Company NameHamilton Court Management (Ealing) Limited
Company StatusActive
Company Number01902920
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Karineh Grigorians
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Queensbury House Friars Lane
Richmond
Surrey
TW9 1NT
Director NameMs Rita Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(37 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressShemron Priestlands
Sherborne
Dorset
DT9 4HN
Director NameMr Sunil Vaze
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(38 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Hamilton Court Hamilton Road
London
W5 2EJ
Director NameMs Ana Arteta
Date of BirthJune 1951 (Born 72 years ago)
NationalitySpanish
StatusCurrent
Appointed04 December 2023(38 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Hamilton Court Hamilton Road
London
W5 2EJ
Director NameMr Lynn Morris
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1993)
RoleChauffeur
Correspondence Address22 Hamilton Court
London
W5 2EJ
Director NameMiss Naomi Joyce Laerence
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 June 1993)
RoleBanking
Correspondence Address11 Hamilton Court
London
W5 2EJ
Director NameMr Andrew George Hartmann
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 July 1993)
RoleAdministrator
Correspondence Address41 Hamilton Court
Hamilton Road
London
W5 2EJ
Secretary NameElfedrean Davies
NationalityBritish
StatusResigned
Appointed27 October 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 December 1993)
RoleCompany Director
Correspondence Address14 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameMr Nicholas Charles Joseph Leyland
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(7 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 September 1993)
RoleStudent
Correspondence Address25 Hamilton Court
Hamilton Road
Ealing
London
W5 2EJ
Director NameMr Stephen Kenneth Adrian Pentland
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(8 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 1995)
RoleManagement Consultant
Correspondence Address9 Hamilton Court Hamilton Road
Ealing
London
W5 2EJ
Director NameLeslie George Grant
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1993(8 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 May 1995)
RoleFire Officer
Correspondence Address1 Hamilton Court
Hamilton Road Ealing
London
W5 2EJ
Secretary NameMr Stephen Kenneth Adrian Pentland
NationalityBritish
StatusResigned
Appointed27 October 1994(9 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 October 1995)
RoleCompany Director
Correspondence Address9 Hamilton Court Hamilton Road
Ealing
London
W5 2EJ
Director NameCarolyn Mary Gordon
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1994(9 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 May 1995)
RoleExecutive Assistant
Correspondence Address1 Hamilton Court
Hamilton Road Ealing
London
W5 2EJ
Director NameElfedrean Davies
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1995(9 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 09 June 1995)
RoleChartered Accountant
Correspondence Address14 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameSandra Mary McNamara
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1995(10 years, 2 months after company formation)
Appointment Duration1 year (resigned 29 June 1996)
RoleChartered Accountant
Correspondence Address39 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameNeil MacDonald Mackenzie
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 May 1996)
RolePurchasing Manager
Correspondence Address33 Hamilton Court
Hamilton Road Ealing
London
W5 2EJ
Secretary NameNeil MacDonald Mackenzie
NationalityBritish
StatusResigned
Appointed01 February 1996(10 years, 10 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 29 June 1996)
RolePurchasing Manager
Correspondence Address33 Hamilton Court
Hamilton Road Ealing
London
W5 2EJ
Secretary NameJacqueline Phyllis Ross
NationalityBritish
StatusResigned
Appointed01 May 1996(11 years, 1 month after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 December 1996)
RoleCompany Director
Correspondence Address19 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameSonia Mansurian
