Company NameTamil Welfare Association (Newham) U.K.
Company StatusActive
Company Number02962857
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 August 1994(29 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRamalingham Rajanavanathan
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1995(10 months after company formation)
Appointment Duration28 years, 10 months
RoleQuality Control Officer
Correspondence Address11 New North Road
Hainault
Ilford
Essex
IG6 2UA
Director NamePushparatnam Chandradas
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleTeacher
Correspondence Address21 Colchester Avenue
London
E12 5LF
Secretary NamePushparatnam Chandradas
NationalityBritish
StatusCurrent
Appointed27 June 1999(4 years, 10 months after company formation)
Appointment Duration24 years, 10 months
RoleTeacher
Correspondence Address21 Colchester Avenue
London
E12 5LF
Director NameSinnathamby Muthucumarasamy
Date of BirthOctober 1938 (Born 85 years ago)
NationalitySri Lankan
StatusCurrent
Appointed28 March 2001(6 years, 7 months after company formation)
Appointment Duration23 years, 1 month
RoleAdmin Assistant
Correspondence Address116 Hamara Ghar
412-422 Green Street
Upton Park
London
E13 9JW
Director NameKamalraj Thiyagarajah
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2013(18 years, 6 months after company formation)
Appointment Duration11 years, 2 months
RoleSales Assistant
Country of ResidenceUnited Kingdom
Correspondence Address602 Romford Road
Manor Park
E12 5AF
Director NameKaruneswary Senathirajah
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2013(18 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address602 Romford Road
London
E12 5AF
Director NameMr Ponniah Vigneswaramoorthy
Date of BirthOctober 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed24 February 2016(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleWarehouse Assistant
Country of ResidenceUnited Kingdom
Correspondence Address602 Romford Road
Manor Park
E12 5AF
Director NameTharjini Thayaparan
Date of BirthJuly 1969 (Born 54 years ago)
NationalityNorwegian
StatusCurrent
Appointed25 June 2016(21 years, 10 months after company formation)
Appointment Duration7 years, 10 months
RoleBookkeeping Assistant
Country of ResidenceUnited Kingdom
Correspondence Address602 Romford Road
Manor Park
E12 5AF
Director NameMiss Janani Paramsothy
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2020(25 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleSenior Policy Advisor
Country of ResidenceEngland
Correspondence Address602 Romford Road
Manor Park
E12 5AF
Director NameMr Rajah Ramachanthiran
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address41 Fernhall Drive
Redbridge
Ilford
Essex
IG4 5BW
Director NameMaheswary Balasingam
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Burges Road
East Ham
London
E6 2BH
Director NameTheyagarajah Sivaranjan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalitySri Lankan
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleSales Assistant
Correspondence Address22 Forest Drive
Manor Park
London
E12 5DF
Director NameSelvaratnam Panneerchelvan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleShop Manager
Correspondence Address52 Essex Road
Manor Park
London
E12 6RE
Director NameSivapragasam Kirubaharan
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleCustomer Service Engineer
Correspondence Address35 Dunsfold Rise
Coulsdon
Surrey
CR5 2ED
Director NameJeganathan Asokan
Date of BirthJune 1950 (Born 73 years ago)
NationalitySri Lankan
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleEngineer
Correspondence Address113 Beechwood Gardens
Clayhill
Ilford
Essex
IG5 0AQ
Director NameSeevaratnam Gajendrakumaran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleDraughtsman
Correspondence Address102 Bawdsey Avenue
Newbury Park
Ilford
Essex
IG2 7TJ
Director NameVanchees Janarthanan
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySri Lankan
StatusResigned
Appointed26 August 1994(same day as company formation)
RoleOutreach Worker
