Company NameSheepcote Road Harrow Management Limited
Company StatusActive
Company Number02070098
CategoryPrivate Limited Company
Incorporation Date3 November 1986(37 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.
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

Secretary NameAbigail Victoria Grey
NationalityBritish
StatusCurrent
Appointed17 March 2006(19 years, 4 months after company formation)
Appointment Duration18 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameMr Anthony John Donetti
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(21 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address20 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameMr Ankesh Mitruka
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(22 years after company formation)
Appointment Duration15 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Woodward Estate Agents The Old Fire Station
90 High Street
Harrow
HA1 3LP
Director NameMs Sona Ruparell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleEducation Officer
Country of ResidenceEngland
Correspondence AddressC/O Woodward Estate Agents The Old Fire Station
90 High Street
Harrow
HA1 3LP
Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 January 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Mia 32 Edgwarebury Lane
Edgware
London
HA8 8LW
Director NameMrs Bernice Marjorie Holliday
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 November 1991)
RoleRetired/Housewife
Correspondence Address8 Shepherds Court
Harrow
Middlesex
HA1 2JS
Secretary NameMrs Bernice Marjorie Holliday
NationalityBritish
StatusResigned
Appointed02 October 1991(4 years, 11 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 30 November 1991)
RoleCompany Director
Correspondence Address8 Shepherds Court
Harrow
Middlesex
HA1 2JS
Director NameMiss Daphne Constance Hume
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(5 years after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleRetired
Correspondence Address23 Shepherds Court
Harrow
Middlesex
HA1 2JS
Secretary NameMr Marcel Arthur Ulrich
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years after company formation)
Appointment Duration4 years, 1 month (resigned 05 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasa Mia 32 Edgwarebury Lane
Edgware
London
HA8 8LW
Director NameMs Janet Cornbloom
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1994(7 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 25 July 1995)
RoleJob Adviser Claimant Adviser
Country of ResidenceUnited Kingdom
Correspondence Address3 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameJames Patrick McGrath
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1997)
RoleRet Bank Official
Correspondence Address24 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Secretary NameSylvia Emanuel
NationalityBritish
StatusResigned
Appointed05 January 1996(9 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address5 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameMaria Plausin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 February 1996(9 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 October 1997)
RoleCompany Director
Correspondence Address9 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameGillian Helen Dale
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 September 2000)
RoleBank Manager
Correspondence Address12 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameAlexander Gavin Meiklejohn
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 August 1998)
RoleSoftware Engineer
Correspondence Address9 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameKim Caroline Thomas
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 August 1999)
RoleBank Manager
Correspondence Address25 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Secretary NameAlexander Gavin Meiklejohn
NationalityBritish
StatusResigned
Appointed14 October 1997(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 August 1998)
RoleSoftware Engineer
Correspondence Address9 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameImelda Maria Chapman
Date of BirthJune 1938 (Born 85 years ago)
NationalityIrish
StatusResigned
Appointed25 August 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 July 2002)
RoleRetired
Correspondence Address1 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameGeraldine Mary Kaufman
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(11 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 January 2003)
RoleRetired
Correspondence Address21 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Secretary NameGillian Helen Dale
NationalityBritish
StatusResigned
Appointed25 August 1998(11 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 November 2001)
RoleBank Manager
Correspondence Address12 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameSylvia Emanuel
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2001)
RoleNil
Correspondence Address5 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameSylvia Emanuel
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(12 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2001)
RoleNil
Correspondence Address5 Shepherds Court
Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameMary Philomena Connolly
Date of BirthAugust 1929 (Born 94 years ago)
NationalityIrish
StatusResigned
Appointed12 November 2001(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2006)
RoleRetired
Correspondence Address28 Shepherds Court
35-41 Sheepcote Road
Harrow
Middlesex
HA1 2JS
Secretary NameMary Philomena Connolly
NationalityIrish
StatusResigned
Appointed12 November 2001(15 years after company formation)
Appointment Duration4 years, 4 months (resigned 17 March 2006)
RoleRetired
Correspondence Address28 Shepherds Court
35-41 Sheepcote Road
Harrow
Middlesex
HA1 2JS
Director NameDavid May
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(16 years, 2 months after company formation)
Appointment Duration5 years (resigned 21 January 2008)
RoleData Manager
Correspondence Address24 Shepherds Court
Harrow
Middlesex
HA1 2JS
Director NameMailoo Visuvaratnam
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(16 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 February 2008)
RoleDoctor
Correspondence Address24 New Greens Avenue
St Albans
Hertfordshire
AL3 6HS

