London
NW1 5DP
Director Name | Mr Moustafa Ali Elsayed |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2011(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 37 Chapel Street London NW1 5DP |
Director Name | Mr Ossama Abdel-Hamid |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2012(15 years, 3 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Ict Projects Manager |
Country of Residence | England |
Correspondence Address | C/O Voluntary Action Westminster (Vaw) 37 Chapel S London NW1 5DP |
Director Name | Mr Mohsen Sharif |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | C/O Voluntary Action Westminster (Vaw) 37 Chapel S London NW1 5DP |
Director Name | Mr Ahmed Orabi |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | C/O Voluntary Action Westminster (Vaw) 37 Chapel S London NW1 5DP |
Director Name | Mr Amia Ismail |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | C/O Voluntary Action Westminster (Vaw) 37 Chapel S London NW1 5DP |
Director Name | Mr Tamer Abdelaal |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 November 2018(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | C/O Voluntary Action Westminster (Vaw) 37 Chapel S London NW1 5DP |
Director Name | Mohamed Sobhy Elsharkaloy |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 11, Strathmore Court 143 Park Road London NW8 7HY |
Director Name | Mr Mostafa Ragab Mohamed |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 38 Linchfield Road Datchet Slough Berkshire SL3 9LZ |
Director Name | Mr Mostafa Ragab Mohamed |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 38 Linchfield Road Datchet Slough Berkshire SL3 9LZ |
Director Name | Prof Mohamed Shahin |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Teacher |
Correspondence Address | 20 Norfolk Crescent London W2 2DN |
Secretary Name | Mr Mostafa Ragab Mohamed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1997(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 38 Linchfield Road Datchet Slough Berkshire SL3 9LZ |
Director Name | Mostafa Ali Darwish |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2004) |
Role | Retailer |
Correspondence Address | 11 West Road Kingston Upon Thames Surrey KT2 7HA |
Director Name | Mr Mamdouh Ahmed Mitwally |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Eastcote Road Ruislip Middlesex HA4 8DT |
Secretary Name | Mr Anmar Hassan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 53 Park Road London N11 2QE |
Secretary Name | Fathi Mohamed Elfayyoumy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2001(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 November 2004) |
Role | Company Director |
Correspondence Address | 54 Edinburgh House 155 Maida Vale London W9 1QS |
Director Name | Dr Essam Samad |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 June 2006) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 50 Aylmer Road Highgate London N2 0PL |
Secretary Name | Shafik Shama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2004(7 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 22 June 2011) |
Role | Company Director |
Correspondence Address | 48 St James Gardens Wembley Middlesex HA0 4LJ |
Director Name | Mr Shady Issa |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2012(15 years, 4 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 October 2012) |
Role | Store Manager |
Country of Residence | England |
Correspondence Address | Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA |
Director Name | Dr Shenouda Shalaby |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(15 years, 4 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 18 August 2012) |
Role | Orthopaedic Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 88 Boston Road London W7 2ES |
Website | egyptianhouseuk.com |
---|
Registered Address | C/O Voluntary Action Westminster (Vaw) 37 Chapel Street London NW1 5DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £3,942,102 |
Cash | £3,942,102 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 September |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months from now) |
1 August 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
23 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
28 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
26 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
14 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
8 April 2020 | Notification of Ashraf Ismail Known as Omar Ismail as a person with significant control on 8 April 2019 (2 pages) |
8 April 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
4 November 2018 | Appointment of Mr Amia Ismail as a director on 4 November 2018 (2 pages) |
4 November 2018 | Appointment of Mr Tamer Abdelaal as a director on 4 November 2018 (2 pages) |
4 November 2018 | Appointment of Mr Ahmed Orabi as a director on 4 November 2018 (2 pages) |
4 November 2018 | Appointment of Mr Mohsen Sharif as a director on 4 November 2018 (2 pages) |
25 July 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
17 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Notification of Omar Ismail as a person with significant control on 25 May 2016 (2 pages) |
27 June 2017 | Notification of Omar Ismail as a person with significant control on 25 May 2016 (2 pages) |
27 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 25 March 2017 with no updates (3 pages) |
27 June 2017 | Notification of Omar Ismail as a person with significant control on 27 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 25 March 2017 with no updates (3 pages) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
19 April 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
