Company NameWillow Court Management Company (1985) Limited
DirectorsJo-Ann Vera Compton and Alex Thien Pau Chong
Company StatusActive
Company Number01952520
CategoryPrivate Limited Company
Incorporation Date3 October 1985(38 years, 7 months ago)
Previous NameSwingace Limited

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 NameMs Jo-Ann Vera Compton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(29 years, 6 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameMrs Muneera Ladhani
StatusCurrent
Appointed16 October 2017(32 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Alex Thien Pau Chong
Date of BirthNovember 1970 (Born 53 years ago)
NationalityMalaysian
StatusCurrent
Appointed16 December 2019(34 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Calim Bardawil
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 October 1996)
RoleTest Engineer
Correspondence Address1 Willow Court
North Harrow
Harrow
Middlesex
HA2 6LH
Director NameMrs Janet Evelyn Nunn
Date of BirthFebruary 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 August 1992)
RoleRetired
Correspondence Address7 Willow Court
North Harrow
Harrow
Middlesex
HA2 6LH
Director NameMiss Mary Bridget Moriarty
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 January 1993)
RoleTeacher
Correspondence Address4 Willow Court
North Harrow
Harrow
Middlesex
HA2 6LH
Director NameMiss Jill Elizabeth Franklin
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 1994)
RolePersonnel Director
Correspondence Address9 Willow Court
North Harrow
Harrow
Middlesex
HA2 6LH
Secretary NameMiss Jill Elizabeth Franklin
NationalityBritish
StatusResigned
Appointed03 June 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 1994)
RoleCompany Director
Correspondence Address9 Willow Court
North Harrow
Harrow
Middlesex
HA2 6LH
Director NameMiss Susan Presneill
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1992(6 years, 10 months after company formation)
Appointment Duration2 years (resigned 23 August 1994)
RoleOffice Manager
Correspondence Address5 Willow Court
North Harrow
Harrow
Middlesex
HA2 6LH
Director NameChristine Ann Russell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 June 1997)
RoleState Enrolled Nurse
Correspondence Address8 Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Director NameEmma Louise Brady
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 October 1996)
RoleSecretary
Correspondence Address7 Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Secretary NameDean Colin Ayling
NationalityBritish
StatusResigned
Appointed23 August 1994(8 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 1997)
RoleEstate Agent
Correspondence AddressThe Corner House
3 Little Stream Close
Northwood
Middlesex
HA6 3LF
Director NameRatna Bhambhani
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1997(11 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 1999)
RoleRetired
Correspondence Address4 Willow Court
Harrow
Middlesex
HA2 6LH
Secretary NameChristopher James Leete
NationalityBritish
StatusResigned
Appointed01 July 1997(11 years, 9 months after company formation)
Appointment Duration3 months (resigned 30 September 1997)
RoleManaging Agent
Correspondence AddressThe Mews House
2c Orleans Road
Twickenham
Middlesex
TW1 3BL
Director NameSonal Ramniklal Devani
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1998(12 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 29 March 2007)
RolePayroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address68 Valley Walk
Croxley Green
Rickmansworth
Hertfordshire
WD3 3TG
Secretary NameMrs Mrudula Patel
NationalityBritish
StatusResigned
Appointed15 September 1998(12 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Willow Court
Fulbeck Way
North Harrow
Middlesex
HA2 6LH
Director NameMr Paul Valentine
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(13 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 13 October 2009)
RoleChartered Librarian
Correspondence Address1 Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Director NameMr Parimal Ranchoddas Devani
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(13 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Bishops Avenue
Northwood
Middlesex
HA6 3DD
Secretary NameMr Paul Valentine
NationalityBritish
StatusResigned
Appointed23 August 1999(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 29 March 2007)
RoleChartered Librarian
Correspondence Address1 Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Secretary NameMr Frank George Cardona
NationalityBritish
StatusResigned
Appointed29 March 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Paul Valentine
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(22 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 October 2009)
RoleCompany Director
Correspondence Address1 Willow Court
Fulbeck Way
Harrow
Middlesex
HA2 6LH
Director NamePaul Stephen McEntee
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2010(24 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 February 2011)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address16 Linden Avenue
Ruislip
Middlesex
HA4 8TW
Director NameMrs Yasmin Chehabi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2013)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address54 Kewferry Road
Northwood
Middlesex
HA6 2PG
Secretary NameMr Benn Thompson
StatusResigned
Appointed23 February 2011(25 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 February 2013)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Frank George Cardona
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2013(27 years, 4 months after company formation)
Appointment Duration5 months (resigned 19 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameMrs Muneera Ladhani
StatusResigned
Appointed15 February 2013(27 years, 4 months after company formation)
Appointment Duration5 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Minul Shah
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2013(27 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 17 July 2015)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Thedchana Morthy Muhunthan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(27 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 2015)
RoleDriving Instructor
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameMr Frank George Cardona
StatusResigned
Appointed19 July 2013(27 years, 9 months after company formation)
Appointment Duration9 months (resigned 16 April 2014)
RoleCompany Director
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NameMrs Muneera Ladhani
StatusResigned
Appointed19 April 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 September 2017)
RoleCompany Director
Correspondence Address54 Kewferry Road
Northwood
Middlesex
HA6 2PG
Director NameMrs Mrudula Patel
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2015(29 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameMr Michael Foley
Date of BirthMarch 1947 (Born 77 years ago)
NationalityIrish
StatusResigned
Appointed16 December 2019(34 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2021)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT

