Ticehurst
Wadhurst
East Sussex
TN5 7HY
Director Name | Dr Meelan Trivedy |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2005(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 58 Park Mount Harpenden Hertfordshire AL5 3AR |
Director Name | Mrs Sadhana Kirankumar Patel |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2005(20 years, 9 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middx HA1 3HT |
Secretary Name | Wilson Hawkins Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 October 2023(38 years, 8 months after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middx HA1 3HT |
Director Name | Mr Bharat Girdharlal Thakker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 19 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 152 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Brian John Stanley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1992) |
Role | Building Society- Corporate Business Manager |
Correspondence Address | Flat 1 Miles Lodge Harrow Middlesex HA1 4SJ |
Director Name | Mark Nelson |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1992) |
Role | Optometrist |
Correspondence Address | Flat 2 Miles Lodge Harrow Middlesex HA1 4SJ |
Secretary Name | Brian John Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(6 years, 4 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 March 1992) |
Role | Company Director |
Correspondence Address | Flat 1 Miles Lodge Harrow Middlesex HA1 4SJ |
Director Name | Mr Dhiresh Jayantilal Shah |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 March 1997) |
Role | Chartered Accountant |
Correspondence Address | 47 Churchill Avenue Kenton Harrow Middlesex HA3 0AX |
Director Name | Mr Paul Jager |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 December 1996) |
Role | Estate Agent |
Correspondence Address | 4 Miles Lodge Harrow Middlesex HA1 4SJ |
Director Name | Wendy Mote |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 1992(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 July 2002) |
Role | Market Researcher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chevalier Close Stanmore Middlesex HA7 4YW |
Director Name | Steven James Doig |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1993(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 June 1998) |
Role | Civil Servant |
Correspondence Address | 8 Miles Lodge Buckingham Road Harrow Middlesex HA1 4SJ |
Director Name | Matt Reynish |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1994(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 09 October 2001) |
Role | Teacher |
Correspondence Address | 2 Miles Lodge Buckingham Road Harrow Middlesex HA1 4SJ |
Secretary Name | Mr Paul Jager |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(11 years, 5 months after company formation) |
Appointment Duration | 5 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 4 Miles Lodge Harrow Middlesex HA1 4SJ |
Secretary Name | Steven James Doig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 1998) |
Role | Civil Servant |
Correspondence Address | 8 Miles Lodge Buckingham Road Harrow Middlesex HA1 4SJ |
Secretary Name | Mr Bharat Girdharlal Thakker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 152 Albury Drive Pinner Middlesex HA5 3RG |
Secretary Name | Mr Bharat Girdharlal Thakker |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1998(13 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 19 June 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 152 Albury Drive Pinner Middlesex HA5 3RG |
Director Name | Pui Lai To |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1998(13 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 20 December 2007) |
Role | Accountant |
Correspondence Address | 43 Firwood Avenue St Albans Hertfordshire AL4 0TD |
Secretary Name | Pui Lai To |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2000(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 14 April 2007) |
Role | Accountant |
Correspondence Address | 43 Firwood Avenue St Albans Hertfordshire AL4 0TD |
Director Name | Philip Malcolm Campbell |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2002(17 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 April 2007) |
Role | Managing Director |
Correspondence Address | 1 Miles Lodge Buckingham Road Harrow HA1 4SJ |
Director Name | Isabelle Sagra |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2002(17 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 November 2005) |
Role | Trader |
Correspondence Address | 7 Miles Lodge 12 Buckingham Road Harrow Middlesex HA1 4SJ |
Director Name | David Mark Samaroo |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2005(20 years, 9 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 15 March 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 1 Lynton Avenue West Ealing London W13 0EA |
Director Name | Naresh Raichura |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(22 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 05 October 2023) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middx HA1 3HT |
Secretary Name | Wendy Mote |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2007(22 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 October 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Chevalier Close Stanmore Middlesex HA7 4YW |
Director Name | Elieen O'Connell |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 December 2007(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 March 2021) |
