Company NameAsian Action Group(The)
Company StatusActive
Company Number01864765
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 November 1984(39 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Babita Sona Mahtani
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2006(21 years, 7 months after company formation)
Appointment Duration17 years, 9 months
RoleCommunity Development
Country of ResidenceUnited Kingdom
Correspondence Address33 Southey Road
South Tottenham
London
N15 5LJ
Director NameMr Surendran Kunhi Kannan
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusCurrent
Appointed18 July 2008(23 years, 8 months after company formation)
Appointment Duration15 years, 9 months
RoleFinance Administration
Country of ResidenceEngland
Correspondence Address41 Bream Close
Tottenham
London
N17 9DF
Director NameMr Muraleedharan Vettath
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(25 years after company formation)
Appointment Duration14 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressZrs - Building 3 Nlbp Oakleigh Road South
New Southgate
London
N11 1GN
Secretary NameMs Babita Sona Mahtani
StatusCurrent
Appointed10 December 2010(26 years after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressZrs - Building 3 Nlbp Oakleigh Road South
New Southgate
London
N11 1GN
Director NameMr Bharat Mehta
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1993)
RoleDevelopment Worker
Correspondence Address39 Whittington Road
Wood Green
London
N22 4YS
Director NameMr George E Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed26 February 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1993)
RoleStudent
Correspondence Address8 Bullsmoor Lane
Enfield
Middlesex
EN3 6TN
Director NameMs Mary Lou Fernandes
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1993)
RoleStudent
Correspondence AddressN21
Director NameMs Darshna Bhatt
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1993)
RoleStudent
Correspondence Address100 Raleigh Road
Hornsey
London
N8 0JA
Secretary NameMs Suman Bhuchar
NationalityBritish
StatusResigned
Appointed26 February 1992(7 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 1993)
RoleCompany Director
Correspondence Address1003 Garratt Lane
Tooting
London
SW17 0LN
Director NameMiriam Joseph
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(8 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 1997)
RoleFilm Producer
Correspondence AddressGround Floor Flat 29 Burton Road
Brent
London
NW6 7LL
Director NameIan Boyce
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 June 1995)
RoleStudent
Correspondence Address70 Chesterfield Gardens
Haringey
London
N4 1LP
Secretary NameMs Babita Sona Mahtani
NationalityBritish
StatusResigned
Appointed26 February 1994(9 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Southey Road
South Tottenham
London
N15 5LJ
Director NameTuhin Kalik
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 06 August 1998)
RoleStudent
Correspondence Address112 Peabody Estate
Lordship Lane
London
N17 7QL
Director NameChris Davis
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(9 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 June 1995)
RoleMusic Teacher
Correspondence Address52b Langham Road
Tottenham
London
N15 3LR
Director NameSeema Chandwani
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1997(12 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 July 1999)
RoleStudent
Correspondence Address11 Culross Close
Haringey
London
N15 3RH
Secretary NameTrupti Shah
NationalityBritish
StatusResigned
Appointed05 January 1997(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1998)
RoleNurse
Correspondence Address86 Bowes Road
London
N13 4NP
Secretary NameMansie Patel
NationalityBritish
StatusResigned
Appointed06 August 1998(13 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2002)
RoleCompany Director
Correspondence Address59 Barrington Road
Hornsey
London
N8 8QT
Director NameAli Ahmed
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2002)
RoleYouth Worker
Correspondence Address143 Lordship Lane
London
N17 6XE
Director NameMohammed Ahmed
Date of BirthJune 1977 (Born 46 years ago)
NationalitySomalish
StatusResigned
Appointed03 July 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2002)
RoleStudent
Correspondence Address235 Mount Pleasant Road
London
N17 6HD
Director NameJennifer Anthea Asbourne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2002)
RoleYouth Worker
Correspondence Address237a Kirkdale
London
SE26 4QD
Director NameSamsha Hersi
Date of BirthDecember 1974 (Born 49 years ago)
