Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director Name | Mr Othman Mourchad |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
Director Name | Ms Natasha Louise Harty |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
Director Name | Mr Jonathan James Ashby |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109b Hampton Road Hampton Hill Hampton TW12 1JQ |
Director Name | Ms Danielle Louise Payne |
---|---|
Date of Birth | May 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109b Hampton Road Hampton Hill Hampton TW12 1JQ |
Director Name | Mr James Michael Gordon |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(35 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | IT Technician |
Country of Residence | England |
Correspondence Address | 109a Hampton Road Hampton Hill Hampton TW12 1JQ |
Director Name | Ms Janelle Sophia Wood-Burgess |
---|---|
Date of Birth | July 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(35 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | Copywriter |
Country of Residence | England |
Correspondence Address | 109a Hampton Road Hampton Hill Hampton TW12 1JQ |
Director Name | Mr Ian Thurman Smalley |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 30 June 1997) |
Role | Brewer |
Correspondence Address | 109 Hampton Road Hampton Hill Hampton Middlesex TW12 1JQ |
Secretary Name | Mr Mark Stephen Nugent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(2 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 March 1999) |
Role | Architectural Technician |
Correspondence Address | 109 Hampton Road Hampton Hill Hampton Middlesex TW12 1JQ |
Director Name | Mr Mark Stephen Nugent |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 1991(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 13 January 2000) |
Role | Architectural Technician |
Correspondence Address | 109 Hampton Road Hampton Hill Hampton Middlesex TW12 1JQ |
Secretary Name | Timothy Hunter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(10 years, 10 months after company formation) |
Appointment Duration | 13 years (resigned 14 April 2012) |
Role | Air Cabin Crew |
Country of Residence | France |
Correspondence Address | Les Bordes Arvigna Ariege France 09100 Foreign |
Director Name | Timothy Hunter |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(11 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 14 April 2012) |
Role | Air Cabin Crew |
Country of Residence | France |
Correspondence Address | Les Bordes Arvigna Ariege France 09100 Foreign |
Director Name | Elizabeth Clarke |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(14 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 April 2007) |
Role | Training Manager |
Correspondence Address | Flat 2 109 Hampton Road Hampton Hill Middlesex TW12 1JQ |
Director Name | Andrew Pond |
---|---|
Date of Birth | May 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 02 May 2014) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Falkland Lodge Peter Symonds College Owens Road Winchester Hampshire SO22 6RX |
Director Name | Hannah Christabel Spice |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2007(18 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 06 December 2018) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hampton Road Hampton Hill TW12 1JQ |
Director Name | Ms Lucy-Eleanor Cannon |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2012(23 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 17 January 2020) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
Director Name | Mr Kevin Scales |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2014(25 years, 12 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 06 December 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 109 Hampton Road Hampton Hill Hampton Middlesex TW12 1JQ |
Director Name | Mr Warwick Ashcroft Dean |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2015(27 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2020) |
Role | Design Engineer |
Country of Residence | England |
Correspondence Address | 109 Hampton Road Hampton Hill Hampton Middlesex TW12 1JQ |
Director Name | Mr Pavel Stanley Laroy |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2015(27 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 02 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
Director Name | Mr Samuel Lawrence Greenfield |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 January 2020) |
Role | Construction Consultancy |
Country of Residence | England |
Correspondence Address | 109 B Hampton Road Hampton Hill Hampton TW12 1JQ |
Director Name | Mr Mark Brimacombe |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2018(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 January 2020) |
Role | Aviation Fuel Advisor |
Country of Residence | England |
