Company NameAsian Women's Resource Centre
Company StatusActive
Company Number01942925
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 August 1985(38 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Rashmi Varma
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(15 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleExecutive
Country of ResidenceEngland
Correspondence Address152 Larch Crescent
Hayes
Middlesex
UB4 9EB
Director NameMs Chandrika Gajrawala
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2001(15 years, 6 months after company formation)
Appointment Duration23 years, 1 month
RoleHousewife User Of Services
Country of ResidenceUnited Kingdom
Correspondence Address26 Diamond Street Stonebridge
Harlesden
London
NW10 8RH
Director NameMrs Tajinder Nijjar
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(18 years, 3 months after company formation)
Appointment Duration20 years, 4 months
RoleChair Person
Country of ResidenceUnited Kingdom
Correspondence Address108 Craven Park
London
NW10 8QE
Director NameMs Ruby Sayed
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2006(21 years, 3 months after company formation)
Appointment Duration17 years, 4 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address69b Charteris Road
London
NW6 7EY
Director NameMs Tina Siddiqui
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address36 Greystoke Park Terrace
London
W5 1JL
Director NameMs Nithee Kotecha
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(34 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleProject Manager
Country of ResidenceEngland
Correspondence Address103 Nethershire Lane
Sheffield
S5 0DB
Director NameSarbjit Ganger
Date of BirthJune 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed22 January 1992(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 March 1998)
RoleYouth Development Wkv
Country of ResidenceEngland
Correspondence Address148 Beaconsfield Road
Southall
Middlesex
UB1 1DX
Director NameDaksha Chauhan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleAdvice Worker
Correspondence Address12 Crowshott Avenue
Stanmore
Middlesex
HA7 1JB
Director NameJagruti Bhatt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 1993)
RoleAdvice Worker
Correspondence Address51a Inman Road
London
NW10 9JU
Director NameMs Shahnaz Ali
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 4 months after company formation)
Appointment Duration-1 years, 7 months (resigned 10 September 1991)
RoleSenior Adviser (Hivard Aids)
Correspondence Address99 Rushmore Road
London
E5 0EY
Secretary NameDaksha Chauhan
NationalityBritish
StatusResigned
Appointed22 January 1992(6 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address12 Crowshott Avenue
Stanmore
Middlesex
HA7 1JB
Director NameKailash Kaur
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1993(7 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 14 December 1993)
RoleCompany Director
Correspondence Address57 Barwick House
Strafford Road Acton
London
W3 8TH
Director NameKothai Christie
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(7 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1994)
RoleJournalist
Correspondence Address25 Rodenhurst Road
London
SW4 8AE
Director NameLalita Kana
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(7 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 14 December 1993)
RoleCompany Director
Correspondence Address42 Harley Road
Harlesden
London
NW10 8AX
Director NameDr Shela Baig
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1994)
RoleDoctor
Correspondence Address14 Heath Road
Thurston
Bury St Edmunds
Suffolk
IP31 3PJ
Director NameHasina Bharmal
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed14 December 1993(8 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 November 1994)
RoleMedical Secretary
Correspondence Address22a Nightingale Road
Harlesden
London
NW10 4RS
Secretary NameVimala Suppiah
NationalityMalaysian
StatusResigned
Appointed14 December 1993(8 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 October 1996)
RoleManager
Correspondence Address8b Dynham Road
London
NW6 2NR
Director NameMaria Geeta Lisa Alvares Meneses
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 06 October 1998)
RoleLawyer/Management Consultant
Correspondence Address503 Howard House
Dolphin Square
London
SW1V 3PG
Director NameDr Shabnam Karimjee
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1996(11 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 March 1998)
RoleDoctor
Correspondence AddressFlat 8 24 Palace Court
London
W2 4HU
Secretary NameDr Shabnam Karimjee
NationalityBritish
StatusResigned
Appointed30 November 1996(11 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 March 1999)
RoleDoctor
Correspondence AddressFlat 8 24 Palace Court
London
W2 4HU
Director NameDr Sukhvender Kaur
Date of BirthAugust 1939 (Born 84 years ago)
NationalityIndian
StatusResigned
Appointed04 March 1998(12 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 December 2002)
RoleConsultant Physician
Correspondence Address10 Charlbert Street
St. Johns Wood
London
NW8 7BP
Secretary NameMs Shamime Lakdawalla
NationalityBritish
StatusResigned
Appointed04 March 1998(12 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Winchester Street
Acton
London
W3 8PA
Director NameRosemin Jivanjee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(12 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 October 1998)
RoleFilm & TV Production Manager
Correspondence AddressChester Court
35a Chester Road
Northwood
Middlesex
HA6 1BQ
Director NameMs Punam Kharbanda
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(15 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 14 July 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address102 Shaggy Calf Lane
Slough
Berkshire
SL2 5HQ
Secretary NameChandrika Gajrawala
NationalityBritish
StatusResigned
Appointed05 August 2003(17 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 December 2006)
RoleHousewife
Correspondence Address69 Longlents House
Shrewsbury Crescent
Stonebridge
NW10 8XU
Director NameSubiya Aziz
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 November 2004)
RoleAnti Social Behaviour Officer
Correspondence Address265b Chapter Road
London
NW2 5LU
Director NameMs Sonia Gandhi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(18 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 February 2010)
RoleCollege Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Currey Road
Greenford
Middlesex
UB6 0BD
Director NameZainab Bharwani
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(18 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 November 2004)
RoleDay Centre Out Reach Worker
Correspondence Address1 Minerva Drive
Watford
Hartfordshire
WD24 5LD
Secretary NameMs Ruby Sayed
NationalityBritish
StatusResigned
Appointed18 December 2006(21 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 March 2015)
RoleBarrister
Country of ResidenceEngland
Correspondence Address69b Charteris Road
London
NW6 7EY
Director NameMs Shernaz Engineer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 16 January 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address46 Chiltern Court
Baker Street
London
NW1 5SP
Director NameMrs Sharmila Koya
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Corrigan Close
London
NW4 1TF
Director NameMrs Noor Jehan Dhanani
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2015(29 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 March 2021)
RoleEducationalist Voluntary Sector
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen's Gate Place
London
SW7 5NX
Secretary NameMs Shernaz Engineer
StatusResigned
Appointed25 March 2015(29 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 2019)
RoleCompany Director
Correspondence Address46 Chiltern Court Baker Street
London
NW1 5SP
Director NameMrs Rehana Banu Ameer
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2017(32 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 August 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address24 Layton Road
Hounslow
TW3 1YH
Director NameMiss Khazana Khan
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(34 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 16 March 2021)
RoleHR Officer
Country of ResidenceUnited Kingdom
Correspondence Address38 Hilltop Close
Ascot
SL5 7QU