Correspondence Address31 Westland House
Rymill Street North Woolwich
London
E16 2LE
Director NameSinnathamby Uthayakumar
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1995(5 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 September 1996)
RoleCivil Engineer
Correspondence Address61 East Road
Stratford
Newham
E15 3QS
Director NameThavamani Janaka
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1996(1 year, 8 months after company formation)
Appointment Duration25 years, 11 months (resigned 06 April 2022)
RoleCompany Director
Correspondence Address102 Hamara Ghar
412-22 Green Street
London
E13 9JN
Director NameVaratharaja Rajendran
Date of BirthDecember 1969 (Born 54 years ago)
NationalitySri Lankan
StatusResigned
Appointed31 October 1996(2 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 June 1999)
RoleCompany Director
Correspondence Address35 Thorpe Road
Eastham
London
E6 2HS
Director NameKathirgamar Balasundaram
Date of BirthJanuary 1928 (Born 96 years ago)
NationalitySri Lankan
StatusResigned
Appointed11 December 1997(3 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 November 2001)
RoleRetired Principal
Correspondence Address9a Caledon Road
East Ham
London
E6 2HE
Director NameMr Mohanakumar Kanagalingam
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityNorwegian
StatusResigned
Appointed27 June 1999(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 28 August 2002)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address160 Kings Road
Harrow
Middlesex
HA2 9JH
Director NameKanthimathy Shanmugavadivel
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(7 years, 3 months after company formation)
Appointment Duration5 years (resigned 27 December 2006)
RoleTeacher
Correspondence Address62a Caterham Avenue
Clayhall
Ilford
Essex
IG5 0QA
Director NameSatyanithy Ramanan
Date of BirthMarch 1974 (Born 50 years ago)
NationalitySri Lankan
StatusResigned
Appointed25 September 2002(8 years, 1 month after company formation)
Appointment Duration12 years, 11 months (resigned 26 August 2015)
RoleAccountant
Correspondence Address14 Chenduit Way
Stanmore
Middlesex
HA7 3NY
Director NameNadarajah Rakavan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(9 years, 7 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2014)
RolePharmaceutical Operator
Correspondence Address145 Rush Green Road
Romford
Essex
RM7 0PX
Director NamePonnuthuras Sivaraseswaran
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 December 2006(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 June 2010)
RoleSales Asst
Correspondence Address61 Clements Road
East Ham
London
E6 2DR
Director NameMaheswaran Kandiah
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(15 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 November 2012)
RoleTeam Leader At Tesco
Country of ResidenceUnited Kingdom
Correspondence Address602 Romford Road
London
E12 5AF
Director NameKathiravelu Nallathamby
Date of BirthNovember 1952 (Born 71 years ago)
NationalitySri Lankan
StatusResigned
Appointed25 January 2012(17 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 25 June 2016)
RoleCatering Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTwan 602 Romford Road
Manor Park
London
E12 5AF
Director NameSreerajevan Nadarajah
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 April 2014(19 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 February 2016)
RoleTrading Manager
Country of ResidenceUnited Kingdom
Correspondence Address602 Romford Road
Manor Park
E12 5AF
Director NameMiss Vaasuki Shandrakopal
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2015(21 years after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 2016)
RoleDoctor
Country of ResidenceEngland
Correspondence Address602 Romford Road
London
E12 5AF
Director NameKesavan Kumarasamy
Date of BirthJanuary 1981 (Born 43 years ago)
NationalitySri Lankan
StatusResigned
Appointed30 November 2016(22 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 April 2022)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address602 Romford Road
Manor Park
E12 5AF