Contact

Telephone020 88639718
Telephone regionLondon

Location

Registered AddressC/O Woodward Estate Agents The Old Fire Station
90 High Street
Harrow
HA1 3LP
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1A. Mitruka
3.57%
Ordinary
1 at £1Dr N. Visuvaratnam
3.57%
Ordinary
1 at £1Joana Zoe Esmeralda Lee
3.57%
Ordinary
1 at £1M.t. Fish
3.57%
Ordinary
1 at £1Miss Abigail Victoria Grey
3.57%
Ordinary
1 at £1Miss Anjlee Gudka
3.57%
Ordinary
1 at £1Mr A. Donetti
3.57%
Ordinary
1 at £1Mr A. Jalilsani & Miss P. Deladia
3.57%
Ordinary
1 at £1Mr A. Nota
3.57%
Ordinary
1 at £1Mr A.r. Holliday
3.57%
Ordinary
1 at £1Mr D. Mackerness
3.57%
Ordinary
1 at £1Mr I. Carnes
3.57%
Ordinary
1 at £1Mr J. Murphy
3.57%
Ordinary
1 at £1Mr J.s. Patel
3.57%
Ordinary
1 at £1Mr M.p. Neville
3.57%
Ordinary
1 at £1Mr P.p. Sengupta
3.57%
Ordinary
1 at £1Mr R.s. Powell
3.57%
Ordinary
1 at £1Mr S. Sabally
3.57%
Ordinary
1 at £1Mr S.n. Shah
3.57%
Ordinary
1 at £1Mr Sundeep Singh Kalra
3.57%
Ordinary
1 at £1Mrs L. Mackerness & Mr S. Mackerness
3.57%
Ordinary
1 at £1Mrs V. Joglekar & Dr V. Joglekar
3.57%
Ordinary
1 at £1Ms J.i. Cornbloom
3.57%
Ordinary
1 at £1Ms R. Varia
3.57%
Ordinary
1 at £1Ms Sona Chandrakant Ruparell
3.57%
Ordinary
1 at £1Nasreen Nora Ahmed
3.57%
Ordinary
1 at £1Nirav Mansukh Shah
3.57%
Ordinary
1 at £1Ramesh Lalji Harji & Darsa Arvind Harji
3.57%
Ordinary

Financials

Year2014
Turnover£32,792
Net Worth£89,498
Cash£84,635
Current Liabilities£2,972

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 October 2023 (6 months, 2 weeks ago)
Next Return Due16 October 2024 (6 months from now)

