Company NameAshiana Network
Company StatusActive
Company Number02972903
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 1994(29 years, 7 months ago)
Previous NameAshiana Project

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMrs Sabina Mahmood
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 1996(1 year, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSuite 204 Oceanair House
750-760 High Road
London
E11 3AW
Director NameUrmi Mala Medhi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 1999(5 years, 1 month after company formation)
Appointment Duration24 years, 5 months
RoleStudent Counsellor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 204 Oceanair House High Road Leytonstone
London
E11 3AW
Secretary NameMrs Shaminder Kaur Ubhi
NationalityBritish
StatusCurrent
Appointed01 May 2003(8 years, 7 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 204 Oceanair House High Road Leytonstone
London
E11 3AW
Director NameAnjum Shaheen Bashir
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2006(11 years, 8 months after company formation)
Appointment Duration17 years, 11 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 204 Oceanair House
750-760 High Road
London
E11 3AW
Director NameMrs Halima Zaman
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(29 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleTeacher
Country of ResidenceEngland
Correspondence AddressSuite 204 Oceanair House
750-760 High Road
London
E11 3AW
Director NameDharmista Patel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(same day as company formation)
RoleHousing Worker
Correspondence Address60 Elmcroft Avenue
Wanstead
London
E11 2BL
Director NameSuprabha Karia
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(same day as company formation)
RoleProject Worker
Correspondence Address32 St. Margaret's Road
Wanstead
London
E12 5DP
Secretary NameBeena Khan
NationalityBritish
StatusResigned
Appointed01 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address49b Thorold Road
Ilford
Essex
IG1 4EU
Director NameNazella Farah Mohamed
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 June 1997)
RoleHousing Advisor
Correspondence Address7a Colfe Road
Forest Hill
London
SE23 2ES
Secretary NameSuprabha Karia
NationalityBritish
StatusResigned
Appointed27 June 1996(1 year, 9 months after company formation)
Appointment Duration5 months (resigned 25 November 1996)
RoleResettlement Worker
Correspondence Address32 St. Margaret's Road
Wanstead
London
E12 5DP
Director NameYasmin Maria Awan
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2003)
RoleLocal Government Officer
Correspondence Address21 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TQ
Director NameMumtaz Kunbi
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1996(1 year, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 22 July 2008)
RoleFinance Officer
Correspondence Address66 Bristol Road
London
E7 8HF
Secretary NameYasmin Maria Awan
NationalityBritish
StatusResigned
Appointed25 November 1996(2 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 30 April 2003)
RoleLocal Government Officer
Correspondence Address21 Kirkland Avenue
Clayhall
Ilford
Essex
IG5 0TQ
Director NameMs Azar Rahimi
Date of BirthDecember 1953 (Born 70 years ago)
NationalityIranian
StatusResigned
Appointed23 January 1997(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 July 2004)
RoleOutreach Worker
Correspondence Address29 Ridgeway Gardens
Redbridge
Essex
IG4 5HJ
Director NameMrs Shashi Lall
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(4 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 June 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address17 Stradbroke Drive
Chigwell
Essex
IG7 5QU
Director NameKhatun Sapnara
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 5 months after company formation)
Appointment Duration12 years (resigned 26 March 2014)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address89 Becklow Road
London
W12 9HH
Director NameAyisha Ravat
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(7 years, 5 months after company formation)
Appointment Duration15 years (resigned 01 March 2017)
RoleSales Advisor
Country of ResidenceUnited Kingdom
Correspondence Address50 Lansdowne Road
Walthamstow
London
E17 8QU
Director NameEffut Bashir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(10 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2009)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address76 Wedderburn Road
Barking
Essex
IG11 7XG
Director NameShivangi Medhi
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(10 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 08 February 2024)
RoleEqualities Support Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 204 Oceanair House High Road Leytonstone
London
E11 3AW
Director NameMrs Shamsun Nahar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 March 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNone PO Box 816
London
E11 1QY
Director NameDr Harpreet Kaur Bains
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 01 April 2016)
RoleLecturer/Researcher
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 816
None None
London
E11 1QY
Director NameMrs Rashmi Nigam
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIndian
StatusResigned
Appointed10 May 2017(22 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 March 2024)
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressSuite 204 Oceanair House
750-760 High Road
London
E11 3AW
Director NameMs Jane Paxton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2021)
RoleGuardian Ad Litem
Country of ResidenceEngland
Correspondence AddressOceanair House Suite 204 Oceanair House
750-760 High Road
Leytonstone
E11 3AW
Director NameMiss Sonal Thaper
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2017(23 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2021)
RoleIT Engineer
Country of ResidenceEngland
Correspondence AddressOceanair House Suite 204 Oceanair House
750-760 High Road
Leytonstone
E11 3AW
Director NameMs Laela Elizabeth Pakpour Tabrizi
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2019(25 years after company formation)
Appointment Duration3 years, 5 months (resigned 30 March 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSuite 204 Oceanair House
750-760 High Road
London
E11 3AW

