Pinner
HA5 5QF
Director Name | Mr Michael Chan |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 23 October 2020(28 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Tech |
Country of Residence | England |
Correspondence Address | 64 Grange Gardens Pinner HA5 5QF |
Secretary Name | Mr Stefan Clayton |
---|---|
Status | Current |
Appointed | 06 January 2021(28 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Correspondence Address | 64 Grange Gardens Pinner HA5 5QF |
Director Name | Mr Anton Ludovico De Figueiredo Vidal |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Fire Officer |
Country of Residence | England |
Correspondence Address | 64 Grange Gardens Pinner HA5 5QF |
Director Name | Mr Gavin Russell Shaw |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Not Employed |
Country of Residence | England |
Correspondence Address | 64 Grange Gardens Pinner HA5 5QF |
Director Name | Miss Jody Georgina Hendra |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(30 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 64 Grange Gardens Pinner HA5 5QF |
Director Name | Micheal O'Leary |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Mr Brian Mark Cook |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 1 year, 6 months (resigned 23 July 1993) |
Role | Company Director |
Correspondence Address | 149 Ballards Lane Finchley London N3 1LJ |
Secretary Name | Graham Stuart Franks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1992(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lancaster Road Enfield Middlesex EN2 0BY |
Director Name | Julie Catherine Porter |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 October 1996) |
Role | Hairdresser |
Correspondence Address | 6 Scottwell Drive London NW9 6QA |
Director Name | Catherina Mary Anne Sheehan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 11 July 1997) |
Role | Sales Assistant |
Correspondence Address | 21 Scottwell Drive London NW9 6QA |
Secretary Name | Mr David Norman Hawkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 23 May 2000) |
Role | Company Director |
Correspondence Address | 33-35 High Street Harrow On The Hill Harrow Middlesex HA1 3HT |
Director Name | Barry Anthony Potticary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(2 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 02 August 1996) |
Role | Security Guard |
Correspondence Address | 18 Scottwell Drive Colindale London NW9 6QA |
Director Name | Shirley Marjorie Maud Harrison |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1996(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 1998) |
Role | Secretary |
Correspondence Address | 19 Scottwell Drive Colindale London NW9 6QA |
Director Name | Carl Kevin Wright |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1997(5 years, 4 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 28 July 2008) |
Role | Electrician |
Correspondence Address | 24 Scottwell Drive Colindale London NW9 6QA |
Director Name | Sharon Nee |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 September 2004) |
Role | Dental Hygienist |
Correspondence Address | 6 Scottwell Drive London NW9 6QA |
Director Name | Michael William Browne |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 September 2000) |
Role | Higher Executive Officer Met.P |
Correspondence Address | 15 Scottwell Drive London NW9 6QA |
Secretary Name | John King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 01 June 2007) |
Role | Company Director |
Correspondence Address | 5 West Hatch Manor Ruislip Middlesex HA4 8QY |
Secretary Name | Mr Simon Guy Lloyd Zehetmayr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Towers Road Hatch End Pinner Middlesex HA5 4SQ |
Director Name | Mr Benn Thompson |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(17 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 February 2011) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 108b Alexandra Park Road Muswell Hill London N10 2AE |
Secretary Name | Benn Robert Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 24 February 2011) |
Role | Company Director |
Correspondence Address | 108b Alexandra Park Road Muswell Hill London N10 2AE |
Director Name | Curtis Anthony Lewis |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(19 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 05 December 2011) |
Role | Company Director |
Country of Residence | England Uk |
Correspondence Address | 19 Scottwell Drive Colingdale London NW9 6QA |
Secretary Name | Rafael Casado-Velazquez |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(19 years, 4 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 05 August 2011) |
Role | Company Director |
Correspondence Address | 14 Scottwell Drive London NW9 6QA |
Director Name | Josephine Keyamo |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 04 April 2012) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | C/O Urban Owners Third Floor 89 Charterhouse Street London EC1M 6HR |
