Richmond
Surrey
TW9 1NT
Director Name | Ms Rita Green |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Shemron Priestlands Sherborne Dorset DT9 4HN |
Director Name | Mr Sunil Vaze |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 December 2023(38 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 9 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Ms Ana Arteta |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 04 December 2023(38 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 6 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Mr Lynn Morris |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 1993) |
Role | Chauffeur |
Correspondence Address | 22 Hamilton Court London W5 2EJ |
Director Name | Miss Naomi Joyce Laerence |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 1993) |
Role | Banking |
Correspondence Address | 11 Hamilton Court London W5 2EJ |
Director Name | Mr Andrew George Hartmann |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 July 1993) |
Role | Administrator |
Correspondence Address | 41 Hamilton Court Hamilton Road London W5 2EJ |
Secretary Name | Elfedrean Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1991(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 December 1993) |
Role | Company Director |
Correspondence Address | 14 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Mr Nicholas Charles Joseph Leyland |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(7 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 September 1993) |
Role | Student |
Correspondence Address | 25 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Director Name | Mr Stephen Kenneth Adrian Pentland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1993(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 08 October 1995) |
Role | Management Consultant |
Correspondence Address | 9 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Director Name | Leslie George Grant |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1993(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 May 1995) |
Role | Fire Officer |
Correspondence Address | 1 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Secretary Name | Mr Stephen Kenneth Adrian Pentland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1994(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 08 October 1995) |
Role | Company Director |
Correspondence Address | 9 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Director Name | Carolyn Mary Gordon |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1994(9 years, 8 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 30 May 1995) |
Role | Executive Assistant |
Correspondence Address | 1 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Director Name | Elfedrean Davies |
---|---|
Date of Birth | January 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1995(9 years, 12 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 09 June 1995) |
Role | Chartered Accountant |
Correspondence Address | 14 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Sandra Mary McNamara |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 29 June 1996) |
Role | Chartered Accountant |
Correspondence Address | 39 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Neil MacDonald Mackenzie |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 May 1996) |
Role | Purchasing Manager |
Correspondence Address | 33 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Secretary Name | Neil MacDonald Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(10 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 1996) |
Role | Purchasing Manager |
Correspondence Address | 33 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Secretary Name | Jacqueline Phyllis Ross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(11 years, 1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 13 December 1996) |
Role | Company Director |
Correspondence Address | 19 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Sonia Mansurian |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Carmel Bernadette Hartmann |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2004) |
Role | Barristers Clerk |
Correspondence Address | 41 Hamilton Court Hamilton Road London W5 2EJ |
Secretary Name | Carmel Bernadette Hartmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1996(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 April 2004) |
Role | Barristers Clerk |
Correspondence Address | 41 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Margaret Davidson Carter |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 07 July 1997) |
Role | Teacher |
