Harrow On The Hill
Harrow
Middlesex
HA1 3HT
Secretary Name | Wilson Hawkins Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 29 April 2022(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Correspondence Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Mr Raymond Levene |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 21 December 2004) |
Role | Retired |
Correspondence Address | 1 Chatsworth Court Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Mr Max Rosenthal |
---|---|
Date of Birth | November 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 1993) |
Role | Retired |
Correspondence Address | Chatsworth Court 19-21 Marsh Lane Stanmore Middlesex HA7 4UL |
Secretary Name | Ivor Truman |
---|---|
Date of Birth | August 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 3 Chatsworth Court Marsh Lane Stanmore Middlesex HA7 4UL |
Secretary Name | Ivor Truman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 April 1993) |
Role | Company Director |
Correspondence Address | 3 Chatsworth Court Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Gabriel Adam Gribbin |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 1993) |
Role | Financial Controller |
Correspondence Address | 2 Chatsworth Court 19 Marsh Lane Stanmore Middlesex HA7 4UL |
Secretary Name | Gabriel Adam Gribbin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(8 years, 8 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 1993) |
Role | Financial Controller |
Correspondence Address | 2 Chatsworth Court 19 Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Tessa Ruth Lange |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2006) |
Role | Retired |
Correspondence Address | Flat 6 Chatsworth Court 19-21 Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Heather Rachel Magell |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(20 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 16 July 2009) |
Role | Retired |
Correspondence Address | Flat 4 Chatsworth Court 19-21 Marsh Lane Stanmore Middlesex HA7 4UL |
Secretary Name | Tessa Ruth Lange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2004(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 July 2006) |
Role | Retired |
Correspondence Address | Flat 6 Chatsworth Court 19-21 Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Joyce Moody |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 May 2009) |
Role | Retired |
Correspondence Address | Flat 13 Chatsworth Court 19-21 Marsh Lane Stanmore Middlesex HA7 4UL |
Secretary Name | Joyce Moody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 December 2009) |
Role | Retired |
Correspondence Address | Flat 13 Chatsworth Court 19-21 Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Mr Leon Beverly Novak |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 26 October 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Oakley House 38 Gordon Avenue Stanmore Middlesex HA7 3QH |
Secretary Name | Alfred Lichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(24 years, 10 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Chatsworth Court 19 Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Mehul Sanghrajka |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2013) |
Role | Financial Services Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Chatsworth Court, 19-21,Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Mrs Tejal Mehul Sanghrajka |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2010(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 March 2013) |
Role | Human Resources Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Chatsworth Court 19-21 Marsh Lane Stanmore Middlesex HA7 4UL |
Director Name | Ms Joanne Lee Millett |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2013(28 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 21 October 2019) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Mr Ian Alistair McGregor |
---|---|
Status | Resigned |
Appointed | 23 July 2018(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mr Sarit Chhatralia |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2018(34 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Ms Kelly Suzanne Klein |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2019(35 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Director Name | Mrs Carole Lynn Lloyd |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2019(35 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD |
Secretary Name | Mr Clive Bernard Lloyd |
---|---|
Status | Resigned |
Appointed | 04 January 2022(37 years, 4 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 28 April 2022) |
Role | Company Director |
Correspondence Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Ms Natalia Matsegorova |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2022(37 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Secretary Name | Wayman Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2009(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 October 2016) |
Correspondence Address | Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE |
Registered Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Ahmad & F. Ahmad 6.25% Ordinary |
---|---|
1 at £1 | B. Glass 6.25% Ordinary |
1 at £1 | B. Skry 6.25% Ordinary |
1 at £1 | H. Magell 6.25% Ordinary |
1 at £1 | I. Truman 6.25% Ordinary |
1 at £1 | J. Millet 6.25% Ordinary |
1 at £1 | Levene 6.25% Ordinary |
1 at £1 | M. Glass 6.25% Ordinary |
1 at £1 | Miss K.s. Klein 6.25% Ordinary |
1 at £1 | Mr H. Fleming & Mrs N.f. Fleming 6.25% Ordinary |
1 at £1 | Mr M. Grahame & Mrs D. Grahame 6.25% Ordinary |
1 at £1 | Mr Midgen & Mrs I. Midgen 6.25% Ordinary |
1 at £1 | Mrs S. Rubinstein 6.25% Ordinary |
1 at £1 | Ranjanbala Shah & Mrs Paras Ashok Shah 6.25% Ordinary |
2 at £1 | Sunflower Investing LTD 12.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,040 |
Net Worth | £9,865 |
Cash | £2,654 |
Current Liabilities | £14,906 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 3 weeks from now) |
6 April 2023 | Confirmation statement made on 30 March 2023 with updates (4 pages) |
---|---|
27 March 2023 | Termination of appointment of Sarit Chhatralia as a director on 1 March 2023 (1 page) |
27 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