Correspondence Address | 109 A Hampton Road Hampton Hill Hampton TW12 1JQ |
Director Name | Miss Dominee Reid |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2018(30 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
Director Name | Ms Bryony Natasha Collins |
---|---|
Date of Birth | November 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 January 2024) |
Role | Editor |
Country of Residence | England |
Correspondence Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
Director Name | Ms Catherine Francesca Thomson |
---|---|
Date of Birth | December 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2020(31 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 December 2022) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
Registered Address | Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Green |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Hannah Christabel Spice 25.00% Ordinary |
---|---|
1 at £1 | Lucy-eleanor Cannon 25.00% Ordinary |
1 at £1 | Paul Laroy 25.00% Ordinary |
1 at £1 | Sarah Gorman & Mr Warwick Dean 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4 |
Cash | £1,130 |
Current Liabilities | £1,226 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 28 December 2023 (3 months ago) |
---|---|
Next Return Due | 11 January 2025 (9 months, 2 weeks from now) |
17 January 2024 | Notification of Giuseppe Cimadoro as a person with significant control on 15 January 2024 (2 pages) |
---|---|
17 January 2024 | Appointment of Mr James Michael Gordon as a director on 15 January 2024 (2 pages) |
17 January 2024 | Termination of appointment of Bryony Natasha Collins as a director on 15 January 2024 (1 page) |
17 January 2024 | Appointment of Ms Janelle Sophia Wood-Burgess as a director on 15 January 2024 (2 pages) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (2 pages) |
30 December 2022 | Appointment of Ms Natasha Louise Harty as a director on 29 December 2022 (2 pages) |
29 December 2022 | Appointment of Mr Jonathan James Ashby as a director on 29 December 2022 (2 pages) |
29 December 2022 | Appointment of Ms Danielle Louise Payne as a director on 29 December 2022 (2 pages) |
29 December 2022 | Termination of appointment of Catherine Francesca Thomson as a director on 29 December 2022 (1 page) |
29 December 2022 | Appointment of Mr Othman Mourchad as a director on 29 December 2022 (2 pages) |
29 December 2022 | Confirmation statement made on 28 December 2022 with updates (4 pages) |
16 November 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
12 January 2022 | Termination of appointment of Dominee Reid as a director on 1 January 2022 (1 page) |
12 January 2022 | Confirmation statement made on 28 December 2021 with updates (4 pages) |
19 December 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
3 December 2021 | Previous accounting period extended from 23 March 2021 to 31 March 2021 (1 page) |
16 March 2021 | Micro company accounts made up to 23 March 2020 (2 pages) |
12 February 2021 | Confirmation statement made on 28 December 2020 with updates (4 pages) |
12 February 2021 | Change of details for Ms Breviously Collins as a person with significant control on 12 February 2021 (2 pages) |
17 July 2020 | Appointment of Dr Giuseppe Cimadoro as a director on 2 July 2020 (2 pages) |
17 July 2020 | Cessation of Pavel Stanley Laroy as a person with significant control on 2 July 2020 (1 page) |
2 July 2020 | Termination of appointment of Pavel Stanley Laroy as a director on 2 July 2020 (1 page) |
2 July 2020 | Notification of Breviously Collins as a person with significant control on 2 July 2020 (2 pages) |
18 February 2020 | Appointment of Ms Catherine Francesca Thomson as a director on 18 February 2020 (2 pages) |
18 February 2020 | Appointment of Ms Bryony Natasha Collins as a director on 18 February 2020 (2 pages) |
23 January 2020 | Termination of appointment of Warwick Ashcroft Dean as a director on 20 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Lucy-Eleanor Cannon as a director on 17 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Mark Brimacombe as a director on 17 January 2020 (1 page) |
23 January 2020 | Termination of appointment of Samuel Lawrence Greenfield as a director on 20 January 2020 (1 page) |
14 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
14 December 2019 | Micro company accounts made up to 23 March 2019 (1 page) |
4 January 2019 | Confirmation statement made on 28 December 2018 with updates (4 pages) |
4 January 2019 | Appointment of Miss Dominee Reid as a director on 29 December 2018 (2 pages) |
18 December 2018 | Micro company accounts made up to 23 March 2018 (1 page) |
13 December 2018 | Appointment of Mr Samuel Lawrence Greenfield as a director on 6 December 2018 (2 pages) |
13 December 2018 | Appointment of Mr Mark Brimacombe as a director on 6 December 2018 (2 pages) |