Director Name | Steven John Davies |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2011(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 November 2016) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 Scottwell Drive Colindale London NW9 6QA |
Director Name | Rafael Casado-Velazquez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 25 June 2012(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 April 2016) |
Role | Nurse |
Country of Residence | United Kingdom |
Correspondence Address | Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW |
Director Name | Mrs Janis Jacqueline Mann |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2016(24 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 March 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mr Kaloyan Budinov |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 29 November 2016(24 years, 10 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 October 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Director Name | Mr Rafael Casado Velazquez |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 06 October 2020(28 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 24 October 2020) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 64 Grange Gardens Pinner HA5 5QF |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992 |
Appointment Duration | 3 days (resigned 24 January 1992) |
Correspondence Address | 174-180 Old Street London EC1V 9BP |
Secretary Name | Urban Owners Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2011(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 02 March 2018) |
Correspondence Address | 55 Farringdon Road London EC1M 3JB |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2018(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 December 2020) |
Correspondence Address | Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN |
Registered Address | 64 Grange Gardens Pinner HA5 5QF |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Chana Cooper 4.17% Ordinary |
---|---|
1 at £1 | Cheng Heong Wong & Chong Boon Pok 4.17% Ordinary |
1 at £1 | Curtis Lewis 4.17% Ordinary |
1 at £1 | Damiel Shamlal Jayatilaka 4.17% Ordinary |
1 at £1 | Eamon Thomas Mcnicholas 4.17% Ordinary |
1 at £1 | Gavin Shaw 4.17% Ordinary |
1 at £1 | Hansa Mahendra Patel & Anand Patel & Mahendra Patel 4.17% Ordinary |
1 at £1 | Iraj Khatibi 4.17% Ordinary |
1 at £1 | J P Kennedy Holdings LTD 4.17% Ordinary |
1 at £1 | Janis Jacqueline Mann & Sidney Mann 4.17% Ordinary |
1 at £1 | Josephine Pamela Keyamo 4.17% Ordinary |
1 at £1 | Judith Engel Myeroff & Adam Myeroff 4.17% Ordinary |
1 at £1 | Luigi Guiseppi Palormi 4.17% Ordinary |
1 at £1 | Manjit Singh Brar & Surinder Kaur Brar 4.17% Ordinary |
1 at £1 | Michael Chankh & Karen Chankh 4.17% Ordinary |
1 at £1 | Mr Carl Kevin Wright 4.17% Ordinary |
1 at £1 | Noreen Martina O'connor & Rafael Casado Velazquez 4.17% Ordinary |
1 at £1 | Roderick Oliver Sugden 4.17% Ordinary |
1 at £1 | Roy 4.17% Ordinary |
1 at £1 | Steve John Davies & Hazel Iris Davies 4.17% Ordinary |
- | OTHER 16.67% - |
Year | 2014 |
---|---|
Net Worth | £24 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (3 months ago) |
---|---|
Next Return Due | 7 February 2025 (9 months, 1 week from now) |
25 January 2021 | Confirmation statement made on 24 January 2021 with no updates (3 pages) |
---|---|
15 January 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
11 January 2021 | Termination of appointment of Rafael Casado Velazquez as a director on 24 October 2020 (1 page) |
11 January 2021 | Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN England to 64 Grange Gardens Pinner HA5 5QF on 11 January 2021 (1 page) |
11 January 2021 | Appointment of Mr Stefan Clayton as a secretary on 6 January 2021 (2 pages) |
4 January 2021 | Termination of appointment of Warwick Estates Property Management Ltd as a secretary on 27 December 2020 (1 page) |
3 November 2020 | Appointment of Mr Michael Chan as a director on 23 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Kaloyan Budinov as a director on 29 October 2020 (1 page) |
23 October 2020 | Appointment of Mr Rafael Casado Velazquez as a director on 6 October 2020 (2 pages) |
15 October 2020 | Appointment of Roderick Oliver Sugden as a director on 7 October 2020 (2 pages) |
4 March 2020 | Termination of appointment of Janis Jacqueline Mann as a director on 3 March 2020 (1 page) |
24 January 2020 | Confirmation statement made on 24 January 2020 with updates (6 pages) |
18 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
23 November 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
4 June 2018 | Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 4 June 2018 (1 page) |
4 June 2018 | Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018 (2 pages) |
4 June 2018 | Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018 (1 page) |
