Company NameRaghuvanshi Association(The)
Company StatusActive
Company Number02055369
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date15 September 1986(37 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Hitesh Dhanji Thakker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1997(10 years, 7 months after company formation)
Appointment Duration27 years
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressForres Eyhurst Close
Kingswood
Tadworth
KT20 6NR
Director NameMr Ajaykumar Manubhai Jobanputra
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(22 years, 9 months after company formation)
Appointment Duration14 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 48 Astoria Court
116 High Street
Purley
Surrey
CR8 2XT
Director NameHitenkumar Ruparelia
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(24 years after company formation)
Appointment Duration13 years, 7 months
RoleTax Manager
Country of ResidenceEngland
Correspondence Address10 Beechfield
Banstead
Surrey
SM7 3RG
Secretary NameMr Hitenkumar Ruparelia
StatusCurrent
Appointed10 September 2010(24 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence Address20b Selsdon Road
South Croydon
CR2 6PA
Director NameMiss Minal Hemraj
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(37 years, 1 month after company formation)
Appointment Duration6 months
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address20b Selsdon Road
South Croydon
CR2 6PA
Director NameMr Narendrakumar Chotai
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(37 years, 1 month after company formation)
Appointment Duration6 months
RoleArea Manager - Cash & Carry Wholesale
Country of ResidenceEngland
Correspondence Address20b Selsdon Road
South Croydon
CR2 6PA
Director NameMr Gokaldas Madhauji Saujani
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 March 1993)
RoleCompany Director
Correspondence Address168 Croydon Road
Penge
London
SE20 7YZ
Director NameMr Ashok Gurdhandas Vakani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 7 months after company formation)
Appointment Duration3 years (resigned 19 April 1994)
RoleStationer
Correspondence Address13 Redwing Close
Selsdon
South Croydon
Surrey
CR2 8QU
Director NameMr Narendra Dayaljibhai Chotai
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(4 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 May 1992)
RoleMarketing Manager
Correspondence Address70 Heathfield Vale
Selsdon
Croydon
Surrey
CR2 8AF
Director NameMr Bhasker Jayantilal Raja
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 May 1992)
RoleGrocer
Correspondence Address82a Tolworth Road
Surbiton
Surrey
KT6 7SZ
Secretary NameMr Bhasker Jayantilal Raja
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 6 months after company formation)
Appointment Duration1 month (resigned 02 May 1992)
RoleGrocer
Correspondence Address82a Tolworth Road
Surbiton
Surrey
KT6 7SZ
Director NameMr Ajay Manubhai Jobanputra
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 April 1994)
RoleComputer Consultant
Correspondence Address28 Ravenshead Close
Selsdon
South Croydon
Surrey
CR2 8RL
Director NameMr Chunilal Ratilal Jobanputra
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(5 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 27 March 1993)
RoleRetired
Correspondence Address51 Haslemere Road
Thornton Heath
Surrey
CR7 7BF
Director NameMr Narendra Dayaljibhai Chotai
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(6 years, 6 months after company formation)
Appointment Duration13 years, 8 months (resigned 18 December 2006)
RoleMarketing Manager
Correspondence Address8 Soper Drive
Caterham
Surrey
CR3 5EY
Director NameMr Hitesh Dhanji Thakker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1993(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 April 1994)
RoleInsurance Broker Director
Country of ResidenceUnited Kingdom
Correspondence Address7 The Gallop
Sutton
London
SM2 5RU
Director NameLaxmidas Gordhandas Ganatra
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(7 years, 7 months after company formation)
Appointment Duration1 year (resigned 26 April 1995)
RoleNewsagent
Correspondence Address52 Barnfield Wood Road
Beckenham
Kent
BR3 2SU
Director NameMr Praful Gokaldas Unadkat
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 September 1996)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Lankton Close
Beckenham
Kent
BR3 5DZ
Director NameGokaldas Madhavji Saujani
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(7 years, 7 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 March 1995)
RoleCompany Director
Correspondence AddressTreen Shortlands Grove
Bromley
Kent
BR2 0LS
Director NameMr Ajay Ramniklal Ganatra
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(8 years, 7 months after company formation)
Appointment Duration11 years, 7 months (resigned 18 December 2006)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address21 Top Park
Park Langley
Beckenham
Kent
BR3 6RU
Director NameKanaiyalal Bhagwanji Kotecha
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(8 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Carolina Road
