Isleworth
Middlesex
TW7 4LZ
Director Name | Mr Surinder Arora |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2010(24 years, 7 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kingsley Road Hounslow Middlesex TW3 1PA |
Director Name | Mrs Glynis Elizabeth Pigott |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 September 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Mental Health Social Worker |
Country of Residence | England |
Correspondence Address | 11 Kingsley Road Hounslow Middlesex TW3 1PA |
Director Name | Mrs Penelope Jane Jenkins |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 April 1994) |
Role | Retail Manager |
Correspondence Address | 12 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Ms Rosalind Williams |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 02 December 1997) |
Role | Manager |
Correspondence Address | 9 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Bernard David Wales |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 13 October 1994) |
Role | Management Surveyor |
Correspondence Address | Flora Fountain The Vale Chalfont St Peter Buckinghamshire SL9 9SD |
Director Name | Ms Grace Sangster |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 15 April 2002) |
Role | Lecturer |
Correspondence Address | 13 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Mr Howard Morgan |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 January 1993) |
Role | Mt Fitter |
Correspondence Address | 25 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Miss Karen Jane Ingram |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1992(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 25 January 1994) |
Role | Company Director |
Correspondence Address | 30 Cottons Avenue Westcott Park Acton London W3 |
Secretary Name | Christopher Martin Wales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1994(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 October 1994) |
Role | Company Director |
Correspondence Address | 13 Nordons Bothenhampton Bridport Dorset DT6 4DU |
Director Name | Margaret Patricia Cheung |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 1998) |
Role | Medical Secretary |
Correspondence Address | 10 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | William Michael White |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1994(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 07 July 1998) |
Role | Retirement Benefits Manager |
Correspondence Address | 10 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Rosalind Susan Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 11 March 1999) |
Role | Accountant |
Correspondence Address | 9 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Sandra Dawn McGarvey |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 17 September 2003) |
Role | Civil Servant |
Correspondence Address | 32 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Dawn Voice Cooper |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1996(10 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 26 February 1997) |
Role | Psychologist |
Correspondence Address | 18 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Sandra Dawn McGarvey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1999(13 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 September 2003) |
Role | Company Director |
Correspondence Address | 32 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Nora Collins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2002(16 years, 8 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 March 2003) |
Role | Clerical Officer |
Correspondence Address | 18 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Alistair Emery |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2002(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 May 2004) |
Role | Engineer |
Correspondence Address | 31 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Hamad Ahmad |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 2 months (resigned 17 November 2003) |
Role | Banker |
Correspondence Address | 10 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Hamad Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2003(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 December 2004) |
Role | Banker |
Correspondence Address | 10 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Mr Mandeep Singh Lali |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(18 years, 6 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 18 October 2021) |
Role | Electrical & Electronic Engine |
Country of Residence | England |
Correspondence Address | 10 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Sanjey Gupta Chaudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2007) |
Role | Co Director |
Correspondence Address | Unit 3 The Metro Centre Isleworth Middlesex TW7 6NJ |
Director Name | Mr Harinder Singh Pattar |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2004(18 years, 10 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 22 September 2022) |
Role | Headteacher |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hedingham House Seven Kings Way Kingston Upon Thames KT2 5AE |
Director Name | Amy Eleanor Jane Daniels |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2004(19 years after company formation) |
Appointment Duration | 8 months, 1 week (resigned 14 March 2005) |
Role | Nanny |
Correspondence Address | 28 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Alexander Stephen Gutzewski |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(19 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2006) |
Role | Finance Officer |
Correspondence Address | 22 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Mr Harinder Singh Pattar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(19 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 14 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Mr Richard Alan Watkins |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(21 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 September 2010) |
Role | Cleaner |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kilberry Close Isleworth Middlesex TW7 4LZ |
Director Name | Dr Jason Arora |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2012(26 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 August 2016) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 39 Syon Park Gardens Isleworth Middlesex TW7 5NE |