31 January 2018 | Confirmation statement made on 24 January 2018 with updates (6 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 24 January 2017 with updates (7 pages) |
24 January 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
24 January 2017 | Secretary's details changed for Urban Owners Limited on 6 December 2016 (1 page) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Appointment of Mr Kaloyan Budinov as a director on 29 November 2016 (2 pages) |
30 November 2016 | Appointment of Mr Kaloyan Budinov as a director on 29 November 2016 (2 pages) |
10 November 2016 | Termination of appointment of Steven John Davies as a director on 10 November 2016 (1 page) |
10 November 2016 | Termination of appointment of Steven John Davies as a director on 10 November 2016 (1 page) |
2 November 2016 | Appointment of Mrs Janis Jacqueline Mann as a director on 1 November 2016 (2 pages) |
2 November 2016 | Appointment of Mrs Janis Jacqueline Mann as a director on 1 November 2016 (2 pages) |
27 April 2016 | Termination of appointment of Rafael Casado-Velazquez as a director on 27 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Rafael Casado-Velazquez as a director on 27 April 2016 (1 page) |
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
25 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
11 March 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
25 June 2012 | Appointment of Rafael Casado-Velazquez as a director (2 pages) |
25 June 2012 | Appointment of Rafael Casado-Velazquez as a director (2 pages) |
5 April 2012 | Termination of appointment of Josephine Keyamo as a director (1 page) |
5 April 2012 | Termination of appointment of Josephine Keyamo as a director (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
31 January 2012 | Secretary's details changed for Urban Owners Limited on 30 January 2012 (2 pages) |
31 January 2012 | Secretary's details changed for Urban Owners Limited on 30 January 2012 (2 pages) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Director's details changed for Josephine Keyamo on 30 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Josephine Keyamo on 30 January 2012 (2 pages) |
12 January 2012 | Termination of appointment of Curtis Lewis as a director (1 page) |
12 January 2012 | Termination of appointment of Curtis Lewis as a director (1 page) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 December 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
19 December 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 19 December 2011 (2 pages) |
19 December 2011 | Appointment of Urban Owners Limited as a secretary (3 pages) |
19 December 2011 | Registered office address changed from 29-35 High Street Harrow on the Hill Middlesex HA1 3HT on 19 December 2011 (2 pages) |
12 September 2011 | Appointment of Josephine Keyamo as a director (3 pages) |
12 September 2011 | Appointment of Josephine Keyamo as a director (3 pages) |
9 September 2011 | Appointment of Steven John Davies as a director (3 pages) |
9 September 2011 | Appointment of Steven John Davies as a director (3 pages) |
12 August 2011 | Termination of appointment of Rafael Casado-Velazquez as a secretary (1 page) |
12 August 2011 | Termination of appointment of Rafael Casado-Velazquez as a secretary (1 page) |
6 July 2011 | Appointment of Curtis Anthony Lewis as a director (3 pages) |
6 July 2011 | Appointment of Curtis Anthony Lewis as a director (3 pages) |
22 June 2011 | Appointment of Rafael Casado-Velazquez as a secretary (2 pages) |
22 June 2011 | Appointment of Rafael Casado-Velazquez as a secretary (2 pages) |
25 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 March 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
1 March 2011 | Termination of appointment of Benn Thompson as a director (2 pages) |
1 March 2011 | Termination of appointment of Benn Thompson as a director (2 pages) |
1 March 2011 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
1 March 2011 | Termination of appointment of Benn Thompson as a secretary (2 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (6 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (13 pages) |
27 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (13 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Termination of appointment of Simon Zehetmayr as a secretary (2 pages) |
12 November 2009 | Appointment of Benn Robert Thompson as a secretary (3 pages) |
3 July 2009 | Return made up to 24/01/09; full list of members (12 pages) |
3 July 2009 | Return made up to 24/01/09; full list of members (12 pages) |
26 June 2009 | Location of register of members (non legible) (1 page) |
26 June 2009 | Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / simon zehetmayr / 24/01/2009 (1 page) |
26 June 2009 | Location of register of members (non legible) (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
30 March 2009 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
26 March 2009 | Director appointed benn thompson (2 pages) |
