Company NameThornbury Park(Block C)Management Company Limited
Company StatusActive
Company Number01928694
CategoryPrivate Limited Company
Incorporation Date5 July 1985(38 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Rohit Srivastava
Date of BirthApril 1975 (Born 49 years ago)
NationalityIndian
StatusCurrent
Appointed02 January 2008(22 years, 6 months after company formation)
Appointment Duration16 years, 4 months
RoleIT Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameMr Surinder Arora
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2010(24 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Kingsley Road
Hounslow
Middlesex
TW3 1PA
Director NameMrs Glynis Elizabeth Pigott
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleMental Health Social Worker
Country of ResidenceEngland
Correspondence Address11 Kingsley Road
Hounslow
Middlesex
TW3 1PA
Director NameMrs Penelope Jane Jenkins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 April 1994)
RoleRetail Manager
Correspondence Address12 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameMs Rosalind Williams
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration5 years (resigned 02 December 1997)
RoleManager
Correspondence Address9 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameBernard David Wales
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 October 1994)
RoleManagement Surveyor
Correspondence AddressFlora Fountain
The Vale
Chalfont St Peter
Buckinghamshire
SL9 9SD
Director NameMs Grace Sangster
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 April 2002)
RoleLecturer
Correspondence Address13 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameMr Howard Morgan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 January 1993)
RoleMt Fitter
Correspondence Address25 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameMiss Karen Jane Ingram
NationalityBritish
StatusResigned
Appointed30 November 1992(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 1994)
RoleCompany Director
Correspondence Address30 Cottons Avenue
Westcott Park Acton
London
W3
Secretary NameChristopher Martin Wales
NationalityBritish
StatusResigned
Appointed25 January 1994(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 1994)
RoleCompany Director
Correspondence Address13 Nordons
Bothenhampton
Bridport
Dorset
DT6 4DU
Director NameMargaret Patricia Cheung
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1998)
RoleMedical Secretary
Correspondence Address10 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameWilliam Michael White
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 July 1998)
RoleRetirement Benefits Manager
Correspondence Address10 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameRosalind Susan Williams
NationalityBritish
StatusResigned
Appointed13 January 1995(9 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 11 March 1999)
RoleAccountant
Correspondence Address9 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameSandra Dawn McGarvey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(10 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 September 2003)
RoleCivil Servant
Correspondence Address32 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameDawn Voice Cooper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(10 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 26 February 1997)
RolePsychologist
Correspondence Address18 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameSandra Dawn McGarvey
NationalityBritish
StatusResigned
Appointed11 March 1999(13 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 17 September 2003)
RoleCompany Director
Correspondence Address32 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameNora Collins
Date of BirthDecember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed26 March 2002(16 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 March 2003)
RoleClerical Officer
Correspondence Address18 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameAlistair Emery
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2002(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2004)
RoleEngineer
Correspondence Address31 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameHamad Ahmad
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(18 years, 2 months after company formation)
Appointment Duration2 months (resigned 17 November 2003)
RoleBanker
Correspondence Address10 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameHamad Ahmad
NationalityBritish
StatusResigned
Appointed17 September 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 2004)
RoleBanker
Correspondence Address10 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameMr Mandeep Singh Lali
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(18 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 18 October 2021)
RoleElectrical & Electronic Engine
Country of ResidenceEngland
Correspondence Address10 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameSanjey Gupta Chaudhary
NationalityBritish
StatusResigned
Appointed12 March 2004(18 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 2007)
RoleCo Director
Correspondence AddressUnit 3 The Metro Centre
Isleworth
Middlesex
TW7 6NJ
Director NameMr Harinder Singh Pattar
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(18 years, 10 months after company formation)
Appointment Duration18 years, 4 months (resigned 22 September 2022)
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Hedingham House Seven Kings Way
Kingston Upon Thames
KT2 5AE
Director NameAmy Eleanor Jane Daniels
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2004(19 years after company formation)
Appointment Duration8 months, 1 week (resigned 14 March 2005)
RoleNanny
Correspondence Address28 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameAlexander Stephen Gutzewski
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2004(19 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2006)
RoleFinance Officer
Correspondence Address22 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameMr Harinder Singh Pattar
NationalityBritish
StatusResigned
Appointed01 March 2005(19 years, 8 months after company formation)
Appointment Duration7 years (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameMr Richard Alan Watkins
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2006(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 21 September 2010)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address23 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Director NameDr Jason Arora
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2012(26 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 August 2016)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address39 Syon Park Gardens
Isleworth
Middlesex
TW7 5NE
Secretary NameMr Shoyeb Hussain
StatusResigned
Appointed14 March 2012(26 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 July 2017)
RoleCompany Director
Correspondence Address534 London Road
Isleworth
Middlesex
TW7 4EP
Director NameMr John Faulkner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(30 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2018)
RoleTransmission Controller
Country of ResidenceEngland
Correspondence Address24 Kilberry Close
Isleworth
Middlesex
TW7 4LZ
Secretary NameFairoak Estate Management Limited (Corporation)
StatusResigned
Appointed01 July 2017(32 years after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2022)
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
Chiswick
London
W4 5YA

Location

Registered Address11 Kingsley Road
Hounslow
Middlesex
TW3 1PA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1C. Mehta
7.41%
Ordinary
1 at £1Choon Fook Poh & Elizabeth Claire Simmonds
3.70%
Ordinary
1 at £1E.v. Green
3.70%
Ordinary
1 at £1F.h. Mccarten
3.70%
Ordinary
1 at £1H. Pattar
3.70%
Ordinary
1 at £1Hitchin
3.70%
Ordinary
1 at £1J.l. Spencer
3.70%
Ordinary
1 at £1Jack Penty
3.70%
Ordinary
1 at £1M. Mookerjee
3.70%
Ordinary
1 at £1Mr M.s. Lali
3.70%
Ordinary
1 at £1Mr R. Watkins
3.70%
Ordinary
1 at £1Mrs S. Owen
3.70%
Ordinary
1 at £1Ms A. Lui
3.70%
Ordinary
1 at £1Ms E.m. Timlin
3.70%
Ordinary
1 at £1R. Duggal
3.70%
Ordinary
1 at £1R. Srivastgava
3.70%
Ordinary
1 at £1R.j. Mann
3.70%
Ordinary
1 at £1S. Kanani
3.70%
Ordinary
1 at £1Sanjeev Sharma
3.70%
Ordinary
-OTHER
14.81%
-
3 at £1D. Arora
11.11%
Ordinary

Financials

Year2014
Turnover£18,874
Gross Profit£18,874
Net Worth£19,828
Cash£14,876
Current Liabilities£1,150

