Company NameHampton Road (109) Management Limited
Company StatusActive
Company Number02254053
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 11 months ago)

Business Activity

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

Director NameDr Giuseppe Cimadoro
Date of BirthJuly 1982 (Born 41 years ago)
NationalityItalian
StatusCurrent
Appointed02 July 2020(32 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director NameMr Othman Mourchad
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director NameMs Natasha Louise Harty
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director NameMr Jonathan James Ashby
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109b Hampton Road
Hampton Hill
Hampton
TW12 1JQ
Director NameMs Danielle Louise Payne
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109b Hampton Road
Hampton Hill
Hampton
TW12 1JQ
Director NameMr James Michael Gordon
Date of BirthAugust 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(35 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleIT Technician
Country of ResidenceEngland
Correspondence Address109a Hampton Road
Hampton Hill
Hampton
TW12 1JQ
Director NameMs Janelle Sophia Wood-Burgess
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(35 years, 8 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCopywriter
Country of ResidenceEngland
Correspondence Address109a Hampton Road
Hampton Hill
Hampton
TW12 1JQ
Director NameMr Ian Thurman Smalley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(2 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 1997)
RoleBrewer
Correspondence Address109 Hampton Road
Hampton Hill
Hampton
Middlesex
TW12 1JQ
Secretary NameMr Mark Stephen Nugent
NationalityBritish
StatusResigned
Appointed25 March 1991(2 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 March 1999)
RoleArchitectural Technician
Correspondence Address109 Hampton Road
Hampton Hill
Hampton
Middlesex
TW12 1JQ
Director NameMr Mark Stephen Nugent
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(3 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 13 January 2000)
RoleArchitectural Technician
Correspondence Address109 Hampton Road
Hampton Hill
Hampton
Middlesex
TW12 1JQ
Secretary NameTimothy Hunter
NationalityBritish
StatusResigned
Appointed31 March 1999(10 years, 10 months after company formation)
Appointment Duration13 years (resigned 14 April 2012)
RoleAir Cabin Crew
Country of ResidenceFrance
Correspondence AddressLes Bordes
Arvigna
Ariege
France 09100
Foreign
Director NameTimothy Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(11 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 14 April 2012)
RoleAir Cabin Crew
Country of ResidenceFrance
Correspondence AddressLes Bordes
Arvigna
Ariege
France 09100
Foreign
Director NameElizabeth Clarke
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(14 years after company formation)
Appointment Duration4 years, 10 months (resigned 20 April 2007)
RoleTraining Manager
Correspondence AddressFlat 2 109 Hampton Road
Hampton Hill
Middlesex
TW12 1JQ
Director NameAndrew Pond
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 02 May 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFalkland Lodge
Peter Symonds College Owens Road
Winchester
Hampshire
SO22 6RX
Director NameHannah Christabel Spice
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2007(18 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 06 December 2018)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address109 Hampton Road
Hampton Hill
TW12 1JQ
Director NameMs Lucy-Eleanor Cannon
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2012(23 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 17 January 2020)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director NameMr Kevin Scales
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(25 years, 12 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 December 2018)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address109 Hampton Road
Hampton Hill
Hampton
Middlesex
TW12 1JQ
Director NameMr Warwick Ashcroft Dean
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(27 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 January 2020)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address109 Hampton Road
Hampton Hill
Hampton
Middlesex
TW12 1JQ
Director NameMr Pavel Stanley Laroy
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2015(27 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director NameMr Samuel Lawrence Greenfield
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2020)
RoleConstruction Consultancy
Country of ResidenceEngland
Correspondence Address109 B Hampton Road
