Ealing
London
W5 2AR
Director Name | Mr Deepak Shingadia |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2015(21 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 59 Oxford Road South Chiswick London W4 3DD |
Director Name | Mr Enrico Michelotti |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2018(25 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 3 46 Gordon Road London W5 2AR |
Director Name | Mrs Deborah Louise Price |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Secretary Name | JSG Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 11 October 2023(30 years, 1 month after company formation) |
Appointment Duration | 6 months, 3 weeks |
Correspondence Address | 70-72 Victoria Road Ruislip HA4 0AH |
Director Name | Jane Marguerite Neild Woolley |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Market Research Executive |
Correspondence Address | Flat 2 46 Gordon Road Ealing London W5 2AR |
Director Name | Dinah Squire |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Flat 4 46 Gordon Road London W5 2AR |
Director Name | Dr Christopher Chilton |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Production Engineer |
Correspondence Address | Flat One 46 Gordon Road London W5 2AR |
Director Name | Catherine Therese Lane |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Analyst Programmer |
Correspondence Address | Flat 50 Braddon Gardens 40 Torrens Street Braddon Canberra Act 2612 Foreign |
Secretary Name | Dinah Squire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Role | Bank Manager |
Correspondence Address | Flat 4 46 Gordon Road London W5 2AR |
Secretary Name | Jane Marguerite Neild Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1996(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 March 1997) |
Role | Market Research Executive |
Correspondence Address | Flat 2 46 Gordon Road Ealing London W5 2AR |
Director Name | Elizabeth Ann Wood |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 1996(2 years, 11 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 01 October 2009) |
Role | Company Director |
Correspondence Address | Flat 1 46 Gordon Road Ealing London W5 2AR |
Director Name | David Woolley |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2000) |
Role | Manager |
Correspondence Address | Flat 2 46 Gordon Road Ealing London W5 2AR |
Secretary Name | David Woolley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(3 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 20 March 2000) |
Role | Naval Officer |
Correspondence Address | Flat 2 46 Gordon Road Ealing London W5 2AR |
Director Name | Jonathan Curd |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 January 2002) |
Role | Airline Pilot |
Correspondence Address | Flat 4, 46 Gordon Road London W5 2AR |
Director Name | Mark Stuart Benjamin Richards |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 June 2004) |
Role | Software Consultant |
Correspondence Address | Flat 2 46 Gordon Road London W5 2AR |
Secretary Name | Mark Stuart Benjamin Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 13 June 2002) |
Role | Software Consultant |
Correspondence Address | Flat 2 46 Gordon Road London W5 2AR |
Director Name | Roger Fry |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 October 2002) |
Role | Business Manager |
Correspondence Address | Flat 3 46 Gordon Road Ealing London W5 2AR |
Secretary Name | Roger Fry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 18 October 2002) |
Role | Company Director |
Correspondence Address | Flat 3 46 Gordon Road Ealing London W5 2AR |
Secretary Name | Ms Mina Kotecha |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2002(9 years, 1 month after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 07 November 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 46 Gordon Road Ealing London W5 2AR |
Secretary Name | Matthew Joseph Spark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 November 2005) |
Role | Property Specialist |
Correspondence Address | Flat 3 46 Gordon Road Ealing London W5 2AR |
Director Name | Matthew Joseph Spark |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2003(9 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 November 2005) |
Role | Property Specialist |
Correspondence Address | Flat 3 46 Gordon Road Ealing London W5 2AR |
Director Name | Marek Antoni Zwiefka-Sibley |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2004(10 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 November 2007) |
Role | Self Employed |
Correspondence Address | Flat 2 46 Gordon Road London W5 2AR |
Secretary Name | Marek Antoni Zwiefka-Sibley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 July 2007) |
Role | Company Director |
Correspondence Address | Flat 2 46 Gordon Road London W5 2AR |
Director Name | Ms Nicola Megan Schafer |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 20 October 2011) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 46 Gordon Road Ealing W5 2AR |
Secretary Name | Ms Nicola Megan Schafer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2007(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2009) |
Role | Product Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 46 Gordon Road Ealing W5 2AR |
Director Name | Mr Leon Zweifka-Sibley |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 August 2011) |
Role | Head Hunter |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2, 46 Gordon Road Ealing London W5 2AR |
