Company NameHarrow Womens' Centre
Company StatusActive
Company Number03620336
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date24 August 1998(25 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameDr Agatha Ferrao
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2017(19 years, 2 months after company formation)
Appointment Duration6 years, 4 months
RoleScientific Policy Advisor
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH
Director NameMs Lesley Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH
Director NameMrs Ranita Tanna
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH
Director NameMs Marilyn Davies Devine
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Northolt Road Northolt Road
Harrow
HA2 0LH
Director NameMiss Sophie Kathirgamanathan
Date of BirthApril 1998 (Born 26 years ago)
NationalityFrench
StatusCurrent
Appointed18 January 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleResearch Practioner
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH
Director NameMrs Stephanie Jacqueline Baker
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address71 Southwood Park
Southwood Lawn Road Highgate
London
N6 5SQ
Director NameCllr Margaret Anne Davine
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleReired
Country of ResidenceEngland
Correspondence Address6 Salisbury Road
Harrow
Middlesex
HA1 1NY
Director NameJane Ebrahimi
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address3 Whisperwood Close
College Hill Road
Harrow Weald
Middlesex
HA3 7DR
Secretary NameJane Ebrahimi
NationalityBritish
StatusResigned
Appointed24 August 1998(same day as company formation)
RoleSolicitor
Correspondence Address3 Whisperwood Close
College Hill Road
Harrow Weald
Middlesex
HA3 7DR
Director NameMs Fiona Strathern Lapraik
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months after company formation)
Appointment Duration18 years, 6 months (resigned 18 August 2017)
RoleCo-Ordinating Headway North West London
Country of ResidenceUnited Kingdom
Correspondence Address68 Brook Drive
Harrow
Middlesex
HA1 4RT
Director NameMs Amanda Catherine Long
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 December 2019)
RoleSenior Associate Market Resear
Country of ResidenceEngland
Correspondence Address73 Evelyn Drive
Pinner
Middlesex
HA5 4RL
Director NameAlice Anson
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Avenue
Watford
Hertfordshire
WD1 4BE
Director NameClaire Vahrman
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months after company formation)
Appointment Duration12 years, 6 months (resigned 14 September 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address16 Lytton Road
Pinner
Middlesex
HA5 4RH
Director NameMargaret Alexandrina Ross
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months after company formation)
Appointment Duration7 years, 4 months (resigned 04 July 2006)
RoleRetired Nurse
Correspondence Address53 Rodney Gardens
Eastcote
Pinner
HA5 2RT
Director NameOlga Brooks
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 June 2001)
RoleStudent
Correspondence Address42 Greenacre Close
Northolt
Middlesex
UB5 4DT
Director NameRoopa Gajanand Baliga
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1999(6 months after company formation)
Appointment Duration4 years, 6 months (resigned 03 September 2003)
RoleProduction Editor
Correspondence Address10 Logan Road
Wembley
Middlesex
HA9 8PX
Secretary NameMs Fiona Strathern Lapraik
NationalityBritish
StatusResigned
Appointed01 July 2004(5 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 September 2013)
RoleManager Headway Southwest London
Country of ResidenceUnited Kingdom
Correspondence Address68 Brook Drive
Harrow
Middlesex
HA1 4RT
Director NameGillian Mary Travers
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed16 September 2009(11 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address29a Cunningham Park
Harrow
Middlesex
HA1 4QW
Director NameMs Diana Mary Hardman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(11 years after company formation)
Appointment Duration1 year (resigned 22 September 2010)
RoleLiaison Officer
Country of ResidenceEngland
Correspondence Address93 Herga Road
Wealdstone
Middlesex
HA3 5AU
Director NameMrs Ann Teresa Groves
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(11 years after company formation)
Appointment Duration9 years, 1 month (resigned 10 November 2018)
RoleSemi Retired
Country of ResidenceEngland
Correspondence Address57 Harley Crescent
Harrow
Middlesex
HA1 4XH
Director NameJoyce Angeletta
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2009(11 years after company formation)
Appointment Duration1 year (resigned 22 September 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAndrews Close
Off Bessborough Road
Harrow
Middlesex
HA1 3GE
Director NameMrs Helena Chrysostomou
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2010(12 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 14 December 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH
Director NameMrs Priscilla Joy Alert-Doran
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2011(13 years after company formation)
Appointment Duration1 year, 12 months (resigned 11 September 2013)
RoleOperational Manager
Country of ResidenceEngland
Correspondence AddressAndrews Close
Off Bessborough Road
Harrow
Middlesex
HA1 3GE
Secretary NameMs Helena Chrysostomou
StatusResigned
Appointed11 September 2013(15 years after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2017)
RoleCompany Director
Correspondence Address33 Quickswood
London
NW3 3SG
Director NameMs Sania Sehbai
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2016(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 11 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAndrews Close
Off Bessborough Road
Harrow
Middlesex
HA1 3GE
Director NameMs Katrina Alcock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 November 2018)
RoleCharity Officer
Country of ResidenceUnited Kingdom
Correspondence Address9 Goodhall Close
Stanmore
Middlesex
HA7 4FR
Director NameMs Ankita Westwell
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(19 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 May 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address119 Pinner Hill Road
Pinner
London
HA5 3SQ
Director NameMrs Fiona Strathern Lapraik
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2020)
RoleCharity Manager
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH
Director NameMiss Tanya Aumeer
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(19 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2019)
RoleHousing Options & Advice Officer
Country of ResidenceUnited Kingdom
Correspondence Address205b Comer House 19 Station Road
New Barnet
London
EN5 1QJ
Director NameMs Hana Janebdar
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2017(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 November 2018)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address23 Glenalmond Road
Harrow
London
HA3 9JY
Director NameMs Mary Joan Cooksey
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2017(19 years, 2 months after company formation)
Appointment Duration12 months (resigned 10 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Wroxham Road
Great Sankey
Warrington
WA5 3EE
Director NameMrs Lorna Tatham
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(22 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 18 January 2022)
RoleTrustee
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH
Director NameMrs Sophie Pirathees
Date of BirthApril 1998 (Born 26 years ago)
NationalityFrench
StatusResigned
Appointed18 January 2022(23 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 February 2024)
RoleResearch Practioner
Country of ResidenceEngland
Correspondence Address27 Northolt Road
Harrow
HA2 0LH