Contact

Websiteasianwomencentre.org.uk
Email address[email protected]

Location

Registered Address108 Craven Park
Harlesden
London
NW10 8QE
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Financials

Year2014
Turnover£427,431
Net Worth£9,274
Cash£34,130
Current Liabilities£30,128

Accounts

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

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

20 January 2021Appointment of Ms Khazana Khan as a director on 11 August 2020 (2 pages)
20 January 2021Appointment of Ms Tina Siddiqui as a director on 11 August 2020 (2 pages)
20 January 2021Appointment of Ms Nithee Kotecha as a director on 11 August 2020 (2 pages)
20 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
15 September 2020Termination of appointment of Punam Kharbanda as a director on 14 July 2020 (1 page)
15 September 2020Termination of appointment of Rehana Banu Ameer as a director on 11 August 2020 (1 page)
26 June 2020Full accounts made up to 30 September 2019 (27 pages)
7 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
7 January 2020Termination of appointment of Shernaz Engineer as a secretary on 16 January 2019 (1 page)
18 June 2019Termination of appointment of Alia Zaman as a director on 18 June 2019 (1 page)
13 May 2019Appointment of Ms Alia Zaman as a director on 29 November 2017 (2 pages)
13 May 2019Termination of appointment of Shernaz Engineer as a director on 16 January 2019 (1 page)
9 May 2019Accounts for a small company made up to 30 September 2018 (32 pages)
9 February 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
9 February 2019Appointment of Mrs. Rehana Banu Ameer as a director on 29 November 2017 (2 pages)
3 July 2018Full accounts made up to 30 September 2017 (29 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
13 September 2017Termination of appointment of Sharmila Koya as a director on 18 July 2017 (1 page)
13 September 2017Termination of appointment of Sharmila Koya as a director on 18 July 2017 (1 page)
5 July 2017Accounts for a small company made up to 30 September 2016 (23 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (23 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
20 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
11 February 2016Termination of appointment of Ruby Sayed as a secretary on 25 March 2015 (1 page)
11 February 2016Appointment of Ms Shernaz Engineer as a secretary on 25 March 2015 (2 pages)
11 February 2016Termination of appointment of Ruby Sayed as a secretary on 25 March 2015 (1 page)
11 February 2016Appointment of Ms Shernaz Engineer as a secretary on 25 March 2015 (2 pages)
5 February 2016Annual return made up to 8 January 2016 no member list (10 pages)
5 February 2016Annual return made up to 8 January 2016 no member list (10 pages)
4 February 2016Appointment of Mrs Noor Jehan Dhanani as a director on 25 March 2015 (2 pages)
4 February 2016Appointment of Mrs Noor Jehan Dhanani as a director on 25 March 2015 (2 pages)
3 February 2016Appointment of Mrs Sharmila Koya as a director on 25 March 2015 (2 pages)
3 February 2016Appointment of Mrs Sharmila Koya as a director on 25 March 2015 (2 pages)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
9 January 2016Full accounts made up to 31 March 2015 (22 pages)
29 October 2015Auditor's resignation (1 page)
29 October 2015Auditor's resignation (1 page)
20 February 2015Director's details changed for Ms Chandrika Gajrawala on 5 March 2014 (2 pages)
20 February 2015Annual return made up to 8 January 2015 no member list (8 pages)
20 February 2015Director's details changed for Ms Chandrika Gajrawala on 5 March 2014 (2 pages)
20 February 2015Annual return made up to 8 January 2015 no member list (8 pages)
20 February 2015Annual return made up to 8 January 2015 no member list (8 pages)
20 February 2015Director's details changed for Ms Chandrika Gajrawala on 5 March 2014 (2 pages)
18 December 2014Full accounts made up to 31 March 2014 (23 pages)
18 December 2014Full accounts made up to 31 March 2014 (23 pages)
27 October 2014Director's details changed for Mrs Tajinder Nijjar on 26 October 2014 (2 pages)
27 October 2014Director's details changed for Mrs Tajinder Nijjar on 26 October 2014 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajrawala on 2 December 2009 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajrawala on 13 October 2009 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajarwala on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajrawala on 13 October 2009 (2 pages)
15 October 2014Director's details changed for Mrs Tajinder Nijjar on 1 April 2013 (2 pages)
15 October 2014Director's details changed for Mrs Tajinder Nijjar on 1 April 2013 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajrawala on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajrawala on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajarwala on 15 October 2014 (2 pages)