Location

Registered AddressWilson Hawkins Property Management Ltd 33-35 High Street
Harrow On The Hill
Harrow
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£500
Cash£503
Current Liabilities£1,526

Accounts

Latest Accounts24 June 2023 (10 months ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End24 June

Returns

Latest Return26 May 2023 (11 months ago)
Next Return Due9 June 2024 (1 month, 2 weeks from now)

Filing History

6 March 2024Accounts for a dormant company made up to 24 June 2023 (9 pages)
30 July 2023Registered 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 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
22 February 2023Accounts for a dormant company made up to 24 June 2022 (9 pages)
26 May 2022Confirmation statement made on 26 May 2022 with updates (6 pages)
23 March 2022Accounts for a dormant company made up to 24 June 2021 (6 pages)
8 June 2021Accounts for a dormant company made up to 24 June 2020 (6 pages)
1 June 2021Director's details changed for Ms Jo-Ann Vera Compton on 1 June 2021 (2 pages)
28 May 2021Confirmation statement made on 28 May 2021 with updates (6 pages)
1 March 2021Termination of appointment of Michael Foley as a director on 1 March 2021 (1 page)
4 June 2020Confirmation statement made on 3 June 2020 with updates (5 pages)
4 June 2020Termination of appointment of Mrudula Patel as a director on 4 June 2020 (1 page)
8 April 2020Accounts for a dormant company made up to 24 June 2019 (9 pages)
16 December 2019Appointment of Mr Michael Foley as a director on 16 December 2019 (2 pages)
16 December 2019Appointment of Mr Alex Thien Pau Chong as a director on 16 December 2019 (2 pages)
13 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 February 2019Accounts for a dormant company made up to 24 June 2018 (6 pages)
3 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
15 March 2018Accounts for a dormant company made up to 24 June 2017 (8 pages)
17 October 2017Appointment of Mrs Muneera Ladhani as a secretary on 16 October 2017 (2 pages)
17 October 2017Appointment of Mrs Muneera Ladhani as a secretary on 16 October 2017 (2 pages)
15 September 2017Termination of appointment of Muneera Ladhani as a secretary on 15 September 2017 (1 page)
15 September 2017Termination of appointment of Muneera Ladhani as a secretary on 15 September 2017 (1 page)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
9 June 2017Resolutions
  • RES13 ‐ The special resolution was agreed and passed by the members. The company has authorised the company secretary to sign this document to record the special resolutions of the company hereby made for all purposes relating to the relevant registration of this special resolution at companies house. 26/05/2017
(1 page)
9 June 2017Resolutions
  • RES13 ‐ The special resolution was agreed and passed by the members. The company has authorised the company secretary to sign this document to record the special resolutions of the company hereby made for all purposes relating to the relevant registration of this special resolution at companies house. 26/05/2017
(1 page)
30 March 2017Current accounting period extended from 31 March 2017 to 24 June 2017 (1 page)
30 March 2017Current accounting period extended from 31 March 2017 to 24 June 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (8 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500
(5 pages)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 500
(5 pages)
22 April 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
(1 page)
22 April 2016Resolutions
  • RES13 ‐ Company business 11/04/2016
(1 page)
18 December 2015Appointment of Mrs Mrudula Patel as a director on 15 September 2015 (2 pages)
18 December 2015Appointment of Mrs Mrudula Patel as a director on 15 September 2015 (2 pages)
15 October 2015Termination of appointment of Minul Shah as a director on 17 July 2015 (1 page)
15 October 2015Termination of appointment of Minul Shah as a director on 17 July 2015 (1 page)
16 September 2015Termination of appointment of Thedchana Moorthy Muhunthan as a director on 15 September 2015 (1 page)
16 September 2015Termination of appointment of Thedchana Moorthy Muhunthan as a director on 15 September 2015 (1 page)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
(6 pages)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
(6 pages)
17 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 500
(6 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 April 2015Appointment of Ms Jo-Ann Vera Compton as a director on 20 April 2015 (2 pages)
30 April 2015Appointment of Ms Jo-Ann Vera Compton as a director on 20 April 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 500