Contact

Websiteharrowwomenscentre.org
Telephone020 84221100
Telephone regionLondon

Location

Registered Address27 Northolt Road
Harrow
HA2 0LH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£71,478
Net Worth-£47,483
Cash£41
Current Liabilities£47,717

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 September 2023 (6 months ago)
Next Return Due10 October 2024 (6 months, 2 weeks from now)

Filing History

3 October 2020Cessation of Fiona Strathern Lapraik as a person with significant control on 31 January 2020 (1 page)
3 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
3 October 2020Termination of appointment of Fiona Strathern Lapraik as a director on 31 March 2020 (1 page)
10 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
2 January 2020Appointment of Ms Marilyn Davies Devine as a director on 14 December 2019 (2 pages)
2 January 2020Appointment of Ms Lesley Williams as a director on 14 December 2019 (2 pages)
2 January 2020Termination of appointment of Amanda Catherine Long as a director on 14 December 2019 (1 page)
2 January 2020Termination of appointment of Helena Chrysostomou as a director on 14 December 2019 (1 page)
2 January 2020Termination of appointment of Tanya Aumeer as a director on 14 December 2019 (1 page)
2 January 2020Appointment of Mrs Ranita Tanna as a director on 14 December 2019 (2 pages)
7 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
7 October 2019Cessation of Amanda Catherine Long as a person with significant control on 7 October 2019 (1 page)
7 October 2019Director's details changed for Ms Fiona Lapraik on 7 October 2019 (2 pages)
7 October 2019Registered office address changed from , Andrews Close, Off Bessborough Road, Harrow, Middlesex, HA1 3GE to 27 Northolt Road Harrow HA2 0LH on 7 October 2019 (1 page)
7 October 2019Notification of Fiona Strathern Lapraik as a person with significant control on 7 October 2019 (2 pages)
17 January 2019Termination of appointment of Ann Teresa Groves as a director on 10 November 2018 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (16 pages)
2 December 2018Termination of appointment of Katrina Alcock as a director on 10 November 2018 (1 page)
2 December 2018Termination of appointment of Hana Janebdar as a director on 10 November 2018 (1 page)
2 December 2018Appointment of Ms Fiona Lapraik as a director on 11 November 2017 (2 pages)
2 December 2018Termination of appointment of Margaret Anne Davine as a director on 10 November 2018 (1 page)
2 December 2018Termination of appointment of Mary Joan Cooksey as a director on 10 November 2018 (1 page)
2 December 2018Termination of appointment of Gillian Mary Travers as a director on 10 November 2018 (1 page)
2 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 July 2018Appointment of Miss Tanya Aumeer as a director on 11 November 2017 (2 pages)
18 July 2018Appointment of Ms Mary Joan Cooksey as a director on 12 November 2017 (2 pages)
18 July 2018Appointment of Dr Agatha Ferrao as a director on 11 November 2017 (2 pages)
18 July 2018Appointment of Ms Katrina Alcock as a director on 11 November 2017 (2 pages)
17 July 2018Termination of appointment of Sania Sehbai as a director on 11 November 2017 (1 page)
17 July 2018Appointment of Ms Ankita Westwell as a director on 11 November 2017 (2 pages)
17 July 2018Appointment of Miss Hana Janebdar as a director on 11 November 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
18 August 2017Termination of appointment of Fiona Strathern Lapraik as a director on 18 August 2017 (1 page)
18 August 2017Termination of appointment of Helena Chrysostomou as a secretary on 1 April 2017 (1 page)
18 August 2017Termination of appointment of Helena Chrysostomou as a secretary on 1 April 2017 (1 page)
18 August 2017Termination of appointment of Fiona Strathern Lapraik as a director on 18 August 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Appointment of Ms Sania Sehbai as a director on 16 October 2016 (2 pages)
19 December 2016Appointment of Ms Sania Sehbai as a director on 16 October 2016 (2 pages)
18 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
18 October 2016Termination of appointment of Alice Anson as a director on 30 June 2016 (1 page)
18 October 2016Confirmation statement made on 25 September 2016 with updates (4 pages)
18 October 2016Termination of appointment of Alice Anson as a director on 30 June 2016 (1 page)
