Company NameChurchill Park (Hounslow) Management Company Limited
Company StatusActive
Company Number03399922
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 July 1997(26 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePhilip John Eardley
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2003(5 years, 6 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameJosephine Anne Kivlehan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(8 years, 5 months after company formation)
Appointment Duration18 years, 4 months
RoleResearch Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Shammi Mehta
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2017(19 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Chandra Kumar Meda
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIndian
StatusCurrent
Appointed06 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Suhas Narayan Barhate
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Sundeep Patel
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMrs Susan Kaur Sarai
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2021(23 years, 9 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameDavid Peter Aarons
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 January 2003)
RoleChauffeur
Correspondence Address26 Garrison Close
Hounslow
Middlesex
TW4 5EZ
Director NameJamie Reeves
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2003)
RoleMedical Secretary
Correspondence Address45 Avondale Gardens
Hounslow
Middlesex
TW4 5EU
Director NameJamie Austin Gibbon
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 February 2003)
RoleIT Manager
Correspondence Address69 Avondale Gardens
Hounslow
Middlesex
TW4 5EU
Director NameCharles Joseph O'Toole
Date of BirthNovember 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 November 2001)
RoleBuyer
Correspondence Address59 Avondale Gardens
Hounslow
Middlesex
TW4 5EU
Director NameHarry William Hawthorne
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address46 Garrison Close
Hounslow
Middlesex
TW4 5EZ
Director NameSharon Marie Jones
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 October 2003)
RoleProperty Accounts Administrato
Correspondence Address71 Garrison Close
Churchill Park
Hounslow
Middlesex
TW4 5EZ
Director NamePrem Silvester
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 December 2002)
RoleEscalator Fitter
Correspondence Address44 Frampton Road
Hounslow
Middlesex
TW4 5EX
Director NameLouise Patrick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 11 June 2002)
RoleManager
Correspondence Address74 Avondale Gardens
Hounslow
Middlesex
TW4 5EU
Director NameMr Alan Barber
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(4 years, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 October 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Secretary NameKaren Harris
NationalityBritish
StatusResigned
Appointed13 January 2003(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2004)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameRakesh Bhagat
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(5 years, 6 months after company formation)
Appointment Duration11 months (resigned 16 December 2003)
RoleTechnical Consultant
Correspondence Address47 Frampton Road
Hounslow
Middlesex
TW4 5EX
Director NameIan John Kirby
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(5 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 August 2009)
RoleEngineer
Correspondence Address34 Frampton Road
Hounslow
Middlesex
TW4 5EX
Director NamePenny Irwin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 April 2005)
RoleHealth Research
Correspondence Address8 Garrison Close
Hounslow
Middlesex
TW4 5EZ
Director NameTeresa Hallissey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 December 2004)
RoleOperations Mgr
Correspondence Address10 Garrison Close
Hounslow
Middlesex
TW4 5EZ
Director NameEwan Robert Forbes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2003(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 January 2005)
RolePolice Officer
Correspondence Address28 Frampton Road
Hounslow
Middlesex
TW4 5EX
Secretary NameJanet Lesley Kirby
NationalityBritish
StatusResigned
Appointed09 June 2004(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 30 June 2008)
RoleAdministrator
Correspondence Address34 Frampton Road
Hounslow
Middlesex
TW4 5EX
Director NameDolly Silvester
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2005(7 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 07 August 2005)
RoleCivil Servant
Correspondence Address44 Frampton Road
Hounslow
Middlesex
TW4 5EX
Director NameMargaret Mary Hill
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(7 years, 6 months after company formation)
Appointment Duration4 years (resigned 12 February 2009)
RoleSales Mngr
Correspondence Address4 Nursery Gardens
Hounslow
Middlesex
TW4 5EY
Director NameRajinder Kaur Punn
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2005(7 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 2011)
RoleBank Employee
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameBen Christopher Morgans
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 July 2008)
RoleLogistics
Correspondence Address8 Garrison Close
Hounslow
Middlesex
TW4 5EZ
Director NameGregory Hargrave
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed13 December 2005(8 years, 5 months after company formation)
Appointment Duration12 months (resigned 08 December 2006)
RoleConsultant
Correspondence Address69 Garrison Close
Hounslow
TW4 5EZ
Secretary NameMrs Marina Barber
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2012)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameRabindra Nath Ramnarayan Pandey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2012(15 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 21 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
TW10 9HY
Director NameMr Thomas Taylor
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2014(16 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Ranjit Singh