Contact

Telephone020 85390427
Telephone regionLondon

Location

Registered AddressSuite 204 Oceanair House
750-760 High Road
London
E11 3AW
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Turnover£1,169,148
Net Worth£961,534
Cash£1,021,629
Current Liabilities£90,384

Accounts

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

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 1 week from now)

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 December 2019Accounts for a small company made up to 31 March 2019 (28 pages)
10 October 2019Appointment of Ms Laela Elizabeth Pakpour Tabrizi as a director on 3 October 2019 (2 pages)
10 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
3 January 2019Accounts for a small company made up to 31 March 2018 (28 pages)
15 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (26 pages)
10 November 2017Appointment of Miss Sonal Thaper as a director on 8 November 2017 (2 pages)
10 November 2017Appointment of Miss Sonal Thaper as a director on 8 November 2017 (2 pages)
10 November 2017Appointment of Ms Jane Paxton as a director on 8 November 2017 (2 pages)
10 November 2017Appointment of Ms Jane Paxton as a director on 8 November 2017 (2 pages)
2 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
2 November 2017Termination of appointment of Ayisha Ravat as a director on 1 March 2017 (1 page)
2 November 2017Termination of appointment of Ayisha Ravat as a director on 1 March 2017 (1 page)
2 November 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 June 2017Appointment of Mrs Rashmi Nigam as a director on 10 May 2017 (2 pages)
26 June 2017Appointment of Mrs Rashmi Nigam as a director on 10 May 2017 (2 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
21 December 2016Full accounts made up to 31 March 2016 (26 pages)
10 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
10 October 2016Termination of appointment of Harpreet Kaur Bains as a director on 1 April 2016 (1 page)
10 October 2016Registered office address changed from Oceanaire House Suite 204 First Floor 750/760 High Road Leytonstone London E11 3BB to Oceanaire House High Road Leytonstone London E11 3AW on 10 October 2016 (1 page)
10 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
10 October 2016Registered office address changed from Oceanaire House Suite 204 First Floor 750/760 High Road Leytonstone London E11 3BB to Oceanaire House High Road Leytonstone London E11 3AW on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Harpreet Kaur Bains as a director on 1 April 2016 (1 page)
9 January 2016Full accounts made up to 31 March 2015 (27 pages)
9 January 2016Full accounts made up to 31 March 2015 (27 pages)
16 November 2015Termination of appointment of Shamsun Nahar as a director on 31 March 2015 (1 page)
16 November 2015Annual return made up to 1 October 2015 no member list (8 pages)
16 November 2015Termination of appointment of Shamsun Nahar as a director on 31 March 2015 (1 page)
16 November 2015Annual return made up to 1 October 2015 no member list (8 pages)
11 November 2014Full accounts made up to 31 March 2014 (25 pages)
11 November 2014Full accounts made up to 31 March 2014 (25 pages)
30 October 2014Registered office address changed from 750/760 Leytonstone High Road Suite 204 First Floor 750/760 High Road Leytonstone London E11 3AW to Oceanaire House Suite 204 First Floor 750/760 High Road Leytonstone London E11 3BB on 30 October 2014 (1 page)
30 October 2014Registered office address changed from 750/760 Leytonstone High Road Suite 204 First Floor 750/760 High Road Leytonstone London E11 3AW to Oceanaire House Suite 204 First Floor 750/760 High Road Leytonstone London E11 3BB on 30 October 2014 (1 page)
26 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
26 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
26 October 2014Appointment of Mrs Shamsun Nahar as a director on 1 April 2014 (2 pages)
26 October 2014Appointment of Mrs Shamsun Nahar as a director on 1 April 2014 (2 pages)
26 October 2014Appointment of Dr Harpreet Kaur Bains as a director on 1 April 2014 (2 pages)
26 October 2014Appointment of Mrs Shamsun Nahar as a director on 1 April 2014 (2 pages)
26 October 2014Appointment of Dr Harpreet Kaur Bains as a director on 1 April 2014 (2 pages)
26 October 2014Appointment of Dr Harpreet Kaur Bains as a director on 1 April 2014 (2 pages)
26 October 2014Annual return made up to 1 October 2014 no member list (9 pages)
8 October 2014Termination of appointment of Khatun Sapnara as a director on 26 March 2014 (1 page)
8 October 2014Termination of appointment of Khatun Sapnara as a director on 26 March 2014 (1 page)
2 January 2014Full accounts made up to 31 March 2013 (24 pages)
2 January 2014Full accounts made up to 31 March 2013 (24 pages)
31 October 2013Registered office address changed from Greater London House 547-551 High Road Leytontone London E11 4PB on 31 October 2013 (1 page)