9 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (14 pages)
11 November 2015Annual return made up to 25 September 2015 no member list (9 pages)
11 November 2015Annual return made up to 25 September 2015 no member list (9 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
24 October 2014Annual return made up to 25 September 2014 no member list (9 pages)
24 October 2014Annual return made up to 25 September 2014 no member list (9 pages)
6 January 2014Termination of appointment of Priscilla Alert-Doran as a director (1 page)
6 January 2014Annual return made up to 25 September 2013 no member list (9 pages)
6 January 2014Termination of appointment of Fiona Lapraik as a secretary (1 page)
6 January 2014Termination of appointment of Fiona Lapraik as a secretary (1 page)
6 January 2014Termination of appointment of Priscilla Alert-Doran as a director (1 page)
6 January 2014Termination of appointment of Priscilla Alert-Doran as a director (1 page)
6 January 2014Annual return made up to 25 September 2013 no member list (9 pages)
6 January 2014Termination of appointment of Priscilla Alert-Doran as a director (1 page)
6 January 2014Appointment of Ms Helena Chrysostomou as a secretary (2 pages)
6 January 2014Appointment of Ms Helena Chrysostomou as a secretary (2 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
13 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (9 pages)
25 September 2012Annual return made up to 25 September 2012 no member list (9 pages)
30 August 2012Appointment of Priscilla Joy Alert-Doran as a director (2 pages)
30 August 2012Appointment of Priscilla Joy Alert-Doran as a director (2 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
2 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
23 September 2011Appointment of Ms Helena Chrysostomou as a director (2 pages)
23 September 2011Termination of appointment of Gillian Travers as a director (1 page)
23 September 2011Termination of appointment of Claire Vahrman as a director (1 page)
23 September 2011Annual return made up to 24 August 2011 no member list (10 pages)
23 September 2011Appointment of Ms Helena Chrysostomou as a director (2 pages)
23 September 2011Termination of appointment of Claire Vahrman as a director (1 page)
23 September 2011Termination of appointment of Gillian Travers as a director (1 page)
23 September 2011Annual return made up to 24 August 2011 no member list (10 pages)
2 March 2011Appointment of Gillian Mary Travers as a director (1 page)
2 March 2011Appointment of Gillian Mary Travers as a director (1 page)
5 January 2011Termination of appointment of Joyce Angeletta as a director (2 pages)
5 January 2011Termination of appointment of Diana Hardman as a director (2 pages)
5 January 2011Termination of appointment of Joyce Angeletta as a director (2 pages)
5 January 2011Termination of appointment of Diana Hardman as a director (2 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
3 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
15 September 2010Director's details changed for Claire Vahrman on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Amanda Catherine Long on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Ms Fiona Strathern Lapraik on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Joyce Angeletta on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Claire Vahrman on 24 August 2010 (2 pages)
15 September 2010Annual return made up to 24 August 2010 no member list (10 pages)
15 September 2010Director's details changed for Joyce Angeletta on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Alice Anson on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Alice Anson on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Amanda Catherine Long on 24 August 2010 (2 pages)
15 September 2010Director's details changed for Ms Fiona Strathern Lapraik on 24 August 2010 (2 pages)
15 September 2010Annual return made up to 24 August 2010 no member list (10 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
9 November 2009Appointment of Diana Mary Hardman as a director (2 pages)
9 November 2009Appointment of Mrs Ann Teresa Groves as a director (2 pages)
9 November 2009Appointment of Joyce Angeletta as a director (2 pages)
9 November 2009Appointment of Mrs Ann Teresa Groves as a director (2 pages)
9 November 2009Appointment of Diana Mary Hardman as a director (2 pages)
9 November 2009Appointment of Gillian Mary Travers as a director (2 pages)
