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 July 2016Termination of appointment of Peter Goldsmith as a director on 1 April 2016 (1 page)
8 July 2016Termination of appointment of Peter Goldsmith as a director on 1 April 2016 (1 page)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16
(16 pages)
15 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 16
(16 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Termination of appointment of Michael Thomas Orchard as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Michael Thomas Orchard as a director on 5 May 2015 (1 page)
6 May 2015Termination of appointment of Michael Thomas Orchard as a director on 5 May 2015 (1 page)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 16
(17 pages)
13 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 16
(17 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 16
(17 pages)
15 October 2013Director's details changed for Mr Naresh Kamal Khanna on 2 December 2012 (2 pages)
15 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 16
(17 pages)
15 October 2013Director's details changed for Mr Naresh Kamal Khanna on 2 December 2012 (2 pages)
15 October 2013Director's details changed for Mr Naresh Kamal Khanna on 2 December 2012 (2 pages)
6 August 2013Termination of appointment of Virahn Walia as a director (1 page)
6 August 2013Termination of appointment of Virahn Walia as a director (1 page)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (18 pages)
8 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (18 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
18 October 2011Termination of appointment of Geoffrey Webster as a director (1 page)
18 October 2011Director's details changed for Peter Goldsmith on 30 September 2011 (2 pages)
18 October 2011Termination of appointment of Geoffrey Webster as a director (1 page)
18 October 2011Director's details changed for Mr Michael Thomas Orchard on 30 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Tripat Singh Mangat on 30 September 2011 (2 pages)
18 October 2011Director's details changed for Mr Michael Thomas Orchard on 30 September 2011 (2 pages)
18 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (18 pages)
18 October 2011Director's details changed for Mr Tripat Singh Mangat on 30 September 2011 (2 pages)
18 October 2011Director's details changed for Peter Goldsmith on 30 September 2011 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Director's details changed for Mr Tripat Singh Mangat on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Jyotsna Patel on 30 September 2010 (2 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Director's details changed for Mr Keith Gledson on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Michael Thomas Orchard on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Yolanda Serrano on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Virahn Kaur Walia on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Yolanda Serrano on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Nimesh Patel on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Joan Gledson on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Mrs Jacqueline Vickers on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Virahn Kaur Walia on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Patricia Lee on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Nimesh Patel on 30 September 2010 (2 pages)
15 October 2010Register(s) moved to registered inspection location (1 page)
15 October 2010Director's details changed for Patricia Lee on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Claire Mary Bernadette O`Donovan on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Geoffrey William Bevan Webster on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (19 pages)
15 October 2010Director's details changed for Mrs Jyotsna Patel on 30 September 2010 (2 pages)
15 October 2010Register inspection address has been changed (1 page)
15 October 2010Director's details changed for Mr Michael Thomas Orchard on 30 September 2010 (2 pages)
15 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (19 pages)
15 October 2010Director's details changed for Mrs Jacqueline Vickers on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Joan Gledson on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Geoffrey William Bevan Webster on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Keith Gledson on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Tripat Singh Mangat on 30 September 2010 (2 pages)
15 October 2010Director's details changed for Claire Mary Bernadette O`Donovan on 30 September 2010 (2 pages)
12 October 2009Termination of appointment of Iris Rattle as a secretary (1 page)
12 October 2009Termination of appointment of Iris Rattle as a secretary (1 page)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (12 pages)
6 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (12 pages)
24 June 2009Director appointed michael thomas orchard (2 pages)
24 June 2009Director appointed michael thomas orchard (2 pages)
17 June 2009Appointment terminated director sohail yousaf (1 page)
17 June 2009Appointment terminated director sohail yousaf (1 page)
6 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 June 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 February 2009Return made up to 30/09/08; change of members (12 pages)
6 February 2009Return made up to 30/09/08; change of members (12 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Return made up to 30/09/07; full list of members (13 pages)
21 November 2007New director appointed (2 pages)
21 November 2007Return made up to 30/09/07; full list of members (13 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
13 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
13 July 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
29 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
23 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
23 October 2006Return made up to 30/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
27 October 2005Return made up to 30/09/05; full list of members (18 pages)
27 October 2005Return made up to 30/09/05; full list of members (18 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
12 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
25 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004New director appointed (2 pages)
25 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
1 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
31 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
31 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director resigned
(18 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
6 October 2003New director appointed (2 pages)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned (1 page)
11 March 2003Secretary resigned (1 page)
10 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
10 December 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(19 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned;director resigned (1 page)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
21 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
21 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
14 November 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New director appointed (2 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
3 July 2001New secretary appointed (2 pages)
3 July 2001New secretary appointed (2 pages)
20 June 2001Registered office changed on 20/06/01 from: 2 craigmore court murray road northwood middlesex HA6 2YQ (1 page)
20 June 2001Registered office changed on 20/06/01 from: 2 craigmore court murray road northwood middlesex HA6 2YQ (1 page)
17 May 2001Secretary resigned (1 page)
17 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
2 May 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
28 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
28 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(16 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
10 November 2000Full accounts made up to 31 March 2000 (7 pages)
30 August 2000Director's particulars changed (1 page)
30 August 2000Director's particulars changed (1 page)
15 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director resigned
(16 pages)
15 December 1999New secretary appointed;new director appointed (2 pages)
15 December 1999New director appointed (2 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
13 December 1999Full accounts made up to 31 March 1999 (8 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
3 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 August 1998Registered office changed on 04/08/98 from: 4 craigmore court murray road northwood middx HA6 2YQ (1 page)
4 August 1998Registered office changed on 04/08/98 from: 4 craigmore court murray road northwood middx HA6 2YQ (1 page)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
24 November 1997Return made up to 30/09/97; no change of members (8 pages)
24 November 1997Return made up to 30/09/97; no change of members (8 pages)
24 November 1997Full accounts made up to 31 March 1997 (9 pages)
26 October 1996Return made up to 30/09/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 1996Full accounts made up to 31 March 1996 (9 pages)
26 October 1996Full accounts made up to 31 March 1996 (9 pages)
26 October 1996Director resigned (1 page)
26 October 1996Return made up to 30/09/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
26 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
15 January 1996New director appointed (2 pages)
21 December 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 December 1995Return made up to 30/09/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 December 1995Director resigned;new director appointed (4 pages)
6 December 1995Director resigned;new director appointed (4 pages)
6 December 1995Director resigned;new director appointed (4 pages)
6 December 1995Director resigned;new director appointed (4 pages)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
26 October 1995Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
14 May 1984Incorporation (16 pages)
14 May 1984Incorporation (16 pages)