West End Road
South Ruislip
HA4 6QD
Director Name | Mr Baskar Venkatraman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 31 August 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ares Block Odyssey Business Park West End Road Ruislip HA4 6QD |
Director Name | Mr Melvyn Mark Whyte |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Chemist |
Country of Residence | United Kingdom |
Correspondence Address | 15 Dollis Avenue London N3 1UD |
Secretary Name | Colin Michael Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Murray Crescent Pinner Middlesex HA5 3QE |
Director Name | Colin Michael Harris |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 29 September 2000) |
Role | Accountant |
Correspondence Address | 58 Murray Crescent Pinner Middlesex HA5 3QE |
Secretary Name | Mr Bhagwant Singh Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Mr Anil Kumar Sharma |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Russell Close Moor Park Northwood Middx HA6 2LZ |
Director Name | Mr Venugopalan Muralidharan |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 4 Denbigh Drive Hayes Middlesex UB3 1QE |
Director Name | Mr Bhagwant Singh Rattan |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 August 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 41 Beechwood Gardens Clayhall Ilford Essex IG5 0AE |
Director Name | Srikanth Thogarchedu |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | 118 Larch Crescent Hayes Middlesex UB4 9EB |
Secretary Name | Srikanth Thogarchedu |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 09 February 2006(8 years, 10 months after company formation) |
Appointment Duration | 5 years (resigned 17 February 2011) |
Role | Company Director |
Correspondence Address | 118 Larch Crescent Hayes Middlesex UB4 9EB |
Director Name | Venkata Ramprasad Reddy Penaka |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 March 2006(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 August 2007) |
Role | Business |
Correspondence Address | Plot No 46 Siddarthanagar Hyde Rabad Andhra Pradesh 500038 Foreign |
Director Name | Sreesha Attur |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2006(9 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 16 August 2007) |
Role | Manager |
Correspondence Address | L-209. I, Avenue Annanagar East Chennai 600102 India |
Director Name | Mr Innes Sylvester-Williams |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2007(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 09 March 2010) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 22 Kings Avenue Eastbourne East Sussex BN21 2PF |
Director Name | Mr Phaneemdra Prasad Gorla |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2012) |
Role | Manager |
Country of Residence | India |
Correspondence Address | Plot No 53 Eswar Villas Nizampet Road Kukatpally Hyderabad India |
Director Name | Mr Sudhir Babumal Singhi |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 August 2007(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 June 2012) |
Role | Manager |
Country of Residence | India |
Correspondence Address | Silver Apartment Flat No 03 Ankurli Cross Road No 1 Kandivali Mumbai India |
Secretary Name | Parminder Sobti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2011(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | Ares Block Odyssey Business Park West End Road South Ruislip HA4 6QD |
Director Name | Mr Christopher Paul Johnson |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 February 2017) |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | Ares Block Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QD |
Director Name | Mr Avinash Chandra Swain |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2012(15 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 12 September 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ares Block Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QD |
Director Name | Mr Gorla Phaneemdra Prasad |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 September 2014(17 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 31 August 2022) |
Role | Finance Director |
Country of Residence | India |
Correspondence Address | 229 Hill County Nizampet Road Hydrabad Andhra Pradesh India |
Director Name | Mr Manoj Prakash |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Ares Block Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD |
Director Name | Mr Thomas Broeer |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 January 2017(19 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milpharm Limited Ares Block Odyssey Business Park, West End Road South Ruislip Middlesex HA4 6QD |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | aurobindo.com |
---|
Registered Address | Ares Block Odyssey Business Park West End Road South Ruislip Middlesex HA4 6QD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | South Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.6m at £1 | Helix Healthcare Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,650,559 |
Gross Profit | £2,369,797 |
Net Worth | £4,390,577 |
Cash | £422,659 |
Current Liabilities | £8,158,140 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 2 weeks from now) |
15 August 2005 | Delivered on: 16 August 2005 Satisfied on: 4 May 2012 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
---|---|
26 May 1997 | Delivered on: 6 June 1997 Satisfied on: 11 February 2011 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 July 2023 | Full accounts made up to 31 March 2023 (28 pages) |
---|---|
1 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
15 September 2022 | Appointment of Mr Baskar Venkatraman as a director on 31 August 2022 (2 pages) |
12 September 2022 | Termination of appointment of Gorla Phaneemdra Prasad as a director on 31 August 2022 (1 page) |
19 July 2022 | Full accounts made up to 31 March 2022 (31 pages) |
30 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
29 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
