Ealing
London
W13 0EB
Secretary Name | Mr Avinesh Ajit Vasant Govind |
---|---|
Status | Current |
Appointed | 16 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Company Director |
Correspondence Address | 11 Fairfields Road Basingstoke Hampshire RG21 3DR |
Director Name | Mr Graeme Thomas |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2019(33 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mrs Karen Squire |
---|---|
Date of Birth | August 1949 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(37 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Stuart Thomson |
---|---|
Date of Birth | August 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2022(37 years, 4 months after company formation) |
Appointment Duration | 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra Estate Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 09 March 2020(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Joanna Louise Farmery |
---|---|
Date of Birth | September 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 1996) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Lodge Castlebar Park London W5 1BX |
Director Name | Neil Rodgers |
---|---|
Date of Birth | January 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 1996) |
Role | Departmental Manager |
Correspondence Address | 17 White Lodge Castlebar Park London W5 1BX |
Secretary Name | Joanna Louise Farmery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 White Lodge Castlebar Park London W5 1BX |
Director Name | Richard Cole Millard |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(11 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 December 1999) |
Role | Company Director |
Correspondence Address | 16 White Lodge Castlebar Park London W5 1BX |
Director Name | Alexander Pierce |
---|---|
Date of Birth | January 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2000) |
Role | Project Manager |
Correspondence Address | 10 White Lodge Castlebar Park Ealing London W5 1BX |
Secretary Name | Alexander Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 27 June 2000) |
Role | Project Manager |
Correspondence Address | 10 White Lodge Castlebar Park Ealing London W5 1BX |
Director Name | Elaine Murphy |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1999(14 years, 8 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 27 June 2000) |
Role | Scientist |
Correspondence Address | 46 Selby Road London W5 1LX |
Director Name | Rose-Marie Adams |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 November 2001) |
Role | French Teacher |
Correspondence Address | 30 Peerless Drive Harefield Uxbridge Middlesex UB9 6JG |
Director Name | Russell Collyer Hone |
---|---|
Date of Birth | October 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 February 2008) |
Role | Airline Employee |
Correspondence Address | 3 Corringway Ealing London W5 3AB |
Secretary Name | Russell Collyer Hone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2000(15 years, 3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 18 February 2008) |
Role | Airline Employee |
Correspondence Address | 3 Corringway Ealing London W5 3AB |
Director Name | Dr Pantea Etessami |
---|---|
Date of Birth | March 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(16 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 26 October 2020) |
Role | Head Of Biology |
Country of Residence | United Kingdom |
Correspondence Address | Flat 16 White Lodge Castlebar Park Ealing London W5 1BX |
Director Name | Honor Amelia Ryan |
---|---|
Date of Birth | April 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2001(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 August 2003) |
Role | Trading Standards Officer |
Correspondence Address | 14 White Lodge Castlebar Park Ealing London W5 1BX |
Director Name | Donald James Headrick |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2003(18 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 February 2010) |
Role | Airline |
Country of Residence | United Kingdom |
Correspondence Address | 9 White Lodge Castlebar Park London W5 1BX |
Director Name | Jimmy Nicholas Umrigar |
---|---|
Date of Birth | September 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(22 years, 11 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 25 January 2023) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lynton Avenue Ealing London W13 0EB |
Secretary Name | Jimmy Nicholas Umrigar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2008(22 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 12 Lynton Avenue Ealing London W13 0EB |
Secretary Name | Mrs Anindita Doig |
---|---|
Status | Resigned |
Appointed | 07 December 2011(26 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 16 December 2013) |
Role | Company Director |
Correspondence Address | 23 Clarence Gate Gardens Glentworth Street London NW1 6BA |
