Harrow On The Hill
Middlesex
HA1 3HT
Secretary Name | Mrs Muneera Ladhani |
---|---|
Status | Current |
Appointed | 16 October 2017(32 years after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Alex Thien Pau Chong |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 16 December 2019(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Calim Bardawil |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 October 1996) |
Role | Test Engineer |
Correspondence Address | 1 Willow Court North Harrow Harrow Middlesex HA2 6LH |
Director Name | Mrs Janet Evelyn Nunn |
---|---|
Date of Birth | February 1911 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 12 August 1992) |
Role | Retired |
Correspondence Address | 7 Willow Court North Harrow Harrow Middlesex HA2 6LH |
Director Name | Miss Mary Bridget Moriarty |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 31 January 1993) |
Role | Teacher |
Correspondence Address | 4 Willow Court North Harrow Harrow Middlesex HA2 6LH |
Director Name | Miss Jill Elizabeth Franklin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1994) |
Role | Personnel Director |
Correspondence Address | 9 Willow Court North Harrow Harrow Middlesex HA2 6LH |
Secretary Name | Miss Jill Elizabeth Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1992(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 1994) |
Role | Company Director |
Correspondence Address | 9 Willow Court North Harrow Harrow Middlesex HA2 6LH |
Director Name | Miss Susan Presneill |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1992(6 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 23 August 1994) |
Role | Office Manager |
Correspondence Address | 5 Willow Court North Harrow Harrow Middlesex HA2 6LH |
Director Name | Christine Ann Russell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 June 1997) |
Role | State Enrolled Nurse |
Correspondence Address | 8 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Director Name | Emma Louise Brady |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 October 1996) |
Role | Secretary |
Correspondence Address | 7 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Secretary Name | Dean Colin Ayling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1994(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 June 1997) |
Role | Estate Agent |
Correspondence Address | The Corner House 3 Little Stream Close Northwood Middlesex HA6 3LF |
Director Name | Ratna Bhambhani |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1999) |
Role | Retired |
Correspondence Address | 4 Willow Court Harrow Middlesex HA2 6LH |
Secretary Name | Christopher James Leete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(11 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1997) |
Role | Managing Agent |
Correspondence Address | The Mews House 2c Orleans Road Twickenham Middlesex TW1 3BL |
Director Name | Sonal Ramniklal Devani |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 March 2007) |
Role | Payroll Manager |
Country of Residence | United Kingdom |
Correspondence Address | 68 Valley Walk Croxley Green Rickmansworth Hertfordshire WD3 3TG |
Secretary Name | Mrs Mrudula Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1998(12 years, 11 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Willow Court Fulbeck Way North Harrow Middlesex HA2 6LH |
Director Name | Mr Paul Valentine |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1999(13 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 13 October 2009) |
Role | Chartered Librarian |
Correspondence Address | 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Director Name | Mr Parimal Ranchoddas Devani |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1999(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bishops Avenue Northwood Middlesex HA6 3DD |
Secretary Name | Mr Paul Valentine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1999(13 years, 10 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 29 March 2007) |
Role | Chartered Librarian |
Correspondence Address | 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Secretary Name | Mr Frank George Cardona |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93 Northumberland Road North Harrow Middlesex HA2 7RA |
Secretary Name | Mr Paul Valentine |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(22 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH |
Director Name | Paul Stephen McEntee |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2010(24 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 23 February 2011) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 16 Linden Avenue Ruislip Middlesex HA4 8TW |
Director Name | Mrs Yasmin Chehabi |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2013) |
Role | House Wife |
Country of Residence | England |
Correspondence Address | 54 Kewferry Road Northwood Middlesex HA6 2PG |
Secretary Name | Mr Benn Thompson |
---|---|
Status | Resigned |
