London
W3 8AU
Director Name | Mr Sanjay Dattani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2015(26 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 39 Cumberland Business Park Cumberland Avenue London NW10 7RT |
Director Name | Dr Kavita Thapan |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 November 2019(31 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 26 Cumberland Business Park 17 Cumberland Ave London NW10 7RG |
Secretary Name | Mr Minesh Shah |
---|---|
Status | Current |
Appointed | 12 November 2019(31 years after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | C/O S Smith, Hmr Offices Cumberland Business Park 17 Cumberland Avenue London NW10 7RT |
Director Name | Mr Minesh Shah |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 April 2022(33 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O S Smith, Hmr Offices Cumberland Business Park 17 Cumberland Avenue London NW10 7RT |
Director Name | Robert Charles Keith Holloway |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 956 Warwick Road Copt Heath Solihull West Midlands B91 3HN |
Director Name | Mr Andrew John Lunson |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bourne House Cottage Weeford Lichfield Staffordshire WS14 0PJ |
Director Name | Mr Stuart William Sapcote |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | 12 St Georges Close Edgbaston Birmingham West Midlands B15 3TP |
Secretary Name | Mr Michael John Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Osprey House 78 Wigmore Street London W1H 9DQ |
Director Name | Nirmala Chotalia |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 September 1999) |
Role | Commercial Manager |
Correspondence Address | 10 Heath Court Park Road Uxbridge Middlesex UB8 1NU |
Director Name | Pedro Lopez |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 27 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 7 months (resigned 24 November 1993) |
Role | Importer |
Correspondence Address | 89 Charlotte Street London W1P 1LB |
Secretary Name | Mr Joginder Kumar Mehra |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1993(4 years, 5 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 08 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Paxford Road Sudbury Wembley Middlesex HA0 3RJ |
Director Name | Mr Joginder Kumar Mehra |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (resigned 08 July 2009) |
Role | Exporter |
Country of Residence | England |
Correspondence Address | 65 Paxford Road Sudbury Wembley Middlesex HA0 3RJ |
Director Name | Mr Stephen Taylor |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 18 November 2002) |
Role | Bookseller |
Country of Residence | England |
Correspondence Address | 16a Cecile Park Crouch End London N8 9AS |
Director Name | Mr Sanjay Dattani |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 July 2000) |
Role | Company Director |
Correspondence Address | 31 Evans Avenue Garston Watford Hertfordshire WD2 6EX |
Director Name | Mr Surendra Kumar |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 years, 1 month after company formation) |
Appointment Duration | 23 years, 7 months (resigned 18 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Highview Gardens Edgware Middlesex HA8 9UE |
Secretary Name | Mr Surendra Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(10 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 11 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Highview Gardens Edgware Middlesex HA8 9UE |
Director Name | Rajiv Kumar Puri |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2002(14 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 2005) |
Role | Wholesale Jeweller |
Correspondence Address | 241 Great West Road Isleworth Middlesex TW7 5PB |
Director Name | John McHugh |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 March 2005(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 02 December 2014) |
Role | Construction Company Director |
Country of Residence | England |
Correspondence Address | 112 Northwick Avenue Kenton Harrow Middlesex HA3 0AT |
Director Name | Dr Malcolm James Boyce |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(21 years after company formation) |
Appointment Duration | 5 years (resigned 02 December 2014) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 17 Cumberland Avenue Unit 32 , Cumberland Business Park London NW10 7RG |
Registered Address | C/O S Smith, Hmr Offices Cumberland Business Park 17 Cumberland Avenue London NW10 7RT |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
3 at £1 | Wood & Water Commercial Holdings LTD 6.52% Ordinary |
---|---|
- | OTHER 41.30% - |
2 at £1 | Cosmic Villas LTD 4.35% Ordinary |
2 at £1 | Joseph Medayil & A. Emerency & A.j. Medayil 4.35% Ordinary |
2 at £1 | P J Leonard Investments LTD 4.35% Ordinary |
2 at £1 | Products From Spain LTD 4.35% Ordinary |
2 at £1 | Surinder Singh Virdee 4.35% Ordinary |
1 at £1 | Afks Construction & Joinery LTD 2.17% Ordinary |
1 at £1 | Direct Supplies LTD 2.17% Ordinary |
1 at £1 | Glenthopre Management LTD 2.17% Ordinary |
1 at £1 | Hassan Hasori 2.17% Ordinary |
1 at £1 | Hire It (Harrow) LTD 2.17% Ordinary |
1 at £1 | Jenease S. Mason & Aaron Patrick Mason & Edrick D. Mason 2.17% Ordinary |
1 at £1 | Lead Product LTD 2.17% Ordinary |
1 at £1 | Mr Amirreza Motavelli 2.17% Ordinary |
1 at £1 | Mr Nico Consari Mo-musa 2.17% Ordinary |
1 at £1 | Mr Ronnie Lahyani 2.17% Ordinary |
1 at £1 | Mrs Shirley Anne Poyntz 2.17% Ordinary |
