West Ealing
London
W13 8RA
Director Name | Prof Zenobia Nadirshaw |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1998(5 years, 4 months after company formation) |
Appointment Duration | 25 years, 7 months |
Role | Health Service |
Country of Residence | England |
Correspondence Address | 7 Park Drive London NW11 7SN |
Director Name | Mr Stephen Martin Eckles |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2012(19 years, 1 month after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Retired Civil Servant |
Country of Residence | England |
Correspondence Address | 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA |
Secretary Name | Ms Lakhvir Randhawa |
---|---|
Status | Current |
Appointed | 30 May 2017(24 years after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Correspondence Address | 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA |
Director Name | Miss Renoop Purewal |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA |
Director Name | Dr Oluwaseun Adesanya Adebambo |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 June 2019(26 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Medical Practitioner |
Country of Residence | England |
Correspondence Address | 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA |
Director Name | Mr Ricardo Scipio |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2019(26 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA |
Director Name | Miss Rosie Buckley |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2022(28 years, 11 months after company formation) |
Appointment Duration | 2 years |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA |
Director Name | Mr Owen Ingram |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Executive |
Correspondence Address | 4 Thorpe Lea Road Peterborough Cambridgeshire PE3 6BZ |
Director Name | Kamaljit Kaur |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Wentworth Road Southall Middlesex UB2 5TX |
Secretary Name | Zaibunnissa Khaleel Shaikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mamounia Aldershot Road Pirbright Surrey Gu24 Odj |
Director Name | Mr Chaman Lal Chaman |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 18 September 2003) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 42 Lansbury Drive Hayes Middlesex UB4 8SB |
Director Name | Cllr Rajinder Bath |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 24 November 1999) |
Role | Retired Civil Servant |
Correspondence Address | 100 Burns Way Hounslow Middlesex TW5 9BB |
Director Name | Naseem Shah |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 1997) |
Role | Senior Lecturer |
Correspondence Address | 70 Hazlewell Road London SW15 6UR |
Director Name | Simon Rowan Potter |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 20 November 2001) |
Role | Company Director |
Correspondence Address | 37 Kensington Road Northolt Middlesex UB5 6AN |
Director Name | Anju Bhabuta |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 09 November 1998) |
Role | Health Professional |
Correspondence Address | 109 Lancaster Road Northolt Middlesex UB5 4TE |
Director Name | Gursharan Singh Gill |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 29 November 2005) |
Role | Retired |
Correspondence Address | 274 Great West Road Hounslow Middlesex TW5 0BJ |
Director Name | Graeme Keith Crouch |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1995(2 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 1996) |
Role | Hospital Doctor |
Correspondence Address | 37 Dorset Avenue Southall Middlesex UB2 4HG |
Director Name | Freda Catherine Noonan-Taylor |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 1998(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 29 March 2005) |
Role | Clinical Nurse Specialist (Alc |
Correspondence Address | 10 Ickenham Close Ruislip Middlesex HA4 7DJ |
Director Name | Asha Bawa |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 February 1998(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2002) |
Role | Housewife |
Correspondence Address | 22 Prospect Close Hounslow Middlesex TW3 4JL |
Director Name | Dr Farrukh Nadim Alam |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 17 November 2003) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 154 Oxford Gardens London W10 6ND |
Director Name | Dr Ajaib Kaur Sandhu |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(6 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 22 March 2014) |
Role | General Medical Practioneer |
Country of Residence | United Kingdom |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Secretary Name | Ms Sandra Machado |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 May 2000(6 years, 12 months after company formation) |
Appointment Duration | 17 years (resigned 30 May 2017) |
Role | Voluntary Sector Manager |
Country of Residence | England |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Mrs Prabha Patel |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(8 years, 6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 06 April 2019) |