Correspondence Address | 1 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Poonam Chand |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(11 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 14 January 1997) |
Role | Accountant |
Correspondence Address | 15 Malmesbury Abbey Bedford Bedfordshire MK41 0UW |
Director Name | Julian Donald Andrew Mason |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1999) |
Role | Accountant |
Correspondence Address | 31 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Karineh Gregorian |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 05 June 2000(15 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2004) |
Role | Analyst |
Correspondence Address | 7 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Helen Fitzwilliam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 February 2008) |
Role | Operational Excellence Consult |
Correspondence Address | 33 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Secretary Name | Karineh Grigorians |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2004(19 years after company formation) |
Appointment Duration | 3 years (resigned 01 May 2007) |
Role | Principal Auditor |
Correspondence Address | 7 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Secretary Name | Helen Fitzwilliam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(22 years, 1 month after company formation) |
Appointment Duration | 9 months (resigned 01 February 2008) |
Role | Management Consultant |
Correspondence Address | 33 Hamilton Court Hamilton Road Ealing London W5 2EJ |
Director Name | Mr Phillip Brian Bamforth |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 February 2011) |
Role | Civ Eng Constnt |
Country of Residence | England |
Correspondence Address | 8 Hamilton Court Ealing London W5 2EJ |
Director Name | Mr Amrik Aujla |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2007(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2010) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hamilton Court Ealing London W5 2EJ |
Secretary Name | Mr Amrik Aujla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 May 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Hamilton Court Ealing London W5 2EJ |
Director Name | Mr Hirsi Farah |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 March 2010(24 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 14 April 2014) |
Role | Commercial Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Director Name | Mrs Mary Helen Fitzwilliam |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2010(25 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 November 2017) |
Role | Operational Excellence Consultant |
Country of Residence | England |
Correspondence Address | Flat 42 Hamilton Court Hamilton Road London W5 2EJ |
Director Name | Elizabeth Przylecka |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2013(28 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 April 2019) |
Role | Retired |
Country of Residence | Britain |
Correspondence Address | 12 Hamilton Court Hamilton Road London W5 2EJ |
Secretary Name | H B Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2012(27 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2015) |
Correspondence Address | Jubilee House The Oaks Ruislip Middlesex HA4 7LF |
Website | www.unicornlng.com |
---|
Registered Address | Flat 42 Hamilton Court Hamilton Road London W5 2EJ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Common |
Built Up Area | Greater London |
1 at £1 | Ali Alzarrad 2.38% Ordinary |
---|---|
1 at £1 | Azita Bafekr & H. Anoushahpour 2.38% Ordinary |
1 at £1 | Beryl Arnold 2.38% Ordinary |
1 at £1 | C.a. Graham & R.s. Graham 2.38% Ordinary |
1 at £1 | C.e. Ashton 2.38% Ordinary |
1 at £1 | C.j. Green & J.d. Green 2.38% Ordinary |
1 at £1 | Darren Dunne & Radma Manjeshwar 2.38% Ordinary |
1 at £1 | Dr Philip Bamforth 2.38% Ordinary |
1 at £1 | E. Casey 2.38% Ordinary |
1 at £1 | G. Sinton & E. Sinton 2.38% Ordinary |
1 at £1 | J.p. Jones & Y.l. Wong 2.38% Ordinary |
1 at £1 | Keith Horne & Diane Horne 2.38% Ordinary |
1 at £1 | M. Kassimatis 2.38% Ordinary |
1 at £1 | M. Watters 2.38% Ordinary |
1 at £1 | M.w. Jurgen-schmidt 2.38% Ordinary |
1 at £1 | Miss Elizabeth Przylecka 2.38% Ordinary |
1 at £1 | Miss Helen Fitzwilliam 2.38% Ordinary |
1 at £1 | Miss Rita Green 2.38% Ordinary |
1 at £1 | Miss Wallia 2.38% Ordinary |
1 at £1 | Mr Amrik Aujla 2.38% Ordinary |
1 at £1 | Mr Andrew Hartmann & A. Hartmann 2.38% Ordinary |
1 at £1 | Mr Don Shelley 2.38% Ordinary |
1 at £1 | Mr G. Leung 2.38% Ordinary |
1 at £1 | Mr Gareth Orriss 2.38% Ordinary |
1 at £1 | Mr Michael Twomey 2.38% Ordinary |