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2018(20 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1997(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£39,945
Cash£38,799
Current Liabilities£6,218

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (2 months, 4 weeks from now)

Filing History

29 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 November 2020Termination of appointment of Ranjit Singh as a director on 28 October 2020 (1 page)
10 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
1 October 2019Micro company accounts made up to 31 December 2018 (5 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
9 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
6 July 2018Termination of appointment of Thomas Taylor as a director on 1 January 2017 (1 page)
21 May 2018Micro company accounts made up to 31 December 2017 (5 pages)
16 May 2018Appointment of Mr Ranjit Singh as a director on 15 May 2018 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Notification of a person with significant control statement (2 pages)
20 July 2017Withdrawal of a person with significant control statement on 20 July 2017 (2 pages)
13 January 2017Appointment of Mr Shammi Mehta as a director on 11 January 2017 (2 pages)
13 January 2017Appointment of Mr Shammi Mehta as a director on 11 January 2017 (2 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
25 July 2016Confirmation statement made on 8 July 2016 with updates (4 pages)
25 July 2016Director's details changed for Mr Thomas Taylor on 1 July 2016 (2 pages)
25 July 2016Director's details changed for Mr Thomas Taylor on 1 July 2016 (2 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 8 July 2015 no member list (5 pages)
21 July 2015Annual return made up to 8 July 2015 no member list (5 pages)
21 July 2015Annual return made up to 8 July 2015 no member list (5 pages)
8 July 2014Annual return made up to 8 July 2014 no member list (5 pages)
8 July 2014Annual return made up to 8 July 2014 no member list (5 pages)
8 July 2014Annual return made up to 8 July 2014 no member list (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Appointment of Mr Thomas Taylor as a director (2 pages)
29 May 2014Appointment of Mr Thomas Taylor as a director (2 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
8 July 2013Annual return made up to 8 July 2013 no member list (4 pages)
17 January 2013Termination of appointment of Marina Barber as a secretary (1 page)
17 January 2013Termination of appointment of Marina Barber as a secretary (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Appointment of Rabindra Nath Ramnarayan Pandey as a director (3 pages)
19 September 2012Appointment of Rabindra Nath Ramnarayan Pandey as a director (3 pages)
10 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
10 July 2012Annual return made up to 8 July 2012 no member list (4 pages)
4 July 2012Secretary's details changed for Mrs Marina Barber on 1 July 2012 (1 page)
4 July 2012Secretary's details changed for Mrs Marina Barber on 1 July 2012 (1 page)
4 July 2012Secretary's details changed for Mrs Marina Barber on 1 July 2012 (1 page)
24 February 2012Termination of appointment of Alan Barber as a director (1 page)
24 February 2012Termination of appointment of Alan Barber as a director (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Annual return made up to 8 July 2011 no member list (5 pages)
26 September 2011Annual return made up to 8 July 2011 no member list (5 pages)
26 September 2011Annual return made up to 8 July 2011 no member list (5 pages)
23 September 2011Termination of appointment of Rajinder Punn as a director (1 page)
23 September 2011Termination of appointment of Rajinder Punn as a director (1 page)
21 December 2010Director's details changed for Josephine Anne Kivlehan on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed for {officer_name} (2 pages)
21 December 2010Director's details changed for Mr Alan Barber on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Philip John Eardley on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Josephine Anne Kivlehan on 20 December 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2010Director's details changed for Mr Alan Barber on 20 December 2010 (2 pages)
21 December 2010Registered office address changed from , 14 Garrison Close, Hounslow, Middx, TW4 5EX on 21 December 2010 (1 page)
21 December 2010Director's details changed for Philip John Eardley on 20 December 2010 (2 pages)
21 December 2010Director's details changed for Rajinder Kaur Punn on 20 December 2010 (2 pages)
21 December 2010Secretary's details changed (2 pages)
21 December 2010Secretary's details changed (2 pages)
21 December 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 December 2010Registered office address changed from , 14 Garrison Close, Hounslow, Middx, TW4 5EX on 21 December 2010 (1 page)
21 December 2010Director's details changed for Rajinder Kaur Punn on 20 December 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
3 August 2010Director's details changed for Philip John Eardley on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Josephine Anne Kivlehan on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Rajinder Kaur Punn on 8 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
3 August 2010Director's details changed for Philip John Eardley on 8 July 2010 (2 pages)
3 August 2010Annual return made up to 8 July 2010 no member list (6 pages)
3 August 2010Director's details changed for Philip John Eardley on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Rajinder Kaur Punn on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Josephine Anne Kivlehan on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Josephine Anne Kivlehan on 8 July 2010 (2 pages)
3 August 2010Director's details changed for Rajinder Kaur Punn on 8 July 2010 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 September 2009Appointment terminated director ian kirby (1 page)
23 September 2009Appointment terminated director margaret hill (1 page)
23 September 2009Appointment terminated director margaret hill (1 page)
23 September 2009Annual return made up to 08/07/09 (3 pages)