(5 pages)
21 April 2014Appointment of Mrs Muneera Ladhani as a secretary (2 pages)
21 April 2014Appointment of Mrs Muneera Ladhani as a secretary (2 pages)
19 April 2014Termination of appointment of Frank Cardona as a secretary (1 page)
19 April 2014Termination of appointment of Frank Cardona as a secretary (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 July 2013Appointment of Mr Frank George Cardona as a secretary (1 page)
23 July 2013Termination of appointment of Frank Cardona as a director (1 page)
23 July 2013Termination of appointment of Frank Cardona as a director (1 page)
23 July 2013Appointment of Mr Thedchana Moorthy Muhunthan as a director (2 pages)
23 July 2013Appointment of Mr Thedchana Moorthy Muhunthan as a director (2 pages)
23 July 2013Termination of appointment of Muneera Ladhani as a secretary (1 page)
23 July 2013Termination of appointment of Muneera Ladhani as a secretary (1 page)
23 July 2013Appointment of Mr Frank George Cardona as a secretary (1 page)
30 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
30 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 March 2013Appointment of Mr Minul Shah as a director (2 pages)
3 March 2013Appointment of Mr Minul Shah as a director (2 pages)
19 February 2013Termination of appointment of Benn Thompson as a secretary (1 page)
19 February 2013Appointment of Mrs Muneera Ladhani as a secretary (1 page)
19 February 2013Appointment of Mr Frank George Cardona as a director (2 pages)
19 February 2013Termination of appointment of Yasmin Chehabi as a director (1 page)
19 February 2013Appointment of Mr Frank George Cardona as a director (2 pages)
19 February 2013Termination of appointment of Yasmin Chehabi as a director (1 page)
19 February 2013Termination of appointment of Benn Thompson as a secretary (1 page)
19 February 2013Appointment of Mrs Muneera Ladhani as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 May 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 March 2011Appointment of Mrs Yasmin Chehabi as a director (2 pages)
15 March 2011Appointment of Mrs Yasmin Chehabi as a director (2 pages)
14 March 2011Termination of appointment of Paul Mcentee as a director (1 page)
14 March 2011Appointment of Mr Benn Thompson as a secretary (1 page)
14 March 2011Termination of appointment of Paul Mcentee as a director (1 page)
14 March 2011Appointment of Mr Benn Thompson as a secretary (1 page)
9 March 2011Registered office address changed from Flat 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Flat 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 9 March 2011 (1 page)
9 March 2011Registered office address changed from Flat 1 Willow Court Fulbeck Way Harrow Middlesex HA2 6LH on 9 March 2011 (1 page)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (7 pages)
12 March 2010Appointment of Paul Stephen Mcentee as a director (3 pages)
12 March 2010Appointment of Paul Stephen Mcentee as a director (3 pages)
21 October 2009Termination of appointment of Paul Mcentee as a director (2 pages)
21 October 2009Termination of appointment of Paul Mcentee as a director (2 pages)
16 October 2009Termination of appointment of Paul Valentine as a secretary (2 pages)
16 October 2009Termination of appointment of Paul Valentine as a secretary (2 pages)
16 October 2009Termination of appointment of Paul Valentine as a director (2 pages)
16 October 2009Termination of appointment of Paul Valentine as a director (2 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 June 2009Return made up to 03/06/09; full list of members (7 pages)
22 June 2009Director and secretary's change of particulars / paul valentine / 18/06/2009 (1 page)
22 June 2009Director and secretary's change of particulars / paul valentine / 18/06/2009 (1 page)
22 June 2009Return made up to 03/06/09; full list of members (7 pages)
22 December 2008Director's change of particulars / paul mcentee / 22/12/2008 (1 page)
22 December 2008Director's change of particulars / paul mcentee / 22/12/2008 (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Appointment terminated secretary frank cardona (1 page)
1 July 2008Secretary appointed mr paul valentine (1 page)
1 July 2008Appointment terminated secretary frank cardona (1 page)
1 July 2008Secretary appointed mr paul valentine (1 page)
26 June 2008Return made up to 03/06/08; full list of members (7 pages)
26 June 2008Return made up to 03/06/08; full list of members (7 pages)
2 May 2008Registered office changed on 02/05/2008 from 118-120 marsh road pinner middlesex HA5 5NA (1 page)
2 May 2008Registered office changed on 02/05/2008 from 118-120 marsh road pinner middlesex HA5 5NA (1 page)
28 April 2008Director appointed paul stephen mcentee (2 pages)