Role | Council Employee |
Country of Residence | United Kingdom |
Correspondence Address | 96 Park Crescent Harrow Middlesex HA3 6ET |
Secretary Name | Dr Meelan Trivedy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2008(23 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 05 October 2023) |
Role | Doctor |
Correspondence Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middx HA1 3HT |
Registered Address | Wilson Hawkins Property Management Ltd High Street Harrow On The Hill Harrow Middx 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 |
Year | 2014 |
---|---|
Net Worth | £13,187 |
Cash | £10,277 |
Current Liabilities | £3,020 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
8 February 2024 | Micro company accounts made up to 30 June 2023 (2 pages) |
---|---|
18 October 2023 | Appointment of Wilson Hawkins Property Management Limited as a secretary on 5 October 2023 (2 pages) |
17 October 2023 | Termination of appointment of Naresh Raichura as a director on 5 October 2023 (1 page) |
17 October 2023 | Termination of appointment of Meelan Trivedy as a secretary on 5 October 2023 (1 page) |
29 June 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
3 March 2023 | Micro company accounts made up to 30 June 2022 (2 pages) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 June 2021 (2 pages) |
5 July 2021 | Secretary's details changed for Dr Meelan Trivedy on 30 June 2021 (1 page) |
5 July 2021 | Director's details changed for Naresh Raichura on 30 June 2021 (2 pages) |
5 July 2021 | Director's details changed for Mrs Sadhana Kirankumar Patel on 30 June 2021 (2 pages) |
1 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
8 April 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 March 2021 | Registered office address changed from 75 Kenton Park Crescent Harrow HA3 8TZ England to Wilson Hawkins Property Management Ltd High Street Harrow on the Hill Harrow Middx HA1 3HT on 17 March 2021 (1 page) |
15 March 2021 | Termination of appointment of David Mark Samaroo as a director on 15 March 2021 (1 page) |
15 March 2021 | Termination of appointment of Elieen O'connell as a director on 15 March 2021 (1 page) |
30 September 2020 | Registered office address changed from C/O N & J Professionals Ltd 116a High Street Edgware Middlesex HA8 7EL to 75 Kenton Park Crescent Harrow HA3 8TZ on 30 September 2020 (1 page) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
17 December 2019 | Termination of appointment of Wendy Mote as a director on 9 December 2019 (1 page) |
15 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
15 October 2018 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
14 July 2016 | Confirmation statement made on 30 June 2016 with updates (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
23 July 2015 | Annual return made up to 30 June 2015 no member list (9 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
29 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 August 2014 | Annual return made up to 30 June 2014 no member list (9 pages) |
4 August 2014 | Annual return made up to 30 June 2014 no member list (9 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 July 2013 | Director's details changed for Robin Hamilton Tait on 30 June 2013 (2 pages) |
23 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
23 July 2013 | Annual return made up to 30 June 2013 no member list (9 pages) |
23 July 2013 | Director's details changed for Robin Hamilton Tait on 30 June 2013 (2 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 November 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
27 July 2012 | Annual return made up to 30 June 2012 no member list (9 pages) |
23 March 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
23 March 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
5 March 2012 | Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page) |
5 March 2012 | Registered office address changed from C/O Marcusfield Dodia & Co 19 Cumberland Road Stanmore Middlesex HA7 1EL on 5 March 2012 (1 page) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
24 October 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 October 2011 | Termination of appointment of a director (2 pages) |
19 October 2011 | Termination of appointment of a director (2 pages) |
19 August 2011 | Annual return made up to 30 June 2011 no member list (9 pages) |
19 August 2011 | Director's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages) |
19 August 2011 | Secretary's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages) |
19 August 2011 | Director's details changed for Dr Meelan Trivedy on 30 June 2011 (2 pages) |
19 August 2011 | Annual return made up to 30 June 2011 no member list (9 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
11 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
15 November 2010 | Resolutions
|
15 November 2010 | Resolutions
|
15 November 2010 | Memorandum and Articles of Association (17 pages) |
15 November 2010 | Memorandum and Articles of Association (17 pages) |
13 July 2010 | Director's details changed for Naresh Raichura on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Wendy Mote on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Robin Hamilton Tait on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Robin Hamilton Tait on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Wendy Mote on 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