23 September 2009Appointment terminated director ian kirby (1 page)
23 September 2009Annual return made up to 08/07/09 (3 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
24 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
5 August 2008Appointment terminated director ben morgans (1 page)
5 August 2008Secretary appointed mrs marina barber (1 page)
5 August 2008Appointment terminated secretary janet kirby (1 page)
5 August 2008Appointment terminated director ben morgans (1 page)
5 August 2008Annual return made up to 08/07/08 (4 pages)
5 August 2008Secretary appointed mrs marina barber (1 page)
5 August 2008Annual return made up to 08/07/08 (4 pages)
5 August 2008Appointment terminated secretary janet kirby (1 page)
25 June 2008Registered office changed on 25/06/2008 from, 34 frampton road, hounslow, middlesex, TW4 5EX (1 page)
25 June 2008Registered office changed on 25/06/2008 from, 34 frampton road, hounslow, middlesex, TW4 5EX (1 page)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
1 August 2007Annual return made up to 08/07/07 (6 pages)
1 August 2007Annual return made up to 08/07/07 (6 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
3 August 2006Annual return made up to 08/07/06 (7 pages)
3 August 2006Annual return made up to 08/07/06 (7 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
27 February 2006New director appointed (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Director resigned (1 page)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
27 October 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
22 July 2005Annual return made up to 08/07/05 (6 pages)
22 July 2005Annual return made up to 08/07/05 (6 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
11 May 2005New director appointed (2 pages)
12 April 2005Director resigned (1 page)
12 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (1 page)
4 April 2005Director resigned (1 page)
4 April 2005New director appointed (1 page)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
24 February 2005New director appointed (3 pages)
24 February 2005New director appointed (3 pages)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 August 2004Annual return made up to 08/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Annual return made up to 08/07/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2004Registered office changed on 17/06/04 from: 48 garrison close, hounslow, middlesex TW4 5EZ (1 page)
17 June 2004New secretary appointed (2 pages)
17 June 2004Registered office changed on 17/06/04 from: 48 garrison close, hounslow, middlesex TW4 5EZ (1 page)
17 June 2004New secretary appointed (2 pages)
1 June 2004Registered office changed on 01/06/04 from: suite a 5TH floor, queens house kymberley road, harrow, middlesex HA1 1US (1 page)
1 June 2004Registered office changed on 01/06/04 from: suite a 5TH floor, queens house kymberley road, harrow, middlesex HA1 1US (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004Secretary resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004New director appointed (3 pages)
7 January 2004New director appointed (3 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
25 November 2003Registered office changed on 25/11/03 from: 89-98 college road, harrow, middlesex HA1 1BQ (1 page)
25 November 2003Registered office changed on 25/11/03 from: 89-98 college road, harrow, middlesex HA1 1BQ (1 page)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
28 July 2003Annual return made up to 08/07/03 (7 pages)
28 July 2003Annual return made up to 08/07/03 (7 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
24 March 2003New director appointed (4 pages)
24 March 2003New director appointed (4 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (2 pages)
8 March 2003New director appointed (3 pages)
8 March 2003New director appointed (2 pages)
7 March 2003Registered office changed on 07/03/03 from: 88-98 college road, harrow, middlesex HA1 1BQ (1 page)
7 March 2003Registered office changed on 07/03/03 from: 88-98 college road, harrow, middlesex HA1 1BQ (1 page)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Director resigned (1 page)
5 February 2003Registered office changed on 05/02/03 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
5 February 2003Secretary resigned (2 pages)
5 February 2003Secretary resigned (2 pages)
5 February 2003Registered office changed on 05/02/03 from: belcon house, essex road, hoddesdon, hertfordshire EN11 0DR (1 page)
5 February 2003New secretary appointed (2 pages)
5 February 2003New secretary appointed (2 pages)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
29 October 2002Full accounts made up to 31 December 2001 (10 pages)
11 July 2002Annual return made up to 08/07/02 (7 pages)
11 July 2002Annual return made up to 08/07/02 (7 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
22 February 2002New director appointed (2 pages)
29 November 2001Director resigned (1 page)
29 November 2001Director resigned (1 page)
1 October 2001Full accounts made up to 31 December 2000 (10 pages)
1 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 July 2001Annual return made up to 08/07/01 (4 pages)
8 July 2001Annual return made up to 08/07/01 (4 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place, hertford, SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place, hertford, SG14 1PA (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 July 2000Annual return made up to 08/07/00 (3 pages)
18 July 2000Annual return made up to 08/07/00 (3 pages)
6 July 1999Annual return made up to 08/07/99 (4 pages)
6 July 1999Annual return made up to 08/07/99 (4 pages)
24 April 1999Full accounts made up to 31 December 1998 (8 pages)
24 April 1999Full accounts made up to 31 December 1998 (8 pages)
29 July 1998Annual return made up to 26/06/98 (4 pages)
29 July 1998Annual return made up to 26/06/98 (4 pages)
14 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
14 July 1997Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
8 July 1997Incorporation (21 pages)
8 July 1997Incorporation (21 pages)