Company Name17 Cumberland Avenue Management Company Limited
Company StatusActive
Company Number02317941
CategoryPrivate Limited Company
Incorporation Date16 November 1988(35 years, 5 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 NameMr Stephen John Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(26 years after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Bollo Bridge Road
London
W3 8AU
Director NameMr Sanjay Dattani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2015(26 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address39 Cumberland Business Park
Cumberland Avenue
London
NW10 7RT
Director NameDr Kavita Thapan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2019(31 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 26 Cumberland Business Park 17 Cumberland Ave
London
NW10 7RG
Secretary NameMr Minesh Shah
StatusCurrent
Appointed12 November 2019(31 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressC/O S Smith, Hmr Offices Cumberland Business Park
17 Cumberland Avenue
London
NW10 7RT
Director NameMr Minesh Shah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(33 years, 5 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O S Smith, Hmr Offices Cumberland Business Park
17 Cumberland Avenue
London
NW10 7RT
Director NameRobert Charles Keith Holloway
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address956 Warwick Road
Copt Heath
Solihull
West Midlands
B91 3HN
Director NameMr Andrew John Lunson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne House Cottage
Weeford
Lichfield
Staffordshire
WS14 0PJ
Director NameMr Stuart William Sapcote
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1993)
RoleCompany Director
Correspondence Address12 St Georges Close
Edgbaston
Birmingham
West Midlands
B15 3TP
Secretary NameMr Michael John Nathan
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 1993)
RoleCompany Director
Correspondence AddressOsprey House 78 Wigmore Street
London
W1H 9DQ
Director NameNirmala Chotalia
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 20 September 1999)
RoleCommercial Manager
Correspondence Address10 Heath Court
Park Road
Uxbridge
Middlesex
UB8 1NU
Director NamePedro Lopez
Date of BirthFebruary 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed27 April 1993(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 24 November 1993)
RoleImporter
Correspondence Address89 Charlotte Street
London
W1P 1LB
Secretary NameMr Joginder Kumar Mehra
NationalityBritish
StatusResigned
Appointed27 April 1993(4 years, 5 months after company formation)
Appointment Duration16 years, 2 months (resigned 08 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Paxford Road
Sudbury
Wembley
Middlesex
HA0 3RJ
Director NameMr Joginder Kumar Mehra
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1994(6 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 08 July 2009)
RoleExporter
Country of ResidenceEngland
Correspondence Address65 Paxford Road
Sudbury
Wembley
Middlesex
HA0 3RJ
Director NameMr Stephen Taylor
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 18 November 2002)
RoleBookseller
Country of ResidenceEngland
Correspondence Address16a Cecile Park
Crouch End
London
N8 9AS
Director NameMr Sanjay Dattani
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 July 2000)
RoleCompany Director
Correspondence Address31 Evans Avenue
Garston
Watford
Hertfordshire
WD2 6EX
Director NameMr Surendra Kumar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 1 month after company formation)
Appointment Duration23 years, 7 months (resigned 18 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Secretary NameMr Surendra Kumar
NationalityBritish
StatusResigned
Appointed11 January 1999(10 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Highview Gardens
Edgware
Middlesex
HA8 9UE
Director NameRajiv Kumar Puri
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2002(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 2005)
RoleWholesale Jeweller
Correspondence Address241 Great West Road
Isleworth
Middlesex
TW7 5PB
Director NameJohn McHugh
Date of BirthOctober 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed22 March 2005(16 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 02 December 2014)
RoleConstruction Company Director
Country of ResidenceEngland
Correspondence Address112 Northwick Avenue
Kenton
Harrow
Middlesex
HA3 0AT
Director NameDr Malcolm James Boyce
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(21 years after company formation)
Appointment Duration5 years (resigned 02 December 2014)
RoleDoctor
Country of ResidenceEngland
Correspondence Address17 Cumberland Avenue
Unit 32 , Cumberland Business Park
London
NW10 7RG

Location

Registered AddressC/O S Smith, Hmr Offices Cumberland Business Park
17 Cumberland Avenue
London
NW10 7RT
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

3 at £1Wood & Water Commercial Holdings LTD
6.52%
Ordinary
-OTHER
41.30%
-
2 at £1Cosmic Villas LTD
4.35%
Ordinary
2 at £1Joseph Medayil & A. Emerency & A.j. Medayil
4.35%
Ordinary
2 at £1P J Leonard Investments LTD
4.35%
Ordinary
2 at £1Products From Spain LTD
4.35%
Ordinary
2 at £1Surinder Singh Virdee
4.35%
Ordinary
1 at £1Afks Construction & Joinery LTD
2.17%
Ordinary
1 at £1Direct Supplies LTD
2.17%
Ordinary
1 at £1Glenthopre Management LTD
2.17%
Ordinary
1 at £1Hassan Hasori
2.17%
Ordinary
1 at £1Hire It (Harrow) LTD
2.17%
Ordinary
1 at £1Jenease S. Mason & Aaron Patrick Mason & Edrick D. Mason
2.17%
Ordinary
1 at £1Lead Product LTD
2.17%
Ordinary
1 at £1Mr Amirreza Motavelli
2.17%
Ordinary
1 at £1Mr Nico Consari Mo-musa
2.17%
Ordinary
1 at £1Mr Ronnie Lahyani
2.17%
Ordinary
1 at £1Mrs Shirley Anne Poyntz
2.17%
Ordinary
1 at £1Ms Pravina Dhirajlal Shah
2.17%
Ordinary
1 at £1Ms Susanna Martin Spear
2.17%
Ordinary
1 at £1Richard Bawcombe & Thomas Bawcombe
2.17%
Ordinary

Financials

Year2014
Net Worth£33,660
Cash£35,980
Current Liabilities£40,002

Accounts

Latest Accounts30 October 2022 (1 year, 6 months ago)
Next Accounts Due29 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 October

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

13 September 2023Registered 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 2023Total exemption full accounts made up to 30 October 2022 (6 pages)
21 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
21 December 2022Cessation of Surendra Kumar as a person with significant control on 18 August 2022 (1 page)
21 December 2022Termination of appointment of Surendra Kumar as a director on 18 August 2022 (1 page)
6 October 2022Appointment of Mr Minesh Shah as a director on 21 April 2022 (2 pages)
26 July 2022Total exemption full accounts made up to 30 October 2021 (6 pages)
25 January 2022Confirmation statement made on 30 November 2021 with updates (6 pages)
29 July 2021Total exemption full accounts made up to 30 October 2020 (6 pages)
27 January 2021Confirmation statement made on 30 November 2020 with updates (7 pages)
30 July 2020Total exemption full accounts made up to 30 October 2019 (6 pages)
30 January 2020Cessation of Stephen Taylor as a person with significant control on 6 December 2019 (1 page)
30 January 2020Director's details changed for Mr Sanjay Dattani on 30 November 2019 (2 pages)
30 January 2020Notification of Kavita Thapan as a person with significant control on 12 November 2019 (2 pages)
30 January 2020Termination of appointment of Stephen Taylor as a director on 6 December 2019 (1 page)
30 January 2020Confirmation statement made on 30 November 2019 with updates (7 pages)
3 December 2019Appointment of Dr Kavita Thapan as a director on 12 November 2019 (2 pages)
3 December 2019Change of details for Mr Stephen John Smith as a person with significant control on 3 December 2019 (2 pages)
3 December 2019Appointment of Mr Minesh Shah as a secretary on 12 November 2019 (2 pages)
8 October 2019Total exemption full accounts made up to 30 October 2018 (6 pages)
22 July 2019Previous accounting period shortened from 30 October 2018 to 29 October 2018 (1 page)
16 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 30 October 2017 (6 pages)
14 January 2018Confirmation statement made on 30 November 2017 with updates (7 pages)
6 October 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
6 October 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
15 August 2017Director's details changed for Mr Stephen John Smith on 15 August 2017 (2 pages)
15 August 2017Director's details changed for Mr Stephen John Smith on 15 August 2017 (2 pages)
25 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
25 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
10 December 2016Confirmation statement made on 30 November 2016 with updates (11 pages)
10 December 2016Confirmation statement made on 30 November 2016 with updates (11 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 July 2016Termination of appointment of John Mchugh as a director on 2 December 2014 (1 page)
4 July 2016Termination of appointment of John Mchugh as a director on 2 December 2014 (1 page)
18 April 2016Appointment of Mr Sanjay Dattani as a director on 27 August 2015 (2 pages)
18 April 2016Appointment of Mr Sanjay Dattani as a director on 27 August 2015 (2 pages)
11 March 2016Register 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 2016Register 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 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 46
(10 pages)
9 February 2016Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 46
(10 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
17 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 46
(9 pages)
19 March 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 46
(9 pages)
15 January 2015Termination of appointment of Malcolm James Boyce as a director on 2 December 2014 (1 page)
15 January 2015Termination of appointment of Malcolm James Boyce as a director on 2 December 2014 (1 page)
15 January 2015Appointment of Mr Stephen John Smith as a director on 1 December 2014 (2 pages)
15 January 2015Termination of appointment of Malcolm James Boyce as a director on 2 December 2014 (1 page)
15 January 2015Appointment of Mr Stephen John Smith as a director on 1 December 2014 (2 pages)
15 January 2015Appointment of Mr Stephen John Smith as a director on 1 December 2014 (2 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 46
(9 pages)
18 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 46
(9 pages)
4 December 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
4 December 2013Previous accounting period shortened from 31 December 2013 to 31 October 2013 (1 page)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 30 November 2012 with a full list of shareholders (9 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
9 February 2012Annual return made up to 30 November 2011 with a full list of shareholders (9 pages)
8 February 2012Register(s) moved to registered office address (1 page)
8 February 2012Register(s) moved to registered office address (1 page)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
15 February 2011Registered office address changed from Unit B Cumberland Business Park 17 Cumberland Avenue London NW10 7RG on 15 February 2011 (1 page)
15 February 2011Annual return made up to 30 November 2010 with a full list of shareholders (9 pages)
15 February 2011Registered office address changed from Unit B Cumberland Business Park 17 Cumberland Avenue London NW10 7RG on 15 February 2011 (1 page)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
13 July 2010Appointment of Dr Malcolm James Boyce as a director (2 pages)
13 July 2010Appointment of Dr Malcolm James Boyce as a director (2 pages)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (20 pages)
13 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (20 pages)
12 January 2010Director's details changed for John Mchugh on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Mchugh on 1 October 2009 (2 pages)
12 January 2010Director's details changed for John Mchugh on 1 October 2009 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 July 2009Appointment terminated director and secretary joginder mehra (1 page)
29 July 2009Appointment terminated director and secretary joginder mehra (1 page)
30 March 2009Return made up to 30/11/08; full list of members (19 pages)
30 March 2009Return made up to 30/11/08; full list of members (19 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 July 2008Return made up to 30/11/07; change of members (18 pages)
29 July 2008Return made up to 30/11/07; change of members (18 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
29 December 2006Return made up to 30/11/06; full list of members (8 pages)
29 December 2006Return made up to 30/11/06; full list of members (8 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
13 December 2005Return made up to 30/11/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 2005Return made up to 30/11/05; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
1 April 2005New director appointed (2 pages)
16 February 2005Return made up to 30/11/04; full list of members (17 pages)
16 February 2005Return made up to 30/11/04; full list of members (17 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
9 March 2004Return made up to 30/11/03; full list of members (14 pages)
9 March 2004Return made up to 30/11/03; full list of members (14 pages)
18 August 2003Return made up to 30/11/02; full list of members (14 pages)
18 August 2003Return made up to 30/11/02; full list of members (14 pages)
13 August 2003Director resigned (1 page)
13 August 2003Director resigned (1 page)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 July 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
21 July 2003Registered office changed on 21/07/03 from: unit a cumberland business park cumberland avenue park royal london NW10 7RT (1 page)
21 July 2003Registered office changed on 21/07/03 from: unit a cumberland business park cumberland avenue park royal london NW10 7RT (1 page)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
9 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
31 December 2001Return made up to 30/11/01; no change of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
31 December 2001Return made up to 30/11/01; no change of members
  • 363(287) ‐ Registered office changed on 31/12/01
(7 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
26 November 2001Registered office changed on 26/11/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
26 November 2001Registered office changed on 26/11/01 from: 3RD floor 88-98 college road harrow middlesex HA1 1RA (1 page)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
4 May 2001Director resigned (2 pages)
4 May 2001Director resigned (2 pages)
12 December 2000Return made up to 30/11/00; full list of members (16 pages)
12 December 2000Return made up to 30/11/00; full list of members (16 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 December 1999Return made up to 30/11/99; full list of members (12 pages)
8 December 1999Return made up to 30/11/99; full list of members (12 pages)
10 November 1999Director resigned (1 page)
10 November 1999Director resigned (1 page)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New secretary appointed;new director appointed (2 pages)
27 January 1999New director appointed (2 pages)
11 December 1998Return made up to 30/11/98; full list of members (8 pages)
11 December 1998Return made up to 30/11/98; full list of members (8 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 March 1998Return made up to 30/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 March 1998Return made up to 30/11/97; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
26 February 1997Return made up to 30/11/96; full list of members (8 pages)
26 February 1997Return made up to 30/11/96; full list of members (8 pages)
14 January 1997Registered office changed on 14/01/97 from: 154 156 college road harrow middlesex HA1 1BH (1 page)
14 January 1997Registered office changed on 14/01/97 from: 154 156 college road harrow middlesex HA1 1BH (1 page)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
3 November 1996Full accounts made up to 31 December 1995 (5 pages)
15 January 1996Return made up to 30/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 January 1996Return made up to 30/11/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 November 1995Full accounts made up to 31 December 1994 (6 pages)
28 November 1995Full accounts made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 November 1988Incorporation (20 pages)
16 November 1988Incorporation (20 pages)