Director Name | Christine Nicholson |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2011(17 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 December 2014) |
Role | Head Of Home Ownership |
Country of Residence | England |
Correspondence Address | Origin Housing St. Richards House 110 Eversholt St Euston London NW1 1BS |
Director Name | Natalie Denyer |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2011(18 years after company formation) |
Appointment Duration | 5 years (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Director Name | Michael Crawford |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(18 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 October 2018) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Castleton Road London HA4 9QQ |
Director Name | Mrs Deborah Louise Price |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2015(22 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 January 2020) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | Flat 1 46 Gordon Road Ealing London W5 2AR |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 September 1993(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Director Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2009(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 21 September 2016) |
Correspondence Address | Lsu Ringley House 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(16 years after company formation) |
Appointment Duration | 6 years, 11 months (resigned 21 September 2016) |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Registered Address | 70-72 Victoria Road Ruislip HA4 0AH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Manor |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 6 October 2024 (5 months from now) |
11 October 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Appointment of Jsg Block Management Ltd as a secretary on 11 October 2023 (2 pages) |
11 October 2023 | Registered office address changed from Flat 1 46 Gordon Road Ealing London W5 2AR United Kingdom to 70-72 Victoria Road Ruislip HA4 0AH on 11 October 2023 (1 page) |
11 October 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
29 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 October 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
28 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
7 April 2021 | Amended micro company accounts made up to 31 December 2019 (2 pages) |
23 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
17 November 2020 | Appointment of Mrs Deborah Louise Price as a director on 17 November 2020 (2 pages) |
28 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
30 January 2020 | Termination of appointment of Deborah Louise Price as a director on 30 January 2020 (1 page) |
28 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
27 November 2018 | Director's details changed for Mr Enrico Michelotti on 27 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Enrico Michelotti on 22 November 2018 (2 pages) |
22 November 2018 | Director's details changed for Mr Enrico Michelotti on 22 November 2018 (2 pages) |
22 November 2018 | Registered office address changed from Flat 1 46 Gordon Road Gordon Road London W5 2AR England to Flat 1 46 Gordon Road Ealing London W5 2AR on 22 November 2018 (1 page) |
22 November 2018 | Registered office address changed from 1 Castleton Road London HA4 9QQ to Flat 1 46 Gordon Road Gordon Road London W5 2AR on 22 November 2018 (1 page) |
24 October 2018 | Termination of appointment of Michael Crawford as a director on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Enrico Michelotti as a director on 24 October 2018 (2 pages) |
9 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
25 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 October 2016 | Second filing for the appointment of Deepak Shingadia as a director (6 pages) |
20 October 2016 | Second filing for the appointment of Deepak Shingadia as a director (6 pages) |
20 October 2016 | Second filing for the appointment of Michael Crawford as a director (6 pages) |
20 October 2016 | Second filing for the appointment of Deborah Louise Price as a director (6 pages) |
20 October 2016 | Second filing for the appointment of Deborah Louise Price as a director (6 pages) |
20 October 2016 | Second filing for the appointment of Michael Crawford as a director (6 pages) |
6 October 2016 | Appointment of Ms Deborah Louise Price as a director on 21 September 2016
|
6 October 2016 | Appointment of Deepak Shingadia as a director on 21 September 2016
|
6 October 2016 | Termination of appointment of Ringley Shadow Director Limited as a director on 21 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Ringley Limited as a secretary on 21 September 2016 (2 pages) |
6 October 2016 | Termination of appointment of Natalie Denyer as a director on 21 September 2016 (2 pages) |
6 October 2016 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 1 Castleton Road London HA4 9QQ on 6 October 2016 (2 pages) |
6 October 2016 | Registered office address changed from Ringley House 349 Royal College Street Camden Town London NW1 9QS to 1 Castleton Road London HA4 9QQ on 6 October 2016 (2 pages) |
6 October 2016 | Termination of appointment of Ringley Shadow Director Limited as a director on 21 September 2016 (2 pages) |
6 October 2016 | Appointment of Deepak Shingadia as a director on 21 September 2016
|
