Harrow
HA1 3HT
Director Name | Mr Richard Brill |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 August 1999(10 years, 4 months after company formation) |
Appointment Duration | 24 years, 8 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow HA1 3HT |
Director Name | Mr Neil Richard Pearce |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 April 2000(11 years after company formation) |
Appointment Duration | 24 years |
Role | Parts Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Mr Rohit Pabari |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2008(18 years, 10 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 146 High Street Wealdstone Harrow Middx HA3 7AT |
Director Name | Sandra Brill |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2009(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow HA1 3HT |
Director Name | Mr David Stuart Benson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2009(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Whpm Ltd 33-35 High Street Harrow HA1 3HT |
Director Name | Mr Lalji Ramji |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2014(25 years, 2 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Carpenter |
Country of Residence | United Kingdom |
Correspondence Address | 202 Mollison Way Edgware Middlesex HA8 5QY |
Secretary Name | Mrs Annette Leah Benson |
---|---|
Status | Current |
Appointed | 08 September 2023(34 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | 55a Mortimer Road London N1 5AR |
Secretary Name | Wilson Hawkins Property Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 July 2023(34 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week |
Correspondence Address | Wilson Hawkins Property Management Ltd 33-35 High Harrow On The Hill Harrow Middx HA1 3HT |
Director Name | Linda Joy Bradley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 October 1998) |
Role | Company Director |
Correspondence Address | Flat 1 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Russell Reid |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 04 May 1998) |
Role | Bank Clerk |
Correspondence Address | Flat 3 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Alaistair Gregory James Fraser |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 August 1999) |
Role | Sportsman |
Correspondence Address | Flat 5 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Angus Robert Charles Fraser |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 7 years, 4 months (resigned 21 August 1999) |
Role | Sportsman |
Correspondence Address | Flat 5 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Celia Pearson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 23 March 2000) |
Role | Policewoman |
Correspondence Address | Flat 2 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Caroline Ann Omahony |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 6 years (resigned 04 May 1998) |
Role | Secretary |
Correspondence Address | Flat 3 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Secretary Name | Mr Dhiren Chhantbar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(3 years after company formation) |
Appointment Duration | 21 years, 2 months (resigned 14 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 146 High St Wealdstone Harrow Middx. |
Director Name | Amanda Louise Heath |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 April 2000) |
Role | Human Resources Officer |
Correspondence Address | Flat 3 146 High St Wealdstone Harrow Middlesex HA3 7AT |
Director Name | John Joseph Bradley |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2003) |
Role | Retired |
Correspondence Address | Flat 1 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Jeannette Bradley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 11 August 2003) |
Role | Housewife |
Correspondence Address | Flat 1 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Louisa Eve Laudham |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2003) |
Role | Student |
Correspondence Address | Flat 2 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Craig Andrew West |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2000(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 November 2003) |
Role | Sales |
Correspondence Address | Flat 2 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Ms Emma Louise Reid |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(11 years after company formation) |
Appointment Duration | 19 years (resigned 29 April 2019) |
Role | Spare Parts Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Mr Chandresh Naran Lad |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 11 April 2014) |
Role | Computer Programmer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Oakfield Avenue Kenton Harrow HA3 8TJ |
Director Name | Michael Meehan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2003(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 February 2008) |
Role | Quantity Surveyor |
Correspondence Address | Flat 2 146 High Street Wealdstone Harrow Middlesex HA3 7AT |
Director Name | Mrs Annette Leah Benson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2009(20 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 25 July 2023) |
Role | Pt Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Sherington Avenue Pinner Middx HA5 4DU |
Director Name | Mr Dhiren Chhantbar |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 4 days (resigned 18 June 2013) |
Role | Architectural Assistant |
Country of Residence | England |
Correspondence Address | Flat 4 Embassy Lodge High Street Wealdstone Harrow Middlesex HA3 7AT |
