Harrow
HA3 5AA
Director Name | Mr Gagan Puri |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2011(18 years, 4 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Secretary Name | Mr Gagan Puri |
---|---|
Status | Current |
Appointed | 01 July 2011(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Mr Shivaan Shillin Popat |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2018(25 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 week, 2 days after company formation) |
Appointment Duration | 18 years, 1 month (resigned 06 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Lady Sandhya Popat |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 week, 2 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 12 December 1997) |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Lady Sandhya Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1993(1 week, 2 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 12 December 1996) |
Role | Care Home Operator |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Pieter Dudley Wing |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 July 1995) |
Role | Care Director |
Correspondence Address | 23 Wivenhoe Court Staines Road Hounslow Middlesex TW3 3JW |
Secretary Name | Kathleen Mary Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(3 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 52 Manor Way North Harrow Middlesex HA2 6BY |
Secretary Name | Sandhya Popat |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 12 December 1997) |
Role | Care Home Director |
Country of Residence | United Kingdom |
Correspondence Address | 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Vijaykumar Thakrar |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Ugandan |
Status | Resigned |
Appointed | 12 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 February 1999) |
Role | Managing Director |
Correspondence Address | 31 Horn Lane Acton London W3 9NT |
Secretary Name | Mr David William Barclay Ware |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1997(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sefton Road Sheffield South Yorkshire S10 3TP |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Dolar Popat |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1997(4 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 August 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Secretary Name | Gerard Timothy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2000(7 years, 7 months after company formation) |
Appointment Duration | 6 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | 32 Elm Grove Harrow Middlesex HA2 7JE |
Secretary Name | Viman Aggarwal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2001(8 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 November 2001) |
Role | Accountant |
Correspondence Address | 24 Courtfield Avenue Harrow Middlesex HA1 2JX |
Director Name | Duncan Walter Rogers |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(8 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | 51a High Street Harrow On The Hill Middlesex HA3 3HT |
Secretary Name | Dolar Popat |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2002(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 18 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Knoll 128 Stanmore Hill Stanmore Middlesex HA7 3BY |
Director Name | Ms Roselyn Hawkes |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 January 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Ravensden Road Renhold Bedford Bedfordshire MK41 0JY |
Secretary Name | Mr John Peter Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2006(13 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 29 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 78 Chestnut Drive Pinner Middlesex HA5 1LY |
Director Name | William George Gibbons |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 81 Balmore Drive Caversham Reading Berkshire RG4 8NN |
Director Name | Mrs Lynn Rosa Claydon |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Mrs Jennifer Acres |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Mrs Amanda Jane Jackson |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(19 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2015) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Mrs Jacqueline Anne Smith |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(21 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 14 November 2014) |
Role | Chief Operations Officer |
Country of Residence | United Kingdom |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Mr Andrew John Mangion |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 November 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow HA3 5AA |
Director Name | Mr William Charles Neal |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2017(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Railway Approach Harrow Middlesex HA3 5AA |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 January 1993(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | tlc-group.net |
---|---|
Telephone | 020 84215819 |
Telephone region | London |
Registered Address | 36 Railway Approach Harrow HA3 5AA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
15m at £0.05 | Tlc Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,675,798 |
Gross Profit | £398,792 |
Net Worth | £6,513,529 |
Cash | £934,590 |
Current Liabilities | £938,435 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 27 January 2024 (3 months ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 2 weeks from now) |