NationalitySomalian
StatusResigned
Appointed03 July 1999(14 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 2002)
RoleHaringey Somali Com Youth Work
Correspondence Address258d Gloucester Terrace
London
W2 6HU
Director NameAyman Joseph
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2000(15 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 January 2002)
RoleCompany Director
Correspondence Address86 Meadway
Barnet
Hertfordshire
EN5 5LB
Director NameMs Shilpa Desai
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Palmerston Road
London
N22 8RF
Director NameMiss Dixie Ann Joseph
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2005)
RoleProject Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address150 Risley Avenue
Tottenham
London
N17 7ER
Director NameEleanor Hobart
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2005)
RoleProject Manager
Correspondence Address35 Beaconsfield Road
London
N11 3AA
Director NameCheukai Chiremba
Date of BirthNovember 1977 (Born 46 years ago)
NationalityZimbabwean
StatusResigned
Appointed26 January 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 20 January 2005)
RoleAdministrator
Correspondence Address2 Beverley Court
Chingford
London
E4 8HP
Director NameRonisupalan Chathanpali
Date of BirthMay 1966 (Born 58 years ago)
NationalityIndian
StatusResigned
Appointed26 January 2002(17 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 November 2009)
RoleDuty Officer
Correspondence Address29a Elmdale Road
Palmers Green
London
N13 4UN
Secretary NameMs Babita Sona Mahtani
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2002(17 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 July 2006)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address33 Southey Road
South Tottenham
London
N15 5LJ
Director NameBobby Joseph
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIndian
StatusResigned
Appointed20 January 2005(20 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 August 2006)
RoleConsultant
Correspondence Address403 Bowes Road
London
N11 1AB
Director NameJayesh Amin
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(20 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 25 November 2009)
RoleEducation Policy Development O
Correspondence Address2 Ravenstone Road
London
N8 0JT
Director NameMichiru Abe-Vettath
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2005(20 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 10 July 2013)
RoleAir Steward
Country of ResidenceUnited Kingdom
Correspondence Address11 Edmunds Walk
East Finchley
London
N2 0HU
Director NameMr Alex Joseph
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111a Bowes Road
Palmers Green
London
N13 4SB
Director NameDixie Ann Joseph
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(21 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 July 2008)
RoleProject Manager
Correspondence Address150 Risley Avenue
Tottenham
London
N17 7ER
Secretary NameMichuru Abe
NationalityBritish
StatusResigned
Appointed11 July 2006(21 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 December 2010)
RoleAir Steward
Country of ResidenceUnited Kingdom
Correspondence Address11 Edmunds Walk
East Finchley
London
N2 0HU
Director NameMs Krishnakumari Narayanan Kartha
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(25 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address30 Willoughby Road
Hornsey
London
N8 0JG

Contact

Telephone020 83413802
Telephone regionLondon

Location

Registered AddressZrs - Building 3 Nlbp Oakleigh Road South
New Southgate
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£117,220
Cash£4,012
Current Liabilities£17,123

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

12 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
26 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Administrative restoration application (3 pages)
16 October 2018Confirmation statement made on 26 February 2018 with updates (8 pages)
16 October 2018Registered office address changed from , 30 Willoughby Road, Hornsey, London, N8 0JG to Zrs - Building 3 Nlbp Oakleigh Road South New Southgate London N11 1GN on 16 October 2018 (2 pages)
31 July 2018Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (4 pages)
26 December 2016Micro company accounts made up to 31 March 2016 (1 page)
26 December 2016Micro company accounts made up to 31 March 2016 (1 page)
17 May 2016Annual return made up to 26 February 2016 no member list (4 pages)
17 May 2016Annual return made up to 26 February 2016 no member list (4 pages)