Secretary Name | Mrs Annette Leah Benson |
---|---|
Status | Resigned |
Appointed | 14 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 2 days (resigned 16 June 2013) |
Role | Company Director |
Correspondence Address | 23 Sherington Avenue Pinner Middlesex HA5 4DU |
Secretary Name | Mrs Annette Leah Benson |
---|---|
Status | Resigned |
Appointed | 16 June 2013(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 25 July 2023) |
Role | Company Director |
Correspondence Address | 23 Sherington Avenue Pinner Middlesex HA5 4DU |
Registered Address | C/O Whpm Ltd 33-35 High Street Harrow HA1 3HT |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Dhiren Chhantbar 20.00% Ordinary |
---|---|
1 at £1 | Emma Louise Reid & Neil Richard Pearce 20.00% Ordinary |
1 at £1 | Lalji Ramji & Harsha Ramji 20.00% Ordinary |
1 at £1 | Richard Brill & Sandra Brill & Annette Leah Benson & David Stuart Benson 20.00% Ordinary |
1 at £1 | Rohit Pabari 20.00% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 4 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 4 days from now) |
30 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
12 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
12 May 2019 | Termination of appointment of Emma Louise Reid as a director on 29 April 2019 (1 page) |
12 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
13 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 May 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
14 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
14 May 2017 | Confirmation statement made on 5 May 2017 with updates (4 pages) |
3 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
3 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 July 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
3 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-03
|
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
2 January 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
26 May 2015 | Appointment of Mr Lalji Ramji as a director on 6 June 2014 (2 pages) |
26 May 2015 | Appointment of Mr Lalji Ramji as a director on 6 June 2014 (2 pages) |
26 May 2015 | Appointment of Mr Lalji Ramji as a director on 6 June 2014 (2 pages) |
23 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-23
|
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
23 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 May 2014 | Registered office address changed from 146 High St Wealdstone Harrow Middx. on 18 May 2014 (1 page) |
18 May 2014 | Termination of appointment of Chandresh Lad as a director (1 page) |
18 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Termination of appointment of Chandresh Lad as a director (1 page) |
18 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 May 2014 | Registered office address changed from 146 High St Wealdstone Harrow Middx. on 18 May 2014 (1 page) |
18 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-18
|
18 June 2013 | Termination of appointment of Dhiren Chhantbar as a director (1 page) |
18 June 2013 | Termination of appointment of Dhiren Chhantbar as a director (1 page) |
17 June 2013 | Appointment of Mr Dhiren Chhantbar as a director (2 pages) |
17 June 2013 | Appointment of Mr Dhiren Chhantbar as a director (2 pages) |
16 June 2013 | Appointment of Mrs Annette Leah Benson as a secretary (2 pages) |
16 June 2013 | Termination of appointment of Annette Benson as a secretary (1 page) |
16 June 2013 | Appointment of Mrs Annette Leah Benson as a secretary (2 pages) |
16 June 2013 | Termination of appointment of Dhiren Chhantbar as a secretary (1 page) |
16 June 2013 | Appointment of Mrs Annette Leah Benson as a secretary (2 pages) |
16 June 2013 | Appointment of Mrs Annette Leah Benson as a secretary (2 pages) |
16 June 2013 | Termination of appointment of Dhiren Chhantbar as a secretary (1 page) |
16 June 2013 | Termination of appointment of Annette Benson as a secretary (1 page) |
5 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
5 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
5 May 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
5 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (12 pages) |
13 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (12 pages) |
13 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (12 pages) |
13 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
13 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (12 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
5 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (12 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
6 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
16 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
16 May 2010 | Director's details changed for Mr Dhiren Chhantbar on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for David Stuart Benson on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for David Stuart Benson on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Rohit Pabari on 9 May 2010 (2 pages) |
16 May 2010 | Secretary's details changed for Mr Dhiren Chhantbar on 9 May 2010 (1 page) |
16 May 2010 | Director's details changed for Rohit Pabari on 9 May 2010 (2 pages) |
16 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
16 May 2010 | Director's details changed for Chandresh Naran Lad on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Annette Leah Benson on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for David Stuart Benson on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Chandresh Naran Lad on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr Dhiren Chhantbar on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Richard Brill on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Richard Brill on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Annette Leah Benson on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Emma Louise Reid on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Rohit Pabari on 9 May 2010 (2 pages) |