Role | Legal Executive |
Country of Residence | United Kingdom |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Ms Anthonia Dawodu |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2002(8 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 May 2017) |
Role | Head Integrated Service |
Country of Residence | United Kingdom |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Dr Chahid Fourali |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2002(9 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 05 November 2012) |
Role | Head Of Educational Standards |
Country of Residence | United Kingdom |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Mr Leckraj Boyjoonauth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British,Mauritian |
Status | Resigned |
Appointed | 19 November 2002(9 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 16 April 2018) |
Role | NHS Manager |
Country of Residence | England |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Mr Hardeep Singh Rai |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(11 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 September 2006) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 55 Old Church Lane Stanmore Middlesex HA7 2RG |
Director Name | Ms Helen Bedster |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(12 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 April 2013) |
Role | Quality Manager |
Country of Residence | United Kingdom |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Mr Edmund Joseph |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(15 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 November 2010) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 729 London Road Hounslow TW3 1SE |
Director Name | Mr Anoop Kumar Ghai |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2010(17 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 06 April 2019) |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Dr Raquin Cherian |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2013(19 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 26 January 2017) |
Role | Doctor |
Country of Residence | England |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Miss Ramon Chiratheep |
---|---|
Date of Birth | December 1992 (Born 31 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 30 May 2017(24 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 November 2018) |
Role | Service User Representative |
Country of Residence | United Kingdom |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Director Name | Mr Richard Jan Rutkowski |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 November 2021) |
Role | Retired Operational & Strategic Manager |
Country of Residence | England |
Correspondence Address | Vine House 1 & 2 Factory Yard Hanwell London W7 3UG |
Website | eachcounselling.org.uk |
---|---|
Telephone | 020 85776059 |
Telephone region | London |
Registered Address | 4th Floor 84 Uxbridge Road London W13 8RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,080,936 |
Net Worth | £641,878 |
Cash | £725,001 |
Current Liabilities | £261,809 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 18 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (4 weeks from now) |
23 December 2023 | Accounts for a small company made up to 31 March 2023 (40 pages) |
---|---|
6 June 2023 | Register inspection address has been changed from Vine House 1 & 2 Factory Yard Hanwell London W7 3UG United Kingdom to 4th Floor 84 Uxbridge Road London W13 8RA (1 page) |
6 June 2023 | Register inspection address has been changed from 4th Floor 84 Uxbridge Road London W13 8RA England to 4th Floor 84 Uxbridge Road London W13 8RA (1 page) |
6 June 2023 | Register inspection address has been changed from 4th Floor 84 Uxbridge Road London W13 8RA England to 4th Floor 4th Floor, 84 Uxbridge Road West Ealing Greater London W13 8RA (1 page) |
5 June 2023 | Registered office address changed from 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA England to 4th Floor 84 Uxbridge Road London W13 8RA on 5 June 2023 (1 page) |
5 June 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
21 December 2022 | Full accounts made up to 31 March 2022 (39 pages) |
3 August 2022 | Registered office address changed from Vine House 1 & 2 Factory Yard Hanwell London W7 3UG to 84 4th Floor, 84 Uxbridge Road West Ealing London W13 8RA on 3 August 2022 (1 page) |
6 June 2022 | Appointment of Miss Rosie Buckley as a director on 25 April 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
24 January 2022 | Full accounts made up to 31 March 2021 (40 pages) |
25 December 2021 | Termination of appointment of Richard Jan Rutkowski as a director on 24 November 2021 (1 page) |
13 July 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
13 July 2021 | Termination of appointment of Munira Thobani as a director on 7 November 2019 (1 page) |
7 April 2021 | Full accounts made up to 31 March 2020 (39 pages) |