Hampton Hill
Hampton
TW12 1JQ
Director NameMr Mark Brimacombe
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(30 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 January 2020)
RoleAviation Fuel Advisor
Country of ResidenceEngland
Correspondence Address109 A Hampton Road
Hampton Hill
Hampton
TW12 1JQ
Director NameMiss Dominee Reid
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2018(30 years, 8 months after company formation)
Appointment Duration3 years (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director NameMs Bryony Natasha Collins
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(31 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 January 2024)
RoleEditor
Country of ResidenceEngland
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Director NameMs Catherine Francesca Thomson
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2020(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 December 2022)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL

Location

Registered AddressIcg House Station Approach
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Hannah Christabel Spice
25.00%
Ordinary
1 at £1Lucy-eleanor Cannon
25.00%
Ordinary
1 at £1Paul Laroy
25.00%
Ordinary
1 at £1Sarah Gorman & Mr Warwick Dean
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£1,130
Current Liabilities£1,226

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (3 months ago)
Next Return Due11 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Notification of Giuseppe Cimadoro as a person with significant control on 15 January 2024 (2 pages)
17 January 2024Appointment of Mr James Michael Gordon as a director on 15 January 2024 (2 pages)
17 January 2024Termination of appointment of Bryony Natasha Collins as a director on 15 January 2024 (1 page)
17 January 2024Appointment of Ms Janelle Sophia Wood-Burgess as a director on 15 January 2024 (2 pages)
20 December 2023Micro company accounts made up to 31 March 2023 (2 pages)
30 December 2022Appointment of Ms Natasha Louise Harty as a director on 29 December 2022 (2 pages)
29 December 2022Appointment of Mr Jonathan James Ashby as a director on 29 December 2022 (2 pages)
29 December 2022Appointment of Ms Danielle Louise Payne as a director on 29 December 2022 (2 pages)
29 December 2022Termination of appointment of Catherine Francesca Thomson as a director on 29 December 2022 (1 page)
29 December 2022Appointment of Mr Othman Mourchad as a director on 29 December 2022 (2 pages)
29 December 2022Confirmation statement made on 28 December 2022 with updates (4 pages)
16 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
12 January 2022Termination of appointment of Dominee Reid as a director on 1 January 2022 (1 page)
12 January 2022Confirmation statement made on 28 December 2021 with updates (4 pages)
19 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
3 December 2021Previous accounting period extended from 23 March 2021 to 31 March 2021 (1 page)
16 March 2021Micro company accounts made up to 23 March 2020 (2 pages)
12 February 2021Confirmation statement made on 28 December 2020 with updates (4 pages)
12 February 2021Change of details for Ms Breviously Collins as a person with significant control on 12 February 2021 (2 pages)
17 July 2020Appointment of Dr Giuseppe Cimadoro as a director on 2 July 2020 (2 pages)
17 July 2020Cessation of Pavel Stanley Laroy as a person with significant control on 2 July 2020 (1 page)
2 July 2020Termination of appointment of Pavel Stanley Laroy as a director on 2 July 2020 (1 page)
2 July 2020Notification of Breviously Collins as a person with significant control on 2 July 2020 (2 pages)
18 February 2020Appointment of Ms Catherine Francesca Thomson as a director on 18 February 2020 (2 pages)
18 February 2020Appointment of Ms Bryony Natasha Collins as a director on 18 February 2020 (2 pages)
23 January 2020Termination of appointment of Warwick Ashcroft Dean as a director on 20 January 2020 (1 page)
23 January 2020Termination of appointment of Lucy-Eleanor Cannon as a director on 17 January 2020 (1 page)
23 January 2020Termination of appointment of Mark Brimacombe as a director on 17 January 2020 (1 page)
23 January 2020Termination of appointment of Samuel Lawrence Greenfield as a director on 20 January 2020 (1 page)
14 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
14 December 2019Micro company accounts made up to 23 March 2019 (1 page)
4 January 2019Confirmation statement made on 28 December 2018 with updates (4 pages)
4 January 2019Appointment of Miss Dominee Reid as a director on 29 December 2018 (2 pages)