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(11 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 27 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameCarmel Bernadette Hartmann
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1996(11 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2004)
RoleBarristers Clerk
Correspondence Address41 Hamilton Court
Hamilton Road
London
W5 2EJ
Secretary NameCarmel Bernadette Hartmann
NationalityBritish
StatusResigned
Appointed29 June 1996(11 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 April 2004)
RoleBarristers Clerk
Correspondence Address41 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameMargaret Davidson Carter
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1996(11 years, 4 months after company formation)
Appointment Duration11 months (resigned 07 July 1997)
RoleTeacher
Correspondence Address1 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NamePoonam Chand
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1996(11 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 January 1997)
RoleAccountant
Correspondence Address15 Malmesbury Abbey
Bedford
Bedfordshire
MK41 0UW
Director NameJulian Donald Andrew Mason
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 November 1999)
RoleAccountant
Correspondence Address31 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameKarineh Gregorian
Date of BirthJuly 1963 (Born 60 years ago)
NationalityIranian
StatusResigned
Appointed05 June 2000(15 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2004)
RoleAnalyst
Correspondence Address7 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameHelen Fitzwilliam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2003(18 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 01 February 2008)
RoleOperational Excellence Consult
Correspondence Address33 Hamilton Court
Hamilton Road Ealing
London
W5 2EJ
Secretary NameKarineh Grigorians
NationalityBritish
StatusResigned
Appointed16 April 2004(19 years after company formation)
Appointment Duration3 years (resigned 01 May 2007)
RolePrincipal Auditor
Correspondence Address7 Hamilton Court
Hamilton Road Ealing
London
W5 2EJ
Secretary NameHelen Fitzwilliam
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 1 month after company formation)
Appointment Duration9 months (resigned 01 February 2008)
RoleManagement Consultant
Correspondence Address33 Hamilton Court
Hamilton Road Ealing
London
W5 2EJ
Director NameMr Phillip Brian Bamforth
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(22 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 February 2011)
RoleCiv Eng Constnt
Country of ResidenceEngland
Correspondence Address8 Hamilton Court
Ealing
London
W5 2EJ
Director NameMr Amrik Aujla
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Hamilton Court
Ealing
London
W5 2EJ
Secretary NameMr Amrik Aujla
NationalityBritish
StatusResigned
Appointed01 October 2008(23 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 May 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Hamilton Court
Ealing
London
W5 2EJ
Director NameMr Hirsi Farah
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAustrian
StatusResigned
Appointed23 March 2010(24 years, 11 months after company formation)
Appointment Duration4 years (resigned 14 April 2014)
RoleCommercial Negotiator
Country of ResidenceUnited Kingdom
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF
Director NameMrs Mary Helen Fitzwilliam
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(25 years, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2017)
RoleOperational Excellence Consultant
Country of ResidenceEngland
Correspondence AddressFlat 42 Hamilton Court
Hamilton Road
London
W5 2EJ
Director NameElizabeth Przylecka
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(28 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 April 2019)
RoleRetired
Country of ResidenceBritain
Correspondence Address12 Hamilton Court Hamilton Road
London
W5 2EJ
Secretary NameH B Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2012(27 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 June 2015)
Correspondence AddressJubilee House The Oaks
Ruislip
Middlesex
HA4 7LF