Filing History

25 October 2023Total exemption full accounts made up to 31 May 2023 (11 pages)
4 October 2023Confirmation statement made on 2 October 2023 with updates (5 pages)
10 November 2022Total exemption full accounts made up to 31 May 2022 (11 pages)
3 October 2022Confirmation statement made on 2 October 2022 with updates (5 pages)
8 March 2022Total exemption full accounts made up to 31 May 2021 (11 pages)
8 October 2021Notification of a person with significant control statement (2 pages)
4 October 2021Confirmation statement made on 2 October 2021 with updates (7 pages)
4 October 2021Cessation of Anthony John Donetti as a person with significant control on 1 October 2021 (1 page)
13 August 2021Director's details changed for Mr Ankesh Mitruka on 12 August 2021 (2 pages)
17 May 2021Change of details for Mr. Anthony John Donetti as a person with significant control on 17 May 2021 (2 pages)
8 March 2021Director's details changed for Ms Sona Ruparell on 8 March 2021 (2 pages)
4 November 2020Director's details changed for Ms Sona Ruparrell on 4 November 2020 (2 pages)
4 November 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
17 October 2019Registered office address changed from C/O Mayfords 557 Pinner Road North Harrow Middlesex HA2 6EQ to C/O Woodward Estate Agents the Old Fire Station 90 High Street Harrow HA1 3LP on 17 October 2019 (1 page)
17 October 2019Register(s) moved to registered office address C/O Woodward Estate Agents the Old Fire Station 90 High Street Harrow HA1 3LP (1 page)
9 October 2019Total exemption full accounts made up to 31 May 2019 (11 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
12 December 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
20 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
20 October 2017Confirmation statement made on 2 October 2017 with updates (6 pages)
8 June 2017Appointment of Ms Sona Ruparrell as a director on 28 May 2017 (2 pages)
8 June 2017Appointment of Ms Sona Ruparrell as a director on 28 May 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 28
(8 pages)
30 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 28
(8 pages)
30 April 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
30 April 2015Total exemption full accounts made up to 31 May 2014 (11 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 28
(8 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 28
(8 pages)
4 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 28
(8 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (12 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 28
(8 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 28
(8 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 28
(8 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
11 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
15 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (8 pages)
13 October 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
13 October 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (8 pages)
14 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 May 2010 (11 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Register inspection address has been changed (1 page)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
29 October 2010Register(s) moved to registered inspection location (1 page)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (8 pages)
29 October 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (13 pages)
18 November 2009Director's details changed for Ankesh Mitruka on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Anthony John Donetti on 16 November 2009 (2 pages)
18 November 2009Director's details changed for Anthony John Donetti on 16 November 2009 (2 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (13 pages)
18 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (13 pages)
18 November 2009Director's details changed for Ankesh Mitruka on 16 November 2009 (2 pages)
22 December 2008Director appointed ankesh mitruka (1 page)
22 December 2008Director appointed ankesh mitruka (1 page)
26 November 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
26 November 2008Total exemption full accounts made up to 31 May 2008 (14 pages)
15 October 2008Return made up to 02/10/08; full list of members (14 pages)
15 October 2008Appointment terminated director mailoo visuvaratnam (1 page)
15 October 2008Appointment terminated director mailoo visuvaratnam (1 page)
15 October 2008Return made up to 02/10/08; full list of members (14 pages)
11 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
11 April 2008Total exemption full accounts made up to 31 May 2007 (12 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
21 November 2007Return made up to 02/10/07; full list of members (9 pages)
21 November 2007Return made up to 02/10/07; full list of members (9 pages)
20 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
20 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
23 November 2006Return made up to 02/10/06; full list of members (9 pages)
23 November 2006Return made up to 02/10/06; full list of members (9 pages)
24 April 2006Secretary resigned;director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned;director resigned (1 page)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
19 October 2005Return made up to 02/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 April 2005Registered office changed on 28/04/05 from: fitzgerald house willowcourt harrow middlesex HA3 8ES (1 page)
28 April 2005Registered office changed on 28/04/05 from: fitzgerald house willowcourt harrow middlesex HA3 8ES (1 page)
2 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 May 2004 (12 pages)
15 October 2004Return made up to 02/10/04; full list of members (10 pages)
15 October 2004Return made up to 02/10/04; full list of members (10 pages)
23 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
23 January 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
11 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
11 November 2003Return made up to 02/10/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
30 April 2003New director appointed (1 page)
30 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
10 April 2003New director appointed (1 page)
27 October 2002Registered office changed on 27/10/02 from: leftley rowe and company fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
27 October 2002Full accounts made up to 31 May 2002 (12 pages)
27 October 2002Registered office changed on 27/10/02 from: leftley rowe and company fitzgerald house willowcourt avenue kenton harrow middlesex HA3 8ES (1 page)
27 October 2002Full accounts made up to 31 May 2002 (12 pages)
14 October 2002Return made up to 02/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(288) ‐ Director resigned
(7 pages)
14 October 2002Return made up to 02/10/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/10/02
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2002Director resigned (1 page)
8 September 2002Director resigned (1 page)
5 December 2001Registered office changed on 05/12/01 from: fitzgerald house willow court avenue kenton harrow middlesex HA3 8ES (1 page)
5 December 2001Registered office changed on 05/12/01 from: fitzgerald house willow court avenue kenton harrow middlesex HA3 8ES (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
4 December 2001Registered office changed on 04/12/01 from: 25 glover road pinner middlesex HA5 1LQ (1 page)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Return made up to 02/10/01; full list of members (8 pages)
4 December 2001New secretary appointed;new director appointed (2 pages)
4 December 2001Registered office changed on 04/12/01 from: 25 glover road pinner middlesex HA5 1LQ (1 page)
4 December 2001Return made up to 02/10/01; full list of members (8 pages)
26 November 2001Full accounts made up to 31 May 2001 (6 pages)
26 November 2001Full accounts made up to 31 May 2001 (6 pages)
29 December 2000Director resigned (1 page)
29 December 2000Director resigned (1 page)
5 December 2000Full accounts made up to 31 May 2000 (6 pages)
5 December 2000Full accounts made up to 31 May 2000 (6 pages)
22 November 2000Return made up to 02/10/00; change of members (8 pages)
22 November 2000Return made up to 02/10/00; change of members (8 pages)
15 November 1999Director resigned (1 page)
15 November 1999Return made up to 02/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1999Return made up to 02/10/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 1999Director resigned (1 page)
8 November 1999Full accounts made up to 31 May 1999 (6 pages)
8 November 1999Full accounts made up to 31 May 1999 (6 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
23 October 1998Full accounts made up to 31 May 1998 (6 pages)
23 October 1998Full accounts made up to 31 May 1998 (6 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998New secretary appointed (2 pages)
8 September 1998Secretary resigned;director resigned (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Secretary resigned;director resigned (2 pages)
27 November 1997Return made up to 02/10/97; full list of members (6 pages)
27 November 1997Return made up to 02/10/97; full list of members (6 pages)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New secretary appointed;new director appointed (2 pages)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997Secretary resigned;director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New secretary appointed;new director appointed (2 pages)
23 October 1997Full accounts made up to 31 May 1997 (6 pages)
23 October 1997Full accounts made up to 31 May 1997 (6 pages)
13 March 1997Registered office changed on 13/03/97 from: 5 shepherds court sheepcote road harrow HA1 2JS (1 page)
13 March 1997Registered office changed on 13/03/97 from: 5 shepherds court sheepcote road harrow HA1 2JS (1 page)
20 October 1996Return made up to 02/10/96; full list of members (6 pages)
20 October 1996Return made up to 02/10/96; full list of members (6 pages)
3 September 1996Full accounts made up to 31 May 1996 (5 pages)
3 September 1996Full accounts made up to 31 May 1996 (5 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
12 January 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
9 January 1996New director appointed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 15 shepherds court 35 sheepcote road harrow middx HA1 2JL (1 page)
9 January 1996New director appointed (2 pages)
9 January 1996Registered office changed on 09/01/96 from: 15 shepherds court 35 sheepcote road harrow middx HA1 2JL (1 page)
13 October 1995Full accounts made up to 31 May 1995 (5 pages)
13 October 1995Full accounts made up to 31 May 1995 (5 pages)
9 October 1995Return made up to 02/10/95; no change of members (4 pages)
9 October 1995Return made up to 02/10/95; no change of members (4 pages)
31 July 1995Director resigned (2 pages)
31 July 1995Director resigned (2 pages)
3 November 1986Certificate of Incorporation (17 pages)
3 November 1986Certificate of Incorporation (17 pages)