26 March 2009 | Director appointed benn thompson (2 pages) |
30 July 2008 | Appointment terminated director carl wright (1 page) |
30 July 2008 | Appointment terminated director carl wright (1 page) |
29 February 2008 | Return made up to 24/01/08; full list of members (11 pages) |
29 February 2008 | Return made up to 24/01/08; full list of members (11 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | Secretary resigned (1 page) |
22 June 2007 | New secretary appointed (1 page) |
6 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
6 March 2007 | Return made up to 24/01/07; full list of members (7 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
24 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
14 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
14 March 2006 | Return made up to 24/01/06; full list of members (7 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
1 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
8 February 2005 | Return made up to 24/01/05; full list of members (7 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 November 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
5 March 2004 | Return made up to 24/01/04; change of members (12 pages) |
5 March 2004 | Return made up to 24/01/04; change of members (12 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
23 December 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (16 pages) |
18 February 2003 | Return made up to 24/01/03; full list of members (16 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
10 January 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Location of register of members (1 page) |
22 February 2002 | Return made up to 24/01/02; change of members (8 pages) |
22 February 2002 | Return made up to 24/01/02; change of members (8 pages) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
30 January 2002 | Accounting reference date extended from 31/01/02 to 31/03/02 (1 page) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
3 December 2001 | Total exemption full accounts made up to 31 January 2001 (9 pages) |
1 October 2001 | Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
1 October 2001 | Registered office changed on 01/10/01 from: harben house harben parade, finchley road london NW3 6LH (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 4TH floor 66-68 margaret street london W1N 8PX (1 page) |
3 April 2001 | Full accounts made up to 31 January 2000 (11 pages) |
3 April 2001 | Full accounts made up to 31 January 2000 (11 pages) |
1 March 2001 | Return made up to 24/01/01; change of members
|
1 March 2001 | Return made up to 24/01/01; change of members
|
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | New secretary appointed (2 pages) |
26 June 2000 | Secretary resigned (1 page) |
31 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
31 January 2000 | Return made up to 24/01/00; full list of members (7 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
5 June 1999 | New director appointed (2 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
27 May 1999 | Full accounts made up to 31 January 1999 (11 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
9 February 1999 | Return made up to 24/01/99; full list of members (6 pages) |
31 December 1998 | Director resigned (1 page) |
31 December 1998 | Director resigned (1 page) |
30 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
30 July 1998 | Full accounts made up to 31 January 1998 (10 pages) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page) |
13 May 1998 | Registered office changed on 13/05/98 from: 2 waterloo court 10 theed street london SE1 8ST (1 page) |
4 February 1998 | Return made up to 24/01/98; change of members (6 pages) |
4 February 1998 | Return made up to 24/01/98; change of members (6 pages) |
9 September 1997 | Director resigned (1 page) |
9 September 1997 | Director resigned (1 page) |
22 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
22 July 1997 | Full accounts made up to 31 January 1997 (11 pages) |
19 June 1997 | New director appointed (2 pages) |
19 June 1997 | New director appointed (2 pages) |
31 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 24/01/97; no change of members (4 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | Director resigned (1 page) |
16 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
16 October 1996 | Full accounts made up to 31 January 1996 (11 pages) |
8 September 1996 | New director appointed (2 pages) |
8 September 1996 | New director appointed (2 pages) |
20 August 1996 | Director resigned (1 page) |
20 August 1996 | Director resigned (1 page) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
1 February 1996 | Return made up to 24/01/96; full list of members (6 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
20 June 1995 | Full accounts made up to 31 January 1995 (11 pages) |
24 January 1992 | Incorporation (16 pages) |
24 January 1992 | Incorporation (16 pages) |