Edinburgh Park
Edinburgh
EH12 9DJ
Scotland
Director Name | Mr David Alastair Trollope |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2019(32 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
Director Name | Mr Owen Stephen Harkins |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Brigitte Boker |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 13 November 1991) |
Role | Aircraft Cleaning |
Correspondence Address | 123 Strawberry Vale Twickenham Middlesex TW1 4SJ |
Director Name | Charles William Manfred Boker |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 October 1991(5 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 December 2004) |
Role | Aircraft Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 123 Strawberry Vale Twickenham Middlesex TW1 4SJ |
Secretary Name | Brigitte Boker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(5 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 123 Strawberry Vale Twickenham Middlesex TW1 4SJ |
Director Name | Elizabeth Wright |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 1991(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 January 1994) |
Role | Aircraft Cleaning |
Correspondence Address | 5 Grampian Way Langley Slough Berkshire SL3 8UF |
Director Name | Sylvia Boker |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1994(7 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 07 December 2004) |
Role | Company Director |
Correspondence Address | 22 Shaftesbury Way Twickenham TW2 5RP |
Director Name | David Brooks |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2007) |
Role | Chartered Accountant |
Correspondence Address | No.2 The Warehouse Market Place Ingatestone Essex CM4 0BY |
Director Name | Mark Edwards |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Crown House 137-139 High Street Egham Surrey TW20 9HL |
Secretary Name | David Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2007) |
Role | Chartered Accountant |
Correspondence Address | No.2 The Warehouse Market Place Ingatestone Essex CM4 0BY |
Secretary Name | Mark Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2004(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 August 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 George Gardens Fleet Hampshire GU51 3PW |
Director Name | David Robert Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(20 years, 7 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 14 August 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Lavender Court Lavender Close Leatherhead Surrey KT22 8LE |
Secretary Name | Mr David Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(20 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr David Robert Brooks |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(20 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 January 2017) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Francis Patrick Pearse |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(23 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT |
Director Name | Mr Mark Robin Johnstone |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Deon Van Niekerk |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 31 January 2017(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Ms Laura Relf |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2017(30 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 29 May 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF |
Director Name | Mr Matthew Brook McCreath |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2019(32 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 2 Lochside Avenue Edinburgh Park Edinburgh EH12 9DJ Scotland |
Director Name | Francis Pearse (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2010(23 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 February 2010) |
Correspondence Address | Crown House 137-139 High Street Egham Surrey TW20 9HL |
Website | asig.com |
---|
Registered Address | Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Heathrow Villages |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Asig LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month, 3 weeks from now) |
18 October 1988 | Delivered on: 27 October 1988 Satisfied on: 11 December 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
21 August 2023 | Director's details changed for Mr David Alastair Trollope on 27 July 2023 (2 pages) |
---|---|
18 August 2023 | Secretary's details changed for Mr John Francis Alexander Geddes on 27 July 2023 (1 page) |
18 August 2023 | Director's details changed for Mr Owen Stephen Harkins on 27 July 2023 (2 pages) |
23 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (4 pages) |
10 May 2022 | Confirmation statement made on 10 May 2022 with no updates (3 pages) |
7 October 2021 | Accounts for a dormant company made up to 31 December 2020 (5 pages) |
17 August 2021 | Director's details changed for Mr David Alastair Trollope on 12 August 2021 (2 pages) |
24 May 2021 | Confirmation statement made on 24 May 2021 with no updates (3 pages) |
5 April 2021 | Appointment of Mr Owen Stephen Harkins as a director on 1 April 2021 (2 pages) |
5 April 2021 | Termination of appointment of Matthew Brook Mccreath as a director on 1 April 2021 (1 page) |
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
2 June 2020 | Confirmation statement made on 24 May 2020 with updates (4 pages) |
9 December 2019 | Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF England to Mw1 Building 557 Shoreham Road Heathrow Airport London TW6 3RT on 9 December 2019 (1 page) |
9 December 2019 | Change of details for Menzies Aviation (Asig) Limited as a person with significant control on 9 December 2019 (2 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
29 May 2019 | Termination of appointment of Deon Van Niekerk as a director on 29 May 2019 (1 page) |
