Harrow
HA2 0LH
Director Name | Ms Lesley Williams |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Harrow HA2 0LH |
Director Name | Mrs Ranita Tanna |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Harrow HA2 0LH |
Director Name | Ms Marilyn Davies Devine |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2019(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Northolt Road Harrow HA2 0LH |
Director Name | Miss Sophie Kathirgamanathan |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | French |
Status | Current |
Appointed | 18 January 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Research Practioner |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Harrow HA2 0LH |
Director Name | Mrs Stephanie Jacqueline Baker |
---|---|
Date of Birth | May 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 71 Southwood Park Southwood Lawn Road Highgate London N6 5SQ |
Director Name | Cllr Margaret Anne Davine |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Reired |
Country of Residence | England |
Correspondence Address | 6 Salisbury Road Harrow Middlesex HA1 1NY |
Director Name | Jane Ebrahimi |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Whisperwood Close College Hill Road Harrow Weald Middlesex HA3 7DR |
Secretary Name | Jane Ebrahimi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 1998(same day as company formation) |
Role | Solicitor |
Correspondence Address | 3 Whisperwood Close College Hill Road Harrow Weald Middlesex HA3 7DR |
Director Name | Ms Fiona Strathern Lapraik |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 18 August 2017) |
Role | Co-Ordinating Headway North West London |
Country of Residence | United Kingdom |
Correspondence Address | 68 Brook Drive Harrow Middlesex HA1 4RT |
Director Name | Ms Amanda Catherine Long |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 14 December 2019) |
Role | Senior Associate Market Resear |
Country of Residence | England |
Correspondence Address | 73 Evelyn Drive Pinner Middlesex HA5 4RL |
Director Name | Alice Anson |
---|---|
Date of Birth | September 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 30 June 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Avenue Watford Hertfordshire WD1 4BE |
Director Name | Claire Vahrman |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 September 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 16 Lytton Road Pinner Middlesex HA5 4RH |
Director Name | Margaret Alexandrina Ross |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 04 July 2006) |
Role | Retired Nurse |
Correspondence Address | 53 Rodney Gardens Eastcote Pinner HA5 2RT |
Director Name | Olga Brooks |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 June 2001) |
Role | Student |
Correspondence Address | 42 Greenacre Close Northolt Middlesex UB5 4DT |
Director Name | Roopa Gajanand Baliga |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1999(6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 03 September 2003) |
Role | Production Editor |
Correspondence Address | 10 Logan Road Wembley Middlesex HA9 8PX |
Secretary Name | Ms Fiona Strathern Lapraik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2004(5 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 11 September 2013) |
Role | Manager Headway Southwest London |
Country of Residence | United Kingdom |
Correspondence Address | 68 Brook Drive Harrow Middlesex HA1 4RT |
Director Name | Gillian Mary Travers |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 2009(11 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 November 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29a Cunningham Park Harrow Middlesex HA1 4QW |
Director Name | Ms Diana Mary Hardman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(11 years after company formation) |
Appointment Duration | 1 year (resigned 22 September 2010) |
Role | Liaison Officer |
Country of Residence | England |
Correspondence Address | 93 Herga Road Wealdstone Middlesex HA3 5AU |
Director Name | Mrs Ann Teresa Groves |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(11 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 10 November 2018) |
Role | Semi Retired |
Country of Residence | England |
Correspondence Address | 57 Harley Crescent Harrow Middlesex HA1 4XH |
Director Name | Joyce Angeletta |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2009(11 years after company formation) |
Appointment Duration | 1 year (resigned 22 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Andrews Close Off Bessborough Road Harrow Middlesex HA1 3GE |
Director Name | Mrs Helena Chrysostomou |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2010(12 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 14 December 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Harrow HA2 0LH |
Director Name | Mrs Priscilla Joy Alert-Doran |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2011(13 years after company formation) |
Appointment Duration | 1 year, 12 months (resigned 11 September 2013) |
Role | Operational Manager |
Country of Residence | England |
Correspondence Address | Andrews Close Off Bessborough Road Harrow Middlesex HA1 3GE |
Secretary Name | Ms Helena Chrysostomou |
---|---|
Status | Resigned |
Appointed | 11 September 2013(15 years after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2017) |
