Company NameThe Parry Charitable Foundation
DirectorsBenjamin Elliot Freeman and Norwood Ravenswood
Company StatusActive
Company Number02790100
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 February 1993(31 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMr Patrick Murphy
StatusCurrent
Appointed30 July 2020(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(28 years, 3 months after company formation)
Appointment Duration2 years, 11 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Director NameNorwood Ravenswood (Corporation)
StatusCurrent
Appointed27 November 2007(14 years, 9 months after company formation)
Appointment Duration16 years, 4 months
Correspondence Address2nd Floor Broadway House
80-82 Broadway
Stanmore
Middlesex
HA7 4HB
Director NameMrs Sandra Young
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(4 months, 1 week after company formation)
Appointment Duration14 years, 5 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address179 Horns Road
Barkingside
Ilford
Essex
IG6 1DF
Director NameJack Lane
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(4 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 01 August 2005)
RoleProp Car Hire Business
Correspondence Address256 Ashurst Drive
Barkingside
Essex
IG6 6EW
Director NameMr Anthony David Gee
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 April 1996)
RoleInsurance Assessor
Correspondence Address53 Tomswood Road
Chigwell
Essex
IG7 5QR
Director NameMr Allen John Soraff
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 November 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address77 Manor Road
Chigwell
Essex
IG7 5PH
Director NameJeffrey Pelta
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 28 November 2007)
RoleBusiness Transfer
Country of ResidenceUnited Kingdom
Correspondence AddressTheydon House
Theydon Park Road
Theydon Bois Epping
Essex
CM16 7LR
Director NameMr Gerald Leon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 14 January 2003)
RoleCompany Director
Correspondence AddressBrookbarns
25 Chester Road
Chigwell
Essex
Ig7
Director NameRichard Lampert
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 November 1995)
RoleChartered Accountant
Correspondence Address14 Orford Court
Marsh Lane
Stanmore
Middlesex
HA5 4TQ
Director NameMr Melvyn Terry Franks
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 1995)
RoleClaims Assessor
Correspondence Address1 Cyna Court
Cambridge Road Wanstead
London
E11 2PW
Secretary NameRichard Lampert
NationalityBritish
StatusResigned
Appointed18 April 1994(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address14 Orford Court
Marsh Lane
Stanmore
Middlesex
HA5 4TQ
Director NameMr Ivan Green
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1994(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 February 1997)
RoleCompany Director
Correspondence Address19 Tillotson Road
Ilford
Essex
IG1 4UZ
Secretary NameMr Allen John Soraff
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Manor Road
Chigwell
Essex
IG7 5PH
Secretary NameMr Allen John Soraff
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 12 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Manor Road
Chigwell
Essex
IG7 5PH
Secretary NamePearl Lane
NationalityBritish
StatusResigned
Appointed12 January 1996(2 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 December 2006)
RoleCompany Director
Correspondence Address256 Ashurst Drive
Barkingside
Ilford
Essex
IG6 1EW
Director NameMr Stephen Michael Goldman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1996(3 years, 2 months after company formation)
Appointment Duration12 months (resigned 20 April 1997)
RoleExecutive Director Of Uk Regn
Country of ResidenceEngland
Correspondence Address2 Atherton Road
Clayhall
Ilford
Essex
IG5 0PF
Director NameMr Allan Brett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(3 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 28 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roding Gardens
Hanbury Park
Loughton
Essex
IG10 3NH
Director NameRaymond Keith Alexander
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1997(4 years after company formation)
Appointment Duration11 months (resigned 26 January 1998)
RoleSolicitor
Correspondence Address26 Southview Crescent
Gants Hill
Ilford
Essex
IG2 6DG
Director NameMr Lester Rumney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(11 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 November 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Rosemary Drive
Ilford
Essex
IG4 5JD