29 May 2019 | Appointment of Mr David Alastair Trollope as a director on 29 May 2019 (2 pages) |
29 May 2019 | Appointment of Mr Matthew Brook Mccreath as a director on 29 May 2019 (2 pages) |
29 May 2019 | Termination of appointment of Laura Relf as a director on 29 May 2019 (1 page) |
24 May 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
24 May 2018 | Confirmation statement made on 24 May 2018 with updates (4 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
4 October 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
31 July 2017 | Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Change of details for Asig Limited as a person with significant control on 28 July 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
2 February 2017 | Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Ms Laura Relf as a director on 31 January 2017 (2 pages) |
2 February 2017 | Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of David Robert Brooks as a secretary on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr Deon Van Niekerk as a director on 31 January 2017 (2 pages) |
2 February 2017 | Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages) |
2 February 2017 | Registered office address changed from Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE United Kingdom to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow England TW6 2SF on 2 February 2017 (1 page) |
2 February 2017 | Termination of appointment of David Robert Brooks as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Mark Robin Johnstone as a director on 31 January 2017 (1 page) |
2 February 2017 | Appointment of Mr John Francis Alexander Geddes as a secretary on 31 January 2017 (2 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
22 August 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
11 January 2016 | Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from Hangar 63 Percival Way London Luton Airport Luton Beds LU2 9NT to Aviation House Southern Perimeter Road London Heathrow Airport Hounslow Middlesex TW6 3AE on 11 January 2016 (1 page) |
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Termination of appointment of Francis Pearse as a director (1 page) |
21 March 2014 | Appointment of Mr Mark Robin Johnstone as a director (2 pages) |
21 March 2014 | Termination of appointment of Francis Pearse as a director (1 page) |
12 November 2013 | Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from Crown House 137-139 High Street Egham Surrey TW20 9HL on 12 November 2013 (1 page) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
2 May 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
16 April 2013 | Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages) |
16 April 2013 | Director's details changed for Mr Francis Patrick Pearse on 15 April 2013 (2 pages) |
10 October 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page) |
10 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Secretary's details changed for Mr David Robert Brooks on 1 January 2012 (1 page) |
10 October 2012 | Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr David Robert Brooks on 1 January 2012 (2 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
29 August 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
3 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
17 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
15 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
15 November 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
16 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
11 March 2010 | Termination of appointment of Francis Pearse as a director (1 page) |
11 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
11 March 2010 | Termination of appointment of Francis Pearse as a director (1 page) |
11 March 2010 | Appointment of Mr Francis Patrick Pearse as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
10 March 2010 | Appointment of Francis Pearse as a director (2 pages) |
10 March 2010 | Termination of appointment of Mark Edwards as a director (1 page) |
10 March 2010 | Appointment of Francis Pearse as a director (2 pages) |
29 October 2009 | Director's details changed for Mark Edwards on 27 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mark Edwards on 27 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Edwards on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Robert Brooks on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Director's details changed for Mr David Robert Brooks on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Edwards on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mark Edwards on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr David Robert Brooks on 9 October 2009 (2 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
9 October 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (5 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
21 May 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 May 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
3 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
25 June 2008 | Director appointed mr david brooks (1 page) |
25 June 2008 | Director appointed mr david brooks (1 page) |
15 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
15 April 2008 | Full accounts made up to 31 March 2007 (13 pages) |
16 January 2008 | Secretary's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed (1 page) |
5 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
5 October 2007 | Return made up to 01/10/07; no change of members (6 pages) |
14 September 2007 | Full accounts made up to 31 March 2006 (17 pages) |
14 September 2007 | Full accounts made up to 31 March 2006 (17 pages) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Director resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | New secretary appointed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