10 December 2015Micro company accounts made up to 31 March 2015 (1 page)
10 December 2015Micro company accounts made up to 31 March 2015 (1 page)
7 April 2015Annual return made up to 26 February 2015 no member list (4 pages)
7 April 2015Annual return made up to 26 February 2015 no member list (4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
22 March 2014Annual return made up to 26 February 2014 no member list (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 December 2013Termination of appointment of Krishnakumari Kartha as a director (1 page)
13 December 2013Termination of appointment of Krishnakumari Kartha as a director (1 page)
11 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 July 2013Termination of appointment of Michiru Abe-Vettath as a director (1 page)
11 July 2013Termination of appointment of Michiru Abe-Vettath as a director (1 page)
11 July 2013Director's details changed for Michuru Abe on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Michuru Abe on 11 July 2013 (2 pages)
15 April 2013Annual return made up to 26 February 2013 no member list (6 pages)
15 April 2013Director's details changed for Mr Surendran Kunhi Kannan on 11 November 2011 (2 pages)
15 April 2013Director's details changed for Mr Surendran Kunhi Kannan on 11 November 2011 (2 pages)
15 April 2013Annual return made up to 26 February 2013 no member list (6 pages)
12 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 May 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 April 2012Annual return made up to 26 February 2012 no member list (6 pages)
9 April 2012Annual return made up to 26 February 2012 no member list (6 pages)
16 May 2011Appointment of Ms Babita Sona Mahtani as a secretary (1 page)
16 May 2011Annual return made up to 26 February 2011 no member list (6 pages)
16 May 2011Termination of appointment of Michuru Abe as a secretary (1 page)
16 May 2011Termination of appointment of Michuru Abe as a secretary (1 page)
16 May 2011Appointment of Ms Babita Sona Mahtani as a secretary (1 page)
16 May 2011Annual return made up to 26 February 2011 no member list (6 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
22 December 2010Full accounts made up to 31 March 2010 (14 pages)
21 May 2010Annual return made up to 26 February 2010 no member list (4 pages)
21 May 2010Annual return made up to 26 February 2010 no member list (4 pages)
20 May 2010Secretary's details changed for Michuru Abe-Vettath on 25 November 2009 (1 page)
20 May 2010Appointment of Mr Muraleedharan Vettath as a director (2 pages)
20 May 2010Director's details changed for Michuru Abe-Vettath on 25 November 2009 (2 pages)
20 May 2010Appointment of Ms Krishnakumari Narayanan Kartha as a director (2 pages)
20 May 2010Secretary's details changed for Michuru Abe-Vettath on 25 November 2009 (1 page)
20 May 2010Appointment of Mr Muraleedharan Vettath as a director (2 pages)
20 May 2010Appointment of Ms Krishnakumari Narayanan Kartha as a director (2 pages)
20 May 2010Director's details changed for Michuru Abe-Vettath on 25 November 2009 (2 pages)
19 May 2010Director's details changed for Michuru Abe-Vettath on 25 November 2009 (2 pages)
19 May 2010Termination of appointment of Ronisupalan Chathanpali as a director (1 page)
19 May 2010Director's details changed for Mr Surendran Kunhi Kannan on 25 November 2009 (2 pages)
19 May 2010Director's details changed for Mr Surendran Kunhi Kannan on 25 November 2009 (2 pages)
19 May 2010Director's details changed for Michuru Abe-Vettath on 25 November 2009 (2 pages)
19 May 2010Termination of appointment of Jayesh Amin as a director (1 page)
19 May 2010Termination of appointment of Ronisupalan Chathanpali as a director (1 page)
19 May 2010Termination of appointment of Jayesh Amin as a director (1 page)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
21 January 2010Full accounts made up to 31 March 2009 (14 pages)
12 March 2009Appointment terminated director santhosh vazhappilly (1 page)
12 March 2009Appointment terminated director santhosh vazhappilly (1 page)
12 March 2009Annual return made up to 26/02/09 (3 pages)
12 March 2009Annual return made up to 26/02/09 (3 pages)
12 November 2008Appointment terminated director alex joseph (1 page)
12 November 2008Director appointed mr surendran kunhi kannan (1 page)
12 November 2008Appointment terminated director dixie joseph (1 page)
12 November 2008Appointment terminated director alex joseph (1 page)
12 November 2008Appointment terminated director dixie joseph (1 page)
12 November 2008Director appointed mr surendran kunhi kannan (1 page)