12 December 2018 | Termination of appointment of Kevin Scales as a director on 6 December 2018 (1 page) |
12 December 2018 | Termination of appointment of Hannah Christabel Spice as a director on 6 December 2018 (1 page) |
12 December 2018 | Notification of Pavel Laroy as a person with significant control on 6 December 2018 (2 pages) |
12 December 2018 | Cessation of Hannah Spice as a person with significant control on 6 December 2018 (1 page) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 23 March 2017 (1 page) |
14 December 2017 | Micro company accounts made up to 23 March 2017 (1 page) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
1 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 December 2016 | Total exemption full accounts made up to 23 March 2016 (7 pages) |
18 December 2016 | Total exemption full accounts made up to 23 March 2016 (7 pages) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from Murrays Greenford Business Centre Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL to C/O Murrays Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL on 5 February 2016 (1 page) |
5 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Registered office address changed from Murrays Greenford Business Centre Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL to C/O Murrays Icg House Station Approach Oldfield Lane North Greenford Middlesex UB6 0AL on 5 February 2016 (1 page) |
19 October 2015 | Total exemption full accounts made up to 23 March 2015 (6 pages) |
19 October 2015 | Total exemption full accounts made up to 23 March 2015 (6 pages) |
29 May 2015 | Appointment of Pavel Stanley Laroy as a director on 15 May 2015 (3 pages) |
29 May 2015 | Appointment of Pavel Stanley Laroy as a director on 15 May 2015 (3 pages) |
14 May 2015 | Appointment of Mr Warwick Ashcroft Dean as a director on 12 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Warwick Ashcroft Dean as a director on 12 May 2015 (2 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
21 October 2014 | Total exemption full accounts made up to 23 March 2014 (8 pages) |
21 October 2014 | Total exemption full accounts made up to 23 March 2014 (8 pages) |
13 September 2014 | Appointment of Mr Kevin Scales as a director on 2 May 2014 (2 pages) |
13 September 2014 | Appointment of Mr Kevin Scales as a director on 2 May 2014 (2 pages) |
13 September 2014 | Appointment of Mr Kevin Scales as a director on 2 May 2014 (2 pages) |
11 September 2014 | Termination of appointment of Andrew Pond as a director on 2 May 2014 (1 page) |
11 September 2014 | Termination of appointment of Andrew Pond as a director on 2 May 2014 (1 page) |
11 September 2014 | Termination of appointment of Andrew Pond as a director on 2 May 2014 (1 page) |
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
16 October 2013 | Total exemption full accounts made up to 23 March 2013 (6 pages) |
16 October 2013 | Total exemption full accounts made up to 23 March 2013 (6 pages) |
4 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
4 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 August 2012 | Total exemption full accounts made up to 23 March 2012 (6 pages) |
31 August 2012 | Total exemption full accounts made up to 23 March 2012 (6 pages) |
18 July 2012 | Termination of appointment of Timothy Hunter as a secretary (1 page) |
18 July 2012 | Appointment of Ms Lucy-Eleanor Cannon as a director (2 pages) |
18 July 2012 | Termination of appointment of Timothy Hunter as a director (1 page) |
18 July 2012 | Termination of appointment of Timothy Hunter as a secretary (1 page) |
18 July 2012 | Termination of appointment of Timothy Hunter as a director (1 page) |
18 July 2012 | Appointment of Ms Lucy-Eleanor Cannon as a director (2 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
3 August 2011 | Total exemption full accounts made up to 23 March 2011 (6 pages) |
3 August 2011 | Total exemption full accounts made up to 23 March 2011 (6 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
1 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Total exemption full accounts made up to 23 March 2010 (6 pages) |
8 September 2010 | Total exemption full accounts made up to 23 March 2010 (6 pages) |
3 February 2010 | Director's details changed for Andrew Pond on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Hannah Christabel Spice on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Hannah Christabel Spice on 31 December 2009 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Timothy Hunter on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Andrew Pond on 31 December 2009 (2 pages) |
3 February 2010 | Director's details changed for Timothy Hunter on 31 December 2009 (2 pages) |
13 November 2009 | Total exemption full accounts made up to 23 March 2009 (8 pages) |
13 November 2009 | Total exemption full accounts made up to 23 March 2009 (8 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