28 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
9 December 2019 | Full accounts made up to 31 March 2019 (34 pages) |
6 November 2019 | Appointment of Mr Ricardo Scipio as a director on 15 July 2019 (2 pages) |
27 June 2019 | Appointment of Mr Richard Jan Rutkowski as a director on 14 June 2019 (2 pages) |
27 June 2019 | Appointment of Dr Oluwaseun Adesanya Adebambo as a director on 14 June 2019 (2 pages) |
26 June 2019 | Appointment of Miss Renoop Purewal as a director on 14 June 2019 (2 pages) |
30 May 2019 | Termination of appointment of Anoop Kumar Ghai as a director on 6 April 2019 (1 page) |
30 May 2019 | Termination of appointment of Prabha Patel as a director on 6 April 2019 (1 page) |
30 May 2019 | Confirmation statement made on 18 May 2019 with no updates (3 pages) |
30 May 2019 | Termination of appointment of Ramon Chiratheep as a director on 29 November 2018 (1 page) |
20 December 2018 | Full accounts made up to 31 March 2018 (34 pages) |
23 July 2018 | Notification of a person with significant control statement (2 pages) |
18 May 2018 | Termination of appointment of Leckraj Boyjoonauth as a director on 16 April 2018 (1 page) |
18 May 2018 | Confirmation statement made on 18 May 2018 with no updates (3 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
23 November 2017 | Full accounts made up to 31 March 2017 (32 pages) |
14 June 2017 | Appointment of Miss Ramon Chiratheep as a director on 30 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Sandra Machado as a secretary on 30 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Anthonia Dawodu as a director on 30 May 2017 (1 page) |
14 June 2017 | Appointment of Ms Lakhvir Randhawa as a secretary on 30 May 2017 (2 pages) |
14 June 2017 | Termination of appointment of Sandra Machado as a secretary on 30 May 2017 (1 page) |
14 June 2017 | Termination of appointment of Anthonia Dawodu as a director on 30 May 2017 (1 page) |
14 June 2017 | Appointment of Ms Lakhvir Randhawa as a secretary on 30 May 2017 (2 pages) |
14 June 2017 | Appointment of Miss Ramon Chiratheep as a director on 30 May 2017 (2 pages) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 May 2017 | Termination of appointment of Raquin Cherian as a director on 26 January 2017 (1 page) |
26 May 2017 | Confirmation statement made on 18 May 2017 with updates (4 pages) |
26 May 2017 | Termination of appointment of Raquin Cherian as a director on 26 January 2017 (1 page) |
25 October 2016 | Full accounts made up to 31 March 2016 (33 pages) |
25 October 2016 | Full accounts made up to 31 March 2016 (33 pages) |
9 June 2016 | Annual return made up to 18 May 2016 no member list (7 pages) |
9 June 2016 | Annual return made up to 18 May 2016 no member list (7 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
4 October 2015 | Full accounts made up to 31 March 2015 (26 pages) |
22 May 2015 | Annual return made up to 18 May 2015 no member list (7 pages) |
22 May 2015 | Annual return made up to 18 May 2015 no member list (7 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
29 September 2014 | Full accounts made up to 31 March 2014 (26 pages) |
19 May 2014 | Annual return made up to 18 May 2014 no member list (7 pages) |
19 May 2014 | Annual return made up to 18 May 2014 no member list (7 pages) |
19 May 2014 | Termination of appointment of Ajaib Sandhu as a director (1 page) |
19 May 2014 | Termination of appointment of Ajaib Sandhu as a director (1 page) |
1 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
1 November 2013 | Full accounts made up to 31 March 2013 (24 pages) |
11 June 2013 | Annual return made up to 18 May 2013 no member list (8 pages) |
11 June 2013 | Annual return made up to 18 May 2013 no member list (8 pages) |
11 June 2013 | Termination of appointment of Chahid Fourali as a director (1 page) |
11 June 2013 | Termination of appointment of Richard Rutkowski as a director (1 page) |
11 June 2013 | Appointment of Mr Stephen Martin Eckles as a director (2 pages) |
11 June 2013 | Appointment of Mr Stephen Martin Eckles as a director (2 pages) |
11 June 2013 | Termination of appointment of Richard Rutkowski as a director (1 page) |
11 June 2013 | Appointment of Dr Raquin Cherian as a director (2 pages) |
11 June 2013 | Termination of appointment of Helen Bedster as a director (1 page) |
11 June 2013 | Termination of appointment of Chahid Fourali as a director (1 page) |
11 June 2013 | Appointment of Dr Raquin Cherian as a director (2 pages) |
11 June 2013 | Termination of appointment of Helen Bedster as a director (1 page) |
10 June 2013 | Termination of appointment of Helen Bedster as a director (1 page) |
10 June 2013 | Termination of appointment of Helen Bedster as a director (1 page) |
22 February 2013 | Auditor's resignation (1 page) |
22 February 2013 | Auditor's resignation (1 page) |
29 January 2013 | Amended full accounts made up to 31 March 2012 (25 pages) |
29 January 2013 | Amended full accounts made up to 31 March 2012 (25 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