1 at £1 | Mr N. Butt 2.38% Ordinary |
1 at £1 | Mr Nitin Dhall 2.38% Ordinary |
1 at £1 | Mr Stephen Davies 2.38% Ordinary |
1 at £1 | Mr Sundeep Mehta 2.38% Ordinary |
1 at £1 | Mr Sunil Vase 2.38% Ordinary |
1 at £1 | Mr Tony Halpin 2.38% Ordinary |
1 at £1 | Mrs B. Klodzinska 2.38% Ordinary |
1 at £1 | Mrs Jaqueline Ross 2.38% Ordinary |
1 at £1 | Mrs L. Donimrski 2.38% Ordinary |
1 at £1 | Mrs Margaret D. Carter 2.38% Ordinary |
1 at £1 | Mrs Sonia Mansurian 2.38% Ordinary |
1 at £1 | Ms Barbara Wickham 2.38% Ordinary |
1 at £1 | Ms Karineh Grigorians 2.38% Ordinary |
1 at £1 | Paramount Properties LTD 2.38% Ordinary |
1 at £1 | R. Walker 2.38% Ordinary |
1 at £1 | S. Mehta 2.38% Ordinary |
1 at £1 | Taranjit Singh Chadha & Harpeet Singh Chadha & Narunder Singh Chadha 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £93,833 |
Cash | £98,183 |
Current Liabilities | £18,331 |
Latest Accounts | 5 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 05 April |
Latest Return | 27 October 2023 (6 months ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 2 weeks from now) |
15 November 1990 | Delivered on: 19 November 1990 Satisfied on: 30 May 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
6 November 2020 | Micro company accounts made up to 5 April 2020 (3 pages) |
---|---|
5 November 2020 | Confirmation statement made on 27 October 2020 with updates (6 pages) |
11 December 2019 | Micro company accounts made up to 5 April 2019 (2 pages) |
4 November 2019 | Confirmation statement made on 27 October 2019 with updates (7 pages) |
7 May 2019 | Termination of appointment of Elizabeth Przylecka as a director on 24 April 2019 (1 page) |
7 May 2019 | Appointment of Mrs Monique Mary Margaret Watters as a director on 7 May 2019 (2 pages) |
11 December 2018 | Micro company accounts made up to 5 April 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
13 January 2018 | Termination of appointment of Mary Helen Fitzwilliam as a director on 25 November 2017 (1 page) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
12 December 2017 | Micro company accounts made up to 5 April 2017 (2 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
27 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
27 December 2016 | Micro company accounts made up to 5 April 2016 (2 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
4 November 2016 | Confirmation statement made on 27 October 2016 with updates (8 pages) |
23 December 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
23 December 2015 | Micro company accounts made up to 5 April 2015 (2 pages) |
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
24 June 2015 | Termination of appointment of H B Secretaries Limited as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Ms S Mansurian Flat 42 Hamilton Court Hamilton Road London W5 2EJ on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from Jubilee House the Oaks Ruislip Middlesex HA4 7LF to C/O Ms S Mansurian Flat 42 Hamilton Court Hamilton Road London W5 2EJ on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of H B Secretaries Limited as a secretary on 24 June 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
6 May 2014 | Termination of appointment of Hirsi Farah as a director (1 page) |
6 May 2014 | Termination of appointment of Hirsi Farah as a director (1 page) |
23 January 2014 | Appointment of Elizabeth Przylecka as a director (3 pages) |
23 January 2014 | Appointment of Elizabeth Przylecka as a director (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (9 pages) |
13 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (9 pages) |
2 August 2012 | Appointment of H B Secretaries Limited as a secretary (2 pages) |
2 August 2012 | Appointment of H B Secretaries Limited as a secretary (2 pages) |
7 June 2012 | Termination of appointment of John Slater as a director (1 page) |
7 June 2012 | Termination of appointment of John Slater as a director (1 page) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
23 November 2011 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
1 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (9 pages) |
24 March 2011 | Appointment of Sonia Mansurian as a director (2 pages) |
24 March 2011 | Appointment of Sonia Mansurian as a director (2 pages) |
21 March 2011 | Termination of appointment of Phillip Bamforth as a director (1 page) |
21 March 2011 | Termination of appointment of Phillip Bamforth as a director (1 page) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
3 November 2010 | Termination of appointment of Sunil Vaze as a director (1 page) |
3 November 2010 | Termination of appointment of Sunil Vaze as a director (1 page) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