Director Name | Mr Avinesh Ajit Vasant Govind |
---|---|
Date of Birth | October 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 09 January 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Fairfields Road Basingstoke Hampshire RG21 3DR |
Secretary Name | Mr Avinesh Ajit Vasant Govind |
---|---|
Status | Resigned |
Appointed | 16 December 2013(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 09 March 2020) |
Role | Company Director |
Correspondence Address | 11 Fairfields Road Basingstoke Hampshire RG21 3DR |
Director Name | Miss Fiona Sakwa |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2014(28 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Unemployed |
Country of Residence | England |
Correspondence Address | 6 White Lodge Castlebar Park London W5 1BX |
Director Name | Mr Michael John Conway |
---|---|
Date of Birth | August 1973 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 October 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Mr Graeme Thomas |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2019(33 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 October 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £10,948 |
Cash | £15,494 |
Current Liabilities | £7,660 |
Latest Accounts | 24 June 2022 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 24 March 2024 (9 months, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 24 June |
Latest Return | 26 March 2023 (2 months, 1 week ago) |
---|---|
Next Return Due | 9 April 2024 (10 months, 1 week from now) |
5 November 2021 | Termination of appointment of Graeme Thomas as a director on 22 October 2021 (1 page) |
---|---|
10 September 2021 | Appointment of Colin Bibra Estate Agents Ltd as a secretary on 9 March 2020 (2 pages) |
10 September 2021 | Termination of appointment of Avinesh Ajit Vasant Govind as a secretary on 9 March 2020 (1 page) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
24 March 2021 | Micro company accounts made up to 24 June 2020 (5 pages) |
27 October 2020 | Termination of appointment of Pantea Etessami as a director on 26 October 2020 (1 page) |
27 October 2020 | Termination of appointment of Michael John Conway as a director on 26 October 2020 (1 page) |
21 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
24 March 2020 | Micro company accounts made up to 24 June 2019 (5 pages) |
9 January 2020 | Termination of appointment of Avinesh Ajit Vasant Govind as a director on 9 January 2020 (1 page) |
8 April 2019 | Confirmation statement made on 26 March 2019 with updates (5 pages) |
25 March 2019 | Appointment of Mr Graeme Thomas as a director on 18 February 2019 (2 pages) |
21 March 2019 | Micro company accounts made up to 24 June 2018 (5 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
21 March 2018 | Micro company accounts made up to 24 June 2017 (5 pages) |
18 January 2018 | Appointment of Mr Michael John Conway as a director on 15 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Michael John Conway as a director on 15 January 2018 (2 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
10 April 2017 | Confirmation statement made on 26 March 2017 with updates (7 pages) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 24 June 2016 (6 pages) |
1 April 2016 | Termination of appointment of Fiona Sakwa as a director on 31 March 2016 (1 page) |
1 April 2016 | Termination of appointment of Fiona Sakwa as a director on 31 March 2016 (1 page) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 24 June 2015 (6 pages) |
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
18 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
18 March 2015 | Total exemption small company accounts made up to 24 June 2014 (6 pages) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Avinesh Ajit Vasant Govind as a director on 16 December 2013 (2 pages) |
7 April 2014 | Appointment of Mr Avinesh Ajit Vasant Govind as a secretary on 16 December 2013 (2 pages) |
7 April 2014 | Termination of appointment of Anindita Doig as a secretary on 16 December 2013 (1 page) |
7 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Appointment of Mr Avinesh Ajit Vasant Govind as a director on 16 December 2013 (2 pages) |
7 April 2014 | Appointment of Mr Avinesh Ajit Vasant Govind as a secretary on 16 December 2013 (2 pages) |
7 April 2014 | Termination of appointment of Anindita Doig as a secretary on 16 December 2013 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 24 June 2013 (6 pages) |
21 January 2014 | Termination of appointment of Graeme Thomas as a director on 31 December 2013 (1 page) |
21 January 2014 | Termination of appointment of Graeme Thomas as a director on 31 December 2013 (1 page) |
13 January 2014 | Appointment of Miss Fiona Sakwa as a director on 13 January 2014 (2 pages) |