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed28 November 2007(14 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 10 May 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameMr Philip Alan Bunt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(15 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameMr Andrew Saul Viner
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2013(20 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 November 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBdo Llp 55 Baker Street
London
W1U 7EU
Secretary NameMr Julian Charles Cohen Anthony
StatusResigned
Appointed10 May 2013(20 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 September 2018)
RoleCompany Director
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Director NameMr David Mark Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2016(23 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 October 2021)
RoleGroup Head Of Tax And Corporate Finance
Country of ResidenceEngland
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Secretary NameMrs Abiola Yusuf
StatusResigned
Appointed14 September 2018(25 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2020)
RoleCompany Director
Correspondence AddressBroadway House 80-82 The Broadway
Stanmore
HA7 4HB
Director NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBBR Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1993(4 months, 1 week after company formation)
Appointment Duration9 months, 4 weeks (resigned 18 April 1994)
Correspondence Address42 Bedford Row
London
WC1R 4JL

Location

Registered AddressBroadway House
80-82 The Broadway
Stanmore
HA7 4HB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Charges

2 May 1996Delivered on: 14 May 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 116 beattyville gardens barkingside essex essex t/no EX73528 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

17 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 July 2020Appointment of Mr Patrick Murphy as a secretary on 30 July 2020 (2 pages)
30 July 2020Termination of appointment of Abiola Yusuf as a secretary on 30 July 2020 (1 page)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 November 2019Satisfaction of charge 1 in full (1 page)
14 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
26 September 2018Appointment of Mrs Abiola Yusuf as a secretary on 14 September 2018 (2 pages)
26 September 2018Termination of appointment of Julian Charles Cohen Anthony as a secretary on 14 September 2018 (1 page)
15 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
4 January 2017Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
4 January 2017Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
4 January 2017Termination of appointment of Andrew Saul Viner as a director on 25 November 2016 (1 page)
4 January 2017Appointment of Mr David Mark Smith as a director on 25 November 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
27 June 2016Annual return made up to 14 June 2016 no member list (3 pages)
22 January 2016Annual return made up to 18 January 2016 no member list (3 pages)
22 January 2016Annual return made up to 18 January 2016 no member list (3 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
15 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (3 pages)
19 January 2015Annual return made up to 18 January 2015 no member list (3 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
31 January 2014Annual return made up to 18 January 2014 no member list (3 pages)
30 January 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 28 January 2014 (1 page)
30 January 2014Secretary's details changed for Mr Julian Charles Cohen Anthony on 28 January 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 May 2013Appointment of Mr Andrew Saul Viner as a director (2 pages)
23 May 2013Appointment of Mr Andrew Saul Viner as a director (2 pages)
13 May 2013Termination of appointment of Philip Bunt as a director (1 page)
13 May 2013Termination of appointment of Philip Bunt as a director (1 page)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
10 May 2013Termination of appointment of Philip Bunt as a secretary (1 page)
10 May 2013Appointment of Mr Julian Charles Cohen Anthony as a secretary (2 pages)
24 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
24 January 2013Registered office address changed from Broadway House Norwood 80-82 the Broadway Stanmore Middlesex HA7 4HB United Kingdom on 24 January 2013 (1 page)
24 January 2013Annual return made up to 18 January 2013 no member list (4 pages)