4 May 2007 | New director appointed (1 page) |
4 May 2007 | Secretary's particulars changed (1 page) |
31 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
31 October 2006 | Return made up to 01/10/06; full list of members (7 pages) |
8 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
8 August 2006 | Full accounts made up to 31 March 2005 (16 pages) |
11 July 2006 | Resolutions
|
11 July 2006 | Resolutions
|
16 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
16 November 2005 | Return made up to 01/10/05; full list of members (7 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: unit D2 tamian way hounslow TW4 6BL (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: unit D2 tamian way hounslow TW4 6BL (1 page) |
16 February 2005 | Auditor's resignation (1 page) |
16 February 2005 | Auditor's resignation (1 page) |
5 January 2005 | Amended full accounts made up to 31 March 2004 (14 pages) |
5 January 2005 | Return made up to 01/10/04; full list of members (7 pages) |
5 January 2005 | Amended full accounts made up to 31 March 2004 (14 pages) |
5 January 2005 | Return made up to 01/10/04; full list of members (7 pages) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Director resigned (1 page) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
21 December 2004 | New secretary appointed;new director appointed (2 pages) |
16 December 2004 | Auditor's resignation (1 page) |
16 December 2004 | Auditor's resignation (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Ad 13/11/91--------- £ si 996@1 (2 pages) |
30 November 2004 | Ad 13/11/91--------- £ si 996@1 (2 pages) |
30 November 2004 | Ad 01/10/88-31/03/90 £ si 2@1 (2 pages) |
30 November 2004 | Ad 01/10/88-31/03/90 £ si 2@1 (2 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
22 November 2004 | Full accounts made up to 31 March 2004 (13 pages) |
17 August 2004 | Return made up to 01/10/03; full list of members; amend (7 pages) |
17 August 2004 | Return made up to 01/10/03; full list of members; amend (7 pages) |
13 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
13 January 2004 | Return made up to 01/10/03; full list of members (8 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
9 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
11 December 2002 | Return made up to 01/10/02; full list of members
|
11 December 2002 | Return made up to 01/10/02; full list of members
|
25 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
25 July 2002 | Full accounts made up to 31 March 2002 (13 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (13 pages) |
22 October 2001 | Return made up to 01/10/01; full list of members
|
22 October 2001 | Return made up to 01/10/01; full list of members
|
23 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
23 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
4 October 2000 | Return made up to 01/10/00; full list of members (7 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
5 January 2000 | Full accounts made up to 31 March 1999 (13 pages) |
8 December 1999 | Return made up to 01/10/99; full list of members
|
8 December 1999 | Return made up to 01/10/99; full list of members
|
20 January 1999 | Registered office changed on 20/01/99 from: 9 argyll street london W1V 2AT (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 9 argyll street london W1V 2AT (1 page) |
8 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
8 December 1998 | Return made up to 01/10/98; full list of members (6 pages) |
24 September 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
24 September 1998 | Accounts for a medium company made up to 31 March 1998 (12 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
17 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
17 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
8 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
28 October 1996 | Return made up to 01/10/96; no change of members (4 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
31 October 1995 | Return made up to 01/10/95; full list of members (6 pages) |
20 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
20 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
24 October 1994 | Return made up to 01/10/94; no change of members (4 pages) |
24 October 1994 | Return made up to 01/10/94; no change of members (4 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
11 January 1994 | Accounts for a small company made up to 31 March 1993 (4 pages) |
14 October 1993 | Return made up to 01/10/93; no change of members
|
14 October 1993 | Return made up to 01/10/93; no change of members
|
21 December 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
21 December 1992 | Accounts for a small company made up to 31 March 1992 (5 pages) |
31 October 1992 | Return made up to 01/10/92; full list of members (6 pages) |
31 October 1992 | Return made up to 01/10/92; full list of members (6 pages) |
11 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
11 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
20 January 1992 | Return made up to 01/10/91; full list of members (6 pages) |
20 January 1992 | Return made up to 01/10/91; full list of members (6 pages) |
19 October 1990 | Return made up to 01/10/90; no change of members (6 pages) |
19 October 1990 | Return made up to 01/10/90; no change of members (6 pages) |
2 December 1988 | Return made up to 14/10/88; full list of members (4 pages) |
2 December 1988 | Return made up to 14/10/88; full list of members (4 pages) |
7 January 1988 | Return made up to 30/09/87; full list of members (4 pages) |
7 January 1988 | Accounts made up to 30 September 1987 (1 page) |
7 January 1988 | Return made up to 30/09/87; full list of members (4 pages) |
7 January 1988 | Accounts made up to 30 September 1987 (1 page) |
22 September 1986 | Certificate of Incorporation (16 pages) |
22 September 1986 | Certificate of Incorporation (16 pages) |