Appointed | 23 February 2011(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 February 2013) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Frank George Cardona |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(27 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 19 July 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Secretary Name | Mrs Muneera Ladhani |
---|---|
Status | Resigned |
Appointed | 15 February 2013(27 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 19 July 2013) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Minul Shah |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2013(27 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 17 July 2015) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Thedchana Morthy Muhunthan |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 2015) |
Role | Driving Instructor |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Secretary Name | Mr Frank George Cardona |
---|---|
Status | Resigned |
Appointed | 19 July 2013(27 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2014) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Secretary Name | Mrs Muneera Ladhani |
---|---|
Status | Resigned |
Appointed | 19 April 2014(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 September 2017) |
Role | Company Director |
Correspondence Address | 54 Kewferry Road Northwood Middlesex HA6 2PG |
Director Name | Mrs Mrudula Patel |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2015(29 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 June 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Director Name | Mr Michael Foley |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 December 2019(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2021) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 33-35 High Street Harrow On The Hill Middlesex HA1 3HT |
Registered Address | Wilson Hawkins Property Management Ltd 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £500 |
Cash | £503 |
Current Liabilities | £1,526 |
Latest Accounts | 24 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 24 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 June |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
6 March 2024 | Accounts for a dormant company made up to 24 June 2023 (9 pages) |
---|---|
30 July 2023 | Registered office address changed from C/O Whpm Limited 33-35 High Street Harrow on the Hill Middlesex HA1 3HT to Wilson Hawkins Property Management Ltd 33-35 High Street Harrow on the Hill Harrow Middlesex HA1 3HT on 30 July 2023 (1 page) |
26 May 2023 | Confirmation statement made on 26 May 2023 with updates (5 pages) |
22 February 2023 | Accounts for a dormant company made up to 24 June 2022 (9 pages) |
26 May 2022 | Confirmation statement made on 26 May 2022 with updates (6 pages) |
23 March 2022 | Accounts for a dormant company made up to 24 June 2021 (6 pages) |
8 June 2021 | Accounts for a dormant company made up to 24 June 2020 (6 pages) |
1 June 2021 | Director's details changed for Ms Jo-Ann Vera Compton on 1 June 2021 (2 pages) |
28 May 2021 | Confirmation statement made on 28 May 2021 with updates (6 pages) |
1 March 2021 | Termination of appointment of Michael Foley as a director on 1 March 2021 (1 page) |
4 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
4 June 2020 | Termination of appointment of Mrudula Patel as a director on 4 June 2020 (1 page) |
8 April 2020 | Accounts for a dormant company made up to 24 June 2019 (9 pages) |
16 December 2019 | Appointment of Mr Michael Foley as a director on 16 December 2019 (2 pages) |
16 December 2019 | Appointment of Mr Alex Thien Pau Chong as a director on 16 December 2019 (2 pages) |
13 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 24 June 2018 (6 pages) |
3 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
15 March 2018 | Accounts for a dormant company made up to 24 June 2017 (8 pages) |
17 October 2017 | Appointment of Mrs Muneera Ladhani as a secretary on 16 October 2017 (2 pages) |
17 October 2017 | Appointment of Mrs Muneera Ladhani as a secretary on 16 October 2017 (2 pages) |
15 September 2017 | Termination of appointment of Muneera Ladhani as a secretary on 15 September 2017 (1 page) |
15 September 2017 | Termination of appointment of Muneera Ladhani as a secretary on 15 September 2017 (1 page) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 3 June 2017 with updates (6 pages) |
9 June 2017 | Resolutions
|
9 June 2017 | Resolutions
|
30 March 2017 | Current accounting period extended from 31 March 2017 to 24 June 2017 (1 page) |
30 March 2017 | Current accounting period extended from 31 March 2017 to 24 June 2017 (1 page) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
6 December 2016 | Accounts for a dormant company made up to 31 March 2016 (8 pages) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
18 December 2015 | Appointment of Mrs Mrudula Patel as a director on 15 September 2015 (2 pages) |
18 December 2015 | Appointment of Mrs Mrudula Patel as a director on 15 September 2015 (2 pages) |