31 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
31 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
31 October 2013Annual return made up to 1 October 2013 no member list (8 pages)
31 October 2013Registered office address changed from Greater London House 547-551 High Road Leytontone London E11 4PB on 31 October 2013 (1 page)
6 March 2013Section 519 (1 page)
6 March 2013Section 519 (1 page)
3 December 2012Full accounts made up to 31 March 2012 (24 pages)
3 December 2012Full accounts made up to 31 March 2012 (24 pages)
8 November 2012Annual return made up to 1 October 2012 no member list (8 pages)
8 November 2012Annual return made up to 1 October 2012 no member list (8 pages)
8 November 2012Annual return made up to 1 October 2012 no member list (8 pages)
8 November 2012Termination of appointment of Shashi Lall as a director (1 page)
8 November 2012Termination of appointment of Shashi Lall as a director (1 page)
28 October 2011Director's details changed for Shivangi Medhi on 1 March 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
28 October 2011Director's details changed for Shivangi Medhi on 1 March 2011 (2 pages)
28 October 2011Director's details changed for Shivangi Medhi on 1 March 2011 (2 pages)
28 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
28 October 2011Annual return made up to 1 October 2011 no member list (9 pages)
27 October 2011Director's details changed for Sabina Mahmood on 1 January 2011 (2 pages)
27 October 2011Director's details changed for Sabina Mahmood on 1 January 2011 (2 pages)
27 October 2011Director's details changed for Sabina Mahmood on 1 January 2011 (2 pages)
13 September 2011Full accounts made up to 31 March 2011 (23 pages)
13 September 2011Full accounts made up to 31 March 2011 (23 pages)
4 November 2010Termination of appointment of Effut Bashir as a director (1 page)
4 November 2010Annual return made up to 1 October 2010 no member list (9 pages)
4 November 2010Annual return made up to 1 October 2010 no member list (9 pages)
4 November 2010Termination of appointment of Effut Bashir as a director (1 page)
4 November 2010Annual return made up to 1 October 2010 no member list (9 pages)
13 August 2010Full accounts made up to 31 March 2010 (23 pages)
13 August 2010Full accounts made up to 31 March 2010 (23 pages)
5 November 2009Director's details changed for Urmi Mala Medhi on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Shivangi Medhi on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ayisha Ravat on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Shivangi Medhi on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Anjum Shaheen Bashir on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 no member list (7 pages)
5 November 2009Director's details changed for Sabina Mahmood on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ayisha Ravat on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Sabina Mahmood on 1 October 2009 (2 pages)
5 November 2009Annual return made up to 1 October 2009 no member list (7 pages)
5 November 2009Annual return made up to 1 October 2009 no member list (7 pages)
5 November 2009Director's details changed for Anjum Shaheen Bashir on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Sabina Mahmood on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Khatun Sapnara on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Urmi Mala Medhi on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Shashi Lall on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Shivangi Medhi on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Ayisha Ravat on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Shashi Lall on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Khatun Sapnara on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Mrs Shashi Lall on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Anjum Shaheen Bashir on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Effut Bashir on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Urmi Mala Medhi on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Effut Bashir on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Effut Bashir on 1 October 2009 (2 pages)
5 November 2009Director's details changed for Khatun Sapnara on 1 October 2009 (2 pages)
7 October 2009Full accounts made up to 31 March 2009 (22 pages)
7 October 2009Full accounts made up to 31 March 2009 (22 pages)
26 November 2008Full accounts made up to 31 March 2008 (22 pages)
26 November 2008Full accounts made up to 31 March 2008 (22 pages)
30 October 2008Annual return made up to 01/10/08 (4 pages)
30 October 2008Appointment terminated director mumtaz kunbi (1 page)
30 October 2008Annual return made up to 01/10/08 (4 pages)
30 October 2008Appointment terminated director mumtaz kunbi (1 page)
25 October 2007Annual return made up to 01/10/07 (3 pages)
25 October 2007Annual return made up to 01/10/07 (3 pages)
25 September 2007Full accounts made up to 31 March 2007 (23 pages)