Contact

Websitetwan.org.uk/twan/
Telephone020 84780577
Telephone regionLondon

Location

Registered Address602 Romford Road
Manor Park
London
E12 5AF
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London

Financials

Year2014
Turnover£96,457
Net Worth£175,957
Cash£25,172
Current Liabilities£12,056

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

13 April 2017Delivered on: 29 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 602A romford road london.
Outstanding
13 April 2017Delivered on: 29 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 602 romford road london.
Outstanding

Filing History

23 August 2023Termination of appointment of Ramalingham Rajanavanathan as a director on 11 June 2023 (1 page)
23 May 2023Total exemption full accounts made up to 31 December 2022 (14 pages)
16 May 2023Confirmation statement made on 15 May 2023 with no updates (3 pages)
30 March 2023Appointment of Mrs Pratheepa Sritharan as a director on 29 March 2023 (2 pages)
30 March 2023Termination of appointment of Karuneswary Senathirajah as a director on 30 November 2022 (1 page)
28 March 2023Appointment of Mr Kishokumar Paramasivam as a director on 6 April 2022 (2 pages)
28 March 2023Appointment of Mr Thabesh Wijayaratnam as a director on 6 April 2022 (2 pages)
7 June 2022Termination of appointment of Kesavan Kumarasamy as a director on 6 April 2022 (1 page)
7 June 2022Termination of appointment of Thavamani Janaka as a director on 6 April 2022 (1 page)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
10 May 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
4 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 December 2020 (14 pages)
24 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
16 November 2020Appointment of Miss Janani Paramsothy as a director on 28 January 2020 (2 pages)
26 October 2020Notification of a person with significant control statement (2 pages)
19 October 2020Cessation of Chandradas Pushparatnam as a person with significant control on 19 October 2020 (1 page)
5 October 2020Director's details changed for Mr Ponniah Vigneswaran on 5 October 2020 (2 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
28 May 2020Termination of appointment of Maheswary Balasingam as a director on 27 February 2020 (1 page)
12 September 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
5 July 2018Director's details changed for Mr Ponniah Vigneswaramoorthy Ponniah on 5 July 2018 (2 pages)
5 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 July 2017Registration of a charge with Charles court order to extend. Charge code 029628570001, created on 13 April 2017 (13 pages)
29 July 2017Registration of a charge with Charles court order to extend. Charge code 029628570001, created on 13 April 2017 (13 pages)
29 July 2017Registration of a charge with Charles court order to extend. Charge code 029628570002, created on 13 April 2017 (13 pages)
29 July 2017Registration of a charge with Charles court order to extend. Charge code 029628570002, created on 13 April 2017 (13 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
13 July 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (2 pages)
7 July 2017Confirmation statement made on 30 June 2017 with updates (2 pages)
12 January 2017Appointment of Kesavan Kumarasamy as a director on 30 November 2016 (3 pages)
12 January 2017Appointment of Kesavan Kumarasamy as a director on 30 November 2016 (3 pages)
12 January 2017Termination of appointment of Vaasuki Shandrakopal as a director on 30 November 2016 (2 pages)
12 January 2017Termination of appointment of Vaasuki Shandrakopal as a director on 30 November 2016 (2 pages)
13 October 2016Termination of appointment of Maheswaran Kandiah as a director on 29 November 2012 (1 page)
13 October 2016Termination of appointment of Maheswaran Kandiah as a director on 29 November 2012 (1 page)
13 October 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 26 August 2016 with updates (4 pages)
19 July 2016Appointment of Tharjini Thayaparan as a director on 25 June 2016 (3 pages)
19 July 2016Termination of appointment of Kathiravelu Nallathamby as a director on 25 June 2016 (2 pages)
19 July 2016Appointment of Tharjini Thayaparan as a director on 25 June 2016 (3 pages)
19 July 2016Termination of appointment of Kathiravelu Nallathamby as a director on 25 June 2016 (2 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
12 May 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
20 April 2016Appointment of Mr Ponniah Vigneswaramoorthy Ponniah as a director on 24 February 2016 (3 pages)
20 April 2016Appointment of Mr Ponniah Vigneswaramoorthy Ponniah as a director on 24 February 2016 (3 pages)
29 March 2016Termination of appointment of Sreerajevan Nadarajah as a director on 24 February 2016 (2 pages)
29 March 2016Termination of appointment of Sreerajevan Nadarajah as a director on 24 February 2016 (2 pages)
23 November 2015Annual return made up to 15 October 2015 (22 pages)
23 November 2015Annual return made up to 15 October 2015 (22 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
9 November 2015Total exemption full accounts made up to 31 December 2014 (13 pages)
14 October 2015Appointment of Miss Vaasuki Shandrakopal as a director on 26 August 2015 (2 pages)
14 October 2015Appointment of Miss Vaasuki Shandrakopal as a director on 26 August 2015 (2 pages)
9 October 2015Termination of appointment of Satyanithy Ramanan as a director on 26 August 2015 (2 pages)
9 October 2015Termination of appointment of Satyanithy Ramanan as a director on 26 August 2015 (2 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
29 September 2014Annual return made up to 23 September 2014 (22 pages)
29 September 2014Annual return made up to 23 September 2014 (22 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
9 June 2014Appointment of Sreerajevan Nadarajah as a director (3 pages)
9 June 2014Appointment of Sreerajevan Nadarajah as a director (3 pages)
9 June 2014Termination of appointment of Nadarajah Rakavan as a director (2 pages)
9 June 2014Termination of appointment of Nadarajah Rakavan as a director (2 pages)
17 December 2013Annual return made up to 5 December 2013 (22 pages)
17 December 2013Annual return made up to 5 December 2013 (22 pages)
17 December 2013Annual return made up to 5 December 2013 (22 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
17 September 2013Total exemption full accounts made up to 31 December 2012 (15 pages)
1 August 2013Termination of appointment of a director (2 pages)
1 August 2013Appointment of Karuneswary Senathirajah as a director (3 pages)
1 August 2013Appointment of Karuneswary Senathirajah as a director (3 pages)
1 August 2013Termination of appointment of a director (2 pages)
11 April 2013Appointment of Kamalraj Thiyagarajah as a director (3 pages)
11 April 2013Termination of appointment of Selvaratnam Panneerchelvan as a director (2 pages)
11 April 2013Appointment of Kamalraj Thiyagarajah as a director (3 pages)
11 April 2013Termination of appointment of Selvaratnam Panneerchelvan as a director (2 pages)