Contact

Websitewww.unicornlng.com

Location

Registered AddressFlat 42 Hamilton Court
Hamilton Road
London
W5 2EJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Shareholders

1 at £1Ali Alzarrad
2.38%
Ordinary
1 at £1Azita Bafekr & H. Anoushahpour
2.38%
Ordinary
1 at £1Beryl Arnold
2.38%
Ordinary
1 at £1C.a. Graham & R.s. Graham
2.38%
Ordinary
1 at £1C.e. Ashton
2.38%
Ordinary
1 at £1C.j. Green & J.d. Green
2.38%
Ordinary
1 at £1Darren Dunne & Radma Manjeshwar
2.38%
Ordinary
1 at £1Dr Philip Bamforth
2.38%
Ordinary
1 at £1E. Casey
2.38%
Ordinary
1 at £1G. Sinton & E. Sinton
2.38%
Ordinary
1 at £1J.p. Jones & Y.l. Wong
2.38%
Ordinary
1 at £1Keith Horne & Diane Horne
2.38%
Ordinary
1 at £1M. Kassimatis
2.38%
Ordinary
1 at £1M. Watters
2.38%
Ordinary
1 at £1M.w. Jurgen-schmidt
2.38%
Ordinary
1 at £1Miss Elizabeth Przylecka
2.38%
Ordinary
1 at £1Miss Helen Fitzwilliam
2.38%
Ordinary
1 at £1Miss Rita Green
2.38%
Ordinary
1 at £1Miss Wallia
2.38%
Ordinary
1 at £1Mr Amrik Aujla
2.38%
Ordinary
1 at £1Mr Andrew Hartmann & A. Hartmann
2.38%
Ordinary
1 at £1Mr Don Shelley
2.38%
Ordinary
1 at £1Mr G. Leung
2.38%
Ordinary
1 at £1Mr Gareth Orriss
2.38%
Ordinary
1 at £1Mr Michael Twomey
2.38%
Ordinary
1 at £1Mr N. Butt
2.38%
Ordinary
1 at £1Mr Nitin Dhall
2.38%
Ordinary
1 at £1Mr Stephen Davies
2.38%
Ordinary
1 at £1Mr Sundeep Mehta
2.38%
Ordinary
1 at £1Mr Sunil Vase
2.38%
Ordinary
1 at £1Mr Tony Halpin
2.38%
Ordinary
1 at £1Mrs B. Klodzinska
2.38%
Ordinary
1 at £1Mrs Jaqueline Ross
2.38%
Ordinary
1 at £1Mrs L. Donimrski
2.38%
Ordinary
1 at £1Mrs Margaret D. Carter
2.38%
Ordinary
1 at £1Mrs Sonia Mansurian
2.38%
Ordinary
1 at £1Ms Barbara Wickham
2.38%
Ordinary
1 at £1Ms Karineh Grigorians
2.38%
Ordinary
1 at £1Paramount Properties LTD
2.38%
Ordinary
1 at £1R. Walker
2.38%
Ordinary
1 at £1S. Mehta
2.38%
Ordinary
1 at £1Taranjit Singh Chadha & Harpeet Singh Chadha & Narunder Singh Chadha
2.38%
Ordinary

Financials

Year2014
Net Worth£93,833
Cash£98,183
Current Liabilities£18,331

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return27 October 2023 (6 months ago)
Next Return Due10 November 2024 (6 months, 2 weeks from now)