Role | Company Director |
Correspondence Address | 33 Quickswood London NW3 3SG |
Director Name | Ms Sania Sehbai |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2016(18 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 11 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Andrews Close Off Bessborough Road Harrow Middlesex HA1 3GE |
Director Name | Ms Katrina Alcock |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 10 November 2018) |
Role | Charity Officer |
Country of Residence | United Kingdom |
Correspondence Address | 9 Goodhall Close Stanmore Middlesex HA7 4FR |
Director Name | Ms Ankita Westwell |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 May 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 119 Pinner Hill Road Pinner London HA5 3SQ |
Director Name | Mrs Fiona Strathern Lapraik |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Charity Manager |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Harrow HA2 0LH |
Director Name | Miss Tanya Aumeer |
---|---|
Date of Birth | September 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 December 2019) |
Role | Housing Options & Advice Officer |
Country of Residence | United Kingdom |
Correspondence Address | 205b Comer House 19 Station Road New Barnet London EN5 1QJ |
Director Name | Ms Hana Janebdar |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 10 November 2018) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 23 Glenalmond Road Harrow London HA3 9JY |
Director Name | Ms Mary Joan Cooksey |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2017(19 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 10 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Wroxham Road Great Sankey Warrington WA5 3EE |
Director Name | Mrs Lorna Tatham |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(22 years, 8 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 January 2022) |
Role | Trustee |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Harrow HA2 0LH |
Director Name | Mrs Sophie Pirathees |
---|---|
Date of Birth | April 1998 (Born 26 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 January 2022(23 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 February 2024) |
Role | Research Practioner |
Country of Residence | England |
Correspondence Address | 27 Northolt Road Harrow HA2 0LH |
Website | harrowwomenscentre.org |
---|---|
Telephone | 020 84221100 |
Telephone region | London |
Registered Address | 27 Northolt Road Harrow HA2 0LH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,478 |
Net Worth | -£47,483 |
Cash | £41 |
Current Liabilities | £47,717 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 26 September 2023 (6 months ago) |
---|---|
Next Return Due | 10 October 2024 (6 months, 2 weeks from now) |
3 October 2020 | Cessation of Fiona Strathern Lapraik as a person with significant control on 31 January 2020 (1 page) |
---|---|
3 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
3 October 2020 | Termination of appointment of Fiona Strathern Lapraik as a director on 31 March 2020 (1 page) |
10 January 2020 | Total exemption full accounts made up to 31 March 2019 (18 pages) |
2 January 2020 | Appointment of Ms Marilyn Davies Devine as a director on 14 December 2019 (2 pages) |
2 January 2020 | Appointment of Ms Lesley Williams as a director on 14 December 2019 (2 pages) |
2 January 2020 | Termination of appointment of Amanda Catherine Long as a director on 14 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Helena Chrysostomou as a director on 14 December 2019 (1 page) |
2 January 2020 | Termination of appointment of Tanya Aumeer as a director on 14 December 2019 (1 page) |
2 January 2020 | Appointment of Mrs Ranita Tanna as a director on 14 December 2019 (2 pages) |
7 October 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
7 October 2019 | Cessation of Amanda Catherine Long as a person with significant control on 7 October 2019 (1 page) |
7 October 2019 | Director's details changed for Ms Fiona Lapraik on 7 October 2019 (2 pages) |
7 October 2019 | Registered 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 2019 | Notification of Fiona Strathern Lapraik as a person with significant control on 7 October 2019 (2 pages) |
17 January 2019 | Termination of appointment of Ann Teresa Groves as a director on 10 November 2018 (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (16 pages) |
2 December 2018 | Termination of appointment of Katrina Alcock as a director on 10 November 2018 (1 page) |
2 December 2018 | Termination of appointment of Hana Janebdar as a director on 10 November 2018 (1 page) |
2 December 2018 | Appointment of Ms Fiona Lapraik as a director on 11 November 2017 (2 pages) |
2 December 2018 | Termination of appointment of Margaret Anne Davine as a director on 10 November 2018 (1 page) |
2 December 2018 | Termination of appointment of Mary Joan Cooksey as a director on 10 November 2018 (1 page) |
2 December 2018 | Termination of appointment of Gillian Mary Travers as a director on 10 November 2018 (1 page) |
2 October 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
18 July 2018 | Appointment of Miss Tanya Aumeer as a director on 11 November 2017 (2 pages) |
18 July 2018 | Appointment of Ms Mary Joan Cooksey as a director on 12 November 2017 (2 pages) |