1 at £1 | Ms Pravina Dhirajlal Shah 2.17% Ordinary |
1 at £1 | Ms Susanna Martin Spear 2.17% Ordinary |
1 at £1 | Richard Bawcombe & Thomas Bawcombe 2.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,660 |
Cash | £35,980 |
Current Liabilities | £40,002 |
Latest Accounts | 30 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
13 September 2023 | Registered office address changed from C/O Dipti Vyas, Hammersmith Medical Research Ltd 17 Cumberland Avenue Unit 32 , Cumberland Business Park London Uk NW10 7RG to C/O S Smith, Hmr Offices Cumberland Business Park 17 Cumberland Avenue London NW10 7RT on 13 September 2023 (1 page) |
---|---|
13 July 2023 | Total exemption full accounts made up to 30 October 2022 (6 pages) |
21 December 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
21 December 2022 | Cessation of Surendra Kumar as a person with significant control on 18 August 2022 (1 page) |
21 December 2022 | Termination of appointment of Surendra Kumar as a director on 18 August 2022 (1 page) |
6 October 2022 | Appointment of Mr Minesh Shah as a director on 21 April 2022 (2 pages) |
26 July 2022 | Total exemption full accounts made up to 30 October 2021 (6 pages) |
25 January 2022 | Confirmation statement made on 30 November 2021 with updates (6 pages) |
29 July 2021 | Total exemption full accounts made up to 30 October 2020 (6 pages) |
27 January 2021 | Confirmation statement made on 30 November 2020 with updates (7 pages) |
30 July 2020 | Total exemption full accounts made up to 30 October 2019 (6 pages) |
30 January 2020 | Cessation of Stephen Taylor as a person with significant control on 6 December 2019 (1 page) |
30 January 2020 | Director's details changed for Mr Sanjay Dattani on 30 November 2019 (2 pages) |
30 January 2020 | Notification of Kavita Thapan as a person with significant control on 12 November 2019 (2 pages) |
30 January 2020 | Termination of appointment of Stephen Taylor as a director on 6 December 2019 (1 page) |
30 January 2020 | Confirmation statement made on 30 November 2019 with updates (7 pages) |
3 December 2019 | Appointment of Dr Kavita Thapan as a director on 12 November 2019 (2 pages) |
3 December 2019 | Change of details for Mr Stephen John Smith as a person with significant control on 3 December 2019 (2 pages) |
3 December 2019 | Appointment of Mr Minesh Shah as a secretary on 12 November 2019 (2 pages) |
8 October 2019 | Total exemption full accounts made up to 30 October 2018 (6 pages) |
22 July 2019 | Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page) |
16 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
15 August 2018 | Total exemption full accounts made up to 30 October 2017 (6 pages) |
14 January 2018 | Confirmation statement made on 30 November 2017 with updates (7 pages) |
6 October 2017 | Total exemption small company accounts made up to 30 October 2016 (5 pages) |
6 October 2017 | Total exemption small company accounts made up to 30 October 2016 (5 pages) |
15 August 2017 | Director's details changed for Mr Stephen John Smith on 15 August 2017 (2 pages) |
15 August 2017 | Director's details changed for Mr Stephen John Smith on 15 August 2017 (2 pages) |
25 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
25 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
10 December 2016 | Confirmation statement made on 30 November 2016 with updates (11 pages) |
10 December 2016 | Confirmation statement made on 30 November 2016 with updates (11 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
4 July 2016 | Termination of appointment of John Mchugh as a director on 2 December 2014 (1 page) |
4 July 2016 | Termination of appointment of John Mchugh as a director on 2 December 2014 (1 page) |
18 April 2016 | Appointment of Mr Sanjay Dattani as a director on 27 August 2015 (2 pages) |
18 April 2016 | Appointment of Mr Sanjay Dattani as a director on 27 August 2015 (2 pages) |
11 March 2016 | Register inspection address has been changed from C/O S Kumar 17 Cumberland Avenue London NW10 7RG England to C/O S Kumar 17 Cumberland Avenue Unit 32 , Cumberland Business Park London Uk NW10 7RG (1 page) |
11 March 2016 | Register inspection address has been changed from C/O S Kumar 17 Cumberland Avenue London NW10 7RG England to C/O S Kumar 17 Cumberland Avenue Unit 32 , Cumberland Business Park London Uk NW10 7RG (1 page) |
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
19 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-03-19
|
15 January 2015 | Termination of appointment of Malcolm James Boyce as a director on 2 December 2014 (1 page) |
15 January 2015 | Termination of appointment of Malcolm James Boyce as a director on 2 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Stephen John Smith as a director on 1 December 2014 (2 pages) |
15 January 2015 | Termination of appointment of Malcolm James Boyce as a director on 2 December 2014 (1 page) |
15 January 2015 | Appointment of Mr Stephen John Smith as a director on 1 December 2014 (2 pages) |
15 January 2015 | Appointment of Mr Stephen John Smith as a director on 1 December 2014 (2 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
4 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
4 December 2013 | Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
12 February 2013 | Annual return made up to 30 November 2012 with a full list of shareholders (9 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
9 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
9 February 2012 | Annual return made up to 30 November 2011 with a full list of shareholders (9 pages) |