18 December 2018Micro company accounts made up to 23 March 2018 (1 page)
13 December 2018Appointment of Mr Samuel Lawrence Greenfield as a director on 6 December 2018 (2 pages)
13 December 2018Appointment of Mr Mark Brimacombe as a director on 6 December 2018 (2 pages)
12 December 2018Termination of appointment of Kevin Scales as a director on 6 December 2018 (1 page)
12 December 2018Termination of appointment of Hannah Christabel Spice as a director on 6 December 2018 (1 page)
12 December 2018Notification of Pavel Laroy as a person with significant control on 6 December 2018 (2 pages)
12 December 2018Cessation of Hannah Spice as a person with significant control on 6 December 2018 (1 page)
28 December 2017Confirmation statement made on 28 December 2017 with no updates (3 pages)
14 December 2017Micro company accounts made up to 23 March 2017 (1 page)
14 December 2017Micro company accounts made up to 23 March 2017 (1 page)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 December 2016Total exemption full accounts made up to 23 March 2016 (7 pages)
18 December 2016Total exemption full accounts made up to 23 March 2016 (7 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(8 pages)
5 February 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4
(8 pages)
5 February 2016Registered 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 2015Total exemption full accounts made up to 23 March 2015 (6 pages)
19 October 2015Total exemption full accounts made up to 23 March 2015 (6 pages)
29 May 2015Appointment of Pavel Stanley Laroy as a director on 15 May 2015 (3 pages)
29 May 2015Appointment of Pavel Stanley Laroy as a director on 15 May 2015 (3 pages)
14 May 2015Appointment of Mr Warwick Ashcroft Dean as a director on 12 May 2015 (2 pages)
14 May 2015Appointment of Mr Warwick Ashcroft Dean as a director on 12 May 2015 (2 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(6 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4
(6 pages)
21 October 2014Total exemption full accounts made up to 23 March 2014 (8 pages)
21 October 2014Total exemption full accounts made up to 23 March 2014 (8 pages)
13 September 2014Appointment of Mr Kevin Scales as a director on 2 May 2014 (2 pages)
13 September 2014Appointment of Mr Kevin Scales as a director on 2 May 2014 (2 pages)
13 September 2014Appointment of Mr Kevin Scales as a director on 2 May 2014 (2 pages)
11 September 2014Termination of appointment of Andrew Pond as a director on 2 May 2014 (1 page)
11 September 2014Termination of appointment of Andrew Pond as a director on 2 May 2014 (1 page)
11 September 2014Termination of appointment of Andrew Pond as a director on 2 May 2014 (1 page)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
3 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(6 pages)
16 October 2013Total exemption full accounts made up to 23 March 2013 (6 pages)
16 October 2013Total exemption full accounts made up to 23 March 2013 (6 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption full accounts made up to 23 March 2012 (6 pages)
31 August 2012Total exemption full accounts made up to 23 March 2012 (6 pages)
18 July 2012Termination of appointment of Timothy Hunter as a secretary (1 page)
18 July 2012Appointment of Ms Lucy-Eleanor Cannon as a director (2 pages)
18 July 2012Termination of appointment of Timothy Hunter as a director (1 page)
18 July 2012Termination of appointment of Timothy Hunter as a secretary (1 page)
18 July 2012Termination of appointment of Timothy Hunter as a director (1 page)
18 July 2012Appointment of Ms Lucy-Eleanor Cannon as a director (2 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption full accounts made up to 23 March 2011 (6 pages)
3 August 2011Total exemption full accounts made up to 23 March 2011 (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
8 September 2010Total exemption full accounts made up to 23 March 2010 (6 pages)
8 September 2010Total exemption full accounts made up to 23 March 2010 (6 pages)
3 February 2010Director's details changed for Andrew Pond on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Hannah Christabel Spice on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Hannah Christabel Spice on 31 December 2009 (2 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Timothy Hunter on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Andrew Pond on 31 December 2009 (2 pages)
3 February 2010Director's details changed for Timothy Hunter on 31 December 2009 (2 pages)
13 November 2009Total exemption full accounts made up to 23 March 2009 (8 pages)
13 November 2009Total exemption full accounts made up to 23 March 2009 (8 pages)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