27 February 2014 | Delivered on: 4 March 2014 Persons entitled: Hsbc Bank PLC as the Lender Classification: A registered charge Particulars: Land k/a clavering royston grove hatch end pinner middlesex t/no's MX256053,MX273126 and NGL614871. Notification of addition to or amendment of charge. Outstanding |
---|---|
17 February 2021 | Delivered on: 23 February 2021 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
14 April 2014 | Delivered on: 15 April 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
27 February 2014 | Delivered on: 4 March 2014 Persons entitled: Hsbc Bank PLC as the Lender Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 1 March 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
19 March 2003 | Delivered on: 22 March 2003 Satisfied on: 1 March 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Clavering royston grove t/n MX256053 and the chalet royston grove t/n MX273126 and land lying to the south east side of royston grove hatch end harrow t/n NGL614871. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
22 July 1999 | Delivered on: 3 August 1999 Satisfied on: 25 March 2003 Persons entitled: Bhf-Bank Ag(As Security Trustee) Classification: Cross-guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever pursuant to the facility documents (as defined). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
19 December 1997 | Delivered on: 6 January 1998 Satisfied on: 25 March 2003 Persons entitled: Bhf-Bank Agsecurity Trustee Classification: Cross guarantee and debenture Secured details: All monies due or to become due from the company and/or or any of the other companies named therein to bhf-bank ag (the security trustee) and/or the banks or any of them on any account whatsoever pursuant to the facility documents (as defined). Particulars: Scheduled property.by way of legal mortgage,the scheduled property of the chargor and all its rights relating to such scheduled property in existence at the date of the debenture.other property and the future property.by way of first fixed charge:the other property and the future property of the chargor.properties at royston grove hatch end middlesex t/nos.mx 256053.mx 273126.ngl 614871. see the mortgage charge document for full details. Fully Satisfied |
19 July 1993 | Delivered on: 4 August 1993 Satisfied on: 22 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of and mortgage over building contracts Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All the interest of clavering PLC under the building contract in the buildings now or hereafter in the course of construction at the property and the full benefit of the buildings contract and all the rights of the clavering care PLC thereunder. See the mortgage charge document for full details. Fully Satisfied |
19 July 1993 | Delivered on: 23 July 1993 Satisfied on: 22 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland . Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as or being clavering ,royston grove,hatch end, harrowm middlesex. Fully Satisfied |
19 July 1993 | Delivered on: 23 July 1993 Satisfied on: 22 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland . Classification: Legal charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever please see doc for full details. Particulars: Freehold property known as the chalet,royston grove, hatch end ,harrow, middlesex. Fully Satisfied |
19 July 1993 | Delivered on: 24 July 1993 Satisfied on: 22 April 1998 Persons entitled: The Governor and Company of the Bank of Scotland . Classification: Debenture. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Please see doc for full details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
23 February 2021 | Registration of charge 027841550012, created on 17 February 2021 (23 pages) |
---|---|
19 February 2021 | Director's details changed for Mr Paavan Popat on 18 February 2021 (2 pages) |
18 February 2021 | Director's details changed for Mr Shivaan Shillin Popat on 18 February 2021 (2 pages) |
4 February 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
25 January 2021 | Satisfaction of charge 027841550010 in full (1 page) |
25 January 2021 | Satisfaction of charge 027841550011 in full (1 page) |
25 January 2021 | Satisfaction of charge 027841550009 in full (1 page) |
5 February 2020 | Confirmation statement made on 27 January 2020 with no updates (3 pages) |
6 December 2019 | Termination of appointment of William Charles Neal as a director on 30 September 2019 (1 page) |
21 November 2019 | Accounts for a small company made up to 30 April 2019 (8 pages) |
5 February 2019 | Confirmation statement made on 27 January 2019 with updates (4 pages) |
16 January 2019 | Accounts for a small company made up to 30 April 2018 (10 pages) |
6 December 2018 | Appointment of The Hon. Shivaan Shillin Popat as a director on 1 October 2018 (2 pages) |
2 February 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 27 January 2018 with updates (4 pages) |
18 January 2018 | Appointment of William Charles Neal as a director on 1 November 2017 (2 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
6 February 2017 | Full accounts made up to 30 April 2016 (23 pages) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
2 December 2016 | Termination of appointment of Andrew John Mangion as a director on 14 November 2016 (1 page) |
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
2 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
2 February 2016 | Full accounts made up to 30 April 2015 (18 pages) |
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
7 May 2015 | Termination of appointment of Amanda Jane Jackson as a director on 30 April 2015 (1 page) |