18 July 2018 | Appointment of Dr Agatha Ferrao as a director on 11 November 2017 (2 pages) |
18 July 2018 | Appointment of Ms Katrina Alcock as a director on 11 November 2017 (2 pages) |
17 July 2018 | Termination of appointment of Sania Sehbai as a director on 11 November 2017 (1 page) |
17 July 2018 | Appointment of Ms Ankita Westwell as a director on 11 November 2017 (2 pages) |
17 July 2018 | Appointment of Miss Hana Janebdar as a director on 11 November 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
18 August 2017 | Termination of appointment of Fiona Strathern Lapraik as a director on 18 August 2017 (1 page) |
18 August 2017 | Termination of appointment of Helena Chrysostomou as a secretary on 1 April 2017 (1 page) |
18 August 2017 | Termination of appointment of Helena Chrysostomou as a secretary on 1 April 2017 (1 page) |
18 August 2017 | Termination of appointment of Fiona Strathern Lapraik as a director on 18 August 2017 (1 page) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Appointment of Ms Sania Sehbai as a director on 16 October 2016 (2 pages) |
19 December 2016 | Appointment of Ms Sania Sehbai as a director on 16 October 2016 (2 pages) |
18 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
18 October 2016 | Termination of appointment of Alice Anson as a director on 30 June 2016 (1 page) |
18 October 2016 | Confirmation statement made on 25 September 2016 with updates (4 pages) |
18 October 2016 | Termination of appointment of Alice Anson as a director on 30 June 2016 (1 page) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
9 January 2016 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
11 November 2015 | Annual return made up to 25 September 2015 no member list (9 pages) |
11 November 2015 | Annual return made up to 25 September 2015 no member list (9 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
13 January 2015 | Total exemption full accounts made up to 31 March 2014 (9 pages) |
24 October 2014 | Annual return made up to 25 September 2014 no member list (9 pages) |
24 October 2014 | Annual return made up to 25 September 2014 no member list (9 pages) |
6 January 2014 | Termination of appointment of Priscilla Alert-Doran as a director (1 page) |
6 January 2014 | Annual return made up to 25 September 2013 no member list (9 pages) |
6 January 2014 | Termination of appointment of Fiona Lapraik as a secretary (1 page) |
6 January 2014 | Termination of appointment of Fiona Lapraik as a secretary (1 page) |
6 January 2014 | Termination of appointment of Priscilla Alert-Doran as a director (1 page) |
6 January 2014 | Termination of appointment of Priscilla Alert-Doran as a director (1 page) |
6 January 2014 | Annual return made up to 25 September 2013 no member list (9 pages) |
6 January 2014 | Termination of appointment of Priscilla Alert-Doran as a director (1 page) |
6 January 2014 | Appointment of Ms Helena Chrysostomou as a secretary (2 pages) |
6 January 2014 | Appointment of Ms Helena Chrysostomou as a secretary (2 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
13 December 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
18 October 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
25 September 2012 | Annual return made up to 25 September 2012 no member list (9 pages) |
25 September 2012 | Annual return made up to 25 September 2012 no member list (9 pages) |
30 August 2012 | Appointment of Priscilla Joy Alert-Doran as a director (2 pages) |
30 August 2012 | Appointment of Priscilla Joy Alert-Doran as a director (2 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
2 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
23 September 2011 | Appointment of Ms Helena Chrysostomou as a director (2 pages) |
23 September 2011 | Termination of appointment of Gillian Travers as a director (1 page) |
23 September 2011 | Termination of appointment of Claire Vahrman as a director (1 page) |
23 September 2011 | Annual return made up to 24 August 2011 no member list (10 pages) |
23 September 2011 | Appointment of Ms Helena Chrysostomou as a director (2 pages) |
23 September 2011 | Termination of appointment of Claire Vahrman as a director (1 page) |
23 September 2011 | Termination of appointment of Gillian Travers as a director (1 page) |
23 September 2011 | Annual return made up to 24 August 2011 no member list (10 pages) |
2 March 2011 | Appointment of Gillian Mary Travers as a director (1 page) |
2 March 2011 | Appointment of Gillian Mary Travers as a director (1 page) |
5 January 2011 | Termination of appointment of Joyce Angeletta as a director (2 pages) |
5 January 2011 | Termination of appointment of Diana Hardman as a director (2 pages) |
5 January 2011 | Termination of appointment of Joyce Angeletta as a director (2 pages) |
5 January 2011 | Termination of appointment of Diana Hardman as a director (2 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
3 November 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
15 September 2010 | Director's details changed for Claire Vahrman on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Amanda Catherine Long on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ms Fiona Strathern Lapraik on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Joyce Angeletta on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Claire Vahrman on 24 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 24 August 2010 no member list (10 pages) |