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

7 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
24 October 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
30 September 2023Registered 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 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
11 December 2022Termination of appointment of Fairoak Estate Management Limited as a secretary on 1 November 2022 (1 page)
11 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
27 September 2022Termination of appointment of Harinder Singh Pattar as a director on 22 September 2022 (1 page)
14 March 2022Registered 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 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
25 October 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
18 October 2021Termination of appointment of Mandeep Singh Lali as a director on 18 October 2021 (1 page)
6 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
26 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
18 February 2020Registered 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 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
11 September 2019Appointment of Mrs Glynis Elizabeth Pigott as a director on 11 September 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
3 January 2019Notification of a person with significant control statement (2 pages)
18 October 2018Director's details changed for Mr. Harinder Singh Pattar on 18 October 2018 (2 pages)
17 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
29 May 2018Termination of appointment of John Faulkner as a director on 25 May 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Termination of appointment of Jason Arora as a director on 11 August 2016 (1 page)
28 November 2017Termination of appointment of Jason Arora as a director on 11 August 2016 (1 page)
11 August 2017Cessation of Mandeep Singh Lali as a person with significant control on 11 August 2017 (1 page)
11 August 2017Registered 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 2017Appointment of Fairoak Estate Management Ltd as a secretary on 1 July 2017 (2 pages)
11 August 2017Termination of appointment of Shoyeb Hussain as a secretary on 1 July 2017 (1 page)
11 August 2017Cessation of Mandeep Singh Lali as a person with significant control on 1 July 2017 (1 page)
11 August 2017Termination of appointment of Shoyeb Hussain as a secretary on 1 July 2017 (1 page)
11 August 2017Registered 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 2017Appointment of Fairoak Estate Management Ltd as a secretary on 1 July 2017 (2 pages)
11 August 2017Cessation of Mandeep Singh Lali as a person with significant control on 1 July 2017 (1 page)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 April 2016Appointment of Mr John Faulkner as a director on 1 April 2016 (2 pages)
21 April 2016Appointment of Mr John Faulkner as a director on 1 April 2016 (2 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 27
(10 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 27
(10 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 27
(10 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 27
(10 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 27
(10 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 27
(10 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 August 2012Appointment of Mr Shoyeb Hussain as a secretary (2 pages)
24 August 2012Termination of appointment of Harinder Pattar as a secretary (1 page)
24 August 2012Termination of appointment of Harinder Pattar as a secretary (1 page)
24 August 2012Appointment of Dr Jason Arora as a director (2 pages)
24 August 2012Appointment of Dr Jason Arora as a director (2 pages)
24 August 2012Appointment of Mr Shoyeb Hussain as a secretary (2 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 February 2012Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 October 2010Termination of appointment of Richard Watkins as a director (1 page)
12 October 2010Termination of appointment of Richard Watkins as a director (1 page)
6 April 2010Appointment of Mr Surinder Arora as a director (2 pages)
6 April 2010Appointment of Mr Surinder Arora as a director (2 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
2 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
5 January 2010Director's details changed for Rohit Srivastava on 28 December 2009 (2 pages)
5 January 2010Secretary's details changed for Harinder Singh Pattar on 28 December 2009 (1 page)
5 January 2010Director's details changed for Richard Alan Watkins on 28 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
5 January 2010Director's details changed for Richard Alan Watkins on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Mr. Harinder Singh Pattar on 28 December 2009 (2 pages)
5 January 2010Registered office address changed from 24 Kilberry Close Isleworth Middlesex 7W7 4Lz on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mr. Harinder Singh Pattar on 28 December 2009 (2 pages)
5 January 2010Director's details changed for Rohit Srivastava on 28 December 2009 (2 pages)
5 January 2010Registered office address changed from 24 Kilberry Close Isleworth Middlesex 7W7 4Lz on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mandeep Singh Lali on 28 December 2009 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
5 January 2010Secretary's details changed for Harinder Singh Pattar on 28 December 2009 (1 page)
5 January 2010Registered office address changed from 24 Kilberry Close Isleworth Middlesex 7W7 4Lz on 5 January 2010 (1 page)
5 January 2010Director's details changed for Mandeep Singh Lali on 28 December 2009 (2 pages)
16 February 2009Registered office changed on 16/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
16 February 2009Registered office changed on 16/02/2009 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
5 February 2009Full accounts made up to 31 March 2008 (13 pages)
20 January 2009Return made up to 31/12/08; full list of members (11 pages)
20 January 2009Return made up to 31/12/08; full list of members (11 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
31 January 2008Full accounts made up to 31 March 2007 (14 pages)
23 January 2008Return made up to 31/12/07; full list of members (8 pages)
23 January 2008Return made up to 31/12/07; full list of members (8 pages)
14 January 2008New director appointed (1 page)
14 January 2008New director appointed (1 page)
29 November 2007Secretary resigned (1 page)
29 November 2007Secretary resigned (1 page)
20 February 2007Full accounts made up to 31 March 2006 (12 pages)
20 February 2007Full accounts made up to 31 March 2006 (12 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
6 February 2007Return made up to 31/12/06; full list of members (9 pages)
25 July 2006New director appointed (2 pages)
25 July 2006New director appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
7 March 2006Full accounts made up to 31 March 2005 (10 pages)
7 March 2006Return made up to 31/12/05; no change of members (8 pages)
7 March 2006Return made up to 31/12/05; no change of members (8 pages)
7 March 2006Full accounts made up to 31 March 2005 (10 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
1 April 2005New secretary appointed (2 pages)
1 April 2005New secretary appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
7 February 2005Director resigned (1 page)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(11 pages)
7 February 2005Director resigned (1 page)
7 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(11 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
25 January 2005Full accounts made up to 31 March 2004 (10 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Secretary resigned (1 page)
8 November 2004New director appointed (2 pages)
8 November 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (2 pages)
15 July 2004New director appointed (2 pages)
15 July 2004Director resigned (2 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
4 March 2004New director appointed (2 pages)
4 March 2004New director appointed (2 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
16 January 2004Full accounts made up to 31 March 2003 (11 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
11 January 2004Return made up to 31/12/03; full list of members (8 pages)
17 December 2003Secretary resigned;director resigned (1 page)
17 December 2003Secretary resigned;director resigned (1 page)
20 October 2003New secretary appointed;new director appointed (2 pages)
20 October 2003New secretary appointed;new director appointed (2 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
15 January 2003Full accounts made up to 31 March 2002 (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
8 January 2003New director appointed (2 pages)
8 January 2003New director appointed (2 pages)
29 April 2002Director resigned (1 page)
29 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
29 January 2002Full accounts made up to 31 March 2001 (9 pages)
29 January 2002Full accounts made up to 31 March 2001 (9 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
25 July 2001Registered office changed on 25/07/01 from: 1- 3 evron place hertford hertfordshire SG14 1PA (1 page)
25 July 2001Registered office changed on 25/07/01 from: 1- 3 evron place hertford hertfordshire SG14 1PA (1 page)
2 March 2001Director resigned (1 page)
2 March 2001Director resigned (1 page)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
5 February 2001Full accounts made up to 31 March 2000 (8 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(8 pages)
30 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/01/00
(8 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
19 January 2000Full accounts made up to 31 March 1999 (9 pages)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
22 April 1999New secretary appointed (2 pages)
22 April 1999Secretary resigned (1 page)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
3 February 1999Return made up to 31/12/98; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
27 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
25 July 1998Director resigned (1 page)
18 February 1998Return made up to 31/12/97; full list of members (7 pages)
18 February 1998Return made up to 31/12/97; full list of members (7 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
10 March 1997Director resigned (1 page)
10 March 1997Director resigned (1 page)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
30 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
29 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (2 pages)
13 June 1996New director appointed (1 page)
13 June 1996New director appointed (2 pages)
18 April 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
18 April 1996Return made up to 31/12/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
8 February 1996Registered office changed on 08/02/96 from: acton house 251 horn lane london W3 9EJ (1 page)
8 February 1996Registered office changed on 08/02/96 from: acton house 251 horn lane london W3 9EJ (1 page)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
5 July 1985Incorporation (12 pages)
5 July 1985Incorporation (12 pages)