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
30 March 2015 | Appointment of Mr Andrew John Mangion as a director on 15 January 2015 (2 pages) |
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
2 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
2 February 2015 | Full accounts made up to 30 April 2014 (19 pages) |
24 December 2014 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
24 December 2014 | Termination of appointment of Jacqueline Anne Smith as a director on 14 November 2014 (1 page) |
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
13 May 2014 | Appointment of Mrs Jacqueline Anne Smith as a director (2 pages) |
15 April 2014 | Registration of charge 027841550011 (8 pages) |
15 April 2014 | Registration of charge 027841550011 (8 pages) |
4 March 2014 | Registration of charge 027841550010 (93 pages) |
4 March 2014 | Registration of charge 027841550010 (93 pages) |
4 March 2014 | Registration of charge 027841550009 (56 pages) |
4 March 2014 | Registration of charge 027841550009 (56 pages) |
1 March 2014 | Satisfaction of charge 7 in full (4 pages) |
1 March 2014 | Satisfaction of charge 8 in full (4 pages) |
1 March 2014 | Satisfaction of charge 7 in full (4 pages) |
1 March 2014 | Satisfaction of charge 8 in full (4 pages) |
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
22 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
22 January 2014 | Full accounts made up to 30 April 2013 (18 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Change of share class name or designation (2 pages) |
26 November 2012 | Resolutions
|
26 November 2012 | Change of share class name or designation (2 pages) |
26 November 2012 | Resolutions
|
19 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
19 November 2012 | Full accounts made up to 30 April 2012 (17 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
29 October 2012 | Appointment of Mrs Amanda Jane Jackson as a director (2 pages) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
9 May 2012 | Termination of appointment of Jennifer Acres as a director (1 page) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
20 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
30 January 2012 | Full accounts made up to 30 April 2011 (17 pages) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
22 July 2011 | Appointment of Mr Gagan Puri as a secretary (1 page) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
29 June 2011 | Termination of appointment of John Baxter as a secretary (1 page) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
1 June 2011 | Appointment of Mr Gagan Puri as a director (2 pages) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
18 March 2011 | Termination of appointment of Dolar Popat as a director (1 page) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
23 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (7 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
13 January 2011 | Full accounts made up to 30 April 2010 (18 pages) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
12 August 2010 | Termination of appointment of William Gibbons as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
12 August 2010 | Termination of appointment of Lynn Claydon as a director (1 page) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
9 July 2010 | Appointment of Mrs Lynn Rosa Claydon as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
1 July 2010 | Appointment of Mrs Jennifer Acres as a director (2 pages) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
11 May 2010 | Appointment of Mr Paavan Popat as a director (2 pages) |
15 February 2010 | Director's details changed for William George Gibbons on 1 November 2009 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for William George Gibbons on 1 November 2009 (2 pages) |
15 February 2010 | Director's details changed for William George Gibbons on 1 November 2009 (2 pages) |
14 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
14 December 2009 | Accounts for a small company made up to 30 April 2009 (6 pages) |
18 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated secretary dolar popat (1 page) |
18 February 2009 | Return made up to 27/01/09; full list of members (4 pages) |
18 February 2009 | Appointment terminated secretary dolar popat (1 page) |
22 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
22 January 2009 | Full accounts made up to 30 April 2008 (15 pages) |
8 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
8 February 2008 | Return made up to 27/01/08; full list of members (3 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: finance house 34 railway approach harrow middlesex HA3 5AA (1 page) |
5 December 2007 | Full accounts made up to 30 April 2007 (16 pages) |
5 December 2007 | Full accounts made up to 30 April 2007 (16 pages) |
15 May 2007 | Director resigned (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | New director appointed (1 page) |
15 May 2007 | Director resigned (1 page) |
22 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
22 February 2007 | Return made up to 27/01/07; full list of members (3 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
15 January 2007 | Full accounts made up to 30 April 2006 (16 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
16 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
16 March 2006 | Return made up to 27/01/06; full list of members (2 pages) |
24 January 2006 | Director resigned (1 page) |
24 January 2006 | Director resigned (1 page) |
17 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