28 June 2021 | Full accounts made up to 31 March 2021 (31 pages) |
28 January 2021 | Full accounts made up to 31 March 2020 (35 pages) |
4 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
14 June 2019 | Full accounts made up to 31 March 2019 (31 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
10 June 2019 | Director's details changed for Mr Venugopalan Muralidharan on 27 May 2019 (2 pages) |
15 June 2018 | Director's details changed for Mr Thomas Broer on 15 June 2018 (2 pages) |
14 June 2018 | Director's details changed for Mr Thomas Broer on 14 June 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
11 June 2018 | Full accounts made up to 31 March 2018 (31 pages) |
5 March 2018 | Termination of appointment of Manoj Prakash as a director on 20 February 2018 (2 pages) |
8 November 2017 | Director's details changed for Mr Venugopalan Muralidharan on 7 October 2017 (4 pages) |
8 November 2017 | Director's details changed for Mr Venugopalan Muralidharan on 7 October 2017 (4 pages) |
18 September 2017 | Termination of appointment of Avinash Chandra Swain as a director on 12 September 2017 (2 pages) |
18 September 2017 | Termination of appointment of Avinash Chandra Swain as a director on 12 September 2017 (2 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
5 June 2017 | Full accounts made up to 31 March 2017 (30 pages) |
5 June 2017 | Full accounts made up to 31 March 2017 (30 pages) |
30 March 2017 | Appointment of Mr Thomas Broer as a director on 11 January 2017 (2 pages) |
30 March 2017 | Termination of appointment of Christopher Paul Johnson as a director on 22 February 2017 (1 page) |
30 March 2017 | Appointment of Mr Thomas Broer as a director on 11 January 2017 (2 pages) |
30 March 2017 | Termination of appointment of Christopher Paul Johnson as a director on 22 February 2017 (1 page) |
8 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
7 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 July 2016 | Full accounts made up to 31 March 2016 (22 pages) |
7 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
18 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
18 June 2015 | Full accounts made up to 31 March 2015 (18 pages) |
25 March 2015 | Appointment of Mr Manoj Prakash as a director on 20 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Manoj Prakash as a director on 20 March 2015 (2 pages) |
9 September 2014 | Appointment of Mr Gorla Phaneemdra Prasad as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Gorla Phaneemdra Prasad as a director on 1 September 2014 (2 pages) |
9 September 2014 | Appointment of Mr Gorla Phaneemdra Prasad as a director on 1 September 2014 (2 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
18 August 2014 | Full accounts made up to 31 March 2014 (19 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Termination of appointment of Parminder Sobti as a secretary (1 page) |
27 May 2014 | Termination of appointment of Parminder Sobti as a secretary (1 page) |
29 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
29 July 2013 | Full accounts made up to 31 March 2013 (20 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
15 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
5 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
5 February 2013 | Statement of capital following an allotment of shares on 14 January 2013
|
8 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
8 August 2012 | Full accounts made up to 31 March 2012 (18 pages) |
3 August 2012 | Appointment of Mr Avinash Chandra Swain as a director (2 pages) |
3 August 2012 | Appointment of Mr Avinash Chandra Swain as a director (2 pages) |
3 August 2012 | Appointment of Mr Christopher Paul Johnson as a director (2 pages) |
3 August 2012 | Termination of appointment of Sudhir Singhi as a director (1 page) |
3 August 2012 | Appointment of Mr Christopher Paul Johnson as a director (2 pages) |
3 August 2012 | Termination of appointment of Phaneemdra Gorla as a director (1 page) |
3 August 2012 | Termination of appointment of Sudhir Singhi as a director (1 page) |
3 August 2012 | Termination of appointment of Phaneemdra Gorla as a director (1 page) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
4 November 2011 | Full accounts made up to 31 March 2011 (16 pages) |
14 July 2011 | Appointment of Mr Venugopalan Muralidharan as a director (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
14 July 2011 | Appointment of Mr Venugopalan Muralidharan as a director (2 pages) |
14 July 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
10 June 2011 | Appointment of Mr Venugopalan Muralidharan as a director (3 pages) |
10 June 2011 | Appointment of Mr Venugopalan Muralidharan as a director (3 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
21 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Termination of appointment of Srikanth Thogarchedu as a secretary (2 pages) |
21 February 2011 | Termination of appointment of Srikanth Thogarchedu as a secretary (2 pages) |
18 February 2011 | Appointment of Parminder Sobti as a secretary (3 pages) |
18 February 2011 | Appointment of Parminder Sobti as a secretary (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 February 2011 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 February 2011 (2 pages) |
7 February 2011 | Registered office address changed from 65 Delamere Road Hayes Middlesex UB4 0NN United Kingdom on 7 February 2011 (2 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Termination of appointment of Innes Sylvester-Williams as a director (1 page) |
10 March 2010 | Termination of appointment of Innes Sylvester-Williams as a director (1 page) |
5 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
5 October 2009 | Full accounts made up to 31 March 2009 (20 pages) |
26 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
26 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
26 September 2008 | Full accounts made up to 31 March 2008 (16 pages) |
6 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