15 October 2015 | Termination of appointment of Minul Shah as a director on 17 July 2015 (1 page) |
15 October 2015 | Termination of appointment of Minul Shah as a director on 17 July 2015 (1 page) |
16 September 2015 | Termination of appointment of Thedchana Moorthy Muhunthan as a director on 15 September 2015 (1 page) |
16 September 2015 | Termination of appointment of Thedchana Moorthy Muhunthan as a director on 15 September 2015 (1 page) |
17 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 April 2015 | Appointment of Ms Jo-Ann Vera Compton as a director on 20 April 2015 (2 pages) |
30 April 2015 | Appointment of Ms Jo-Ann Vera Compton as a director on 20 April 2015 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
21 April 2014 | Appointment of Mrs Muneera Ladhani as a secretary (2 pages) |
21 April 2014 | Appointment of Mrs Muneera Ladhani as a secretary (2 pages) |
19 April 2014 | Termination of appointment of Frank Cardona as a secretary (1 page) |
19 April 2014 | Termination of appointment of Frank Cardona as a secretary (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Appointment of Mr Frank George Cardona as a secretary (1 page) |
23 July 2013 | Termination of appointment of Frank Cardona as a director (1 page) |
23 July 2013 | Termination of appointment of Frank Cardona as a director (1 page) |
23 July 2013 | Appointment of Mr Thedchana Moorthy Muhunthan as a director (2 pages) |
23 July 2013 | Appointment of Mr Thedchana Moorthy Muhunthan as a director (2 pages) |
23 July 2013 | Termination of appointment of Muneera Ladhani as a secretary (1 page) |
23 July 2013 | Termination of appointment of Muneera Ladhani as a secretary (1 page) |
23 July 2013 | Appointment of Mr Frank George Cardona as a secretary (1 page) |
30 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
30 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
30 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 March 2013 | Appointment of Mr Minul Shah as a director (2 pages) |
3 March 2013 | Appointment of Mr Minul Shah as a director (2 pages) |
19 February 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
19 February 2013 | Appointment of Mrs Muneera Ladhani as a secretary (1 page) |
19 February 2013 | Appointment of Mr Frank George Cardona as a director (2 pages) |
19 February 2013 | Termination of appointment of Yasmin Chehabi as a director (1 page) |
19 February 2013 | Appointment of Mr Frank George Cardona as a director (2 pages) |
19 February 2013 | Termination of appointment of Yasmin Chehabi as a director (1 page) |
19 February 2013 | Termination of appointment of Benn Thompson as a secretary (1 page) |
19 February 2013 | Appointment of Mrs Muneera Ladhani as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 May 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2011 | Appointment of Mrs Yasmin Chehabi as a director (2 pages) |
15 March 2011 | Appointment of Mrs Yasmin Chehabi as a director (2 pages) |
14 March 2011 | Termination of appointment of Paul Mcentee as a director (1 page) |
14 March 2011 | Appointment of Mr Benn Thompson as a secretary (1 page) |
14 March 2011 | Termination of appointment of Paul Mcentee as a director (1 page) |
14 March 2011 | Appointment of Mr Benn Thompson as a secretary (1 page) |
9 March 2011 | Registered office address changed from Flat 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Flat 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 9 March 2011 (1 page) |
9 March 2011 | Registered office address changed from Flat 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 9 March 2011 (1 page) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Appointment of Paul Stephen Mcentee as a director (3 pages) |
12 March 2010 | Appointment of Paul Stephen Mcentee as a director (3 pages) |
21 October 2009 | Termination of appointment of Paul Mcentee as a director (2 pages) |
21 October 2009 | Termination of appointment of Paul Mcentee as a director (2 pages) |
16 October 2009 | Termination of appointment of Paul Valentine as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Paul Valentine as a secretary (2 pages) |
16 October 2009 | Termination of appointment of Paul Valentine as a director (2 pages) |
16 October 2009 | Termination of appointment of Paul Valentine as a director (2 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 June 2009 | Return made up to 03/06/09; full list of members (7 pages) |
22 June 2009 | Director and secretary's change of particulars / paul valentine / 18/06/2009 (1 page) |
22 June 2009 | Director and secretary's change of particulars / paul valentine / 18/06/2009 (1 page) |
22 June 2009 | Return made up to 03/06/09; full list of members (7 pages) |
22 December 2008 | Director's change of particulars / paul mcentee / 22/12/2008 (1 page) |
22 December 2008 | Director's change of particulars / paul mcentee / 22/12/2008 (1 page) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
1 July 2008 | Appointment terminated secretary frank cardona (1 page) |
1 July 2008 | Secretary appointed mr paul valentine (1 page) |