15 September 2010 | Director's details changed for Joyce Angeletta on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Alice Anson on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Alice Anson on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Amanda Catherine Long on 24 August 2010 (2 pages) |
15 September 2010 | Director's details changed for Ms Fiona Strathern Lapraik on 24 August 2010 (2 pages) |
15 September 2010 | Annual return made up to 24 August 2010 no member list (10 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 December 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
9 November 2009 | Appointment of Diana Mary Hardman as a director (2 pages) |
9 November 2009 | Appointment of Mrs Ann Teresa Groves as a director (2 pages) |
9 November 2009 | Appointment of Joyce Angeletta as a director (2 pages) |
9 November 2009 | Appointment of Mrs Ann Teresa Groves as a director (2 pages) |
9 November 2009 | Appointment of Diana Mary Hardman as a director (2 pages) |
9 November 2009 | Appointment of Gillian Mary Travers as a director (2 pages) |
9 November 2009 | Appointment of Joyce Angeletta as a director (2 pages) |
9 November 2009 | Appointment of Gillian Mary Travers as a director (2 pages) |
21 September 2009 | Annual return made up to 24/08/09 (3 pages) |
21 September 2009 | Annual return made up to 24/08/09 (3 pages) |
28 August 2008 | Annual return made up to 24/08/08 (3 pages) |
28 August 2008 | Annual return made up to 24/08/08 (3 pages) |
28 August 2008 | Director and secretary's change of particulars / fiona lapraik / 14/05/2008 (2 pages) |
28 August 2008 | Director and secretary's change of particulars / fiona lapraik / 14/05/2008 (2 pages) |
8 July 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
8 July 2008 | Partial exemption accounts made up to 31 March 2008 (8 pages) |
16 October 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
16 October 2007 | Partial exemption accounts made up to 31 March 2007 (8 pages) |
12 October 2007 | Annual return made up to 24/08/07 (2 pages) |
12 October 2007 | Annual return made up to 24/08/07 (2 pages) |
8 November 2006 | Annual return made up to 24/08/06
|
8 November 2006 | Annual return made up to 24/08/06
|
4 November 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
4 November 2006 | Partial exemption accounts made up to 31 March 2006 (8 pages) |
16 September 2005 | Annual return made up to 24/08/05
|
16 September 2005 | Annual return made up to 24/08/05
|
15 September 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Partial exemption accounts made up to 31 March 2005 (7 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | New secretary appointed (2 pages) |
15 September 2004 | Annual return made up to 24/08/04
|
15 September 2004 | Annual return made up to 24/08/04
|
25 August 2004 | Secretary resigned (1 page) |
25 August 2004 | Secretary resigned (1 page) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
30 July 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
14 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
23 September 2003 | Annual return made up to 24/08/03
|
23 September 2003 | Annual return made up to 24/08/03
|
15 September 2003 | Director resigned (1 page) |
15 September 2003 | Director resigned (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 99C hindes road, harrow, middlesex HA1 1RX (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: 99C hindes road harrow middlesex HA1 1RX (1 page) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
25 September 2002 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
23 August 2002 | Annual return made up to 24/08/02 (6 pages) |
23 August 2002 | Annual return made up to 24/08/02 (6 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
21 November 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
12 September 2001 | Annual return made up to 24/08/01 (5 pages) |
12 September 2001 | Annual return made up to 24/08/01 (5 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 October 2000 | Director's particulars changed (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
18 August 2000 | Annual return made up to 24/08/00
|
18 August 2000 | Annual return made up to 24/08/00
|
10 July 2000 | Registered office changed on 10/07/00 from: 99C hindes road, harrow, middlesex HA1 1RX (1 page) |
10 July 2000 | Registered office changed on 10/07/00 from: 99C hindes road harrow middlesex HA1 1RX (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: second floor 88-98 college road harrow middlesex HA1 1BQ (1 page) |
5 July 2000 | Registered office changed on 05/07/00 from: second floor 88-98 college road, harrow, middlesex HA1 1BQ (1 page) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
27 January 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | New director appointed (2 pages) |
10 September 1999 | Annual return made up to 24/08/99 (6 pages) |
10 September 1999 | Annual return made up to 24/08/99 (6 pages) |
21 June 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
21 June 1999 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
29 April 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
25 March 1999 | New director appointed (2 pages) |
24 August 1998 | Incorporation (24 pages) |
24 August 1998 | Incorporation (24 pages) |