Charges

15 November 1990Delivered 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

Filing History

6 November 2020Micro company accounts made up to 5 April 2020 (3 pages)
5 November 2020Confirmation statement made on 27 October 2020 with updates (6 pages)
11 December 2019Micro company accounts made up to 5 April 2019 (2 pages)
4 November 2019Confirmation statement made on 27 October 2019 with updates (7 pages)
7 May 2019Termination of appointment of Elizabeth Przylecka as a director on 24 April 2019 (1 page)
7 May 2019Appointment of Mrs Monique Mary Margaret Watters as a director on 7 May 2019 (2 pages)
11 December 2018Micro company accounts made up to 5 April 2018 (2 pages)
29 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
13 January 2018Termination of appointment of Mary Helen Fitzwilliam as a director on 25 November 2017 (1 page)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
12 December 2017Micro company accounts made up to 5 April 2017 (2 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
27 December 2016Micro company accounts made up to 5 April 2016 (2 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 27 October 2016 with updates (8 pages)
23 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
23 December 2015Micro company accounts made up to 5 April 2015 (2 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 42
(9 pages)
18 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 42
(9 pages)
24 June 2015Termination of appointment of H B Secretaries Limited as a secretary on 24 June 2015 (1 page)
24 June 2015Registered 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 2015Registered 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 2015Termination of appointment of H B Secretaries Limited as a secretary on 24 June 2015 (1 page)
20 May 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
20 May 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
22 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 42
(9 pages)
22 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 42
(9 pages)
6 May 2014Termination of appointment of Hirsi Farah as a director (1 page)
6 May 2014Termination of appointment of Hirsi Farah as a director (1 page)
23 January 2014Appointment of Elizabeth Przylecka as a director (3 pages)
23 January 2014Appointment of Elizabeth Przylecka as a director (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
3 January 2014Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 42
(9 pages)
20 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 42
(9 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (9 pages)
13 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (9 pages)
2 August 2012Appointment of H B Secretaries Limited as a secretary (2 pages)
2 August 2012Appointment of H B Secretaries Limited as a secretary (2 pages)
7 June 2012Termination of appointment of John Slater as a director (1 page)
7 June 2012Termination of appointment of John Slater as a director (1 page)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
23 November 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (9 pages)
1 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (9 pages)
24 March 2011Appointment of Sonia Mansurian as a director (2 pages)
24 March 2011Appointment of Sonia Mansurian as a director (2 pages)
21 March 2011Termination of appointment of Phillip Bamforth as a director (1 page)
21 March 2011Termination of appointment of Phillip Bamforth as a director (1 page)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
3 November 2010Termination of appointment of Sunil Vaze as a director (1 page)
3 November 2010Termination of appointment of Sunil Vaze as a director (1 page)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
3 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (9 pages)
6 July 2010Appointment of Mrs Mary Helen Fitzwilliam as a director (2 pages)
6 July 2010Appointment of Mrs Mary Helen Fitzwilliam as a director (2 pages)
30 June 2010Termination of appointment of Amrik Aujla as a director (1 page)
30 June 2010Termination of appointment of Amrik Aujla as a secretary (1 page)
30 June 2010Termination of appointment of Amrik Aujla as a director (1 page)
30 June 2010Termination of appointment of Amrik Aujla as a secretary (1 page)
24 June 2010Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX on 24 June 2010 (1 page)
24 June 2010Appointment of Mr John Arthur Glascock Slater as a director (2 pages)
24 June 2010Appointment of Mr John Arthur Glascock Slater as a director (2 pages)
24 June 2010Registered office address changed from 16 Sale Place Sussex Gardens London W2 1PX on 24 June 2010 (1 page)
25 May 2010Appointment of Mr Hirsi Farah as a director (2 pages)
25 May 2010Appointment of Mr Hirsi Farah as a director (2 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
9 February 2010Total exemption full accounts made up to 5 April 2009 (7 pages)
30 November 2009Director's details changed for Dr Phillip Brian Bamforth on 29 November 2009 (2 pages)
30 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (18 pages)
30 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (18 pages)
30 November 2009Director's details changed for Dr Phillip Brian Bamforth on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Amrik Aujla on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Mr Amrik Aujla on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Sunil Vaze on 29 November 2009 (2 pages)
30 November 2009Director's details changed for Sunil Vaze on 29 November 2009 (2 pages)
9 March 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
9 March 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
9 March 2009Total exemption full accounts made up to 5 April 2008 (7 pages)
27 January 2009Auditor's resignation (1 page)
27 January 2009Auditor's resignation (1 page)
8 December 2008Appointment terminated secretary helen fitzwilliam (1 page)
8 December 2008Appointment terminated secretary helen fitzwilliam (1 page)
8 December 2008Secretary appointed mr amrik aujla (1 page)
8 December 2008Return made up to 27/10/08; full list of members (19 pages)
8 December 2008Appointment terminated director john slater (1 page)
8 December 2008Appointment terminated director helen fitzwilliam (1 page)