27 March 2023 | Appointment of Ms Joanne Lee Millett as a director on 28 February 2023 (2 pages) |
6 May 2022 | Termination of appointment of Clive Bernard Lloyd as a secretary on 28 April 2022 (1 page) |
6 May 2022 | Registered office address changed from 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL England to Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 6 May 2022 (1 page) |
6 May 2022 | Appointment of Mr Sarit Chhatralia as a director on 29 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Natalia Matsegorova as a director on 29 April 2022 (1 page) |
6 May 2022 | Termination of appointment of Sarit Chhatralia as a director on 29 April 2022 (1 page) |
6 May 2022 | Appointment of Ms Natalia Matsegorova as a director on 29 April 2022 (2 pages) |
6 May 2022 | Termination of appointment of Carole Lynn Lloyd as a director on 28 April 2022 (1 page) |
6 May 2022 | Appointment of Wilson Hawkins Property Management Ltd as a secretary on 29 April 2022 (2 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (3 pages) |
25 March 2022 | Micro company accounts made up to 30 June 2021 (5 pages) |
11 January 2022 | Appointment of Mr Clive Bernard Lloyd as a secretary on 4 January 2022 (2 pages) |
7 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 October 2021 | Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England to 4 Chatsworth Court 19-21 Marsh Lane Stanmore HA7 4UL on 5 October 2021 (1 page) |
24 September 2021 | Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD United Kingdom to C/O Accountsco 1 Purley Place London N1 1QA on 24 September 2021 (1 page) |
23 March 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
18 November 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
5 March 2020 | Termination of appointment of Kelly Suzanne Klein as a director on 1 March 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 November 2019 | Termination of appointment of Joanne Lee Millett as a director on 21 October 2019 (1 page) |
12 November 2019 | Termination of appointment of Ian Alistair Mcgregor as a secretary on 21 October 2019 (1 page) |
24 October 2019 | Appointment of Ms Kelly Suzanne Klein as a director on 21 September 2019 (2 pages) |
24 October 2019 | Appointment of Mrs Carole Lynn Lloyd as a director on 21 September 2019 (2 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
24 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
22 January 2019 | Termination of appointment of Kelly Suzanne Klein as a director on 19 January 2019 (1 page) |
10 January 2019 | Termination of appointment of Carole Lloyd as a director on 17 December 2018 (1 page) |
15 October 2018 | Appointment of Mr Sarit Chhatralia as a director on 10 October 2018 (2 pages) |
23 August 2018 | Appointment of Ms Kelly Suzanne Klein as a director on 23 July 2018 (2 pages) |
23 August 2018 | Appointment of Mr Ian Alistair Mcgregor as a secretary on 23 July 2018 (2 pages) |
23 August 2018 | Appointment of Ms Carole Lloyd as a director on 23 July 2018 (2 pages) |
23 July 2018 | Director's details changed for Ms Joanne Lee Millett on 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
10 January 2018 | Director's details changed for Ms Joanne Lee Millett on 31 December 2017 (2 pages) |
6 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
6 September 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
30 November 2016 | Micro company accounts made up to 30 June 2016 (5 pages) |
28 November 2016 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Wayman House 141 Wickham Road Shirley Croydon Surrey CR0 8TE to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 28 November 2016 (1 page) |
27 October 2016 | Termination of appointment of Wayman Secretaries Limited as a secretary on 27 October 2016 (1 page) |
27 October 2016 | Termination of appointment of Wayman Secretaries Limited as a secretary on 27 October 2016 (1 page) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
23 November 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
23 November 2015 | Total exemption full accounts made up to 30 June 2015 (8 pages) |
1 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
22 February 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
22 February 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-03-12
|
13 April 2013 | Termination of appointment of Tejal Sanghrajka as a director (1 page) |
13 April 2013 | Termination of appointment of Mehul Sanghrajka as a director (1 page) |
13 April 2013 | Termination of appointment of Tejal Sanghrajka as a director (1 page) |
13 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
13 April 2013 | Appointment of Ms Joanne Millett as a director (2 pages) |
13 April 2013 | Appointment of Ms Joanne Millett as a director (2 pages) |
13 April 2013 | Termination of appointment of Mehul Sanghrajka as a director (1 page) |
13 April 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (8 pages) |
12 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
12 March 2012 | Total exemption full accounts made up to 30 June 2011 (8 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
9 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
6 June 2011 | Total exemption full accounts made up to 30 June 2010 (8 pages) |
21 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 April 2011 | Termination of appointment of Joyce Moody as a secretary (1 page) |
21 April 2011 | Secretary's details changed for Wayman Secretaries Limited on 31 December 2009 (2 pages) |
21 April 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
21 April 2011 | Director's details changed for Leon Beverly Novak on 31 December 2009 (2 pages) |
21 April 2011 | Termination of appointment of Joyce Moody as a secretary (1 page) |
21 April 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 April 2011 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 April 2011 | Termination of appointment of Tejal Sanghrajka as a director (1 page) |
21 April 2011 | Annual return made up to 31 December 2008 with a full list of shareholders (11 pages) |
21 April 2011 | Termination of appointment of Mehul Sanghrajka as a director (1 page) |
21 April 2011 | Director's details changed for Leon Beverly Novak on 31 December 2009 (2 pages) |