1 July 2008 | Appointment terminated secretary frank cardona (1 page) |
1 July 2008 | Secretary appointed mr paul valentine (1 page) |
26 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
26 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
2 May 2008 | Registered office changed on 02/05/2008 from 118-120 marsh road pinner middlesex HA5 5NA (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from 118-120 marsh road pinner middlesex HA5 5NA (1 page) |
28 April 2008 | Director appointed paul stephen mcentee (2 pages) |
28 April 2008 | Director appointed paul stephen mcentee (2 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 July 2007 | Return made up to 03/06/07; change of members
|
4 July 2007 | Return made up to 03/06/07; change of members
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Director resigned (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Director resigned (2 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (10 pages) |
29 June 2006 | Return made up to 03/06/06; full list of members (10 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (10 pages) |
15 June 2005 | Return made up to 03/06/05; full list of members (10 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
30 June 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (10 pages) |
14 June 2004 | Return made up to 03/06/04; full list of members (10 pages) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
21 June 2003 | Return made up to 03/06/03; full list of members (10 pages) |
21 June 2003 | Return made up to 03/06/03; full list of members (10 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
16 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
14 June 2002 | Return made up to 03/06/02; full list of members (10 pages) |
14 June 2002 | Return made up to 03/06/02; full list of members (10 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
29 June 2001 | Full accounts made up to 31 March 2001 (6 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (10 pages) |
20 June 2001 | Return made up to 03/06/01; full list of members (10 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (9 pages) |
22 June 2000 | Return made up to 03/06/00; full list of members (9 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
6 June 2000 | Full accounts made up to 31 March 2000 (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Return made up to 03/06/99; full list of members
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Return made up to 03/06/99; full list of members
|
26 November 1999 | Registered office changed on 26/11/99 from: 4 willow court fulbeck way north harrow middlesex HA2 6LH (1 page) |
26 November 1999 | Registered office changed on 26/11/99 from: 4 willow court fulbeck way north harrow middlesex HA2 6LH (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (7 pages) |
13 April 1999 | New director appointed (2 pages) |
13 April 1999 | New director appointed (2 pages) |
1 October 1998 | Return made up to 03/06/98; full list of members (6 pages) |
1 October 1998 | New secretary appointed (1 page) |
1 October 1998 | Return made up to 03/06/98; full list of members (6 pages) |
1 October 1998 | Director resigned (1 page) |
1 October 1998 | New secretary appointed (1 page) |
1 October 1998 | Director resigned (1 page) |
17 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 September 1998 | Full accounts made up to 31 March 1998 (6 pages) |
15 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Secretary resigned (1 page) |
3 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
3 September 1997 | Full accounts made up to 31 March 1997 (7 pages) |
6 August 1997 | New secretary appointed (2 pages) |
6 August 1997 | New secretary appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page) |
14 July 1997 | Registered office changed on 14/07/97 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
13 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
13 June 1997 | Return made up to 03/06/97; no change of members (4 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (7 pages) |
22 October 1996 | Director's particulars changed (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director's particulars changed (1 page) |
19 October 1996 | Director resigned (1 page) |
19 October 1996 | Director resigned (1 page) |
8 July 1996 | Return made up to 03/06/96; full list of members
|
8 July 1996 | Return made up to 03/06/96; full list of members
|
3 June 1996 | New director appointed (2 pages) |
3 June 1996 | New director appointed (2 pages) |
25 October 1995 | Return made up to 03/06/95; no change of members (6 pages) |
25 October 1995 | Return made up to 03/06/95; no change of members (6 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 August 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (57 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (2 pages) |
25 October 1985 | Company name changed\certificate issued on 25/10/85 (2 pages) |
3 October 1985 | Incorporation (15 pages) |
3 October 1985 | Incorporation (15 pages) |