3 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (9 pages) |
6 July 2010 | Appointment of Mrs Mary Helen Fitzwilliam as a director (2 pages) |
6 July 2010 | Appointment of Mrs Mary Helen Fitzwilliam as a director (2 pages) |
30 June 2010 | Termination of appointment of Amrik Aujla as a director (1 page) |
30 June 2010 | Termination of appointment of Amrik Aujla as a secretary (1 page) |
30 June 2010 | Termination of appointment of Amrik Aujla as a director (1 page) |
30 June 2010 | Termination of appointment of Amrik Aujla as a secretary (1 page) |
24 June 2010 | Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX on 24 June 2010 (1 page) |
24 June 2010 | Appointment of Mr John Arthur Glascock Slater as a director (2 pages) |
24 June 2010 | Appointment of Mr John Arthur Glascock Slater as a director (2 pages) |
24 June 2010 | Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX on 24 June 2010 (1 page) |
25 May 2010 | Appointment of Mr Hirsi Farah as a director (2 pages) |
25 May 2010 | Appointment of Mr Hirsi Farah as a director (2 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
9 February 2010 | Total exemption full accounts made up to 5 April 2009 (7 pages) |
30 November 2009 | Director's details changed for Dr Phillip Brian Bamforth on 29 November 2009 (2 pages) |
30 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (18 pages) |
30 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (18 pages) |
30 November 2009 | Director's details changed for Dr Phillip Brian Bamforth on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Amrik Aujla on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Mr Amrik Aujla on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Sunil Vaze on 29 November 2009 (2 pages) |
30 November 2009 | Director's details changed for Sunil Vaze on 29 November 2009 (2 pages) |
9 March 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
9 March 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
9 March 2009 | Total exemption full accounts made up to 5 April 2008 (7 pages) |
27 January 2009 | Auditor's resignation (1 page) |
27 January 2009 | Auditor's resignation (1 page) |
8 December 2008 | Appointment terminated secretary helen fitzwilliam (1 page) |
8 December 2008 | Appointment terminated secretary helen fitzwilliam (1 page) |
8 December 2008 | Secretary appointed mr amrik aujla (1 page) |
8 December 2008 | Return made up to 27/10/08; full list of members (19 pages) |
8 December 2008 | Appointment terminated director john slater (1 page) |
8 December 2008 | Appointment terminated director helen fitzwilliam (1 page) |
8 December 2008 | Secretary appointed mr amrik aujla (1 page) |
8 December 2008 | Appointment terminated director john slater (1 page) |
8 December 2008 | Return made up to 27/10/08; full list of members (19 pages) |
8 December 2008 | Appointment terminated director helen fitzwilliam (1 page) |
1 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
1 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
1 February 2008 | Full accounts made up to 5 April 2007 (10 pages) |
22 November 2007 | Return made up to 27/10/07; change of members
|
22 November 2007 | Return made up to 27/10/07; change of members
|
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (2 pages) |
14 August 2007 | New director appointed (3 pages) |
14 August 2007 | New director appointed (3 pages) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | New secretary appointed (2 pages) |
22 May 2007 | New secretary appointed (2 pages) |
3 January 2007 | Full accounts made up to 5 April 2006 (14 pages) |
3 January 2007 | Return made up to 27/10/06; change of members (8 pages) |
3 January 2007 | Full accounts made up to 5 April 2006 (14 pages) |
3 January 2007 | Return made up to 27/10/06; change of members (8 pages) |
3 January 2007 | Full accounts made up to 5 April 2006 (14 pages) |
22 December 2005 | Return made up to 27/10/05; full list of members
|
22 December 2005 | Return made up to 27/10/05; full list of members
|
13 September 2005 | Full accounts made up to 5 April 2005 (7 pages) |
13 September 2005 | Full accounts made up to 5 April 2005 (7 pages) |
13 September 2005 | Full accounts made up to 5 April 2005 (7 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (7 pages) |
10 February 2005 | New director appointed (3 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (7 pages) |
10 February 2005 | Full accounts made up to 5 April 2004 (7 pages) |
10 February 2005 | New director appointed (3 pages) |
17 December 2004 | Return made up to 27/10/04; change of members
|
17 December 2004 | Return made up to 27/10/04; change of members