25 February 2009Return made up to 31/12/08; full list of members (5 pages)
16 January 2009Total exemption full accounts made up to 23 March 2008 (10 pages)
16 January 2009Total exemption full accounts made up to 23 March 2008 (10 pages)
29 May 2008Director appointed hannah spice logged form (2 pages)
29 May 2008Director appointed hannah spice logged form (2 pages)
16 May 2008Appointment terminated director elizabeth clarke (1 page)
16 May 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2008Appointment terminated director elizabeth clarke (1 page)
16 May 2008Return made up to 31/12/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2008Director appointed hannah christabel spice (2 pages)
4 April 2008Director appointed hannah christabel spice (2 pages)
18 March 2008Registered office changed on 18/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 179 london road apsley hemel hempstead hertfordshire HP3 9SQ (1 page)
22 January 2008Total exemption full accounts made up to 23 March 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 23 March 2007 (8 pages)
16 January 2007Total exemption full accounts made up to 23 March 2006 (10 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Total exemption full accounts made up to 23 March 2006 (10 pages)
16 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 2006Total exemption full accounts made up to 23 March 2005 (8 pages)
26 January 2006Total exemption full accounts made up to 23 March 2005 (8 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
6 January 2006Return made up to 31/12/05; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 January 2005Return made up to 31/12/04; full list of members (8 pages)
4 January 2005Total exemption full accounts made up to 23 March 2004 (9 pages)
4 January 2005Total exemption full accounts made up to 23 March 2004 (9 pages)
11 February 2004Return made up to 31/12/03; full list of members (9 pages)
11 February 2004Return made up to 31/12/03; full list of members (9 pages)
8 December 2003Total exemption full accounts made up to 23 March 2003 (8 pages)
8 December 2003Total exemption full accounts made up to 23 March 2003 (8 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
24 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2003Total exemption full accounts made up to 23 March 2002 (6 pages)
24 April 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 April 2003Total exemption full accounts made up to 23 March 2002 (6 pages)
2 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Total exemption full accounts made up to 23 March 2001 (6 pages)
2 July 2002Total exemption full accounts made up to 23 March 2001 (6 pages)
2 July 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 January 2002Registered 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 2002Registered 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 2001Return made up to 31/12/00; full list of members (8 pages)
3 April 2001Return made up to 31/12/00; full list of members (8 pages)
23 January 2001Full accounts made up to 23 March 2000 (5 pages)
23 January 2001Full accounts made up to 23 March 2000 (5 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2000New director appointed (2 pages)
17 February 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(7 pages)
17 February 2000New director appointed (2 pages)
23 January 2000Full accounts made up to 23 March 1999 (5 pages)
23 January 2000Full accounts made up to 23 March 1999 (5 pages)
4 May 1999New secretary appointed (2 pages)
4 May 1999New secretary appointed (2 pages)
30 April 1999Secretary resigned (1 page)
30 April 1999Secretary resigned (1 page)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 January 1999Full accounts made up to 23 March 1998 (7 pages)
8 January 1999Full accounts made up to 23 March 1998 (7 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
12 February 1998Return made up to 31/12/97; full list of members (6 pages)
11 January 1998Full accounts made up to 23 March 1997 (6 pages)
11 January 1998Full accounts made up to 23 March 1997 (6 pages)
20 November 1997Director resigned (1 page)
20 November 1997Director resigned (1 page)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
20 February 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Full accounts made up to 23 March 1996 (6 pages)
9 January 1997Full accounts made up to 23 March 1996 (6 pages)
20 February 1996Full accounts made up to 23 March 1995 (6 pages)
20 February 1996Full accounts made up to 23 March 1995 (6 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 January 1996Return made up to 31/12/95; no change of members (4 pages)