42 Braemar Avenue
Wembley
Middlesex
HA0 4QN
Director Name | Ms Ruth Chigwada-Bailey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(14 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 16 Langland Cres Stanmore Middx HA7 1NG |
Director Name | Mr Ian David Victor Randell |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2019(22 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Avanta House College Road Harrow Middlesex HA1 1BD |
Secretary Name | Miss Elizabeth Mary Mackenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 437 Newport Road Cowes Isle Of Wight PO31 8PS |
Director Name | Eleanor Hilary Kirkham |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 10 months, 1 week (resigned 28 January 1998) |
Role | Local Government Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Cenacle Close West Heath Road London NW3 7UE |
Director Name | Valerie Teresa Axford |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1997(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 August 1999) |
Role | Bank Manager |
Correspondence Address | 5 Hillfield Court Hemel Hempstead Hertfordshire HP2 4AS |
Director Name | Paul Follows |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 March 2002) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 32 Rochester Way Crowborough East Sussex TN6 2DT |
Director Name | Mr Clive John Backhouse |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(11 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 August 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 97 Headstone Lane Harrow Middlesex HA2 6JL |
Director Name | Mr Russell Ashley Caller |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1998(11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hill Top London NW11 6EE |
Director Name | Keith Peter Wallace Budge |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(12 months after company formation) |
Appointment Duration | 4 years (resigned 07 March 2002) |
Role | Community Relations |
Correspondence Address | 156 Roxeth Green Avenue Harrow Middlesex HA2 0QN |
Director Name | Mr Nigel Peter George |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1998(1 year, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2006) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Director Name | Mr Gerhard Gideon Alfons Fiegel |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 September 2001) |
Role | Economist |
Country of Residence | England |
Correspondence Address | 55 Blockley Road Wembley Middlesex HA0 3LN |
Director Name | Blossom Jackson |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2002) |
Role | Managing Director |
Correspondence Address | 71 Ravenor Park Road Greenford Middlesex UB6 9QY |
Director Name | Mr Akil Turabali Dhalla |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cullington Close Kenton Harrow Middlesex HA3 8LY |
Director Name | Mr Paul Louis Kutner |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 March 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Lodge Avenue Elstree Borehamwood Hertfordshire WD6 3LX |
Director Name | Laurence Hugh Bernard |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2001(4 years after company formation) |
Appointment Duration | 12 years (resigned 12 February 2013) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 28 Sequoia Park Pinner Middlesex HA5 4DG |
Secretary Name | Nigel Peter George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(4 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 April 2001) |
Role | Company Director |
Correspondence Address | 52 Dollis Road London N3 1RG |
Director Name | Nigel Francis Cooper |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 April 2002) |
Role | Chief Executive |
Correspondence Address | 3 Riverbank East Molesey Surrey KT8 9BH |
Secretary Name | Nigel Francis Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(4 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 15 April 2002) |
Role | Chief Executive |
Correspondence Address | 3 Riverbank East Molesey Surrey KT8 9BH |
Director Name | Allan Geoffrey Conway |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(5 years after company formation) |
Appointment Duration | 8 years (resigned 24 March 2010) |
Role | Graphologist |
Country of Residence | England |
Correspondence Address | 14 Orford Court Marsh Lane Stanmore Middlesex HA7 4TQ |
Director Name | Ms Susan Jeanne Hind Woodward |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(5 years after company formation) |
Appointment Duration | 5 years (resigned 31 March 2007) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Copse Hemel Hempstead HP1 2TA |
Director Name | Ms Danishmand Ahmad |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2004) |
Role | Chamber Manager |
Country of Residence | England |
Correspondence Address | 110 Albury Drive Pinner HA5 3RG |
Secretary Name | Ms Danishmand Ahmad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2004) |
Role | Chamber Manager |
Country of Residence | England |
Correspondence Address | 110 Albury Drive Pinner HA5 3RG |
Director Name | Mr Sassoon David Ezekiel |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 September 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Barrow Point Avenue Pinner Middlesex HA5 3HD |
Director Name | Eric Steven Diamond |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(6 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 December 2014) |
Role | Insolvency Accountant |
Country of Residence | England |
Correspondence Address | 9 Honister Gardens Stanmore Middlesex HA7 2EH |
Secretary Name | Mr Nigel Peter George |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Vale Borley Green Woolpit Bury St Edmunds Suffolk IP30 9RW |
Secretary Name | Mr Clive John Backhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 27 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 97 Headstone Lane Harrow Middlesex HA2 6JL |
Director Name | Mr Giovanni Caloia |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 July 2004(7 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 May 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Whitefriars Drive Harrow Middlesex HA3 5HW |
Director Name | Mr Howard Stuart Bluston |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(9 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 01 September 2019) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Wychwood Close Edgware Middx HA8 6TE |
Director Name | Mrs Susan Jeanne Hind-Woodward |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2013) |
Role | Coach |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS |
Director Name | Mr Sundeep Bhatia |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS |
Director Name | Mr Jeremy Berg |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2009(12 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 February 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS |
Director Name | Mr Parvez Mohammed Ahmed |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 312 Kilburn High Road London NW2 6JD |
Secretary Name | Ashwin Sheth |
---|---|
Status | Resigned |
Appointed | 29 October 2013(16 years, 8 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 26 April 2014) |
Role | Company Director |
Correspondence Address | 235 Byron Road Wealdstone Middlesex Byron Road Wealdstone Harrow Middlesex HA3 7TE |
Director Name | Mr Michael Gerald Anthony Butler |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2019(22 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 14 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Avanta House College Road Harrow Middlesex HA1 1BD |
Website | nwlchamber.org.uk |
---|
Registered Address | Avanta House College Road Harrow Middlesex HA1 1BD |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £3,462 |
Current Liabilities | £360 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
23 February 2024 | Confirmation statement made on 12 February 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
15 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 March 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
24 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
12 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
22 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
28 January 2020 | Termination of appointment of Michael Gerald Anthony Butler as a director on 14 January 2020 (1 page) |
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 September 2019 | Appointment of Mr Michael Gerald Anthony Butler as a director on 1 September 2019 (2 pages) |
11 September 2019 | Termination of appointment of Howard Stuart Bluston as a director on 1 September 2019 (1 page) |
1 April 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
1 April 2019 | Appointment of Mr Ian David Victor Randell as a director on 16 March 2019 (2 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 February 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 February 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 12 February 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 March 2016 | Annual return made up to 12 February 2016 no member list (4 pages) |
15 March 2016 | Annual return made up to 12 February 2016 no member list (4 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 February 2016 | Registered office address changed from 235 Byron Road Wealdstone Harrow Middlesex HA3 7TE to C/O Kp& Company Avanta House College Road Harrow Middlesex HA1 1BD on 15 February 2016 (1 page) |
15 February 2016 | Registered office address changed from 235 Byron Road Wealdstone Harrow Middlesex HA3 7TE to C/O Kp& Company Avanta House College Road Harrow Middlesex HA1 1BD on 15 February 2016 (1 page) |
11 March 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
11 March 2015 | Termination of appointment of Eric Steven Diamond as a director on 1 December 2014 (1 page) |
11 March 2015 | Termination of appointment of Eric Steven Diamond as a director on 1 December 2014 (1 page) |
11 March 2015 | Termination of appointment of Eric Steven Diamond as a director on 1 December 2014 (1 page) |
11 March 2015 | Annual return made up to 12 February 2015 no member list (4 pages) |
12 January 2015 | Registered office address changed from 235 Byron Road Wealdstone Middlesex Byron Road Wealdstone Harrow Middlesex HA3 7TE to 235 Byron Road Wealdstone Harrow Middlesex HA3 7TE on 12 January 2015 (1 page) |
12 January 2015 | Registered office address changed from 235 Byron Road Wealdstone Middlesex Byron Road Wealdstone Harrow Middlesex HA3 7TE to 235 Byron Road Wealdstone Harrow Middlesex HA3 7TE on 12 January 2015 (1 page) |
12 January 2015 | Termination of appointment of Ashwin Sheth as a director on 26 April 2014 (1 page) |
12 January 2015 | Termination of appointment of Ashwin Sheth as a director on 26 April 2014 (1 page) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Micro company accounts made up to 31 March 2014 (2 pages) |
31 December 2014 | Termination of appointment of Ashwin Sheth as a secretary on 26 April 2014 (1 page) |
31 December 2014 | Termination of appointment of Ashwin Sheth as a secretary on 26 April 2014 (1 page) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (6 pages) |
19 February 2014 | Annual return made up to 12 February 2014 no member list (6 pages) |
8 January 2014 | Termination of appointment of Parvez Ahmed as a director (1 page) |
8 January 2014 | Termination of appointment of Parvez Ahmed as a director (1 page) |
8 January 2014 | Termination of appointment of Parvez Ahmed as a director (1 page) |
8 January 2014 | Termination of appointment of Parvez Ahmed as a director (1 page) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 December 2013 | Appointment of Ashwin Sheth as a secretary (2 pages) |
27 December 2013 | Appointment of Ashwin Sheth as a secretary (2 pages) |
7 November 2013 | Director's details changed for Mr Ashwin Sheth on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Ashwin Sheth on 6 November 2013 (2 pages) |
7 November 2013 | Director's details changed for Mr Ashwin Sheth on 6 November 2013 (2 pages) |
6 November 2013 | Director's details changed for Mr Ashwin Seth on 8 December 2012 (2 pages) |
6 November 2013 | Director's details changed for Mr Ashwin Seth on 8 December 2012 (2 pages) |
6 November 2013 | Director's details changed for Mr Ashwin Seth on 8 December 2012 (2 pages) |
6 November 2013 | Termination of appointment of Nim Virdee as a director (1 page) |
6 November 2013 | Termination of appointment of Pardip Virdee as a director (1 page) |
6 November 2013 | Registered office address changed from Suite 117 Harrow Business Centre 429-433 Pinner Road North Harrow Middx HA1 4HN England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Suite 117 Harrow Business Centre 429-433 Pinner Road North Harrow Middx HA1 4HN England on 6 November 2013 (1 page) |
6 November 2013 | Registered office address changed from Suite 117 Harrow Business Centre 429-433 Pinner Road North Harrow Middx HA1 4HN England on 6 November 2013 (1 page) |
6 November 2013 | Termination of appointment of Nim Virdee as a director (1 page) |
6 November 2013 | Termination of appointment of Pardip Virdee as a director (1 page) |
19 September 2013 | Termination of appointment of Clive Backhouse as a director (1 page) |
19 September 2013 | Termination of appointment of Clive Backhouse as a secretary (1 page) |
19 September 2013 | Termination of appointment of Clive Backhouse as a secretary (1 page) |
19 September 2013 | Termination of appointment of Clive Backhouse as a director (1 page) |
21 March 2013 | Termination of appointment of Jennifer Lamski as a director (1 page) |
21 March 2013 | Termination of appointment of Laurence Bernard as a director (1 page) |
21 March 2013 | Registered office address changed from Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Susan Hind-Woodward as a director (1 page) |
21 March 2013 | Appointment of Mr Ashwin Seth as a director (2 pages) |
21 March 2013 | Termination of appointment of Jennifer Lamski as a director (1 page) |
21 March 2013 | Annual return made up to 12 February 2013 no member list (10 pages) |
21 March 2013 | Annual return made up to 12 February 2013 no member list (10 pages) |
21 March 2013 | Termination of appointment of Laurence Bernard as a director (1 page) |
21 March 2013 | Appointment of Mr Ashwin Seth as a director (2 pages) |
21 March 2013 | Registered office address changed from Enterprise House 297 Pinner Road Harrow Middlesex HA1 4HS on 21 March 2013 (1 page) |
21 March 2013 | Termination of appointment of Susan Hind-Woodward as a director (1 page) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 November 2012 | Appointment of Mrs Nim Virdee as a director (2 pages) |
8 November 2012 | Appointment of Mr Pardip Virdee as a director (2 pages) |
8 November 2012 | Appointment of Mr Pardip Virdee as a director (2 pages) |
8 November 2012 | Appointment of Mrs Nim Virdee as a director (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 February 2012 | Annual return made up to 12 February 2012 no member list (11 pages) |
23 February 2012 | Annual return made up to 12 February 2012 no member list (11 pages) |
30 December 2011 | Termination of appointment of Mohammad Sheikh as a director (1 page) |
30 December 2011 | Termination of appointment of Mohammad Sheikh as a director (1 page) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 November 2011 | Appointment of Ruth Chigwada-Bailey as a director (2 pages) |
16 November 2011 | Appointment of Mr Parvez Mohammed Ahmed as a director (2 pages) |
16 November 2011 | Appointment of Ruth Chigwada-Bailey as a director (2 pages) |
16 November 2011 | Appointment of Mr Parvez Mohammed Ahmed as a director (2 pages) |
6 May 2011 | Annual return made up to 12 February 2011 no member list (10 pages) |
6 May 2011 | Termination of appointment of Jeremy Berg as a director (1 page) |
6 May 2011 | Termination of appointment of Jeremy Berg as a director (1 page) |
6 May 2011 | Termination of appointment of Sundeep Bhatia as a director (1 page) |
6 May 2011 | Termination of appointment of Sundeep Bhatia as a director (1 page) |
6 May 2011 | Annual return made up to 12 February 2011 no member list (10 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
23 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
30 June 2010 | Annual return made up to 12 February 2010 no member list (8 pages) |
30 June 2010 | Annual return made up to 12 February 2010 no member list (8 pages) |
18 June 2010 | Appointment of Mr Jeremy Berg as a director (2 pages) |
18 June 2010 | Appointment of Mr Jeremy Berg as a director (2 pages) |
10 May 2010 | Director's details changed for Carole Marblestein on 12 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Mohammad Saeed Sheikh on 12 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Carole Marblestein on 12 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Laurence Hugh Bernard on 12 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Laurence Hugh Bernard on 12 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Jennifer Lamski on 12 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Mohammad Saeed Sheikh on 12 February 2010 (2 pages) |
10 May 2010 | Director's details changed for Mrs Jennifer Lamski on 12 February 2010 (2 pages) |
27 April 2010 | Termination of appointment of Allan Conway as a director (1 page) |
27 April 2010 | Appointment of Mr Howard Stuart Bluston as a director (1 page) |
27 April 2010 | Termination of appointment of Allan Conway as a director (1 page) |
27 April 2010 | Appointment of Mr Howard Stuart Bluston as a director (1 page) |
26 April 2010 | Appointment of Mrs Susan Jeanne Hind-Woodward as a director (2 pages) |
26 April 2010 | Appointment of Mrs Susan Jeanne Hind-Woodward as a director (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
24 November 2009 | Appointment of Mr Sundeep Bhatia as a director (2 pages) |
24 November 2009 | Appointment of Mr Sundeep Bhatia as a director (2 pages) |
22 October 2009 | Termination of appointment of Giovanni Caloia as a director (1 page) |
22 October 2009 | Termination of appointment of Giovanni Caloia as a director (1 page) |
7 July 2009 | Annual return made up to 12/02/09 (4 pages) |
7 July 2009 | Annual return made up to 12/02/09 (4 pages) |
7 July 2009 | Appointment terminated director cyril shaw (1 page) |
7 July 2009 | Appointment terminated director cyril shaw (1 page) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 December 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
16 July 2008 | Annual return made up to 12/02/08 (5 pages) |
16 July 2008 | Annual return made up to 12/02/08 (5 pages) |
17 June 2008 | Appointment terminated director rudolph page (1 page) |
17 June 2008 | Appointment terminated director susan hind woodward (1 page) |
17 June 2008 | Appointment terminated director susan hind woodward (1 page) |
17 June 2008 | Appointment terminated director rudolph page (1 page) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
5 December 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
13 September 2007 | New director appointed (1 page) |
13 September 2007 | New director appointed (1 page) |
14 March 2007 | Annual return made up to 12/02/07
|
14 March 2007 | Annual return made up to 12/02/07
|
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
10 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
11 April 2006 | Annual return made up to 12/02/06 (3 pages) |
11 April 2006 | Annual return made up to 12/02/06 (3 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
7 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
2 March 2005 | Annual return made up to 12/02/05
|
2 March 2005 | Annual return made up to 12/02/05
|
21 February 2005 | Director resigned (1 page) |
21 February 2005 | Director resigned (1 page) |
14 December 2004 | New secretary appointed (2 pages) |
14 December 2004 | New secretary appointed (2 pages) |
1 December 2004 | New secretary appointed (1 page) |
1 December 2004 | New secretary appointed (1 page) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | Secretary resigned;director resigned (1 page) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
15 November 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
3 February 2004 | Annual return made up to 12/02/04 (8 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | New director appointed (2 pages) |
3 February 2004 | Annual return made up to 12/02/04 (8 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
16 December 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
29 April 2003 | Director resigned (1 page) |
29 April 2003 | New director appointed (2 pages) |
31 March 2003 | Annual return made up to 12/02/03
|
31 March 2003 | Annual return made up to 12/02/03
|
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
21 February 2003 | New director appointed (2 pages) |
21 February 2003 | New director appointed (2 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
23 January 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | New director appointed (2 pages) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
21 October 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
17 July 2002 | New director appointed (2 pages) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
27 June 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Annual return made up to 12/02/02 (7 pages) |
22 February 2002 | Annual return made up to 12/02/02 (7 pages) |
22 February 2002 | Director resigned (1 page) |
22 February 2002 | Director resigned (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed (2 pages) |
6 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | Annual return made up to 12/02/01
|
5 March 2001 | Annual return made up to 12/02/01
|
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
5 March 2001 | New director appointed (2 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
19 February 2001 | Full accounts made up to 31 March 2000 (9 pages) |
20 March 2000 | Registered office changed on 20/03/00 from: kirkfield house 118-120 station road harrow middlesex HA1 2RL (1 page) |
20 March 2000 | Registered office changed on 20/03/00 from: kirkfield house 118-120 station road harrow middlesex HA1 2RL (1 page) |
10 March 2000 | Annual return made up to 12/02/00 (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | Annual return made up to 12/02/00 (7 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
10 March 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
29 January 2000 | New director appointed (2 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
20 December 1999 | Full accounts made up to 31 March 1999 (7 pages) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
26 February 1999 | Annual return made up to 12/02/99
|
26 February 1999 | Annual return made up to 12/02/99
|
31 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
31 December 1998 | Full accounts made up to 31 March 1998 (7 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (2 pages) |
20 May 1998 | New director appointed (2 pages) |
12 March 1998 | Annual return made up to 12/02/98
|
12 March 1998 | Annual return made up to 12/02/98
|
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | New director appointed (2 pages) |
27 November 1997 | Resolutions
|
27 November 1997 | Resolutions
|
13 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
13 November 1997 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
4 August 1997 | Resolutions
|
4 August 1997 | Resolutions
|
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
15 April 1997 | New director appointed (2 pages) |
12 February 1997 | Incorporation (30 pages) |
12 February 1997 | Incorporation (30 pages) |