9 November 2009Appointment of Joyce Angeletta as a director (2 pages)
9 November 2009Appointment of Gillian Mary Travers as a director (2 pages)
21 September 2009Annual return made up to 24/08/09 (3 pages)
21 September 2009Annual return made up to 24/08/09 (3 pages)
28 August 2008Annual return made up to 24/08/08 (3 pages)
28 August 2008Annual return made up to 24/08/08 (3 pages)
28 August 2008Director and secretary's change of particulars / fiona lapraik / 14/05/2008 (2 pages)
28 August 2008Director and secretary's change of particulars / fiona lapraik / 14/05/2008 (2 pages)
8 July 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
8 July 2008Partial exemption accounts made up to 31 March 2008 (8 pages)
16 October 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
16 October 2007Partial exemption accounts made up to 31 March 2007 (8 pages)
12 October 2007Annual return made up to 24/08/07 (2 pages)
12 October 2007Annual return made up to 24/08/07 (2 pages)
8 November 2006Annual return made up to 24/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/11/06
(6 pages)
8 November 2006Annual return made up to 24/08/06
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 08/11/06
(6 pages)
4 November 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
4 November 2006Partial exemption accounts made up to 31 March 2006 (8 pages)
16 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 2005Annual return made up to 24/08/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
15 September 2005Partial exemption accounts made up to 31 March 2005 (7 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004New secretary appointed (2 pages)
15 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2004Annual return made up to 24/08/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 2004Secretary resigned (1 page)
25 August 2004Secretary resigned (1 page)
30 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
14 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 September 2003Annual return made up to 24/08/03
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
23 September 2003Annual return made up to 24/08/03
  • 363(287) ‐ Registered office changed on 23/09/03
(6 pages)
15 September 2003Director resigned (1 page)
15 September 2003Director resigned (1 page)
1 June 2003Registered office changed on 01/06/03 from: 99C hindes road, harrow, middlesex HA1 1RX (1 page)
1 June 2003Registered office changed on 01/06/03 from: 99C hindes road harrow middlesex HA1 1RX (1 page)
25 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
25 September 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
23 August 2002Annual return made up to 24/08/02 (6 pages)
23 August 2002Annual return made up to 24/08/02 (6 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
21 November 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
12 September 2001Annual return made up to 24/08/01 (5 pages)
12 September 2001Annual return made up to 24/08/01 (5 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
12 October 2000Director's particulars changed (1 page)
12 October 2000Director's particulars changed (1 page)
18 August 2000Annual return made up to 24/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2000Annual return made up to 24/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 July 2000Registered office changed on 10/07/00 from: 99C hindes road, harrow, middlesex HA1 1RX (1 page)
10 July 2000Registered office changed on 10/07/00 from: 99C hindes road harrow middlesex HA1 1RX (1 page)
5 July 2000Registered office changed on 05/07/00 from: second floor 88-98 college road harrow middlesex HA1 1BQ (1 page)
5 July 2000Registered office changed on 05/07/00 from: second floor 88-98 college road, harrow, middlesex HA1 1BQ (1 page)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
27 January 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
1 October 1999New director appointed (2 pages)
1 October 1999New director appointed (2 pages)
10 September 1999Annual return made up to 24/08/99 (6 pages)
10 September 1999Annual return made up to 24/08/99 (6 pages)
21 June 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
21 June 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
29 April 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999New director appointed (2 pages)
24 August 1998Incorporation (24 pages)
24 August 1998Incorporation (24 pages)