13 July 2010 | Director's details changed for Dr Meelan Trivedy on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Dr Meelan Trivedy on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for David Mark Samaroo on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Elieen O'connell on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Elieen O'connell on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for David Mark Samaroo on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Naresh Raichura on 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 no member list (6 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (7 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (7 pages) |
5 August 2009 | Annual return made up to 30/06/09 (4 pages) |
5 August 2009 | Annual return made up to 30/06/09 (4 pages) |
18 May 2009 | Secretary appointed dr meelan trivedy (1 page) |
18 May 2009 | Appointment terminated secretary wendy mote (1 page) |
18 May 2009 | Secretary appointed dr meelan trivedy (1 page) |
18 May 2009 | Appointment terminated secretary wendy mote (1 page) |
28 November 2008 | Accounts for a small company made up to 30 June 2008 (4 pages) |
28 November 2008 | Accounts for a small company made up to 30 June 2008 (4 pages) |
4 September 2008 | Annual return made up to 30/06/08 (4 pages) |
4 September 2008 | Appointment terminated director pui to (1 page) |
4 September 2008 | Appointment terminated director pui to (1 page) |
4 September 2008 | Annual return made up to 30/06/08 (4 pages) |
6 March 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
6 March 2008 | Accounts for a small company made up to 30 June 2007 (4 pages) |
16 January 2008 | New director appointed (1 page) |
16 January 2008 | New director appointed (1 page) |
22 October 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
22 October 2007 | Accounts for a small company made up to 30 June 2006 (4 pages) |
19 September 2007 | Annual return made up to 30/06/07
|
19 September 2007 | Annual return made up to 30/06/07
|
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
22 August 2006 | Annual return made up to 30/06/06
|
22 August 2006 | Annual return made up to 30/06/06
|
4 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
4 May 2006 | Accounts for a small company made up to 30 June 2005 (4 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
5 December 2005 | Director resigned (1 page) |
5 December 2005 | Director resigned (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
4 November 2005 | Full accounts made up to 30 June 2004 (7 pages) |
4 November 2005 | Full accounts made up to 30 June 2004 (7 pages) |
17 August 2005 | Annual return made up to 30/06/05 (4 pages) |
17 August 2005 | Annual return made up to 30/06/05 (4 pages) |
18 October 2004 | Annual return made up to 30/06/04 (4 pages) |
18 October 2004 | Annual return made up to 30/06/04 (4 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
6 May 2004 | Accounts for a small company made up to 30 June 2003 (4 pages) |
9 July 2003 | Annual return made up to 30/06/03 (4 pages) |
9 July 2003 | Annual return made up to 30/06/03 (4 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 June 2002 (4 pages) |
25 February 2003 | Annual return made up to 30/06/02 (5 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
25 February 2003 | Annual return made up to 30/06/01 (4 pages) |
25 February 2003 | Annual return made up to 30/06/01 (4 pages) |
25 February 2003 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
27 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
14 August 2002 | Secretary resigned;director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
16 July 2002 | Director resigned (1 page) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
1 May 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
18 October 2001 | Director resigned (1 page) |
18 October 2001 | Director resigned (1 page) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
13 June 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 May 2001 | New secretary appointed (2 pages) |
17 November 2000 | Annual return made up to 30/06/00
|
17 November 2000 | Annual return made up to 30/06/00
|
9 August 2000 | Registered office changed on 09/08/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page) |
9 August 2000 | Registered office changed on 09/08/00 from: 2ND floor lidgra house 250A kingsbury road london NW9 0BT (1 page) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
4 May 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
3 August 1999 | Annual return made up to 30/06/99 (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
3 August 1999 | Annual return made up to 30/06/99 (4 pages) |
3 August 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
28 July 1997 | Annual return made up to 30/06/97 (6 pages) |
28 July 1997 | Annual return made up to 30/06/97 (6 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
30 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
11 September 1996 | New secretary appointed (1 page) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | Secretary resigned (2 pages) |
11 September 1996 | New secretary appointed (1 page) |
5 August 1996 | Annual return made up to 30/06/96 (6 pages) |
5 August 1996 | Annual return made up to 30/06/96 (6 pages) |
17 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
17 May 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 February 1985 | Incorporation (21 pages) |
6 February 1985 | Incorporation (21 pages) |