21 April 2011 | Termination of appointment of Mehul Sanghrajka as a director (1 page) |
21 April 2011 | Secretary's details changed for Wayman Secretaries Limited on 31 December 2009 (2 pages) |
21 April 2011 | Annual return made up to 31 December 2008 with a full list of shareholders (11 pages) |
21 April 2011 | Termination of appointment of Tejal Sanghrajka as a director (1 page) |
7 March 2011 | Appointment of Mehul Sanghrajka as a director (3 pages) |
7 March 2011 | Appointment of Tejal Mehul Sanghrajka as a director (3 pages) |
7 March 2011 | Appointment of Tejal Mehul Sanghrajka as a director (3 pages) |
7 March 2011 | Termination of appointment of Leon Novak as a director (2 pages) |
7 March 2011 | Termination of appointment of Leon Novak as a director (2 pages) |
7 March 2011 | Appointment of Mehul Sanghrajka as a director (3 pages) |
2 March 2011 | Appointment of Mehul Sanghrajka as a director (2 pages) |
2 March 2011 | Appointment of Mrs Tejal Mehul Sanghrajka as a director (2 pages) |
2 March 2011 | Appointment of Mehul Sanghrajka as a director (2 pages) |
2 March 2011 | Termination of appointment of Leon Novak as a director (1 page) |
2 March 2011 | Appointment of Mrs Tejal Mehul Sanghrajka as a director (2 pages) |
2 March 2011 | Termination of appointment of Leon Novak as a director (1 page) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
16 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
3 March 2010 | Registered office address changed from , Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Wayman Secretaries Limited as a secretary (2 pages) |
3 March 2010 | Registered office address changed from , Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL on 3 March 2010 (2 pages) |
3 March 2010 | Registered office address changed from , Flat 4 Chatsworth Court, 19-21 Marsh Lane, Stanmore, Middlesex, HA7 4UL on 3 March 2010 (2 pages) |
3 March 2010 | Appointment of Wayman Secretaries Limited as a secretary (2 pages) |
11 August 2009 | Appointment terminated secretary alfred lichman (1 page) |
11 August 2009 | Appointment terminated secretary alfred lichman (1 page) |
5 August 2009 | Director appointed leon novak (2 pages) |
5 August 2009 | Director appointed leon novak (2 pages) |
20 July 2009 | Appointment terminated director joyce moody (1 page) |
20 July 2009 | Appointment terminated director heather magell (1 page) |
20 July 2009 | Appointment terminated director joyce moody (1 page) |
20 July 2009 | Appointment terminated director heather magell (1 page) |
29 June 2009 | Secretary appointed alfred lichman (2 pages) |
29 June 2009 | Secretary appointed alfred lichman (2 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
28 April 2008 | Return made up to 31/12/07; change of members (7 pages) |
28 April 2008 | Return made up to 31/12/07; change of members (7 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 December 2007 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
20 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
13 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
13 October 2006 | Full accounts made up to 30 June 2006 (11 pages) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | New secretary appointed;new director appointed (2 pages) |
14 September 2006 | Secretary resigned;director resigned (1 page) |
11 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
11 January 2006 | Return made up to 31/12/05; no change of members (7 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
21 September 2005 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 chatsworth court, 19 marsh lane, stanmore, middx HA7 4TF (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | New secretary appointed;new director appointed (2 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 chatsworth court, 19 marsh lane, stanmore, middx HA7 4TF (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | Secretary resigned;director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
10 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
10 November 2004 | Full accounts made up to 30 June 2004 (10 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
16 February 2004 | Return made up to 31/12/03; full list of members (10 pages) |
28 September 2003 | Full accounts made up to 30 June 2003 (8 pages) |
28 September 2003 | Full accounts made up to 30 June 2003 (8 pages) |
16 January 2003 | Return made up to 31/12/02; no change of members
|
16 January 2003 | Return made up to 31/12/02; no change of members
|
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
22 October 2002 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
23 January 2002 | Return made up to 31/12/01; change of members (8 pages) |
24 August 2001 | Full accounts made up to 30 June 2001 (9 pages) |
24 August 2001 | Full accounts made up to 30 June 2001 (9 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
22 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
22 September 2000 | Full accounts made up to 30 June 2000 (9 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (12 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
25 October 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
13 October 1998 | Full accounts made up to 30 June 1998 (11 pages) |
9 October 1998 | Auditor's resignation (1 page) |
9 October 1998 | Auditor's resignation (1 page) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
22 December 1997 | Return made up to 31/12/97; full list of members (6 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
26 October 1997 | Full accounts made up to 30 June 1997 (8 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
23 August 1996 | Full accounts made up to 30 June 1996 (8 pages) |
23 August 1996 | Full accounts made up to 30 June 1996 (8 pages) |
6 February 1996 | New secretary appointed (2 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 February 1996 | New secretary appointed (2 pages) |
6 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
6 September 1995 | Full accounts made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
23 August 1984 | Incorporation (18 pages) |
23 August 1984 | Certificate of incorporation (1 page) |
23 August 1984 | Certificate of incorporation (1 page) |
23 August 1984 | Incorporation (18 pages) |