24 January 2013Registered office address changed from Broadway House Norwood 80-82 the Broadway Stanmore Middlesex HA7 4HB United Kingdom on 24 January 2013 (1 page)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
7 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 January 2012Annual return made up to 18 January 2012 no member list (4 pages)
23 January 2012Annual return made up to 18 January 2012 no member list (4 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 February 2011Annual return made up to 18 January 2011 no member list (4 pages)
10 February 2011Annual return made up to 18 January 2011 no member list (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2010Annual return made up to 18 January 2010 no member list (3 pages)
29 January 2010Annual return made up to 18 January 2010 no member list (3 pages)
29 January 2010Director's details changed for Norwood Ravenswood on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Philip Alan Bunt on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Mr Philip Alan Bunt on 28 January 2010 (2 pages)
29 January 2010Director's details changed for Norwood Ravenswood on 28 January 2010 (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (17 pages)
23 November 2009Full accounts made up to 31 March 2009 (17 pages)
2 April 2009Annual return made up to 18/01/09 (2 pages)
2 April 2009Annual return made up to 18/01/09 (2 pages)
2 April 2009Director's change of particulars / norwood revenswood / 01/04/2009 (1 page)
2 April 2009Director's change of particulars / norwood revenswood / 01/04/2009 (1 page)
19 December 2008Full accounts made up to 31 March 2008 (24 pages)
19 December 2008Full accounts made up to 31 March 2008 (24 pages)
26 November 2008Director appointed philip alan bunt (3 pages)
26 November 2008Director appointed philip alan bunt (3 pages)
8 August 2008Memorandum and Articles of Association (1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 August 2008Memorandum and Articles of Association (1 page)
8 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 July 2008Director appointed norwood revenswood (2 pages)
2 July 2008Secretary appointed philip alan bunt (2 pages)
2 July 2008Secretary appointed philip alan bunt (2 pages)
2 July 2008Director appointed norwood revenswood (2 pages)
14 May 2008Annual return made up to 18/01/08 (2 pages)
14 May 2008Appointment terminated secretary allen soraff (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Annual return made up to 18/01/08 (2 pages)
14 May 2008Registered office changed on 14/05/2008 from 20 bourne court southend road woodford green essex IG8 8HD (1 page)
14 May 2008Appointment terminated secretary allen soraff (1 page)
14 May 2008Registered office changed on 14/05/2008 from 20 bourne court southend road woodford green essex IG8 8HD (1 page)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Appointment terminated director allen soraff (1 page)
14 May 2008Appointment terminated director allen soraff (1 page)
13 May 2008Appointment terminated director jeffrey pelta (1 page)
13 May 2008Appointment terminated director lester rumney (1 page)
13 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
13 May 2008Appointment terminated director allan brett (1 page)
13 May 2008Accounting reference date extended from 28/02/2008 to 31/03/2008 (1 page)
13 May 2008Appointment terminated director lester rumney (1 page)
13 May 2008Appointment terminated director jeffrey pelta (1 page)
13 May 2008Appointment terminated director sandra young (1 page)
13 May 2008Appointment terminated director allan brett (1 page)
13 May 2008Appointment terminated director sandra young (1 page)
3 January 2008Full accounts made up to 28 February 2007 (13 pages)
3 January 2008Full accounts made up to 28 February 2007 (13 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 December 2007Memorandum and Articles of Association (11 pages)
5 December 2007Memorandum and Articles of Association (11 pages)
5 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 March 2007New secretary appointed (2 pages)
12 March 2007Secretary resigned (1 page)
12 March 2007Secretary resigned (1 page)
12 March 2007New secretary appointed (2 pages)
24 January 2007Annual return made up to 18/01/07 (2 pages)
24 January 2007Annual return made up to 18/01/07 (2 pages)
28 December 2006Full accounts made up to 28 February 2006 (14 pages)
28 December 2006Full accounts made up to 28 February 2006 (14 pages)
4 April 2006Annual return made up to 18/01/06 (2 pages)
4 April 2006Annual return made up to 18/01/06 (2 pages)