15 October 2014Director's details changed for Ms Chandrika Gajrawala on 2 December 2009 (2 pages)
22 January 2014Annual return made up to 8 January 2014 no member list (8 pages)
22 January 2014Annual return made up to 8 January 2014 no member list (8 pages)
22 January 2014Director's details changed for Ms Rashmi Varma on 14 November 2013 (2 pages)
22 January 2014Director's details changed for Ms Rashmi Varma on 14 November 2013 (2 pages)
22 January 2014Annual return made up to 8 January 2014 no member list (8 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
24 December 2013Full accounts made up to 31 March 2013 (22 pages)
8 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
8 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
8 January 2013Annual return made up to 8 January 2013 no member list (8 pages)
16 November 2012Full accounts made up to 31 March 2012 (22 pages)
16 November 2012Full accounts made up to 31 March 2012 (22 pages)
23 January 2012Director's details changed for Ms Rashmi Verma on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
23 January 2012Director's details changed for Ms Rashmi Verma on 23 January 2012 (2 pages)
23 January 2012Annual return made up to 22 January 2012 no member list (8 pages)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
29 December 2011Full accounts made up to 31 March 2011 (23 pages)
25 January 2011Director's details changed for Ms Shernaz Engineer on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (8 pages)
25 January 2011Director's details changed for Ms Shernaz Engineer on 25 January 2011 (2 pages)
25 January 2011Annual return made up to 22 January 2011 no member list (8 pages)
14 January 2011Full accounts made up to 31 March 2010 (23 pages)
14 January 2011Full accounts made up to 31 March 2010 (23 pages)
27 September 2010Appointment of Ms Shernaz Engineer as a director (2 pages)
27 September 2010Appointment of Ms Shernaz Engineer as a director (2 pages)
20 September 2010Termination of appointment of Sonia Gandhi as a director (1 page)
20 September 2010Termination of appointment of Sonia Gandhi as a director (1 page)
9 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
9 February 2010Annual return made up to 22 January 2010 no member list (5 pages)
1 February 2010Secretary's details changed for Ruby Sayed on 1 February 2010 (1 page)
1 February 2010Director's details changed for Sonia Gandhi on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Punam Kharbanda on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sonia Gandhi on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Chandrika Gajarwala on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Punam Kharbanda on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Ruby Sayed on 1 February 2010 (2 pages)
1 February 2010Secretary's details changed for Ruby Sayed on 1 February 2010 (1 page)
1 February 2010Secretary's details changed for Ruby Sayed on 1 February 2010 (1 page)
1 February 2010Director's details changed for Tajinder Nijjar on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Chandrika Gajarwala on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rashmi Verma on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rashmi Verma on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Tajinder Nijjar on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Chandrika Gajarwala on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Ruby Sayed on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Punam Kharbanda on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Rashmi Verma on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Sonia Gandhi on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Ms Ruby Sayed on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Tajinder Nijjar on 1 February 2010 (2 pages)
20 January 2010Full accounts made up to 31 March 2009 (22 pages)
20 January 2010Full accounts made up to 31 March 2009 (22 pages)
10 March 2009Annual return made up to 22/01/09 (4 pages)
10 March 2009Annual return made up to 22/01/09 (4 pages)
21 November 2008Appointment terminated director verinder mander (1 page)
21 November 2008Appointment terminated director verinder mander (1 page)
28 October 2008Full accounts made up to 31 March 2008 (21 pages)
28 October 2008Full accounts made up to 31 March 2008 (21 pages)
10 April 2008Annual return made up to 22/01/08 (6 pages)
10 April 2008Annual return made up to 22/01/08 (6 pages)
21 December 2007Full accounts made up to 31 March 2007 (20 pages)
21 December 2007Full accounts made up to 31 March 2007 (20 pages)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
26 November 2007New secretary appointed (1 page)