Thornton Heath
Surrey
CR7 8DL
Director NameMr Piyoosh Kamarshibhai Chotai
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(10 years after company formation)
Appointment Duration23 years, 4 months (resigned 18 January 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Chichester Drive
Purley
Surrey
CR8 4LR
Director NameSuryakant Liladhar Lakhani
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1997)
RoleCredit Controller
Correspondence Address205 Manor Way
Mitcham
Surrey
CR4 1EN
Director NameMr Ajaykumar Manubhai Jobanputra
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(10 years after company formation)
Appointment Duration10 years, 3 months (resigned 18 December 2006)
RoleComputer Consultants
Country of ResidenceUnited Kingdom
Correspondence Address5 Marshall Close
Sanderstead
Surrey
CR2 9ED
Secretary NameMr Piyoosh Kamarshibhai Chotai
NationalityBritish
StatusResigned
Appointed20 September 1996(10 years after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 1997)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Chichester Drive
Purley
Surrey
CR8 4LR
Director NamePravin Gotecha
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1997(10 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 15 June 2009)
RoleManager
Correspondence Address26 Abbotswood Road
London
SW16 1AP
Secretary NameMr Narendra Dayaljibhai Chotai
NationalityBritish
StatusResigned
Appointed30 April 1997(10 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 December 2006)
RoleMarketing Manager
Correspondence Address8 Soper Drive
Caterham
Surrey
CR3 5EY
Director NameMr Ishwarlal Gokaldas Ruparel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempshott Road
London
SW16 6AG
Director NameDeepak Purshottam Pattani
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1998(11 years, 8 months after company formation)
Appointment Duration17 years, 1 month (resigned 17 June 2015)
RoleShopowner
Country of ResidenceEngland
Correspondence Address32 Salisbury Road
Carshalton Beeches
Surrey
SM5 3HD
Director NameMr Subash Jiwan Manek
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 June 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address54 Woodlands Avenue
New Malden
Surrey
KT3 3UQ
Director NameMr Sunil Chandrakant Kantilal Radia
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 15 June 2023)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address40 Mayes Close
Warlingham
Surrey
CR6 9LB
Secretary NameMr Ishwarlal Gokaldas Ruparel
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempshott Road
London
SW16 6AG
Secretary NameMr Ishwarlal Gokaldas Ruparel
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(20 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kempshott Road
London
SW16 6AG
Director NameMr Narendra Kakubhai Ganatra
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 17 June 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address43 Claydon Drive
Croydon
Surrey
CR0 4QX
Director NameMr Pramodrai Dharamshi Chotai
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(28 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressLynton House Bensham Lane
Thornton Heath
Surrey
CR7 7EQ
Director NameMr Maheshchandra Gokaldas Saujani
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(28 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 November 2019)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressCompton House 20b Selsdon Road
Croydon
Surrey
CR2 6PA

Location

Registered Address20b Selsdon Road
South Croydon
CR2 6PA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£471,988
Cash£20,530
Current Liabilities£385,452

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return31 March 2024 (1 month ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

20 November 2023Director's details changed for Mr Narendrakumar Chotai on 6 November 2023 (2 pages)
17 November 2023Appointment of Mr Narendrakumar Chotai as a director on 4 November 2023 (2 pages)
17 November 2023Appointment of Miss Minal Hemraj as a director on 4 November 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
26 June 2023Termination of appointment of Sunil Chandrakant Kantilal Radia as a director on 15 June 2023 (1 page)
11 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
20 July 2022Registered office address changed from 07831528869 Green Lane 123 Green Lane Morden SM4 6SE England to 20B Selsdon Road South Croydon CR2 6PA on 20 July 2022 (1 page)
20 July 2022Registered office address changed from Compton House 20B Selsdon Road Croydon Surrey CR2 6PA England to 07831528869 Green Lane 123 Green Lane Morden SM4 6SE on 20 July 2022 (1 page)
27 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
9 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
21 June 2021Director's details changed for Mr Hitesh Dhanji Thakker on 10 June 2021 (2 pages)
21 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
27 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
27 May 2020Termination of appointment of Maheshchandra Gokaldas Saujani as a director on 11 November 2019 (1 page)
27 May 2020Termination of appointment of Piyoosh Kamarshibhai Chotai as a director on 18 January 2020 (1 page)