11 December 2012 | Full accounts made up to 31 March 2012 (23 pages) |
23 May 2012 | Registered office address changed from Vine House 1 & 2 Factory Yard Hanwell London W7 3UG United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 1-2 Vine Cottages Factory Yard Hanwell London W7 3UG United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Registered office address changed from 1-2 Vine Cottages Factory Yard Hanwell London W7 3UG United Kingdom on 23 May 2012 (1 page) |
23 May 2012 | Register inspection address has been changed from 729 London Road Hounslow TW3 1SE United Kingdom (1 page) |
23 May 2012 | Register inspection address has been changed from 729 London Road Hounslow TW3 1SE United Kingdom (1 page) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
23 May 2012 | Annual return made up to 18 May 2012 no member list (8 pages) |
23 May 2012 | Registered office address changed from Vine House 1 & 2 Factory Yard Hanwell London W7 3UG United Kingdom on 23 May 2012 (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
22 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 April 2012 | Registered office address changed from 729 London Road Hounslow TW3 1SE on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from 729 London Road Hounslow TW3 1SE on 30 April 2012 (1 page) |
17 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
17 November 2011 | Full accounts made up to 31 March 2011 (25 pages) |
14 November 2011 | Company name changed ethnic alcohol counselling in hounslow\certificate issued on 14/11/11
|
14 November 2011 | Company name changed ethnic alcohol counselling in hounslow\certificate issued on 14/11/11
|
31 May 2011 | Appointment of Mr Anoop Ghai as a director (2 pages) |
31 May 2011 | Appointment of Mr Anoop Ghai as a director (2 pages) |
31 May 2011 | Termination of appointment of Edmund Joseph as a director (1 page) |
31 May 2011 | Annual return made up to 18 May 2011 no member list (8 pages) |
31 May 2011 | Annual return made up to 18 May 2011 no member list (8 pages) |
31 May 2011 | Termination of appointment of Edmund Joseph as a director (1 page) |
16 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
16 November 2010 | Full accounts made up to 31 March 2010 (25 pages) |
4 June 2010 | Resolutions
|
4 June 2010 | Resolutions
|
4 June 2010 | Change of name notice (2 pages) |
4 June 2010 | Change of name notice (2 pages) |
18 May 2010 | Director's details changed for Helen Bedster on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Ajaib Kaur Sandhu on 18 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Sandra Machado on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Anthonia Dawodu on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Jan Rutkowski on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Leckraj Boyjoonauth on 18 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Sandra Machado on 18 May 2010 (1 page) |
18 May 2010 | Director's details changed for Dr Chahid Fourali on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Edmund Joseph on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
18 May 2010 | Director's details changed for Munira Thobani on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Munira Thobani on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Dr Chahid Fourali on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Ajaib Kaur Sandhu on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Edmund Joseph on 18 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 18 May 2010 no member list (7 pages) |
18 May 2010 | Director's details changed for Mrs Shaheen Dar on 18 May 2010 (2 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Leckraj Boyjoonauth on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Jan Rutkowski on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Anthonia Dawodu on 18 May 2010 (2 pages) |
18 May 2010 | Register inspection address has been changed (1 page) |
18 May 2010 | Director's details changed for Mrs Prabha Patel on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Helen Bedster on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Prabha Patel on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mrs Shaheen Dar on 18 May 2010 (2 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
14 January 2010 | Full accounts made up to 31 March 2009 (25 pages) |
20 May 2009 | Director appointed mr edmund joseph (1 page) |
20 May 2009 | Director appointed mr edmund joseph (1 page) |
20 May 2009 | Annual return made up to 18/05/09 (5 pages) |
20 May 2009 | Annual return made up to 18/05/09 (5 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
26 November 2008 | Full accounts made up to 31 March 2008 (21 pages) |
19 May 2008 | Annual return made up to 18/05/08 (5 pages) |
19 May 2008 | Annual return made up to 18/05/08 (5 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
26 November 2007 | Total exemption full accounts made up to 31 March 2007 (21 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 4 hanworth road hounslow middlesex TW3 1UA (1 page) |