13 January 2014 | Appointment of Miss Fiona Sakwa as a director on 13 January 2014 (2 pages) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Registered office address changed from 204 Northfield Avenue London W13 9SJ England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from 204 Northfield Avenue London W13 9SJ England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 7 May 2013 (1 page) |
7 May 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (8 pages) |
7 May 2013 | Registered office address changed from 204 Northfield Avenue London W13 9SJ England on 7 May 2013 (1 page) |
7 May 2013 | Registered office address changed from C/O Colin Bibra Estate Agents Limited 34 the Mall London W5 3TJ United Kingdom on 7 May 2013 (1 page) |
19 March 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
19 March 2013 | Total exemption small company accounts made up to 24 June 2012 (6 pages) |
30 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Appointment of Mrs Anindita Doig as a secretary on 7 December 2011 (2 pages) |
30 April 2012 | Termination of appointment of Jimmy Nicholas Umrigar as a secretary on 7 December 2011 (1 page) |
30 April 2012 | Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Appointment of Mrs Anindita Doig as a secretary on 7 December 2011 (2 pages) |
30 April 2012 | Termination of appointment of Jimmy Nicholas Umrigar as a secretary on 7 December 2011 (1 page) |
30 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (8 pages) |
30 April 2012 | Appointment of Mrs Anindita Doig as a secretary on 7 December 2011 (2 pages) |
30 April 2012 | Termination of appointment of Jimmy Nicholas Umrigar as a secretary on 7 December 2011 (1 page) |
30 April 2012 | Registered office address changed from 34 the Mall London W5 3TJ United Kingdom on 30 April 2012 (1 page) |
9 March 2012 | Total exemption small company accounts made up to 24 June 2011 (6 pages) |
9 March 2012 | Total exemption small company accounts made up to 24 June 2011 (6 pages) |
21 July 2011 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page) |
21 July 2011 | Registered office address changed from 42 Copperfield Street London SE1 0DY on 21 July 2011 (1 page) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Termination of appointment of Donald Headrick as a director (1 page) |
11 May 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (8 pages) |
11 May 2011 | Termination of appointment of Donald Headrick as a director (1 page) |
7 March 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
7 March 2011 | Total exemption full accounts made up to 24 June 2010 (9 pages) |
1 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Director's details changed for Donald James Headrick on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Graeme Thomas on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Donald James Headrick on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Graeme Thomas on 1 October 2009 (2 pages) |
1 June 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (13 pages) |
1 June 2010 | Director's details changed for Donald James Headrick on 1 October 2009 (2 pages) |
1 June 2010 | Director's details changed for Graeme Thomas on 1 October 2009 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 24 June 2009 (3 pages) |
30 April 2009 | Return made up to 26/03/09; full list of members (12 pages) |
30 April 2009 | Return made up to 26/03/09; full list of members (12 pages) |
23 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
23 April 2009 | Total exemption small company accounts made up to 24 June 2008 (3 pages) |
13 March 2009 | Appointment terminated director and secretary russell hone (1 page) |
13 March 2009 | Director and secretary appointed jimmy umrigar (1 page) |
13 March 2009 | Director appointed graeme thomas (1 page) |
13 March 2009 | Appointment terminated director and secretary russell hone (1 page) |
13 March 2009 | Director and secretary appointed jimmy umrigar (1 page) |
13 March 2009 | Director appointed graeme thomas (1 page) |
3 February 2009 | Return made up to 26/03/08; full list of members (11 pages) |
3 February 2009 | Return made up to 26/03/08; full list of members (11 pages) |
27 February 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
27 February 2008 | Total exemption small company accounts made up to 24 June 2007 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
2 May 2007 | Total exemption small company accounts made up to 24 June 2006 (3 pages) |
18 April 2007 | Return made up to 26/03/07; change of members (10 pages) |
18 April 2007 | Return made up to 26/03/07; change of members (10 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (11 pages) |
23 May 2006 | Return made up to 26/03/06; full list of members (11 pages) |
21 December 2005 | Total exemption small company accounts made up to 24 June 2005 (3 pages) |