4 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
18 April 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
20 May 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
20 May 2018Registered office address changed from C/O Radia & Co, Treasurer Lynton House Bensham Lane Thornton Heath Surrey CR7 7EQ to Compton House 20B Selsdon Road Croydon Surrey CR2 6PA on 20 May 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 September 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
2 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
2 June 2017Termination of appointment of Pramodrai Dharamshi Chotai as a director on 1 May 2017 (1 page)
2 June 2017Termination of appointment of Pramodrai Dharamshi Chotai as a director on 1 May 2017 (1 page)
2 June 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
8 June 2016Annual return made up to 31 March 2016 no member list (7 pages)
8 June 2016Annual return made up to 31 March 2016 no member list (7 pages)
30 March 2016Termination of appointment of Deepak Purshottam Pattani as a director on 17 June 2015 (1 page)
30 March 2016Appointment of Mr Pramodrai Dharamshi Chotai as a director on 17 June 2015 (2 pages)
30 March 2016Appointment of Mr Maheshchandra Gokaldas Saujani as a director on 17 June 2015 (2 pages)
30 March 2016Termination of appointment of Narendra Kakubhai Ganatra as a director on 17 June 2015 (1 page)
30 March 2016Appointment of Mr Maheshchandra Gokaldas Saujani as a director on 17 June 2015 (2 pages)
30 March 2016Termination of appointment of Narendra Kakubhai Ganatra as a director on 17 June 2015 (1 page)
30 March 2016Appointment of Mr Pramodrai Dharamshi Chotai as a director on 17 June 2015 (2 pages)
30 March 2016Termination of appointment of Deepak Purshottam Pattani as a director on 17 June 2015 (1 page)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 January 2015 (5 pages)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
29 October 2015Previous accounting period shortened from 31 January 2015 to 30 January 2015 (1 page)
17 June 2015Annual return made up to 31 March 2015 no member list (8 pages)
17 June 2015Annual return made up to 31 March 2015 no member list (8 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
17 June 2014Registered office address changed from 431 London Road Croydon CR0 3PF England on 17 June 2014 (1 page)
17 June 2014Annual return made up to 31 March 2014 no member list (8 pages)
17 June 2014Registered office address changed from 431 London Road Croydon CR0 3PF England on 17 June 2014 (1 page)
17 June 2014Annual return made up to 31 March 2014 no member list (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 July 2013Annual return made up to 31 March 2013 no member list (8 pages)
12 July 2013Annual return made up to 31 March 2013 no member list (8 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (10 pages)
18 June 2012Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages)
18 June 2012Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages)
18 June 2012Annual return made up to 31 March 2012 no member list (8 pages)
18 June 2012Annual return made up to 31 March 2012 no member list (8 pages)
18 June 2012Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2012 (2 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 June 2011Registered office address changed from Kashi Nivas, 65,Ashley Park Avenue Walton on Thames, Surrey.KT12 1EU on 15 June 2011 (1 page)
15 June 2011Director's details changed for Mr Hitenkumar Ruparelia on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2011 (2 pages)
15 June 2011Annual return made up to 31 March 2011 no member list (8 pages)
15 June 2011Registered office address changed from Kashi Nivas, 65,Ashley Park Avenue Walton on Thames, Surrey.KT12 1EU on 15 June 2011 (1 page)
15 June 2011Annual return made up to 31 March 2011 no member list (8 pages)
15 June 2011Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 15 June 2011 (2 pages)
15 June 2011Director's details changed for Mr Hitenkumar Ruparelia on 15 June 2011 (2 pages)
20 September 2010Appointment of Mr Hitenkumar Ruparelia as a director (2 pages)
20 September 2010Appointment of Mr Hitenkumar Ruparelia as a director (2 pages)
17 September 2010Termination of appointment of Ishwarlal Ruparel as a director (1 page)
17 September 2010Termination of appointment of Ishwarlal Ruparel as a director (1 page)
17 September 2010Appointment of Mr. Hitenkumar Ruparelia as a secretary (1 page)
17 September 2010Termination of appointment of Ishwarlal Ruparel as a secretary (1 page)
17 September 2010Appointment of Mr. Hitenkumar Ruparelia as a secretary (1 page)
17 September 2010Termination of appointment of Ishwarlal Ruparel as a secretary (1 page)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
11 June 2010Annual return made up to 31 March 2010 no member list (6 pages)
11 June 2010Annual return made up to 31 March 2010 no member list (6 pages)