Secretary Name | Mr Shoyeb Hussain |
---|---|
Status | Resigned |
Appointed | 14 March 2012(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 July 2017) |
Role | Company Director |
Correspondence Address | 534 London Road Isleworth Middlesex TW7 4EP |
Director Name | Mr John Faulkner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(30 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 May 2018) |
Role | Transmission Controller |
Country of Residence | England |
Correspondence Address | 24 Kilberry Close Isleworth Middlesex TW7 4LZ |
Secretary Name | Fairoak Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2017(32 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2022) |
Correspondence Address | Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA |
Registered Address | 11 Kingsley Road Hounslow Middlesex TW3 1PA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | C. Mehta 7.41% Ordinary |
---|---|
1 at £1 | Choon Fook Poh & Elizabeth Claire Simmonds 3.70% Ordinary |
1 at £1 | E.v. Green 3.70% Ordinary |
1 at £1 | F.h. Mccarten 3.70% Ordinary |
1 at £1 | H. Pattar 3.70% Ordinary |
1 at £1 | Hitchin 3.70% Ordinary |
1 at £1 | J.l. Spencer 3.70% Ordinary |
1 at £1 | Jack Penty 3.70% Ordinary |
1 at £1 | M. Mookerjee 3.70% Ordinary |
1 at £1 | Mr M.s. Lali 3.70% Ordinary |
1 at £1 | Mr R. Watkins 3.70% Ordinary |
1 at £1 | Mrs S. Owen 3.70% Ordinary |
1 at £1 | Ms A. Lui 3.70% Ordinary |
1 at £1 | Ms E.m. Timlin 3.70% Ordinary |
1 at £1 | R. Duggal 3.70% Ordinary |
1 at £1 | R. Srivastgava 3.70% Ordinary |
1 at £1 | R.j. Mann 3.70% Ordinary |
1 at £1 | S. Kanani 3.70% Ordinary |
1 at £1 | Sanjeev Sharma 3.70% Ordinary |
- | OTHER 14.81% - |
3 at £1 | D. Arora 11.11% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,874 |
Gross Profit | £18,874 |
Net Worth | £19,828 |
Cash | £14,876 |
Current Liabilities | £1,150 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
7 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
30 September 2023 | Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House Unit Ah36, Argent House 175 Hook Rise South Surbiton Surrey KT6 7LD on 30 September 2023 (1 page) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
11 December 2022 | Termination of appointment of Fairoak Estate Management Limited as a secretary on 1 November 2022 (1 page) |
11 December 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
27 September 2022 | Termination of appointment of Harinder Singh Pattar as a director on 22 September 2022 (1 page) |
14 March 2022 | Registered office address changed from C/O Fairoak Estate Management Limited Building 3 566 Chiswick High Road London W4 5YA England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 14 March 2022 (1 page) |
10 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
25 October 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
18 October 2021 | Termination of appointment of Mandeep Singh Lali as a director on 18 October 2021 (1 page) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (6 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
18 February 2020 | Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA United Kingdom to C/O Fairoak Estate Management Limited Building 3 566 Chiswick High Road London W4 5YA on 18 February 2020 (1 page) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
11 September 2019 | Appointment of Mrs Glynis Elizabeth Pigott as a director on 11 September 2019 (2 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with updates (5 pages) |
3 January 2019 | Notification of a person with significant control statement (2 pages) |
18 October 2018 | Director's details changed for Mr. Harinder Singh Pattar on 18 October 2018 (2 pages) |
17 October 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
29 May 2018 | Termination of appointment of John Faulkner as a director on 25 May 2018 (1 page) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (6 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
28 November 2017 | Termination of appointment of Jason Arora as a director on 11 August 2016 (1 page) |
28 November 2017 | Termination of appointment of Jason Arora as a director on 11 August 2016 (1 page) |
11 August 2017 | Cessation of Mandeep Singh Lali as a person with significant control on 11 August 2017 (1 page) |
11 August 2017 | Registered office address changed from 24 Kilberry Close Isleworth Middlesex Isleworth TW7 4LZ to Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 July 2017 (2 pages) |
11 August 2017 | Termination of appointment of Shoyeb Hussain as a secretary on 1 July 2017 (1 page) |
11 August 2017 | Cessation of Mandeep Singh Lali as a person with significant control on 1 July 2017 (1 page) |
11 August 2017 | Termination of appointment of Shoyeb Hussain as a secretary on 1 July 2017 (1 page) |
11 August 2017 | Registered office address changed from 24 Kilberry Close Isleworth Middlesex Isleworth TW7 4LZ to Building 3 Chiswick Park 566 Chiswick High Road Chiswick London W4 5YA on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Fairoak Estate Management Ltd as a secretary on 1 July 2017 (2 pages) |
11 August 2017 | Cessation of Mandeep Singh Lali as a person with significant control on 1 July 2017 (1 page) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 April 2016 | Appointment of Mr John Faulkner as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr John Faulkner as a director on 1 April 2016 (2 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
31 December 2015 | Total exemption full accounts made up to 31 March 2015 (13 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
31 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (13 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (10 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (13 pages) |
24 August 2012 | Appointment of Mr Shoyeb Hussain as a secretary (2 pages) |
24 August 2012 | Termination of appointment of Harinder Pattar as a secretary (1 page) |
24 August 2012 | Termination of appointment of Harinder Pattar as a secretary (1 page) |
24 August 2012 | Appointment of Dr Jason Arora as a director (2 pages) |
24 August 2012 | Appointment of Dr Jason Arora as a director (2 pages) |
24 August 2012 | Appointment of Mr Shoyeb Hussain as a secretary (2 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