25 September 2007Full accounts made up to 31 March 2007 (23 pages)
17 November 2006New director appointed (1 page)
17 November 2006Annual return made up to 01/10/06 (3 pages)
17 November 2006Annual return made up to 01/10/06 (3 pages)
17 November 2006New director appointed (1 page)
24 August 2006Full accounts made up to 31 March 2006 (21 pages)
24 August 2006Full accounts made up to 31 March 2006 (21 pages)
21 March 2006Memorandum and Articles of Association (14 pages)
21 March 2006Memorandum and Articles of Association (14 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2006Company name changed ashiana project\certificate issued on 08/03/06 (2 pages)
8 March 2006Company name changed ashiana project\certificate issued on 08/03/06 (2 pages)
17 November 2005Annual return made up to 01/10/05 (3 pages)
17 November 2005Annual return made up to 01/10/05 (3 pages)
17 November 2005Director resigned (1 page)
17 November 2005Director resigned (1 page)
6 September 2005Full accounts made up to 31 March 2005 (18 pages)
6 September 2005Full accounts made up to 31 March 2005 (18 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
8 November 2004Annual return made up to 01/10/04 (6 pages)
8 November 2004Annual return made up to 01/10/04 (6 pages)
12 October 2004Full accounts made up to 31 March 2004 (18 pages)
12 October 2004Full accounts made up to 31 March 2004 (18 pages)
20 November 2003Annual return made up to 01/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 November 2003Annual return made up to 01/10/03
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
11 August 2003Full accounts made up to 31 March 2003 (16 pages)
11 August 2003Full accounts made up to 31 March 2003 (16 pages)
21 November 2002Annual return made up to 01/10/02 (6 pages)
21 November 2002Annual return made up to 01/10/02 (6 pages)
18 September 2002New director appointed (2 pages)
18 September 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New director appointed (2 pages)
21 August 2002Full accounts made up to 31 March 2002 (15 pages)
21 August 2002Full accounts made up to 31 March 2002 (15 pages)
5 November 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 November 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 September 2001Full accounts made up to 31 March 2001 (15 pages)
19 September 2001Full accounts made up to 31 March 2001 (15 pages)
10 November 2000Annual return made up to 01/10/00 (5 pages)
10 November 2000Annual return made up to 01/10/00 (5 pages)
19 September 2000Full accounts made up to 31 March 2000 (16 pages)
19 September 2000Full accounts made up to 31 March 2000 (16 pages)
17 December 1999New director appointed (2 pages)
17 December 1999New director appointed (2 pages)
12 October 1999Annual return made up to 01/10/99
  • 363(287) ‐ Registered office changed on 12/10/99
(4 pages)
12 October 1999New director appointed (2 pages)
12 October 1999Annual return made up to 01/10/99
  • 363(287) ‐ Registered office changed on 12/10/99
(4 pages)
12 October 1999New director appointed (2 pages)
19 August 1999Full accounts made up to 31 March 1999 (15 pages)
19 August 1999Full accounts made up to 31 March 1999 (15 pages)
20 November 1998Annual return made up to 01/10/98
  • 363(287) ‐ Registered office changed on 20/11/98
(4 pages)
20 November 1998Annual return made up to 01/10/98
  • 363(287) ‐ Registered office changed on 20/11/98
(4 pages)
21 August 1998Full accounts made up to 31 March 1998 (14 pages)
21 August 1998Full accounts made up to 31 March 1998 (14 pages)
28 October 1997Annual return made up to 01/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 1997Annual return made up to 01/10/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997New secretary appointed (2 pages)
20 August 1997Full accounts made up to 31 March 1997 (15 pages)
20 August 1997Full accounts made up to 31 March 1997 (15 pages)
28 June 1997New director appointed (2 pages)
28 June 1997New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Annual return made up to 01/10/96 (4 pages)
19 December 1996Annual return made up to 01/10/96 (4 pages)
19 December 1996Director resigned (1 page)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996New director appointed (2 pages)
19 December 1996Director resigned (1 page)
6 September 1996Secretary resigned (1 page)
6 September 1996Secretary resigned (1 page)
20 August 1996New secretary appointed (2 pages)
20 August 1996Full accounts made up to 31 March 1996 (11 pages)
20 August 1996Full accounts made up to 31 March 1996 (11 pages)
20 August 1996New secretary appointed (2 pages)
13 October 1995Annual return made up to 01/10/95 (4 pages)
13 October 1995Annual return made up to 01/10/95 (4 pages)
8 June 1995Accounting reference date notified as 31/03 (1 page)
8 June 1995Accounting reference date notified as 31/03 (1 page)
1 October 1994Incorporation (22 pages)
1 October 1994Incorporation (22 pages)