28 December 2005Full accounts made up to 28 February 2005 (14 pages)
28 December 2005Full accounts made up to 28 February 2005 (14 pages)
17 November 2005Memorandum and Articles of Association (17 pages)
17 November 2005Memorandum and Articles of Association (17 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
11 January 2005Annual return made up to 18/01/05 (6 pages)
11 January 2005Annual return made up to 18/01/05 (6 pages)
16 December 2004Full accounts made up to 29 February 2004 (13 pages)
16 December 2004Full accounts made up to 29 February 2004 (13 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
25 January 2004Annual return made up to 18/01/04 (5 pages)
25 January 2004Annual return made up to 18/01/04 (5 pages)
20 November 2003Full accounts made up to 28 February 2003 (13 pages)
20 November 2003Full accounts made up to 28 February 2003 (13 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Annual return made up to 31/01/03 (6 pages)
7 February 2003Annual return made up to 31/01/03 (6 pages)
30 December 2002Full accounts made up to 28 February 2002 (13 pages)
30 December 2002Full accounts made up to 28 February 2002 (13 pages)
27 January 2002Annual return made up to 31/01/02 (5 pages)
27 January 2002Annual return made up to 31/01/02 (5 pages)
3 January 2002Full accounts made up to 28 February 2001 (12 pages)
3 January 2002Full accounts made up to 28 February 2001 (12 pages)
2 February 2001Annual return made up to 31/01/01 (5 pages)
2 February 2001Annual return made up to 31/01/01 (5 pages)
3 November 2000Full accounts made up to 29 February 2000 (12 pages)
3 November 2000Full accounts made up to 29 February 2000 (12 pages)
4 February 2000Annual return made up to 31/01/00 (5 pages)
4 February 2000Annual return made up to 31/01/00 (5 pages)
14 December 1999Full accounts made up to 28 February 1999 (11 pages)
14 December 1999Full accounts made up to 28 February 1999 (11 pages)
29 January 1999Annual return made up to 31/01/99 (6 pages)
29 January 1999Annual return made up to 31/01/99 (6 pages)
4 January 1999Full accounts made up to 28 February 1998 (12 pages)
4 January 1999Full accounts made up to 28 February 1998 (12 pages)
31 January 1998Annual return made up to 31/01/98 (6 pages)
31 January 1998Annual return made up to 31/01/98 (6 pages)
31 January 1998Director resigned (1 page)
31 January 1998Director resigned (1 page)
19 November 1997Full accounts made up to 28 February 1997 (12 pages)
19 November 1997Full accounts made up to 28 February 1997 (12 pages)
17 September 1997Memorandum and Articles of Association (20 pages)
17 September 1997Memorandum and Articles of Association (20 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Director resigned (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
10 February 1997Annual return made up to 31/01/97 (6 pages)
10 February 1997Annual return made up to 31/01/97 (6 pages)
6 November 1996Full accounts made up to 29 February 1996 (11 pages)
6 November 1996Full accounts made up to 29 February 1996 (11 pages)
6 October 1996New director appointed (2 pages)
6 October 1996New director appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: c/o simlers 1 tyburn lane harrow middlx HA1 3AG (1 page)
19 August 1996Registered office changed on 19/08/96 from: c/o simlers 1 tyburn lane harrow middlx HA1 3AG (1 page)
15 May 1996New director appointed (2 pages)
15 May 1996New director appointed (2 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
14 May 1996Particulars of mortgage/charge (3 pages)
24 April 1996Director resigned (1 page)
24 April 1996Director resigned (1 page)
15 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
15 February 1996Annual return made up to 31/01/96
  • 363(288) ‐ Secretary resigned
(6 pages)
14 February 1996Director's particulars changed (1 page)
14 February 1996Director's particulars changed (1 page)
28 January 1996Secretary resigned (1 page)
28 January 1996Secretary resigned (1 page)
28 January 1996New secretary appointed (2 pages)
28 January 1996New secretary appointed (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Director resigned (2 pages)
9 November 1995New secretary appointed (2 pages)
9 November 1995Director resigned (2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 October 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
4 September 1995Accounts for a small company made up to 28 February 1995 (5 pages)
21 March 1995Annual return made up to 15/02/95 (6 pages)
21 March 1995Annual return made up to 15/02/95 (6 pages)
15 February 1993Incorporation (13 pages)
15 February 1993Incorporation (13 pages)