5 December 2012Annual return made up to 26 November 2012 (22 pages)
5 December 2012Annual return made up to 26 November 2012 (22 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
12 September 2012Total exemption full accounts made up to 31 December 2011 (16 pages)
20 April 2012Appointment of Kathiravelu Nallathamby as a director (3 pages)
20 April 2012Termination of appointment of Sivapragasam Kirubaharan as a director (2 pages)
20 April 2012Termination of appointment of Sivapragasam Kirubaharan as a director (2 pages)
20 April 2012Appointment of Kathiravelu Nallathamby as a director (3 pages)
25 November 2011Annual return made up to 15 November 2011 (23 pages)
25 November 2011Annual return made up to 15 November 2011 (23 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
2 August 2011Total exemption full accounts made up to 31 December 2010 (15 pages)
22 November 2010Appointment of Maheswaran Kandiah as a director (3 pages)
22 November 2010Annual return made up to 3 November 2010 (22 pages)
22 November 2010Termination of appointment of Ponnuthuras Sivaraseswaran as a director (2 pages)
22 November 2010Appointment of Maheswaran Kandiah as a director (3 pages)
22 November 2010Annual return made up to 3 November 2010 (22 pages)
22 November 2010Termination of appointment of Ponnuthuras Sivaraseswaran as a director (2 pages)
22 November 2010Annual return made up to 3 November 2010 (22 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
15 September 2010Full accounts made up to 31 December 2009 (16 pages)
21 October 2009Annual return made up to 23 September 2009 (12 pages)
21 October 2009Annual return made up to 23 September 2009 (12 pages)
23 September 2009Full accounts made up to 31 December 2008 (16 pages)
23 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2008Annual return made up to 26/08/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
16 September 2008Annual return made up to 26/08/08
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 September 2008Full accounts made up to 31 December 2007 (17 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Annual return made up to 26/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2007New director appointed (2 pages)
26 September 2007Annual return made up to 26/08/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
14 September 2007Full accounts made up to 31 December 2006 (18 pages)
14 September 2007Full accounts made up to 31 December 2006 (18 pages)
1 September 2006Annual return made up to 26/08/06 (8 pages)
1 September 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Full accounts made up to 31 December 2005 (18 pages)
1 September 2006Annual return made up to 26/08/06 (8 pages)
26 August 2005Annual return made up to 26/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 2005Annual return made up to 26/08/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2005Full accounts made up to 31 December 2004 (17 pages)
1 August 2005Full accounts made up to 31 December 2004 (17 pages)
20 August 2004Annual return made up to 26/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (1 page)
20 August 2004Annual return made up to 26/08/04
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (1 page)
22 July 2004Full accounts made up to 31 December 2003 (17 pages)
22 July 2004Full accounts made up to 31 December 2003 (17 pages)
19 July 2004New director appointed (2 pages)
19 July 2004Director resigned (1 page)
19 July 2004Director resigned (1 page)
19 July 2004New director appointed (2 pages)
28 August 2003Annual return made up to 26/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 2003Annual return made up to 26/08/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
17 May 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
3 October 2002Director resigned (1 page)
3 October 2002Director resigned (1 page)
2 October 2002Annual return made up to 26/08/02
  • 363(288) ‐ Director resigned
(8 pages)
2 October 2002Annual return made up to 26/08/02
  • 363(288) ‐ Director resigned
(8 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
14 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
14 May 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
16 October 2001Annual return made up to 26/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 October 2001Registered office changed on 16/10/01 from: 33A station road manor park london E12 5BP (1 page)
16 October 2001Annual return made up to 26/08/01
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
16 October 2001Registered office changed on 16/10/01 from: 33A station road manor park london E12 5BP (1 page)
3 September 2001Full accounts made up to 31 December 2000 (13 pages)
3 September 2001Full accounts made up to 31 December 2000 (13 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
22 August 2000Annual return made up to 26/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Full accounts made up to 31 December 1999 (9 pages)
22 August 2000Annual return made up to 26/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 August 2000Full accounts made up to 31 December 1999 (9 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Annual return made up to 26/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 October 1999New director appointed (2 pages)
14 October 1999Annual return made up to 26/08/99
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
14 October 1999New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
26 August 1998Annual return made up to 26/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1998Annual return made up to 26/08/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1998New director appointed (2 pages)
18 February 1998New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
4 September 1997Annual return made up to 26/08/97 (6 pages)
4 September 1997Annual return made up to 26/08/97 (6 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
3 June 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Director resigned (1 page)
8 May 1997Director resigned (1 page)
8 May 1997New director appointed (2 pages)
11 September 1996Annual return made up to 26/08/96 (6 pages)
11 September 1996Annual return made up to 26/08/96 (6 pages)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
4 September 1996Full accounts made up to 31 December 1995 (9 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New director appointed (2 pages)
27 March 1996Director resigned (1 page)
27 March 1996Director resigned (1 page)
21 March 1996Memorandum and Articles of Association (16 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
21 March 1996Memorandum and Articles of Association (16 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Director resigned (2 pages)
30 October 1995Annual return made up to 26/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1995Annual return made up to 26/08/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1994Incorporation (30 pages)
26 August 1994Incorporation (30 pages)