6 August 2008 | Return made up to 11/04/08; full list of members (4 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road hounslow middx TW5 9AW (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 224 great west road hounslow middx TW5 9AW (1 page) |
15 March 2008 | Appointment terminated director bhagwant rattan (1 page) |
15 March 2008 | Director appointed mr sudhir babumal singhi (1 page) |
15 March 2008 | Director appointed mr sudhir babumal singhi (1 page) |
15 March 2008 | Appointment terminated director bhagwant rattan (1 page) |
15 March 2008 | Director appointed mr phaneemdra prasad gorla (1 page) |
15 March 2008 | Director appointed mr phaneemdra prasad gorla (1 page) |
14 March 2008 | Appointment terminated director sreesha attur (1 page) |
14 March 2008 | Appointment terminated director sreesha attur (1 page) |
14 March 2008 | Appointment terminated director venkata penaka (1 page) |
14 March 2008 | Appointment terminated director venkata penaka (1 page) |
1 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (16 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | New director appointed (1 page) |
11 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
11 June 2007 | Return made up to 11/04/07; full list of members (2 pages) |
28 September 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
28 September 2006 | Accounting reference date extended from 30/09/06 to 31/03/07 (1 page) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
10 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
8 May 2006 | New director appointed (2 pages) |
8 May 2006 | New director appointed (2 pages) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
13 April 2006 | Director resigned (1 page) |
16 March 2006 | Auditor's resignation (1 page) |
16 March 2006 | Auditor's resignation (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page) |
23 February 2006 | New director appointed (3 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | New secretary appointed;new director appointed (2 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Secretary resigned;director resigned (1 page) |
23 February 2006 | Registered office changed on 23/02/06 from: 3RD floor 167 fleet street london EC4A 2EA (1 page) |
23 February 2006 | New director appointed (2 pages) |
23 February 2006 | New director appointed (3 pages) |
14 February 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
14 February 2006 | Accounts for a medium company made up to 30 September 2005 (16 pages) |
21 September 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
21 September 2005 | Accounts for a medium company made up to 30 September 2004 (16 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
16 August 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members (7 pages) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
11 February 2005 | Registered office changed on 11/02/05 from: 3 bedford row london WC1R 4BU (1 page) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
26 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
8 May 2004 | Return made up to 11/04/04; full list of members
|
8 May 2004 | Return made up to 11/04/04; full list of members
|
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
30 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members
|
18 April 2003 | Return made up to 11/04/03; full list of members
|
20 March 2003 | Nc inc already adjusted 01/01/03 (1 page) |
20 March 2003 | Ad 01/01/03--------- £ si 624033@1=624033 £ ic 2/624035 (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Ad 01/01/03--------- £ si 624033@1=624033 £ ic 2/624035 (2 pages) |
20 March 2003 | Resolutions
|
20 March 2003 | Nc inc already adjusted 01/01/03 (1 page) |
31 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
31 October 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
2 May 2002 | Return made up to 11/04/02; full list of members (7 pages) |
17 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
17 October 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
9 October 2001 | New director appointed (2 pages) |
9 October 2001 | New director appointed (2 pages) |
25 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
25 April 2001 | Return made up to 11/04/01; full list of members (6 pages) |
18 January 2001 | Director resigned (1 page) |
18 January 2001 | Director resigned (1 page) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
19 June 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
5 June 2000 | Return made up to 11/04/00; full list of members (7 pages) |
5 June 2000 | Return made up to 11/04/00; full list of members (7 pages) |
22 March 2000 | New director appointed (2 pages) |
22 March 2000 | New director appointed (2 pages) |
9 June 1999 | Return made up to 11/04/99; no change of members (5 pages) |
9 June 1999 | Return made up to 11/04/99; no change of members (5 pages) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (7 pages) |
20 April 1998 | Return made up to 11/04/98; full list of members (7 pages) |
16 February 1998 | Accounting reference date extended from 30/09/97 to 30/09/98 (1 page) |
16 February 1998 | Accounting reference date extended from 30/09/97 to 30/09/98 (1 page) |
5 December 1997 | New director appointed (2 pages) |
5 December 1997 | New director appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
8 October 1997 | Secretary resigned (1 page) |
8 October 1997 | Secretary resigned (1 page) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
6 June 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
3 June 1997 | Accounting reference date shortened from 30/04/98 to 30/09/97 (1 page) |
30 April 1997 | New secretary appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | Secretary resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | Director resigned (1 page) |
30 April 1997 | New director appointed (2 pages) |
30 April 1997 | New secretary appointed (2 pages) |
11 April 1997 | Incorporation (15 pages) |
11 April 1997 | Incorporation (15 pages) |