1 June 2010Director's details changed for Sunil Radia on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Narendra Kakubhai Ganatra on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Sunil Radia on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Deepak Purshottam Pattani on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Deepak Purshottam Pattani on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Ajaykumar Manubhai Jobanputra on 31 March 2010 (2 pages)
1 June 2010Director's details changed for Mr Narendra Kakubhai Ganatra on 31 March 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 October 2009Appointment of Mr Ajaykumar Manubhai Jobanputra as a director (2 pages)
8 October 2009Appointment of Mr Narendra Kakubhai Ganatra as a director (2 pages)
8 October 2009Appointment of Mr Narendra Kakubhai Ganatra as a director (2 pages)
8 October 2009Appointment of Mr Ajaykumar Manubhai Jobanputra as a director (2 pages)
4 September 2009Appointment terminated director pravin gotecha (1 page)
4 September 2009Appointment terminated director subash manek (1 page)
4 September 2009Appointment terminated director pravin gotecha (1 page)
4 September 2009Appointment terminated director subash manek (1 page)
3 June 2009Annual return made up to 31/03/09 (4 pages)
3 June 2009Annual return made up to 31/03/09 (4 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
17 June 2008Annual return made up to 31/03/08 (4 pages)
17 June 2008Annual return made up to 31/03/08 (4 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
16 May 2007Annual return made up to 31/03/07 (2 pages)
16 May 2007Annual return made up to 31/03/07 (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007Director resigned (1 page)
5 April 2007New secretary appointed (2 pages)
5 April 2007Secretary resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007Director resigned (1 page)
5 April 2007New director appointed (2 pages)
5 April 2007New secretary appointed (2 pages)
5 April 2007New director appointed (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 May 2006Annual return made up to 31/03/06 (3 pages)
3 May 2006Annual return made up to 31/03/06 (3 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 September 2005Annual return made up to 31/03/05 (3 pages)
21 September 2005Annual return made up to 31/03/05 (3 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 September 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2004Annual return made up to 31/03/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
19 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
28 July 2003Annual return made up to 31/03/03 (7 pages)
28 July 2003Annual return made up to 31/03/03 (7 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
1 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
18 August 2002Annual return made up to 31/03/02 (5 pages)
18 August 2002Annual return made up to 31/03/02 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
26 July 2001Annual return made up to 31/03/01 (5 pages)
26 July 2001Annual return made up to 31/03/01 (5 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
30 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
7 August 2000Annual return made up to 31/03/00 (5 pages)
7 August 2000Annual return made up to 31/03/00 (5 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 1999New director appointed (2 pages)
26 July 1999Annual return made up to 31/03/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (11 pages)
25 November 1998Accounts for a small company made up to 31 January 1998 (11 pages)
16 July 1998Annual return made up to 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1998Annual return made up to 31/03/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
15 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Secretary resigned (1 page)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New secretary appointed (2 pages)
30 May 1997New director appointed (2 pages)
30 May 1997Director resigned (1 page)
30 May 1997New director appointed (2 pages)
24 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 April 1997Annual return made up to 31/03/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996Director resigned (1 page)
17 October 1996New secretary appointed;new director appointed (2 pages)
17 October 1996Director resigned (1 page)
17 October 1996Secretary resigned (1 page)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New secretary appointed;new director appointed (2 pages)
17 October 1996Secretary resigned (1 page)
4 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
4 June 1996Annual return made up to 31/03/96 (6 pages)
4 June 1996Annual return made up to 31/03/96 (6 pages)
4 June 1996Accounts for a small company made up to 31 January 1996 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
6 June 1995Director resigned;new director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995New director appointed (2 pages)
6 June 1995Director resigned;new director appointed (2 pages)
23 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(6 pages)
23 May 1995Annual return made up to 31/03/95
  • 363(288) ‐ Director resigned
(6 pages)
15 September 1986Certificate of Incorporation (1 page)
15 September 1986Certificate of Incorporation (1 page)