19 April 2016 | Annual return made up to 25 March 2016 no member list (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
13 April 2015 | Annual return made up to 25 March 2015 no member list (4 pages) |
13 April 2015 | Annual return made up to 25 March 2015 no member list (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
22 April 2014 | Annual return made up to 25 March 2014 no member list (4 pages) |
2 February 2014 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 February 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 February 2014 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
2 February 2014 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 September 2013 | Annual return made up to 25 March 2013 no member list (4 pages) |
17 September 2013 | Annual return made up to 25 March 2013 no member list (4 pages) |
18 February 2013 | Registered 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 2013 | Registered 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 2013 | Registered office address changed from the Egyptian House 95 Bloemfontien Road Hammersmith London W12 7DA on 16 February 2013 (1 page) |
16 February 2013 | Registered office address changed from the Egyptian House 95 Bloemfontien Road Hammersmith London W12 7DA on 16 February 2013 (1 page) |
15 February 2013 | Registered 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 2013 | Registered 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 2013 | Compulsory strike-off action has been suspended (1 page) |
11 January 2013 | Compulsory strike-off action has been suspended (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2012 | Memorandum and Articles of Association (8 pages) |
19 October 2012 | Memorandum and Articles of Association (8 pages) |
16 October 2012 | Appointment of Shady Issa as a director (3 pages) |
16 October 2012 | Termination of appointment of Shady Issa as a director (1 page) |
16 October 2012 | Registered 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 2012 | Appointment of Shady Issa as a director (3 pages) |
16 October 2012 | Registered 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 2012 | Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 16 October 2012 (1 page) |
16 October 2012 | Termination of appointment of Shady Issa as a director (1 page) |
16 October 2012 | Termination of appointment of Shady Issa as a director (1 page) |
16 October 2012 | Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 16 October 2012 (1 page) |
16 October 2012 | Appointment of Mostafa Ragab Mohamed as a director (3 pages) |
16 October 2012 | Termination of appointment of Mostafa Mohamed as a director (1 page) |
16 October 2012 | Termination of appointment of Shady Issa as a director (1 page) |
16 October 2012 | Termination of appointment of Mostafa Mohamed as a director (1 page) |
16 October 2012 | Appointment of Mostafa Ragab Mohamed as a director (3 pages) |
28 August 2012 | Registered office address changed from C/O Omar Ismail 37 Chapel Street London NW1 5DP England on 28 August 2012 (2 pages) |
28 August 2012 | Registered office address changed from C/O 3 37 Chapel Street London London NW1 5DP England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from Egyptian House 95 Bloemfontein Road Hammersmith London W12 7DA on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from C/O 3 37 Chapel Street London London NW1 5DP England on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from C/O Omar Ismail 37 Chapel Street London NW1 5DP England on 28 August 2012 (2 pages) |
20 August 2012 | Register inspection address has been changed from 95 Bloemfontein Road London W12 7DA United Kingdom (1 page) |
20 August 2012 | Register inspection address has been changed from 95 Bloemfontein Road London W12 7DA United Kingdom (1 page) |
18 August 2012 | Termination of appointment of Shenouda Shalaby as a director (1 page) |
18 August 2012 | Termination of appointment of Shenouda Shalaby as a director (1 page) |
16 August 2012 | Appointment of Doctor Shenouda Shalaby as a director (3 pages) |
16 August 2012 | Appointment of Doctor Shenouda Shalaby as a director (3 pages) |
24 July 2012 | Resolutions
|
24 July 2012 | Resolutions
|
9 July 2012 | Memorandum and Articles of Association (7 pages) |
9 July 2012 | Memorandum and Articles of Association (7 pages) |
25 June 2012 | Appointment of Mr Ossama Abdel-Hamid as a director (2 pages) |
25 June 2012 | Appointment of Mr Moustafa Ali Elsayed as a director (2 pages) |
25 June 2012 | Appointment of Mr Moustafa Ali Elsayed as a director (2 pages) |
25 June 2012 | Appointment of Mr Ossama Abdel-Hamid as a director (2 pages) |
14 June 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
14 June 2012 | Annual return made up to 25 March 2012 no member list (3 pages) |
7 June 2012 | Appointment of Asharf Known as Omar Ismail Ismail as a director (2 pages) |
7 June 2012 | Registered office address changed from 95 Bloemfontein Road London London United Kingdom W12 7DA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 95 Bloemfontein Road London London United Kingdom W12 7DA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Registered office address changed from 95 Bloemfontein Road London London United Kingdom W12 7DA United Kingdom on 7 June 2012 (1 page) |
7 June 2012 | Appointment of Asharf Known as Omar Ismail Ismail as a director (2 pages) |
15 May 2012 | Termination of appointment of Shafik Shama as a secretary (1 page) |
15 May 2012 | Annual return made up to 25 March 2011 no member list (4 pages) |
15 May 2012 | Termination of appointment of Shafik Shama as a secretary (1 page) |