6 October 2016 | Termination of appointment of Ringley Limited as a secretary on 21 September 2016 (2 pages) |
6 October 2016 | Appointment of Ms Deborah Louise Price as a director on 21 September 2016
|
6 October 2016 | Termination of appointment of Natalie Denyer as a director on 21 September 2016 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with no updates (3 pages) |
22 September 2016 | Confirmation statement made on 22 September 2016 with no updates (3 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
26 August 2016 | Confirmation statement made on 26 August 2016 with updates (4 pages) |
28 August 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
28 August 2015 | Annual return made up to 27 August 2015 no member list (6 pages) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
30 July 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
8 January 2015 | Termination of appointment of Christine Nicholson as a director on 10 December 2014 (2 pages) |
8 January 2015 | Termination of appointment of Christine Nicholson as a director on 10 December 2014 (2 pages) |
25 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
25 September 2014 | Annual return made up to 27 August 2014 no member list (7 pages) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
6 September 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
12 September 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
12 September 2013 | Annual return made up to 27 August 2013 no member list (7 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
13 June 2013 | Resolutions
|
13 June 2013 | Resolutions
|
19 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
19 April 2013 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
5 January 2013 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
25 September 2012 | Annual return made up to 27 August 2012 no member list (7 pages) |
25 September 2012 | Annual return made up to 27 August 2012 no member list (7 pages) |
20 February 2012 | Appointment of Michael Crawford as a director
|
20 February 2012 | Appointment of Michael Crawford as a director (3 pages) |
20 February 2012 | Appointment of Michael Crawford as a director
|
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
28 October 2011 | Termination of appointment of Nicola Schafer as a director (2 pages) |
28 October 2011 | Termination of appointment of Nicola Schafer as a director (2 pages) |
16 September 2011 | Appointment of Natalie Denyer as a director (3 pages) |
16 September 2011 | Appointment of Natalie Denyer as a director (3 pages) |
12 September 2011 | Termination of appointment of Nicola Schafer as a secretary (2 pages) |
12 September 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
12 September 2011 | Appointment of Ringley Limited as a secretary (3 pages) |
12 September 2011 | Termination of appointment of Nicola Schafer as a secretary (2 pages) |
5 September 2011 | Termination of appointment of Leon Zweifka-Sibley as a director (2 pages) |
5 September 2011 | Termination of appointment of Leon Zweifka-Sibley as a director (2 pages) |
31 August 2011 | Annual return made up to 27 August 2011 no member list (7 pages) |
31 August 2011 | Annual return made up to 27 August 2011 no member list (7 pages) |
28 February 2011 | Appointment of Christine Nicholson as a director (3 pages) |
28 February 2011 | Appointment of Christine Nicholson as a director (3 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
15 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Annual return made up to 27 August 2010 no member list (6 pages) |
31 August 2010 | Annual return made up to 27 August 2010 no member list (6 pages) |
31 August 2010 | Director's details changed for Ringley Shadow Director Limited on 25 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Ringley Shadow Director Limited on 25 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Leon Zweifka-Sibley on 25 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Mina Kotecha on 25 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Nicola Megan Schafer on 25 August 2010 (1 page) |
27 August 2010 | Director's details changed for Ms Nicola Megan Schafer on 25 August 2010 (2 pages) |
27 August 2010 | Secretary's details changed for Nicola Megan Schafer on 25 August 2010 (1 page) |
27 August 2010 | Director's details changed for Mina Kotecha on 25 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Leon Zweifka-Sibley on 25 August 2010 (2 pages) |
27 August 2010 | Director's details changed for Ms Nicola Megan Schafer on 25 August 2010 (2 pages) |
9 December 2009 | Termination of appointment of Elizabeth Wood as a director (2 pages) |
9 December 2009 | Termination of appointment of Elizabeth Wood as a director (2 pages) |
18 September 2009 | Annual return made up to 27/08/09 (6 pages) |
18 September 2009 | Annual return made up to 27/08/09 (6 pages) |
9 September 2009 | Director appointed ringley shadow director LIMITED (1 page) |
9 September 2009 | Director appointed ringley shadow director LIMITED (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from flat 3, 46 gordon road ealing london W5 2AR (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from flat 3, 46 gordon road ealing london W5 2AR (1 page) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 September 2008 | Annual return made up to 27/08/08 (3 pages) |
4 September 2008 | Annual return made up to 27/08/08 (3 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 December 2007 | New director appointed (1 page) |