8 August 2008Full accounts made up to 31 March 2008 (13 pages)
8 August 2008Full accounts made up to 31 March 2008 (13 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Effecting resolution 05/12/2007
(24 pages)
19 June 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Effecting resolution 05/12/2007
(24 pages)
21 May 2008Annual return made up to 26/02/08 (4 pages)
21 May 2008Appointment terminated secretary babita mahtani (1 page)
21 May 2008Appointment terminated secretary babita mahtani (1 page)
21 May 2008Annual return made up to 26/02/08 (4 pages)
20 May 2008Director appointed ms babita sona mahtani (1 page)
20 May 2008Director appointed ms babita sona mahtani (1 page)
29 December 2007Full accounts made up to 31 March 2007 (13 pages)
29 December 2007Full accounts made up to 31 March 2007 (13 pages)
3 May 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007Annual return made up to 26/02/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
6 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
25 July 2006Annual return made up to 26/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2006New director appointed (2 pages)
25 July 2006Director resigned (1 page)
25 July 2006New director appointed (2 pages)
25 July 2006Annual return made up to 26/02/06
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2006Director resigned (1 page)
30 January 2006Full accounts made up to 31 March 2005 (12 pages)
30 January 2006Full accounts made up to 31 March 2005 (12 pages)
4 August 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
4 August 2005Annual return made up to 26/02/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
28 January 2005Full accounts made up to 31 March 2004 (12 pages)
30 April 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2004Annual return made up to 26/02/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
24 December 2003Full accounts made up to 31 March 2003 (11 pages)
3 April 2003Annual return made up to 26/02/03 (8 pages)
3 April 2003Annual return made up to 26/02/03 (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Annual return made up to 26/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 May 2002Annual return made up to 26/02/02
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New secretary appointed;new director appointed (2 pages)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
11 February 2002Full accounts made up to 31 March 2001 (11 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
21 May 2001Annual return made up to 26/02/01 (7 pages)
21 May 2001Annual return made up to 26/02/01 (7 pages)
21 May 2001New director appointed (2 pages)
7 December 2000Full accounts made up to 31 March 2000 (12 pages)
7 December 2000Full accounts made up to 31 March 2000 (12 pages)
5 April 2000Annual return made up to 26/02/00 (7 pages)
5 April 2000Annual return made up to 26/02/00 (7 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
1 December 1999Director resigned (1 page)
1 December 1999New director appointed (2 pages)
1 December 1999Director resigned (1 page)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
30 November 1999Full accounts made up to 31 March 1999 (12 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed (2 pages)
8 June 1999Director resigned (1 page)
7 June 1999Annual return made up to 26/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
7 June 1999Annual return made up to 26/02/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
1 February 1999Full accounts made up to 31 March 1998 (12 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New director appointed (2 pages)
10 August 1998New secretary appointed (2 pages)
10 August 1998New director appointed (2 pages)
11 April 1998Annual return made up to 26/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 April 1998Annual return made up to 26/02/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 January 1998Full accounts made up to 31 March 1997 (10 pages)
3 June 1997New director appointed (2 pages)
3 June 1997New director appointed (2 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
15 January 1997Accounts for a small company made up to 31 March 1996 (11 pages)
2 July 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director resigned
(6 pages)
2 July 1996Annual return made up to 26/02/96
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1996Annual return made up to 26/02/95 (6 pages)
11 June 1996Annual return made up to 26/02/95 (6 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
19 November 1984Incorporation (36 pages)
19 November 1984Incorporation (36 pages)