15 May 2012 | Termination of appointment of Mostafa Mohamed as a director (1 page) |
15 May 2012 | Termination of appointment of Mostafa Mohamed as a director (1 page) |
15 May 2012 | Annual return made up to 25 March 2011 no member list (4 pages) |
14 May 2012 | Termination of appointment of Mostafa Mohamed as a director (1 page) |
14 May 2012 | Termination of appointment of Shafik Shama as a secretary (1 page) |
14 May 2012 | Termination of appointment of Mostafa Mohamed as a director (1 page) |
14 May 2012 | Termination of appointment of Shafik Shama as a secretary (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2012 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
10 April 2012 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
8 September 2011 | Compulsory strike-off action has been suspended (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
12 May 2011 | Total exemption full accounts made up to 30 September 2009 (9 pages) |
5 May 2011 | Registered office address changed from 37 Chapel Street London NW1 5DP Uk on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 37 Chapel Street London NW1 5DP Uk on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 37 Chapel Street London NW1 5DP Uk on 5 May 2011 (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Register(s) moved to registered inspection location (1 page) |
6 July 2010 | Annual return made up to 25 March 2010 no member list (3 pages) |
6 July 2010 | Annual return made up to 25 March 2010 no member list (3 pages) |
5 July 2010 | Register inspection address has been changed (1 page) |
5 July 2010 | Register inspection address has been changed (1 page) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 95 bloemfontein road london W12 7DA (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 95 bloemfontein road london W12 7DA (1 page) |
17 August 2009 | Location of debenture register (1 page) |
17 August 2009 | Annual return made up to 25/03/09 (2 pages) |
17 August 2009 | Location of register of members (1 page) |
17 August 2009 | Annual return made up to 25/03/09 (2 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
3 August 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
1 July 2008 | Total exemption full accounts made up to 30 September 2007 (18 pages) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 37 chapel street london NW1 5DP (1 page) |
19 June 2008 | Annual return made up to 25/03/08 (2 pages) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Location of debenture register (1 page) |
19 June 2008 | Location of register of members (1 page) |
19 June 2008 | Registered office changed on 19/06/2008 from 37 chapel street london NW1 5DP (1 page) |
19 June 2008 | Annual return made up to 25/03/08 (2 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 September 2006 (12 pages) |
8 September 2007 | Total exemption small company accounts made up to 30 September 2006 (12 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
4 August 2007 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
17 May 2007 | Annual return made up to 25/03/07
|
17 May 2007 | Annual return made up to 25/03/07
|
13 July 2006 | Director resigned (1 page) |
13 July 2006 | Director resigned (1 page) |
24 April 2006 | Annual return made up to 25/03/06 (4 pages) |
24 April 2006 | Annual return made up to 25/03/06 (4 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 September 2004 (10 pages) |
18 June 2005 | Annual return made up to 25/03/05 (4 pages) |
18 June 2005 | Annual return made up to 25/03/05 (4 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | New director appointed (2 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
23 December 2004 | Secretary resigned (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 106 frampton street london NW8 8NB (1 page) |
23 December 2004 | Registered office changed on 23/12/04 from: 106 frampton street london NW8 8NB (1 page) |
23 December 2004 | New secretary appointed (2 pages) |
23 July 2004 | Annual return made up to 25/03/04 (5 pages) |
23 July 2004 | Annual return made up to 25/03/04 (5 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
9 December 2003 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
28 June 2003 | Annual return made up to 25/03/03 (5 pages) |
28 June 2003 | Annual return made up to 25/03/03 (5 pages) |
21 November 2002 | Annual return made up to 25/03/02 (5 pages) |
21 November 2002 | Annual return made up to 25/03/02 (5 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 November 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
6 March 2002 | Annual return made up to 25/03/01 (4 pages) |
6 March 2002 | Annual return made up to 25/03/01 (4 pages) |
30 January 2002 | New secretary appointed (2 pages) |
30 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
30 January 2002 | Accounting reference date extended from 31/03/01 to 30/09/01 (1 page) |
30 January 2002 | New secretary appointed (2 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Annual return made up to 25/03/00
|
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Annual return made up to 25/03/00
|
6 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
6 February 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
16 June 1999 | Annual return made up to 25/03/99 (4 pages) |
16 June 1999 | Annual return made up to 25/03/99 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
26 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 June 1998 | Annual return made up to 25/03/98 (4 pages) |
2 June 1998 | Annual return made up to 25/03/98 (4 pages) |
25 March 1997 | Incorporation (39 pages) |
25 March 1997 | Incorporation (39 pages) |