14 August 2007 | Registered office changed on 14/08/07 from: 4 hanworth road hounslow middlesex TW3 1UA (1 page) |
17 June 2007 | Annual return made up to 18/05/07 (8 pages) |
17 June 2007 | Annual return made up to 18/05/07 (8 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
22 December 2006 | Full accounts made up to 31 March 2006 (21 pages) |
16 October 2006 | Director resigned (1 page) |
16 October 2006 | Director resigned (1 page) |
19 June 2006 | Annual return made up to 18/05/06 (8 pages) |
19 June 2006 | Annual return made up to 18/05/06 (8 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
24 April 2006 | New director appointed (2 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
17 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
17 November 2005 | Full accounts made up to 31 March 2005 (17 pages) |
16 June 2005 | Annual return made up to 18/05/05
|
16 June 2005 | Annual return made up to 18/05/05
|
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
6 December 2004 | Full accounts made up to 31 March 2004 (17 pages) |
21 June 2004 | Annual return made up to 18/05/04
|
21 June 2004 | Annual return made up to 18/05/04
|
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
12 March 2004 | Director resigned (1 page) |
6 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
6 September 2003 | Full accounts made up to 31 March 2003 (15 pages) |
30 June 2003 | Annual return made up to 18/05/03
|
30 June 2003 | New director appointed (1 page) |
30 June 2003 | New director appointed (1 page) |
30 June 2003 | Annual return made up to 18/05/03
|
1 May 2003 | New director appointed (2 pages) |
1 May 2003 | New director appointed (2 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
24 December 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 August 2002 | New director appointed (2 pages) |
19 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
7 August 2002 | New director appointed (2 pages) |
19 June 2002 | New director appointed (1 page) |
19 June 2002 | New director appointed (2 pages) |
19 June 2002 | Annual return made up to 18/05/02
|
19 June 2002 | New director appointed (1 page) |
19 June 2002 | Annual return made up to 18/05/02
|
19 June 2002 | New director appointed (2 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
21 December 2001 | Full accounts made up to 31 March 2001 (15 pages) |
15 June 2001 | Annual return made up to 18/05/01 (7 pages) |
15 June 2001 | Annual return made up to 18/05/01 (7 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (15 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | Annual return made up to 18/05/00
|
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New secretary appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Annual return made up to 18/05/00
|
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
3 February 2000 | Full accounts made up to 31 March 1999 (16 pages) |
11 June 1999 | New director appointed (2 pages) |
11 June 1999 | New director appointed (2 pages) |
25 May 1999 | Annual return made up to 18/05/99 (8 pages) |
25 May 1999 | Annual return made up to 18/05/99 (8 pages) |
20 April 1999 | Director resigned (1 page) |
20 April 1999 | Director resigned (1 page) |
18 December 1998 | New director appointed (2 pages) |
18 December 1998 | New director appointed (2 pages) |
15 December 1998 | Director resigned (1 page) |
15 December 1998 | Director resigned (1 page) |
8 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
8 December 1998 | Full accounts made up to 31 March 1998 (15 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
3 August 1998 | New director appointed (2 pages) |
17 June 1998 | Annual return made up to 18/05/98 (6 pages) |
17 June 1998 | Annual return made up to 18/05/98 (6 pages) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
27 November 1997 | Director resigned (1 page) |
14 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
14 November 1997 | Full accounts made up to 31 March 1997 (15 pages) |
10 July 1997 | Annual return made up to 18/05/97
|
10 July 1997 | Annual return made up to 18/05/97
|
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
3 January 1997 | Director resigned (1 page) |
22 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 December 1996 | Full accounts made up to 31 March 1996 (9 pages) |
22 May 1996 | Annual return made up to 18/05/96 (8 pages) |
22 May 1996 | Annual return made up to 18/05/96 (8 pages) |
15 April 1996 | New director appointed (2 pages) |
15 April 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
29 March 1996 | New director appointed (2 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
7 December 1995 | Full accounts made up to 31 March 1995 (11 pages) |
18 July 1995 | Annual return made up to 18/05/95 (4 pages) |
18 July 1995 | Annual return made up to 18/05/95 (4 pages) |
18 May 1993 | Incorporation (30 pages) |
18 May 1993 | Incorporation (30 pages) |
18 May 1993 | Incorporation (30 pages) |