25 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
16 January 2009 | Total exemption full accounts made up to 23 March 2008 (10 pages) |
16 January 2009 | Total exemption full accounts made up to 23 March 2008 (10 pages) |
29 May 2008 | Director appointed hannah spice logged form (2 pages) |
29 May 2008 | Director appointed hannah spice logged form (2 pages) |
16 May 2008 | Appointment terminated director elizabeth clarke (1 page) |
16 May 2008 | Return made up to 31/12/07; full list of members
|
16 May 2008 | Appointment terminated director elizabeth clarke (1 page) |
16 May 2008 | Return made up to 31/12/07; full list of members
|
4 April 2008 | Director appointed hannah christabel spice (2 pages) |
4 April 2008 | Director appointed hannah christabel spice (2 pages) |
18 March 2008 | Registered office changed on 18/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page) |
18 March 2008 | Registered office changed on 18/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page) |
22 January 2008 | Total exemption full accounts made up to 23 March 2007 (8 pages) |
22 January 2008 | Total exemption full accounts made up to 23 March 2007 (8 pages) |
16 January 2007 | Total exemption full accounts made up to 23 March 2006 (10 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members
|
16 January 2007 | Total exemption full accounts made up to 23 March 2006 (10 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members
|
26 January 2006 | Total exemption full accounts made up to 23 March 2005 (8 pages) |
26 January 2006 | Total exemption full accounts made up to 23 March 2005 (8 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
6 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
4 January 2005 | Total exemption full accounts made up to 23 March 2004 (9 pages) |
4 January 2005 | Total exemption full accounts made up to 23 March 2004 (9 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
11 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 December 2003 | Total exemption full accounts made up to 23 March 2003 (8 pages) |
8 December 2003 | Total exemption full accounts made up to 23 March 2003 (8 pages) |
24 June 2003 | New director appointed (2 pages) |
24 June 2003 | New director appointed (2 pages) |
24 April 2003 | Return made up to 31/12/02; full list of members
|
24 April 2003 | Total exemption full accounts made up to 23 March 2002 (6 pages) |
24 April 2003 | Return made up to 31/12/02; full list of members
|
24 April 2003 | Total exemption full accounts made up to 23 March 2002 (6 pages) |
2 July 2002 | Return made up to 31/12/01; full list of members
|
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | New director appointed (2 pages) |
2 July 2002 | Total exemption full accounts made up to 23 March 2001 (6 pages) |
2 July 2002 | Total exemption full accounts made up to 23 March 2001 (6 pages) |
2 July 2002 | Return made up to 31/12/01; full list of members
|
29 January 2002 | Registered office changed on 29/01/02 from: c/o frankson wiles & co central hall buildings 1A beaconsfield road southall,middx.UB1 1BD (1 page) |
29 January 2002 | Registered office changed on 29/01/02 from: c/o frankson wiles & co central hall buildings 1A beaconsfield road southall,middx.UB1 1BD (1 page) |
3 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
3 April 2001 | Return made up to 31/12/00; full list of members (8 pages) |
23 January 2001 | Full accounts made up to 23 March 2000 (5 pages) |
23 January 2001 | Full accounts made up to 23 March 2000 (5 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | Return made up to 31/12/99; full list of members
|
17 February 2000 | New director appointed (2 pages) |
23 January 2000 | Full accounts made up to 23 March 1999 (5 pages) |
23 January 2000 | Full accounts made up to 23 March 1999 (5 pages) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Secretary resigned (1 page) |
30 April 1999 | Secretary resigned (1 page) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Full accounts made up to 23 March 1998 (7 pages) |
8 January 1999 | Full accounts made up to 23 March 1998 (7 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
11 January 1998 | Full accounts made up to 23 March 1997 (6 pages) |
11 January 1998 | Full accounts made up to 23 March 1997 (6 pages) |
20 November 1997 | Director resigned (1 page) |
20 November 1997 | Director resigned (1 page) |
20 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
9 January 1997 | Full accounts made up to 23 March 1996 (6 pages) |
9 January 1997 | Full accounts made up to 23 March 1996 (6 pages) |
20 February 1996 | Full accounts made up to 23 March 1995 (6 pages) |
20 February 1996 | Full accounts made up to 23 March 1995 (6 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
22 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |