Company NameKokni Organisation London Limited
Company StatusActive
Company Number02214662
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 January 1988(36 years, 3 months ago)
Previous NamesKokni Muslim Welfare And Youth Organisation (U.K.) and Kokni Community London Limited

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 Shahid Samnakay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Latif Anwari
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(34 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Mohamediqbal Abdul Karim
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2022(34 years, 1 month after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Mohammed Abdul Karim
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration29 years, 8 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Northgate Drive
West Hendon
NW9 7RD
Director NameSyed Maqbool Alhadad
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration8 months (resigned 26 September 1992)
RoleCompany Director
Correspondence Address77 Dallas Road
Hendon
London
NW4 3JD
Director NameDawood Husein Chiktay
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 October 1992)
RoleCompany Director
Correspondence Address268 High Road
Willesden
London
NW10 2EY
Director NameMr Akbar Chouglay
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration8 months (resigned 26 September 1992)
RoleAccountant
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
Kingsbury
London
NW9 0BA
Director NameTarique Ghazali
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration-1 years, 6 months (resigned 11 August 1991)
RoleCompany Director
Correspondence Address21 Scarborough Road
Leytonstone
London
E11 4AL
Director NameAhmed Herwitker
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address75 Larch Road
Cricklewood
London
NW2 6SH
Director NameAbdul Kadir Murudkar
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration-1 years, 6 months (resigned 11 August 1991)
RoleCompany Director
Correspondence Address52 Marsh Drive
Hendon
London
Nw4
Director NameSayed Ahmed Kadiri
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration-1 years, 6 months (resigned 11 August 1991)
RoleCompany Director
Correspondence Address127 Hamilton Road
Golders Green
London
NW11 9EG
Director NameSayed Mohammed Kadiri
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration-1 years, 6 months (resigned 11 August 1991)
RoleCompany Director
Correspondence Address101 Park Road
Hendon
London
NW4 3PA
Secretary NameTarique Ghazali
NationalityBritish
StatusResigned
Appointed27 January 1992(4 years after company formation)
Appointment Duration-1 years, 6 months (resigned 11 August 1991)
RoleCompany Director
Correspondence Address21 Scarborough Road
Leytonstone
London
E11 4AL
Secretary NameMr Mahmood Ismail Choglay
NationalityBritish
StatusResigned
Appointed13 October 1992(4 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 December 1995)
RoleCompany Director
Correspondence Address83 Sheaveshill Court
Edgware Road Cochdale
London
NW9 6SJ
Director NameAbdul Waheed Jhetam
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1994(6 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 December 1995)
RoleCompany Director
Correspondence Address11 Vestry Road
Walthamstow
London
E17 9NH
Director NameAnwar Anwari
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1995(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address10 Roe Satchell Mead
Colindale
London
Secretary NameHidayatullah Kazi
NationalityBritish
StatusResigned
Appointed17 December 1995(7 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1997)
RoleCompany Director
Correspondence Address36 Radstock Avenue
Harrow
Middlesex
HA3 8PE
Director NameNazir Ismail
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 03 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Yeading Avenue
Harrow
Middlesex
HA2 9RH
Secretary NameNazir Ismail
NationalityBritish
StatusResigned
Appointed31 October 1997(9 years, 9 months after company formation)
Appointment Duration23 years, 11 months (resigned 03 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address84 Yeading Avenue
Harrow
Middlesex
HA2 9RH
Director NameSameer Mhatay
Date of BirthJune 1972 (Born 51 years ago)
NationalityKenyan
StatusResigned
Appointed07 January 2002(13 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Sturgess Avenue
Hendon
London
NW4 3TR
Director NameMr Tawfiq Khamker
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2002(14 years after company formation)
Appointment Duration8 years, 1 month (resigned 30 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Morton Way
Southgate
London
N14 7AN
Director NameMr Mohamed Hussein
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(22 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Beverley Drive
Edgware
Middlesex
HA8 5NQ
Director NameMr Latief Anwari
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Tenterden Drive
Hendon
London
NW4 1EW
Director NameMr Abdul Sattar Herwitker
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2010(22 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98 The Chase
Edgware
Middlesex
HA8 5DL
Director NameMr Salman Penkar
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2013(24 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Rosslyn Hill
Hampstead
London
NW3 1NH
Director NameMrs Zahira Herwitker
Date of BirthOctober 1985 (Born 38 years ago)
NationalityIndian
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Mohammed Hure
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Sajid Herwitker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMrs Noorjahan Jaffer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMrs Parveen Herwitker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Mohamed Hussein Parkar
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMrs Mymona Parkar
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMrs Najma Ebrahim
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2017(29 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameMr Jabbar Nazir
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(32 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 03 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA
Director NameDr Shagufta Herwitker
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2021(33 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Coniston Gardens
London
NW9 0BA

Contact

Websitewww.gbcommunity.com
Email address[email protected]

Location

Registered Address75 Coniston Gardens
London
NW9 0BA
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£126,701
Cash£117,200

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

18 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 February 2023Director's details changed for Mr Mohammed Abdul Karim on 15 February 2023 (2 pages)
14 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2022Appointment of Mr Mohammed Abdul Karim as a director on 21 February 2022 (2 pages)
10 February 2022Appointment of Mr Latif Anwari as a director on 1 February 2022 (2 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
17 January 2022Termination of appointment of Mymona Parkar as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Mohammed Abdul Karim as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Sajid Herwitker as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Zahira Herwitker as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Nazir Ismail as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Mohamed Hussein Parkar as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Jabbar Nazir as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Noorjahan Jaffer as a director on 3 October 2021 (1 page)
17 January 2022Termination of appointment of Mohammed Hure as a director on 3 October 2021 (1 page)
6 January 2022Appointment of Dr Shagufta Herwitker as a director on 3 October 2021 (2 pages)
6 January 2022Termination of appointment of Najma Ebrahim as a director on 3 October 2021 (1 page)
6 January 2022Appointment of Mr Shahid Samnakay as a director on 3 October 2021 (2 pages)
6 January 2022Termination of appointment of Latief Anwari as a director on 3 October 2021 (1 page)
6 January 2022Termination of appointment of Abdul Sattar Herwitker as a director on 3 October 2021 (1 page)
6 January 2022Termination of appointment of Nazir Ismail as a secretary on 3 October 2021 (1 page)
6 January 2022Termination of appointment of Parveen Herwitker as a director on 3 October 2021 (1 page)
4 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
28 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
23 October 2020Appointment of Mr Jabbar Nazir as a director on 2 March 2020 (2 pages)
23 October 2020Registered office address changed from 28 Rosslyn Hill Hampstead London NW3 1NH to 75 Coniston Gardens London NW9 0BA on 23 October 2020 (1 page)
23 October 2020Director's details changed for Mr Sattar Herwitker on 23 October 2020 (2 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 March 2018Appointment of Mrs Mymona Parkar as a director on 26 November 2017 (2 pages)
8 March 2018Appointment of Mrs Parveen Herwitker as a director on 26 November 2017 (2 pages)
8 March 2018Appointment of Mrs Najma Ebrahim as a director on 26 November 2017 (2 pages)
8 March 2018Termination of appointment of Salman Penkar as a director on 26 November 2017 (1 page)
8 March 2018Appointment of Mr Sajid Herwitker as a director on 26 November 2017 (2 pages)
8 March 2018Appointment of Mr Mohamed Hussein Parkar as a director on 26 November 2017 (2 pages)
8 March 2018Appointment of Mrs Noorjahan Jaffer as a director on 26 November 2017 (2 pages)
8 March 2018Termination of appointment of Mohamed Hussein as a director on 26 November 2017 (1 page)
8 March 2018Appointment of Mr Mohammed Hure as a director on 26 November 2017 (2 pages)
7 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-26
(3 pages)
5 March 2018Appointment of Mrs Zahira Herwitker as a director on 26 November 2017 (2 pages)
8 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
8 February 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
12 February 2016Annual return made up to 31 January 2016 no member list (7 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 10 January 2015 no member list (7 pages)
3 February 2015Annual return made up to 10 January 2015 no member list (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
10 January 2014Annual return made up to 10 January 2014 no member list (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Appointment of Mr Salman Penkar as a director (2 pages)
9 December 2013Appointment of Mr Salman Penkar as a director (2 pages)
4 December 2013Termination of appointment of Latief Anwari as a director (1 page)
4 December 2013Appointment of Mr Latief Anwari as a director (2 pages)
4 December 2013Termination of appointment of Latief Anwari as a director (1 page)
4 December 2013Appointment of Mr Latief Anwari as a director (2 pages)
15 January 2013Secretary's details changed for Nazir Charferary on 11 January 2013 (1 page)
15 January 2013Annual return made up to 11 January 2013 no member list (7 pages)
15 January 2013Secretary's details changed for Nazir Charferary on 11 January 2013 (1 page)
15 January 2013Director's details changed for Nazir Charferary on 11 January 2013 (2 pages)
15 January 2013Annual return made up to 11 January 2013 no member list (7 pages)
15 January 2013Director's details changed for Nazir Charferary on 11 January 2013 (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 11 January 2012 no member list (7 pages)
6 February 2012Annual return made up to 11 January 2012 no member list (7 pages)
22 December 2011Amended accounts made up to 31 March 2011 (8 pages)
22 December 2011Amended accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
23 May 2011Company name changed kokni muslim welfare and youth organisation (U.K.)\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Change of name notice (2 pages)
23 May 2011Company name changed kokni muslim welfare and youth organisation (U.K.)\certificate issued on 23/05/11
  • RES15 ‐ Change company name resolution on 2011-01-31
(2 pages)
18 January 2011Annual return made up to 11 January 2011 no member list (7 pages)
18 January 2011Annual return made up to 11 January 2011 no member list (7 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
31 March 2010Appointment of Mr Latief Anwari as a director (2 pages)
31 March 2010Appointment of Mr Mohamed Hussein as a director (2 pages)
31 March 2010Appointment of Mr Sattar Herwitker as a director (2 pages)
31 March 2010Termination of appointment of Sameer Mhatay as a director (1 page)
31 March 2010Appointment of Mr Mohamed Hussein as a director (2 pages)
31 March 2010Termination of appointment of Sameer Mhatay as a director (1 page)
31 March 2010Appointment of Mr Sattar Herwitker as a director (2 pages)
31 March 2010Termination of appointment of Tawfiq Khamker as a director (1 page)
31 March 2010Appointment of Mr Latief Anwari as a director (2 pages)
31 March 2010Termination of appointment of Tawfiq Khamker as a director (1 page)
30 March 2010Annual return made up to 11 January 2010 no member list (4 pages)
30 March 2010Director's details changed for Nazir Charferary on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sameer Mhatay on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 11 January 2010 no member list (4 pages)
30 March 2010Director's details changed for Nazir Charferary on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mohammed Abdul Karim on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Mohammed Abdul Karim on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sameer Mhatay on 30 March 2010 (2 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Annual return made up to 11/01/09 (3 pages)
29 January 2009Annual return made up to 11/01/09 (3 pages)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
15 December 2008Registered office changed on 15/12/2008 from kingswood house 7 hampstead gate 1A frognal london NW3 6AL (1 page)
27 March 2008Annual return made up to 11/01/08 (3 pages)
27 March 2008Annual return made up to 11/01/08 (3 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
24 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 February 2007Annual return made up to 11/01/07 (2 pages)
13 February 2007Annual return made up to 11/01/07 (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
21 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
12 January 2006Annual return made up to 11/01/06 (2 pages)
12 January 2006Annual return made up to 11/01/06 (2 pages)
10 February 2005Annual return made up to 11/01/05 (5 pages)
10 February 2005Annual return made up to 11/01/05 (5 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
24 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
6 February 2004Annual return made up to 11/01/04 (5 pages)
6 February 2004Annual return made up to 11/01/04 (5 pages)
25 February 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
25 February 2003Partial exemption accounts made up to 31 March 2002 (8 pages)
14 February 2003New director appointed (2 pages)
14 February 2003New director appointed (2 pages)
4 February 2003Annual return made up to 11/01/03 (4 pages)
4 February 2003Annual return made up to 11/01/03 (4 pages)
1 March 2002Annual return made up to 11/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 March 2002Annual return made up to 11/01/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
7 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
7 January 2002Partial exemption accounts made up to 31 March 2001 (6 pages)
5 March 2001Annual return made up to 11/01/01 (3 pages)
5 March 2001Annual return made up to 11/01/01 (3 pages)
6 February 2001Full accounts made up to 31 March 2000 (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (6 pages)
7 March 2000Full accounts made up to 31 March 1999 (6 pages)
7 March 2000Full accounts made up to 31 March 1999 (6 pages)
27 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
27 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
26 November 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director resigned
(4 pages)
26 November 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director resigned
(4 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
14 December 1998Full accounts made up to 31 March 1998 (6 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
17 March 1998New secretary appointed;new director appointed (2 pages)
10 February 1998Annual return made up to 11/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
10 February 1998Annual return made up to 11/01/98
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 January 1998Full accounts made up to 31 March 1997 (6 pages)
2 January 1998Full accounts made up to 31 March 1997 (6 pages)
13 February 1997Annual return made up to 11/01/97 (4 pages)
13 February 1997Annual return made up to 11/01/97 (4 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
11 June 1996Full accounts made up to 31 March 1996 (8 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996New director appointed (2 pages)
30 May 1996New secretary appointed (2 pages)
30 May 1996Annual return made up to 11/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 May 1996Annual return made up to 11/01/96
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
30 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New director appointed (2 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)
19 January 1996Full accounts made up to 31 March 1995 (10 pages)