17 January 2006 | Full accounts made up to 30 April 2005 (15 pages) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
9 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
9 February 2005 | Return made up to 27/01/05; full list of members (7 pages) |
9 February 2005 | Full accounts made up to 30 April 2004 (15 pages) |
15 July 2004 | Auditor's resignation (1 page) |
15 July 2004 | Auditor's resignation (1 page) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 27/01/04; full list of members (7 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (21 pages) |
26 January 2004 | Full accounts made up to 30 April 2003 (21 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
15 April 2003 | Resolutions
|
15 April 2003 | Resolutions
|
13 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
13 April 2003 | Declaration of assistance for shares acquisition (5 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
22 March 2003 | Particulars of mortgage/charge (4 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
11 February 2003 | Full accounts made up to 30 April 2002 (21 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
5 February 2003 | Return made up to 27/01/03; full list of members (7 pages) |
2 June 2002 | New secretary appointed (2 pages) |
2 June 2002 | New secretary appointed (2 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (18 pages) |
3 April 2002 | Full accounts made up to 30 April 2001 (18 pages) |
26 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
26 February 2002 | Return made up to 27/01/02; full list of members (7 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Secretary resigned (1 page) |
15 November 2001 | New director appointed (2 pages) |
20 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
20 March 2001 | Full accounts made up to 30 April 2000 (19 pages) |
19 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
19 March 2001 | Return made up to 27/01/01; full list of members (6 pages) |
8 March 2001 | New secretary appointed (2 pages) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | Secretary resigned (1 page) |
8 March 2001 | New secretary appointed (2 pages) |
13 October 2000 | Secretary resigned (1 page) |
13 October 2000 | Secretary resigned (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
30 August 2000 | Full accounts made up to 30 April 1999 (19 pages) |
30 August 2000 | Full accounts made up to 30 April 1999 (19 pages) |
2 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
2 March 2000 | Return made up to 27/01/00; full list of members (6 pages) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
8 September 1999 | Registered office changed on 08/09/99 from: barbican house 26-34 old street london EC1V 9HL (1 page) |
31 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
31 August 1999 | Declaration of assistance for shares acquisition (6 pages) |
3 August 1999 | Particulars of mortgage/charge (12 pages) |
3 August 1999 | Particulars of mortgage/charge (12 pages) |
8 April 1999 | Return made up to 27/01/99; no change of members
|
8 April 1999 | Return made up to 27/01/99; no change of members
|
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Director resigned (1 page) |
1 April 1999 | Full accounts made up to 30 April 1998 (21 pages) |
1 April 1999 | Full accounts made up to 30 April 1998 (21 pages) |
10 March 1999 | Re-registration of Memorandum and Articles (13 pages) |
10 March 1999 | Resolutions
|
10 March 1999 | Re-registration of Memorandum and Articles (13 pages) |
10 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
10 March 1999 | Application for reregistration from PLC to private (1 page) |
10 March 1999 | Application for reregistration from PLC to private (1 page) |
10 March 1999 | Resolutions
|
10 March 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
22 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 1998 | Return made up to 27/01/98; change of members
|
24 March 1998 | Return made up to 27/01/98; change of members
|
6 January 1998 | Particulars of mortgage/charge (19 pages) |
6 January 1998 | Particulars of mortgage/charge (19 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Secretary resigned;director resigned (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: finance house 34 railway approach station road harrow middlesex HA3 5AA (1 page) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | Resolutions
|
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | Director resigned (1 page) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
12 December 1997 | Secretary resigned (1 page) |
12 December 1997 | New secretary appointed (2 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (21 pages) |
1 December 1997 | Full accounts made up to 30 April 1997 (21 pages) |
13 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
13 February 1997 | Return made up to 27/01/97; full list of members (6 pages) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | New secretary appointed (2 pages) |
17 December 1996 | New secretary appointed (2 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
3 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
5 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
5 February 1996 | Return made up to 27/01/96; no change of members (4 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
5 December 1995 | Full accounts made up to 30 April 1995 (17 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
1 September 1994 | Full accounts made up to 30 April 1994 (14 pages) |
1 September 1994 | Full accounts made up to 30 April 1994 (14 pages) |
27 January 1993 | Incorporation (16 pages) |
27 January 1993 | Incorporation (16 pages) |