8 December 2008Secretary appointed mr amrik aujla (1 page)
8 December 2008Appointment terminated director john slater (1 page)
8 December 2008Return made up to 27/10/08; full list of members (19 pages)
8 December 2008Appointment terminated director helen fitzwilliam (1 page)
1 February 2008Full accounts made up to 5 April 2007 (10 pages)
1 February 2008Full accounts made up to 5 April 2007 (10 pages)
1 February 2008Full accounts made up to 5 April 2007 (10 pages)
22 November 2007Return made up to 27/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
22 November 2007Return made up to 27/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (3 pages)
14 August 2007New director appointed (3 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007New secretary appointed (2 pages)
22 May 2007New secretary appointed (2 pages)
3 January 2007Full accounts made up to 5 April 2006 (14 pages)
3 January 2007Return made up to 27/10/06; change of members (8 pages)
3 January 2007Full accounts made up to 5 April 2006 (14 pages)
3 January 2007Return made up to 27/10/06; change of members (8 pages)
3 January 2007Full accounts made up to 5 April 2006 (14 pages)
22 December 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2005Return made up to 27/10/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2005Full accounts made up to 5 April 2005 (7 pages)
13 September 2005Full accounts made up to 5 April 2005 (7 pages)
13 September 2005Full accounts made up to 5 April 2005 (7 pages)
10 February 2005Full accounts made up to 5 April 2004 (7 pages)
10 February 2005New director appointed (3 pages)
10 February 2005Full accounts made up to 5 April 2004 (7 pages)
10 February 2005Full accounts made up to 5 April 2004 (7 pages)
10 February 2005New director appointed (3 pages)
17 December 2004Return made up to 27/10/04; change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2004Return made up to 27/10/04; change of members
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned;director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
23 January 2004Full accounts made up to 5 April 2003 (7 pages)
23 January 2004Full accounts made up to 5 April 2003 (7 pages)
23 January 2004Full accounts made up to 5 April 2003 (7 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
26 November 2003Return made up to 27/10/03; change of members (8 pages)
26 November 2003Return made up to 27/10/03; change of members (8 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
9 February 2003Full accounts made up to 5 April 2002 (8 pages)
9 February 2003Full accounts made up to 5 April 2002 (8 pages)
9 February 2003Full accounts made up to 5 April 2002 (8 pages)
14 November 2002Return made up to 27/10/02; full list of members (11 pages)
14 November 2002Return made up to 27/10/02; full list of members (11 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Full accounts made up to 5 April 2001 (8 pages)
7 February 2002Full accounts made up to 5 April 2001 (8 pages)
7 February 2002Full accounts made up to 5 April 2001 (8 pages)
14 December 2001Return made up to 27/10/01; change of members (7 pages)
14 December 2001Return made up to 27/10/01; change of members (7 pages)
20 January 2001Full accounts made up to 5 April 2000 (8 pages)
20 January 2001Full accounts made up to 5 April 2000 (8 pages)
20 January 2001Full accounts made up to 5 April 2000 (8 pages)
14 December 2000Full accounts made up to 5 April 1999 (8 pages)
14 December 2000Full accounts made up to 5 April 1999 (8 pages)
14 December 2000Full accounts made up to 5 April 1999 (8 pages)
13 December 2000Return made up to 27/10/00; change of members (7 pages)
13 December 2000Return made up to 27/10/00; change of members (7 pages)
26 June 2000New director appointed (2 pages)
26 June 2000New director appointed (2 pages)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
9 November 1999Return made up to 27/10/99; full list of members (8 pages)
9 November 1999Return made up to 27/10/99; full list of members (8 pages)
28 October 1999Full accounts made up to 5 April 1998 (10 pages)
28 October 1999Full accounts made up to 5 April 1998 (10 pages)
28 October 1999Full accounts made up to 5 April 1998 (10 pages)
25 March 1999Return made up to 27/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 March 1999Return made up to 27/10/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1998Full accounts made up to 5 April 1997 (10 pages)
5 May 1998Full accounts made up to 5 April 1997 (10 pages)
5 May 1998Full accounts made up to 5 April 1997 (10 pages)
4 March 1998Secretary resigned (1 page)
4 March 1998Secretary resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 January 1998New director appointed (2 pages)
9 January 1998New director appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
9 June 1997Secretary resigned;director resigned (1 page)
9 June 1997Secretary resigned;director resigned (1 page)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
7 February 1997Full accounts made up to 5 April 1996 (12 pages)
2 December 1996Return made up to 27/10/96; no change of members (8 pages)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996New secretary appointed;new director appointed (2 pages)
2 December 1996Return made up to 27/10/96; no change of members (8 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
20 September 1996New director appointed (2 pages)
20 September 1996New director appointed (2 pages)
20 September 1996Director resigned (1 page)
11 September 1996New secretary appointed;new director appointed (2 pages)
11 September 1996New secretary appointed;new director appointed (2 pages)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
30 August 1996New director appointed (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
15 February 1996New secretary appointed;new director appointed (2 pages)
13 February 1996Secretary resigned;director resigned (2 pages)
13 February 1996Secretary resigned;director resigned (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
21 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
6 April 1995New director appointed (2 pages)
6 April 1995New director appointed (2 pages)
4 April 1985Incorporation (24 pages)
4 April 1985Incorporation (24 pages)