4 December 2007 | New director appointed (1 page) |
19 November 2007 | Director resigned (1 page) |
19 November 2007 | Director resigned (1 page) |
5 November 2007 | Annual return made up to 27/08/07 (2 pages) |
5 November 2007 | Annual return made up to 27/08/07 (2 pages) |
5 November 2007 | Registered office changed on 05/11/07 from: 46 gordon road ealing london W5 2AR (1 page) |
5 November 2007 | Registered office changed on 05/11/07 from: 46 gordon road ealing london W5 2AR (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | Secretary resigned (1 page) |
18 July 2007 | New secretary appointed (2 pages) |
6 December 2006 | Annual return made up to 27/08/06
|
6 December 2006 | Annual return made up to 27/08/06
|
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | New director appointed (2 pages) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | Secretary resigned (1 page) |
5 December 2005 | New secretary appointed (1 page) |
5 December 2005 | New secretary appointed (1 page) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 October 2005 | Annual return made up to 27/08/05 (5 pages) |
3 October 2005 | Annual return made up to 27/08/05 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 October 2004 | Annual return made up to 27/08/04
|
1 October 2004 | Annual return made up to 27/08/04
|
24 August 2004 | Director resigned (1 page) |
24 August 2004 | Director resigned (1 page) |
24 August 2004 | New director appointed (2 pages) |
24 August 2004 | New director appointed (2 pages) |
12 September 2003 | Annual return made up to 27/08/03 (5 pages) |
12 September 2003 | Annual return made up to 27/08/03 (5 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (13 pages) |
1 September 2003 | Total exemption small company accounts made up to 31 March 2003 (13 pages) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
24 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Annual return made up to 10/09/02 (5 pages) |
17 September 2002 | Annual return made up to 10/09/02 (5 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
24 June 2002 | Total exemption full accounts made up to 31 March 2002 (2 pages) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (2 pages) |
21 June 2002 | Secretary resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
26 October 2001 | Annual return made up to 10/09/01 (4 pages) |
26 October 2001 | Annual return made up to 10/09/01 (4 pages) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
26 July 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
27 December 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
27 December 2000 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
14 December 2000 | New director appointed (2 pages) |
14 December 2000 | New director appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
13 December 2000 | Director resigned (1 page) |
6 October 2000 | Annual return made up to 10/09/00
|
6 October 2000 | Annual return made up to 10/09/00
|
7 August 2000 | Director resigned (1 page) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | New secretary appointed;new director appointed (2 pages) |
7 August 2000 | Director resigned (1 page) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Accounts for a small company made up to 30 September 1999 (1 page) |
15 March 2000 | New director appointed (2 pages) |
19 December 1999 | Director resigned (1 page) |
19 December 1999 | Director resigned (1 page) |
27 October 1999 | Annual return made up to 10/09/99
|
27 October 1999 | Annual return made up to 10/09/99
|
7 April 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
7 April 1999 | Accounts for a small company made up to 30 September 1998 (1 page) |
25 September 1998 | Annual return made up to 10/09/98
|
25 September 1998 | Annual return made up to 10/09/98
|
22 July 1998 | Accounts for a small company made up to 30 September 1997 (1 page) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (1 page) |
25 September 1997 | Annual return made up to 10/09/97
|
25 September 1997 | Annual return made up to 10/09/97
|
17 June 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
17 June 1997 | Accounts for a small company made up to 30 September 1996 (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | Secretary resigned;director resigned (1 page) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
7 April 1997 | New secretary appointed;new director appointed (2 pages) |
10 October 1996 | New director appointed (2 pages) |
10 October 1996 | Annual return made up to 10/09/96
|
10 October 1996 | Annual return made up to 10/09/96
|
10 October 1996 | New director appointed (2 pages) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
30 July 1996 | Secretary resigned (1 page) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | New secretary appointed (2 pages) |
30 July 1996 | Secretary resigned (1 page) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (1 page) |
5 June 1996 | Accounts for a small company made up to 30 September 1995 (1 page) |
20 September 1995 | Annual return made up to 10/09/95
|
20 September 1995 | Annual return made up to 10/09/95
|
26 June 1995 | Accounts for a small company made up to 30 September 1994 (1 page) |
26 June 1995 | Accounts for a small company made up to 30 September 1994 (1 page) |
10 September 1993 | Incorporation (18 pages) |
10 September 1993 | Incorporation (18 pages) |