8 February 2012 | Register(s) moved to registered office address (1 page) |
8 February 2012 | Register(s) moved to registered office address (1 page) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
15 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
15 February 2011 | Registered office address changed from Unit B Cumberland Business Park 17 Cumberland Avenue London NW10 7RG on 15 February 2011 (1 page) |
15 February 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (9 pages) |
15 February 2011 | Registered office address changed from Unit B Cumberland Business Park 17 Cumberland Avenue London NW10 7RG on 15 February 2011 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
13 July 2010 | Appointment of Dr Malcolm James Boyce as a director (2 pages) |
13 July 2010 | Appointment of Dr Malcolm James Boyce as a director (2 pages) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (20 pages) |
13 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (20 pages) |
12 January 2010 | Director's details changed for John Mchugh on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Mchugh on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for John Mchugh on 1 October 2009 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2009 | Appointment terminated director and secretary joginder mehra (1 page) |
29 July 2009 | Appointment terminated director and secretary joginder mehra (1 page) |
30 March 2009 | Return made up to 30/11/08; full list of members (19 pages) |
30 March 2009 | Return made up to 30/11/08; full list of members (19 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 July 2008 | Return made up to 30/11/07; change of members (18 pages) |
29 July 2008 | Return made up to 30/11/07; change of members (18 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
29 December 2006 | Return made up to 30/11/06; full list of members (8 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 December 2005 | Return made up to 30/11/05; no change of members
|
13 December 2005 | Return made up to 30/11/05; no change of members
|
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
1 April 2005 | New director appointed (2 pages) |
16 February 2005 | Return made up to 30/11/04; full list of members (17 pages) |
16 February 2005 | Return made up to 30/11/04; full list of members (17 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 March 2004 | Return made up to 30/11/03; full list of members (14 pages) |
9 March 2004 | Return made up to 30/11/03; full list of members (14 pages) |
18 August 2003 | Return made up to 30/11/02; full list of members (14 pages) |
18 August 2003 | Return made up to 30/11/02; full list of members (14 pages) |
13 August 2003 | Director resigned (1 page) |
13 August 2003 | Director resigned (1 page) |
1 August 2003 | New director appointed (2 pages) |
1 August 2003 | New director appointed (2 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 July 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: unit a cumberland business park cumberland avenue park royal london NW10 7RT (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: unit a cumberland business park cumberland avenue park royal london NW10 7RT (1 page) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
31 December 2001 | Return made up to 30/11/01; no change of members
|
31 December 2001 | Return made up to 30/11/01; no change of members
|
4 December 2001 | Secretary resigned (1 page) |
4 December 2001 | Secretary resigned (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
26 November 2001 | Registered office changed on 26/11/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
4 May 2001 | Director resigned (2 pages) |
4 May 2001 | Director resigned (2 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (16 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (16 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
20 July 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (12 pages) |
8 December 1999 | Return made up to 30/11/99; full list of members (12 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | Director resigned (1 page) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New secretary appointed;new director appointed (2 pages) |
27 January 1999 | New director appointed (2 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
11 December 1998 | Return made up to 30/11/98; full list of members (8 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 March 1998 | Return made up to 30/11/97; full list of members
|
3 March 1998 | Return made up to 30/11/97; full list of members
|
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (7 pages) |
26 February 1997 | Return made up to 30/11/96; full list of members (8 pages) |
26 February 1997 | Return made up to 30/11/96; full list of members (8 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 154 156 college road harrow middlesex HA1 1BH (1 page) |
14 January 1997 | Registered office changed on 14/01/97 from: 154 156 college road harrow middlesex HA1 1BH (1 page) |
3 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
3 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
15 January 1996 | Return made up to 30/11/95; full list of members
|
15 January 1996 | Return made up to 30/11/95; full list of members
|
28 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
28 November 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 November 1988 | Incorporation (20 pages) |
16 November 1988 | Incorporation (20 pages) |