28 February 2012 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
8 January 2012 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
12 October 2010 | Termination of appointment of Richard Watkins as a director (1 page) |
12 October 2010 | Termination of appointment of Richard Watkins as a director (1 page) |
6 April 2010 | Appointment of Mr Surinder Arora as a director (2 pages) |
6 April 2010 | Appointment of Mr Surinder Arora as a director (2 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
2 February 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
5 January 2010 | Director's details changed for Rohit Srivastava on 28 December 2009 (2 pages) |
5 January 2010 | Secretary's details changed for Harinder Singh Pattar on 28 December 2009 (1 page) |
5 January 2010 | Director's details changed for Richard Alan Watkins on 28 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Director's details changed for Richard Alan Watkins on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Mr. Harinder Singh Pattar on 28 December 2009 (2 pages) |
5 January 2010 | Registered office address changed from 24 Kilberry Close Isleworth Middlesex 7W7 4Lz on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mr. Harinder Singh Pattar on 28 December 2009 (2 pages) |
5 January 2010 | Director's details changed for Rohit Srivastava on 28 December 2009 (2 pages) |
5 January 2010 | Registered office address changed from 24 Kilberry Close Isleworth Middlesex 7W7 4Lz on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mandeep Singh Lali on 28 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (13 pages) |
5 January 2010 | Secretary's details changed for Harinder Singh Pattar on 28 December 2009 (1 page) |
5 January 2010 | Registered office address changed from 24 Kilberry Close Isleworth Middlesex 7W7 4Lz on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mandeep Singh Lali on 28 December 2009 (2 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
31 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
23 January 2008 | Return made up to 31/12/07; full list of members (8 pages) |
14 January 2008 | New director appointed (1 page) |
14 January 2008 | New director appointed (1 page) |
29 November 2007 | Secretary resigned (1 page) |
29 November 2007 | Secretary resigned (1 page) |
20 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
20 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (9 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
7 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
7 March 2006 | Return made up to 31/12/05; no change of members (8 pages) |
7 March 2006 | Return made up to 31/12/05; no change of members (8 pages) |
7 March 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | New secretary appointed (2 pages) |
31 March 2005 | Director resigned (1 page) |
31 March 2005 | Director resigned (1 page) |
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
7 February 2005 | Director resigned (1 page) |
7 February 2005 | Return made up to 31/12/04; full list of members
|
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Full accounts made up to 31 March 2004 (10 pages) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
20 December 2004 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (2 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 June 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | New director appointed (2 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
16 January 2004 | Full accounts made up to 31 March 2003 (11 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
11 January 2004 | Return made up to 31/12/03; full list of members (8 pages) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
17 December 2003 | Secretary resigned;director resigned (1 page) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
20 October 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
1 April 2003 | Director resigned (1 page) |
15 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
15 January 2003 | Full accounts made up to 31 March 2002 (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (9 pages) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Director resigned (1 page) |
12 April 2002 | New director appointed (2 pages) |
12 April 2002 | New director appointed (2 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
29 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
25 July 2001 | Registered office changed on 25/07/01 from: 1- 3 evron place hertford hertfordshire SG14 1PA (1 page) |
25 July 2001 | Registered office changed on 25/07/01 from: 1- 3 evron place hertford hertfordshire SG14 1PA (1 page) |
2 March 2001 | Director resigned (1 page) |
2 March 2001 | Director resigned (1 page) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members
|
2 February 2001 | Return made up to 31/12/00; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
30 January 2000 | Return made up to 31/12/99; full list of members
|
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | Secretary resigned (1 page) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
27 January 1999 | Full accounts made up to 31 March 1998 (8 pages) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
25 July 1998 | Director resigned (1 page) |
18 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
26 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
10 March 1997 | Director resigned (1 page) |
10 March 1997 | Director resigned (1 page) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
30 January 1997 | Return made up to 31/12/96; no change of members (6 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
29 January 1997 | Full accounts made up to 31 March 1996 (8 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (2 pages) |
13 June 1996 | New director appointed (1 page) |
13 June 1996 | New director appointed (2 pages) |
18 April 1996 | Return made up to 31/12/95; no change of members
|
18 April 1996 | Return made up to 31/12/95; no change of members
|
8 February 1996 | Registered office changed on 08/02/96 from: acton house 251 horn lane london W3 9EJ (1 page) |
8 February 1996 | Registered office changed on 08/02/96 from: acton house 251 horn lane london W3 9EJ (1 page) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 July 1985 | Incorporation (12 pages) |
5 July 1985 | Incorporation (12 pages) |