28 April 2008Director appointed paul stephen mcentee (2 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Return made up to 03/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 July 2007Return made up to 03/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Director resigned (2 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007New secretary appointed (2 pages)
1 June 2007New secretary appointed (2 pages)
1 June 2007Director resigned (2 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
29 June 2006Return made up to 03/06/06; full list of members (10 pages)
29 June 2006Return made up to 03/06/06; full list of members (10 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 03/06/05; full list of members (10 pages)
15 June 2005Return made up to 03/06/05; full list of members (10 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 June 2004Return made up to 03/06/04; full list of members (10 pages)
14 June 2004Return made up to 03/06/04; full list of members (10 pages)
17 July 2003Director resigned (1 page)
17 July 2003Director resigned (1 page)
21 June 2003Return made up to 03/06/03; full list of members (10 pages)
21 June 2003Return made up to 03/06/03; full list of members (10 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 June 2002Return made up to 03/06/02; full list of members (10 pages)
14 June 2002Return made up to 03/06/02; full list of members (10 pages)
29 June 2001Full accounts made up to 31 March 2001 (6 pages)
29 June 2001Full accounts made up to 31 March 2001 (6 pages)
20 June 2001Return made up to 03/06/01; full list of members (10 pages)
20 June 2001Return made up to 03/06/01; full list of members (10 pages)
22 June 2000Return made up to 03/06/00; full list of members (9 pages)
22 June 2000Return made up to 03/06/00; full list of members (9 pages)
6 June 2000Full accounts made up to 31 March 2000 (7 pages)
6 June 2000Full accounts made up to 31 March 2000 (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Return made up to 03/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 November 1999Registered office changed on 26/11/99 from: 4 willow court fulbeck way north harrow middlesex HA2 6LH (1 page)
26 November 1999Registered office changed on 26/11/99 from: 4 willow court fulbeck way north harrow middlesex HA2 6LH (1 page)
16 August 1999Full accounts made up to 31 March 1999 (7 pages)
16 August 1999Full accounts made up to 31 March 1999 (7 pages)
13 April 1999New director appointed (2 pages)
13 April 1999New director appointed (2 pages)
1 October 1998Return made up to 03/06/98; full list of members (6 pages)
1 October 1998New secretary appointed (1 page)
1 October 1998Return made up to 03/06/98; full list of members (6 pages)
1 October 1998Director resigned (1 page)
1 October 1998New secretary appointed (1 page)
1 October 1998Director resigned (1 page)
17 September 1998Full accounts made up to 31 March 1998 (6 pages)
17 September 1998Full accounts made up to 31 March 1998 (6 pages)
15 October 1997Secretary resigned (1 page)
15 October 1997Secretary resigned (1 page)
3 September 1997Full accounts made up to 31 March 1997 (7 pages)
3 September 1997Full accounts made up to 31 March 1997 (7 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
28 July 1997Director resigned (1 page)
28 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Registered office changed on 14/07/97 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page)
14 July 1997Registered office changed on 14/07/97 from: roxeth house shaftesbury avenue harrow middlesex HA2 0NX (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
13 June 1997Return made up to 03/06/97; no change of members (4 pages)
13 June 1997Return made up to 03/06/97; no change of members (4 pages)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (7 pages)
1 November 1996Full accounts made up to 31 March 1996 (7 pages)
22 October 1996Director's particulars changed (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
22 October 1996Director's particulars changed (1 page)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
8 July 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/96
(6 pages)
8 July 1996Return made up to 03/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/07/96
(6 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
25 October 1995Return made up to 03/06/95; no change of members (6 pages)
25 October 1995Return made up to 03/06/95; no change of members (6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)
25 October 1985Company name changed\certificate issued on 25/10/85 (2 pages)
3 October 1985Incorporation (15 pages)
3 October 1985Incorporation (15 pages)