21 December 2005 | Total exemption small company accounts made up to 24 June 2005 (3 pages) |
9 April 2005 | Return made up to 26/03/05; change of members (7 pages) |
9 April 2005 | Return made up to 26/03/05; change of members (7 pages) |
18 February 2005 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
18 February 2005 | Total exemption small company accounts made up to 24 June 2004 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 24 June 2003 (3 pages) |
20 October 2004 | Total exemption small company accounts made up to 24 June 2003 (3 pages) |
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 26/03/04; no change of members
|
17 April 2004 | Director resigned (1 page) |
17 April 2004 | Return made up to 26/03/04; no change of members
|
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
10 December 2003 | Director resigned (1 page) |
10 December 2003 | Director resigned (1 page) |
23 June 2003 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
23 June 2003 | Return made up to 26/03/02; full list of members (8 pages) |
23 June 2003 | Return made up to 26/03/03; full list of members
|
23 June 2003 | Total exemption full accounts made up to 24 June 2002 (11 pages) |
23 June 2003 | Return made up to 26/03/02; full list of members (8 pages) |
23 June 2003 | Return made up to 26/03/03; full list of members
|
21 January 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
21 January 2002 | Total exemption small company accounts made up to 24 June 2001 (3 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | New director appointed (2 pages) |
27 November 2001 | Director resigned (1 page) |
27 November 2001 | New director appointed (2 pages) |
11 April 2001 | Return made up to 26/03/01; no change of members (6 pages) |
11 April 2001 | Return made up to 26/03/01; no change of members (6 pages) |
8 November 2000 | Accounts for a small company made up to 24 June 2000 (3 pages) |
8 November 2000 | Accounts for a small company made up to 24 June 2000 (3 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
4 July 2000 | Secretary resigned;director resigned (1 page) |
4 July 2000 | Director resigned (1 page) |
4 July 2000 | New director appointed (2 pages) |
4 July 2000 | New secretary appointed;new director appointed (2 pages) |
20 April 2000 | Return made up to 26/03/00; change of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 11 dan leno walk london SW6 2HN (1 page) |
20 April 2000 | Accounts for a small company made up to 24 June 1999 (3 pages) |
20 April 2000 | Return made up to 26/03/00; change of members (6 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: 11 dan leno walk london SW6 2HN (1 page) |
20 April 2000 | Accounts for a small company made up to 24 June 1999 (3 pages) |
14 April 2000 | Accounts for a small company made up to 24 June 1998 (3 pages) |
14 April 2000 | Accounts for a small company made up to 24 June 1998 (3 pages) |
20 March 2000 | New director appointed (2 pages) |
20 March 2000 | New director appointed (2 pages) |
17 February 2000 | Director resigned (1 page) |
17 February 2000 | Director resigned (1 page) |
21 April 1999 | Return made up to 26/03/99; full list of members (4 pages) |
21 April 1999 | Return made up to 26/03/99; full list of members (4 pages) |
22 April 1998 | Accounts for a small company made up to 24 June 1997 (3 pages) |
22 April 1998 | Return made up to 26/03/98; change of members (6 pages) |
22 April 1998 | Accounts for a small company made up to 24 June 1997 (3 pages) |
22 April 1998 | Return made up to 26/03/98; change of members (6 pages) |
21 April 1997 | Full accounts made up to 24 June 1996 (12 pages) |
21 April 1997 | Full accounts made up to 24 June 1996 (12 pages) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 12 white lodge castlebar park london W5 1BX (1 page) |
22 May 1996 | New director appointed (2 pages) |
22 May 1996 | New secretary appointed;new director appointed (2 pages) |
22 May 1996 | Registered office changed on 22/05/96 from: 12 white lodge castlebar park london W5 1BX (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Director resigned (1 page) |
3 May 1996 | Secretary resigned (1 page) |
28 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
28 April 1996 | Return made up to 26/03/96; full list of members (8 pages) |
26 April 1996 | Full accounts made up to 24 June 1995 (12 pages) |
26 April 1996 | Full accounts made up to 24 June 1995 (12 pages) |
26 April 1995 | Return made up to 26/03/95; change of members (6 pages) |
26 April 1995 | Return made up to 26/03/95; change of members (6 pages) |
6 April 1995 | Accounts for a small company made up to 24 June 1994 (11 pages) |
6 April 1995 | Accounts for a small company made up to 24 June 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
29 March 1985 | Incorporation (12 pages) |
29 March 1985 | Incorporation (12 pages) |