|
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
5 July 2004 | Secretary resigned;director resigned (1 page) |
5 July 2004 | New secretary appointed (2 pages) |
23 January 2004 | Full accounts made up to 5 April 2003 (7 pages) |
23 January 2004 | Full accounts made up to 5 April 2003 (7 pages) |
23 January 2004 | Full accounts made up to 5 April 2003 (7 pages) |
9 January 2004 | New director appointed (2 pages) |
9 January 2004 | New director appointed (2 pages) |
26 November 2003 | Return made up to 27/10/03; change of members (8 pages) |
26 November 2003 | Return made up to 27/10/03; change of members (8 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
12 May 2003 | New director appointed (2 pages) |
12 May 2003 | New director appointed (2 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
9 February 2003 | Full accounts made up to 5 April 2002 (8 pages) |
14 November 2002 | Return made up to 27/10/02; full list of members (11 pages) |
14 November 2002 | Return made up to 27/10/02; full list of members (11 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (8 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (8 pages) |
7 February 2002 | Full accounts made up to 5 April 2001 (8 pages) |
14 December 2001 | Return made up to 27/10/01; change of members (7 pages) |
14 December 2001 | Return made up to 27/10/01; change of members (7 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
20 January 2001 | Full accounts made up to 5 April 2000 (8 pages) |
14 December 2000 | Full accounts made up to 5 April 1999 (8 pages) |
14 December 2000 | Full accounts made up to 5 April 1999 (8 pages) |
14 December 2000 | Full accounts made up to 5 April 1999 (8 pages) |
13 December 2000 | Return made up to 27/10/00; change of members (7 pages) |
13 December 2000 | Return made up to 27/10/00; change of members (7 pages) |
26 June 2000 | New director appointed (2 pages) |
26 June 2000 | New director appointed (2 pages) |
18 April 2000 | Director resigned (1 page) |
18 April 2000 | Director resigned (1 page) |
9 November 1999 | Return made up to 27/10/99; full list of members (8 pages) |
9 November 1999 | Return made up to 27/10/99; full list of members (8 pages) |
28 October 1999 | Full accounts made up to 5 April 1998 (10 pages) |
28 October 1999 | Full accounts made up to 5 April 1998 (10 pages) |
28 October 1999 | Full accounts made up to 5 April 1998 (10 pages) |
25 March 1999 | Return made up to 27/10/98; no change of members
|
25 March 1999 | Return made up to 27/10/98; no change of members
|
5 May 1998 | Full accounts made up to 5 April 1997 (10 pages) |
5 May 1998 | Full accounts made up to 5 April 1997 (10 pages) |
5 May 1998 | Full accounts made up to 5 April 1997 (10 pages) |
4 March 1998 | Secretary resigned (1 page) |
4 March 1998 | Secretary resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | New director appointed (2 pages) |
9 January 1998 | Director resigned (1 page) |
9 January 1998 | Director resigned (1 page) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
9 June 1997 | Secretary resigned;director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
23 April 1997 | Director resigned (1 page) |
7 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
7 February 1997 | Full accounts made up to 5 April 1996 (12 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (8 pages) |
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | New secretary appointed;new director appointed (2 pages) |
2 December 1996 | Return made up to 27/10/96; no change of members (8 pages) |
30 September 1996 | New director appointed (2 pages) |
30 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | New director appointed (2 pages) |
20 September 1996 | Director resigned (1 page) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
11 September 1996 | New secretary appointed;new director appointed (2 pages) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | New director appointed (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Director resigned (2 pages) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
15 February 1996 | New secretary appointed;new director appointed (2 pages) |
13 February 1996 | Secretary resigned;director resigned (2 pages) |
13 February 1996 | Secretary resigned;director resigned (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
21 June 1995 | New director appointed (2 pages) |
19 June 1995 | Director resigned (2 pages) |
19 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
7 June 1995 | Director resigned (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
4 April 1985 | Incorporation (24 pages) |
4 April 1985 | Incorporation (24 pages) |