26 November 2007Secretary resigned (1 page)
27 January 2007Annual return made up to 22/01/07 (6 pages)
27 January 2007Annual return made up to 22/01/07 (6 pages)
27 January 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
11 December 2006Full accounts made up to 31 March 2006 (21 pages)
11 December 2006Full accounts made up to 31 March 2006 (21 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
25 January 2006Annual return made up to 22/01/06 (6 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
25 January 2006Annual return made up to 22/01/06 (6 pages)
8 December 2005Full accounts made up to 31 March 2005 (19 pages)
8 December 2005Full accounts made up to 31 March 2005 (19 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
27 January 2005Annual return made up to 22/01/05
  • 363(288) ‐ Director resigned
(7 pages)
27 January 2005Annual return made up to 22/01/05
  • 363(288) ‐ Director resigned
(7 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
3 December 2004Full accounts made up to 31 March 2004 (17 pages)
6 March 2004New director appointed (2 pages)
6 March 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Annual return made up to 21/01/04 (5 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Annual return made up to 21/01/04 (5 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
9 December 2003Full accounts made up to 31 March 2003 (20 pages)
9 December 2003Full accounts made up to 31 March 2003 (20 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
24 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(6 pages)
24 February 2003Annual return made up to 22/01/03
  • 363(288) ‐ Director resigned
(6 pages)
31 December 2002Full accounts made up to 31 March 2002 (19 pages)
31 December 2002Full accounts made up to 31 March 2002 (19 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
9 April 2002Annual return made up to 22/01/02 (6 pages)
9 April 2002New director appointed (2 pages)
9 April 2002Annual return made up to 22/01/02 (6 pages)
9 April 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
30 November 2001Full accounts made up to 31 March 2001 (17 pages)
21 February 2001Annual return made up to 22/01/01 (5 pages)
21 February 2001Annual return made up to 22/01/01 (5 pages)
21 November 2000Full accounts made up to 31 March 2000 (18 pages)
21 November 2000Full accounts made up to 31 March 2000 (18 pages)
17 May 2000Annual return made up to 22/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
17 May 2000Annual return made up to 22/01/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Director resigned (1 page)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
15 December 1999New director appointed (2 pages)
12 October 1999Full accounts made up to 31 March 1999 (17 pages)
12 October 1999Full accounts made up to 31 March 1999 (17 pages)
9 February 1999Annual return made up to 22/01/99 (4 pages)
9 February 1999Annual return made up to 22/01/99 (4 pages)
24 December 1998Full accounts made up to 31 March 1998 (16 pages)
24 December 1998Full accounts made up to 31 March 1998 (16 pages)
5 November 1998Director resigned (1 page)
5 November 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Secretary resigned (1 page)
14 October 1998Secretary resigned (1 page)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New director appointed (2 pages)
13 August 1998New secretary appointed (2 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
18 February 1998Annual return made up to 22/01/98 (6 pages)
18 February 1998Annual return made up to 22/01/98 (6 pages)
15 December 1997Full accounts made up to 31 March 1997 (15 pages)
15 December 1997Full accounts made up to 31 March 1997 (15 pages)
7 April 1997Annual return made up to 22/01/97
  • 363(287) ‐ Registered office changed on 07/04/97
(6 pages)
7 April 1997Annual return made up to 22/01/97
  • 363(287) ‐ Registered office changed on 07/04/97
(6 pages)
28 January 1997New director appointed (2 pages)
28 January 1997Secretary resigned;director resigned (1 page)
28 January 1997New director appointed (2 pages)
21 January 1997New director appointed (1 page)
21 January 1997Director resigned (1 page)
21 January 1997New secretary appointed;new director appointed (1 page)
18 September 1996Full accounts made up to 31 March 1996 (16 pages)
25 February 1996Director's particulars changed (2 pages)
25 February 1996Annual return made up to 19/01/96
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
26 January 1996Director resigned (2 pages)
17 August 1995Full accounts made up to 31 March 1995 (9 pages)
10 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(30 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
16 March 1995Annual return made up to 22/01/95
  • 363(288) ‐ Director resigned
(8 pages)
29 August 1985Incorporation (21 pages)