16 May 2010 | Secretary's details changed for Mr Dhiren Chhantbar on 9 May 2010 (1 page) |
16 May 2010 | Director's details changed for Annette Leah Benson on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Emma Louise Reid on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Neil Richard Pearce on 9 May 2010 (2 pages) |
16 May 2010 | Secretary's details changed for Mr Dhiren Chhantbar on 9 May 2010 (1 page) |
16 May 2010 | Director's details changed for Richard Brill on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Mr Dhiren Chhantbar on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Neil Richard Pearce on 9 May 2010 (2 pages) |
16 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (10 pages) |
16 May 2010 | Director's details changed for Neil Richard Pearce on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Chandresh Naran Lad on 9 May 2010 (2 pages) |
16 May 2010 | Director's details changed for Emma Louise Reid on 9 May 2010 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 May 2009 | Director appointed sandra brill (2 pages) |
20 May 2009 | Director appointed david stuart benson (2 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (10 pages) |
20 May 2009 | Return made up to 09/05/09; full list of members (10 pages) |
20 May 2009 | Director appointed annette leah benson (2 pages) |
20 May 2009 | Director appointed sandra brill (2 pages) |
20 May 2009 | Director appointed david stuart benson (2 pages) |
20 May 2009 | Director appointed annette leah benson (2 pages) |
11 December 2008 | Return made up to 02/05/08; full list of members (16 pages) |
11 December 2008 | Return made up to 02/05/08; full list of members (16 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
5 December 2008 | Director appointed rohit pabari (2 pages) |
5 December 2008 | Appointment terminated director michael meehan (1 page) |
5 December 2008 | Director appointed rohit pabari (2 pages) |
5 December 2008 | Appointment terminated director michael meehan (1 page) |
21 May 2007 | Return made up to 02/05/07; change of members (9 pages) |
21 May 2007 | Return made up to 02/05/07; change of members (9 pages) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2006 | Return made up to 02/05/06; full list of members (10 pages) |
8 June 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
8 June 2006 | Return made up to 02/05/06; full list of members (10 pages) |
16 May 2005 | Return made up to 02/05/05; full list of members (10 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 May 2005 | Return made up to 02/05/05; full list of members (10 pages) |
16 May 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
28 July 2004 | Director's particulars changed (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
21 June 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 June 2004 | Return made up to 02/05/04; full list of members
|
4 June 2004 | Return made up to 02/05/04; full list of members
|
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
4 June 2004 | New director appointed (2 pages) |
3 May 2003 | Return made up to 02/05/03; full list of members (12 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
3 May 2003 | Return made up to 02/05/03; full list of members (12 pages) |
3 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
1 June 2002 | Return made up to 02/05/02; full list of members (12 pages) |
1 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 June 2002 | Return made up to 02/05/02; full list of members (12 pages) |
1 June 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
1 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
1 June 2001 | Return made up to 02/05/01; full list of members (10 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members (10 pages) |
1 June 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
7 June 2000 | Return made up to 02/05/00; full list of members
|
7 June 2000 | Return made up to 02/05/00; full list of members
|
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
19 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
10 May 1999 | New director appointed (2 pages) |
7 May 1999 | Return made up to 06/04/99; full list of members
|
7 May 1999 | Return made up to 06/04/99; full list of members
|
7 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
7 May 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
10 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 May 1998 | Return made up to 06/04/98; full list of members
|
10 May 1998 | Return made up to 06/04/98; full list of members
|
10 May 1998 | New director appointed (2 pages) |
24 April 1997 | Return made up to 06/04/97; full list of members (8 pages) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
24 April 1997 | Return made up to 06/04/97; full list of members (8 pages) |
22 April 1996 | Return made up to 06/04/96; no change of members (6 pages) |
22 April 1996 | Return made up to 06/04/96; no change of members (6 pages) |
22 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
22 April 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
6 April 1995 | Return made up to 06/04/95; full list of members (8 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
6 April 1995 | Return made up to 06/04/95; full list of members (8 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |