Company NameThe Egyptian Association In Great Britain Limited
Company StatusActive
Company Number03339203
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 March 1997(27 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations
SIC 9132Political organisations
SIC 94920Activities of political organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameAsharf Known As Omar Ismail Ismail
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Voluntary Action Westminster (Vaw) 37 Chapel S
London
NW1 5DP
Director NameMr Moustafa Ali Elsayed
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(14 years, 4 months after company formation)
Appointment Duration12 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Chapel Street
London
NW1 5DP
Director NameMr Ossama Abdel-Hamid
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2012(15 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleIct Projects Manager
Country of ResidenceEngland
Correspondence AddressC/O Voluntary Action Westminster (Vaw) 37 Chapel S
London
NW1 5DP
Director NameMr Mohsen Sharif
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Voluntary Action Westminster (Vaw) 37 Chapel S
London
NW1 5DP
Director NameMr Ahmed Orabi
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressC/O Voluntary Action Westminster (Vaw) 37 Chapel S
London
NW1 5DP
Director NameMr Amia Ismail
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Voluntary Action Westminster (Vaw) 37 Chapel S
London
NW1 5DP
Director NameMr Tamer Abdelaal
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2018(21 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressC/O Voluntary Action Westminster (Vaw) 37 Chapel S
London
NW1 5DP
Director NameMohamed Sobhy Elsharkaloy
Date of BirthJune 1947 (Born 76 years ago)
NationalityEgyptian
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleTeacher
Correspondence AddressFlat 11, Strathmore Court
143 Park Road
London
NW8 7HY
Director NameMr Mostafa Ragab Mohamed
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38 Linchfield Road
Datchet
Slough
Berkshire
SL3 9LZ
Director NameMr Mostafa Ragab Mohamed
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38 Linchfield Road
Datchet
Slough
Berkshire
SL3 9LZ
Director NameProf Mohamed Shahin
Date of BirthMay 1943 (Born 81 years ago)
NationalityEgyptian
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleTeacher
Correspondence Address20 Norfolk Crescent
London
W2 2DN
Secretary NameMr Mostafa Ragab Mohamed
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address38 Linchfield Road
Datchet
Slough
Berkshire
SL3 9LZ
Director NameMostafa Ali Darwish
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2004)
RoleRetailer
Correspondence Address11 West Road
Kingston Upon Thames
Surrey
KT2 7HA
Director NameMr Mamdouh Ahmed Mitwally
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Eastcote Road
Ruislip
Middlesex
HA4 8DT
Secretary NameMr Anmar Hassan
NationalityBritish
StatusResigned
Appointed01 January 2000(2 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address53 Park Road
London
N11 2QE
Secretary NameFathi Mohamed Elfayyoumy
NationalityBritish
StatusResigned
Appointed15 December 2001(4 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 November 2004)
RoleCompany Director
Correspondence Address54 Edinburgh House
155 Maida Vale
London
W9 1QS
Director NameDr Essam Samad
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 2006)
RoleMedical Doctor
Country of ResidenceUnited Kingdom
Correspondence Address50 Aylmer Road
Highgate
London
N2 0PL
Secretary NameShafik Shama
NationalityBritish
StatusResigned
Appointed10 November 2004(7 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 June 2011)
RoleCompany Director
Correspondence Address48 St James Gardens
Wembley
Middlesex
HA0 4LJ
Director NameMr Shady Issa
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 October 2012)
RoleStore Manager
Country of ResidenceEngland
Correspondence AddressEgyptian House 95 Bloemfontein Road
Hammersmith
London
W12 7DA
Director NameDr Shenouda Shalaby
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(15 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 18 August 2012)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address88 Boston Road
London
W7 2ES

Contact

Websiteegyptianhouseuk.com

Location

Registered AddressC/O Voluntary Action Westminster (Vaw)
37 Chapel Street
London
NW1 5DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,942,102
Cash£3,942,102

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 March 2024 (1 month, 1 week ago)
Next Return Due8 April 2025 (11 months from now)

Filing History

1 August 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 April 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
28 June 2022Compulsory strike-off action has been discontinued (1 page)
26 June 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
26 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
13 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 April 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (3 pages)
8 April 2020Notification of Ashraf Ismail Known as Omar Ismail as a person with significant control on 8 April 2019 (2 pages)
8 April 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 April 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
4 November 2018Appointment of Mr Amia Ismail as a director on 4 November 2018 (2 pages)
4 November 2018Appointment of Mr Tamer Abdelaal as a director on 4 November 2018 (2 pages)
4 November 2018Appointment of Mr Ahmed Orabi as a director on 4 November 2018 (2 pages)
4 November 2018Appointment of Mr Mohsen Sharif as a director on 4 November 2018 (2 pages)
25 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
17 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Notification of Omar Ismail as a person with significant control on 25 May 2016 (2 pages)
27 June 2017Notification of Omar Ismail as a person with significant control on 25 May 2016 (2 pages)
27 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
27 June 2017Confirmation statement made on 25 March 2017 with no updates (3 pages)
27 June 2017Notification of Omar Ismail as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 25 March 2017 with no updates (3 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
2 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
19 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
19 April 2016Annual return made up to 25 March 2016 no member list (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
13 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
13 April 2015Annual return made up to 25 March 2015 no member list (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
22 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
22 April 2014Annual return made up to 25 March 2014 no member list (4 pages)
2 February 2014Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
2 February 2014Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 February 2014Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 September 2013Annual return made up to 25 March 2013 no member list (4 pages)
17 September 2013Annual return made up to 25 March 2013 no member list (4 pages)
18 February 2013Registered office address changed from C/O Voluntary Action Westminster (Vaw) 37 Chapel Street London London NW1 5DP England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from C/O Voluntary Action Westminster (Vaw) 37 Chapel Street London London NW1 5DP England on 18 February 2013 (1 page)
16 February 2013Registered office address changed from the Egyptian House 95 Bloemfontien Road Hammersmith London W12 7DA on 16 February 2013 (1 page)
16 February 2013Registered office address changed from the Egyptian House 95 Bloemfontien Road Hammersmith London W12 7DA on 16 February 2013 (1 page)
15 February 2013Registered office address changed from C/O Voluntary Action Westminster (Vaw) 37 Chapel Street London NW1 5DP England on 15 February 2013 (2 pages)
15 February 2013Registered office address changed from C/O Voluntary Action Westminster (Vaw) 37 Chapel Street London NW1 5DP England on 15 February 2013 (2 pages)
11 January 2013Compulsory strike-off action has been suspended (1 page)
11 January 2013Compulsory strike-off action has been suspended (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2012Memorandum and Articles of Association (8 pages)
19 October 2012Memorandum and Articles of Association (8 pages)
16 October 2012Appointment of Shady Issa as a director (3 pages)
16 October 2012Termination of appointment of Shady Issa as a director (1 page)
16 October 2012Registered office address changed from C/O Voluntary Action Westminster (Vaw) 37 Chapel Street London NW1 5DP England on 16 October 2012 (2 pages)
16 October 2012Appointment of Shady Issa as a director (3 pages)
16 October 2012Registered office address changed from C/O Voluntary Action Westminster (Vaw) 37 Chapel Street London NW1 5DP England on 16 October 2012 (2 pages)
16 October 2012Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 16 October 2012 (1 page)
16 October 2012Termination of appointment of Shady Issa as a director (1 page)
16 October 2012Termination of appointment of Shady Issa as a director (1 page)
16 October 2012Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 16 October 2012 (1 page)
16 October 2012Appointment of Mostafa Ragab Mohamed as a director (3 pages)
16 October 2012Termination of appointment of Mostafa Mohamed as a director (1 page)
16 October 2012Termination of appointment of Shady Issa as a director (1 page)
16 October 2012Termination of appointment of Mostafa Mohamed as a director (1 page)
16 October 2012Appointment of Mostafa Ragab Mohamed as a director (3 pages)
28 August 2012Registered office address changed from C/O Omar Ismail 37 Chapel Street London NW1 5DP England on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from C/O 3 37 Chapel Street London London NW1 5DP England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 28 August 2012 (1 page)
28 August 2012Registered office address changed from C/O 3 37 Chapel Street London London NW1 5DP England on 28 August 2012 (1 page)
28 August 2012Registered office address changed from C/O Omar Ismail 37 Chapel Street London NW1 5DP England on 28 August 2012 (2 pages)
20 August 2012Register inspection address has been changed from 95 Bloemfontein Road London W12 7DA United Kingdom (1 page)
20 August 2012Register inspection address has been changed from 95 Bloemfontein Road London W12 7DA United Kingdom (1 page)
18 August 2012Termination of appointment of Shenouda Shalaby as a director (1 page)
18 August 2012Termination of appointment of Shenouda Shalaby as a director (1 page)
16 August 2012Appointment of Doctor Shenouda Shalaby as a director (3 pages)
16 August 2012Appointment of Doctor Shenouda Shalaby as a director (3 pages)
24 July 2012Resolutions
  • RES13 ‐ Company business 14/07/2012
(10 pages)
24 July 2012Resolutions
  • RES13 ‐ Company business 14/07/2012
(10 pages)
9 July 2012Memorandum and Articles of Association (7 pages)
9 July 2012Memorandum and Articles of Association (7 pages)
25 June 2012Appointment of Mr Ossama Abdel-Hamid as a director (2 pages)
25 June 2012Appointment of Mr Moustafa Ali Elsayed as a director (2 pages)
25 June 2012Appointment of Mr Moustafa Ali Elsayed as a director (2 pages)
25 June 2012Appointment of Mr Ossama Abdel-Hamid as a director (2 pages)
14 June 2012Annual return made up to 25 March 2012 no member list (3 pages)
14 June 2012Annual return made up to 25 March 2012 no member list (3 pages)
7 June 2012Appointment of Asharf Known as Omar Ismail Ismail as a director (2 pages)
7 June 2012Registered office address changed from 95 Bloemfontein Road London London United Kingdom W12 7DA United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 95 Bloemfontein Road London London United Kingdom W12 7DA United Kingdom on 7 June 2012 (1 page)
7 June 2012Registered office address changed from 95 Bloemfontein Road London London United Kingdom W12 7DA United Kingdom on 7 June 2012 (1 page)
7 June 2012Appointment of Asharf Known as Omar Ismail Ismail as a director (2 pages)
15 May 2012Termination of appointment of Shafik Shama as a secretary (1 page)
15 May 2012Annual return made up to 25 March 2011 no member list (4 pages)
15 May 2012Termination of appointment of Shafik Shama as a secretary (1 page)
15 May 2012Termination of appointment of Mostafa Mohamed as a director (1 page)
15 May 2012Termination of appointment of Mostafa Mohamed as a director (1 page)
15 May 2012Annual return made up to 25 March 2011 no member list (4 pages)
14 May 2012Termination of appointment of Mostafa Mohamed as a director (1 page)
14 May 2012Termination of appointment of Shafik Shama as a secretary (1 page)
14 May 2012Termination of appointment of Mostafa Mohamed as a director (1 page)
14 May 2012Termination of appointment of Shafik Shama as a secretary (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Total exemption full accounts made up to 30 September 2010 (9 pages)
10 April 2012Total exemption full accounts made up to 30 September 2010 (9 pages)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
20 March 2012First Gazette notice for compulsory strike-off (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
8 September 2011Compulsory strike-off action has been suspended (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
9 August 2011First Gazette notice for compulsory strike-off (1 page)
12 May 2011Total exemption full accounts made up to 30 September 2009 (9 pages)
12 May 2011Total exemption full accounts made up to 30 September 2009 (9 pages)
5 May 2011Registered office address changed from 37 Chapel Street London NW1 5DP Uk on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 37 Chapel Street London NW1 5DP Uk on 5 May 2011 (1 page)
5 May 2011Registered office address changed from 37 Chapel Street London NW1 5DP Uk on 5 May 2011 (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Register(s) moved to registered inspection location (1 page)
6 July 2010Annual return made up to 25 March 2010 no member list (3 pages)
6 July 2010Annual return made up to 25 March 2010 no member list (3 pages)
5 July 2010Register inspection address has been changed (1 page)
5 July 2010Register inspection address has been changed (1 page)
17 August 2009Location of register of members (1 page)
17 August 2009Registered office changed on 17/08/2009 from 95 bloemfontein road london W12 7DA (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Registered office changed on 17/08/2009 from 95 bloemfontein road london W12 7DA (1 page)
17 August 2009Location of debenture register (1 page)
17 August 2009Annual return made up to 25/03/09 (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Annual return made up to 25/03/09 (2 pages)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Compulsory strike-off action has been discontinued (1 page)
3 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
3 August 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
1 July 2008Total exemption full accounts made up to 30 September 2007 (18 pages)
19 June 2008Location of debenture register (1 page)
19 June 2008Registered office changed on 19/06/2008 from 37 chapel street london NW1 5DP (1 page)
19 June 2008Annual return made up to 25/03/08 (2 pages)
19 June 2008Location of register of members (1 page)
19 June 2008Location of debenture register (1 page)
19 June 2008Location of register of members (1 page)
19 June 2008Registered office changed on 19/06/2008 from 37 chapel street london NW1 5DP (1 page)
19 June 2008Annual return made up to 25/03/08 (2 pages)
8 September 2007Total exemption small company accounts made up to 30 September 2006 (12 pages)
8 September 2007Total exemption small company accounts made up to 30 September 2006 (12 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
17 May 2007Annual return made up to 25/03/07
  • 363(287) ‐ Registered office changed on 17/05/07
(3 pages)
17 May 2007Annual return made up to 25/03/07
  • 363(287) ‐ Registered office changed on 17/05/07
(3 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
24 April 2006Annual return made up to 25/03/06 (4 pages)
24 April 2006Annual return made up to 25/03/06 (4 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2004 (10 pages)
21 February 2006Total exemption small company accounts made up to 30 September 2004 (10 pages)
18 June 2005Annual return made up to 25/03/05 (4 pages)
18 June 2005Annual return made up to 25/03/05 (4 pages)
23 December 2004Director resigned (1 page)
23 December 2004Secretary resigned (1 page)
23 December 2004New secretary appointed (2 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004Director resigned (1 page)
23 December 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
23 December 2004Secretary resigned (1 page)
23 December 2004Registered office changed on 23/12/04 from: 106 frampton street london NW8 8NB (1 page)
23 December 2004Registered office changed on 23/12/04 from: 106 frampton street london NW8 8NB (1 page)
23 December 2004New secretary appointed (2 pages)
23 July 2004Annual return made up to 25/03/04 (5 pages)
23 July 2004Annual return made up to 25/03/04 (5 pages)
9 December 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
9 December 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
28 June 2003Annual return made up to 25/03/03 (5 pages)
28 June 2003Annual return made up to 25/03/03 (5 pages)
21 November 2002Annual return made up to 25/03/02 (5 pages)
21 November 2002Annual return made up to 25/03/02 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 November 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
6 March 2002Annual return made up to 25/03/01 (4 pages)
6 March 2002Annual return made up to 25/03/01 (4 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
30 January 2002Accounting reference date extended from 31/03/01 to 30/09/01 (1 page)
30 January 2002New secretary appointed (2 pages)
1 December 2000Full accounts made up to 31 March 2000 (8 pages)
1 December 2000Full accounts made up to 31 March 2000 (8 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000Annual return made up to 25/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 May 2000New secretary appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000Annual return made up to 25/03/00
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
16 June 1999Annual return made up to 25/03/99 (4 pages)
16 June 1999Annual return made up to 25/03/99 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
2 June 1998Annual return made up to 25/03/98 (4 pages)
2 June 1998Annual return made up to 25/03/98 (4 pages)
25 March 1997Incorporation (39 pages)
25 March 1997Incorporation (39 pages)