London
W13 9SJ
Director Name | Mr Aalok Soni |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2021(22 years after company formation) |
Appointment Duration | 3 years |
Role | Property Development |
Country of Residence | England |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Secretary Name | Colin Bibra (Corporation) |
---|---|
Status | Current |
Appointed | 16 July 2021(22 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months |
Correspondence Address | 204 Northfield Avenue London W13 9SJ |
Director Name | Ian Keith Malcom |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Retired |
Correspondence Address | 16 Fairlight Court Oldfield Lane South Greenford Middlesex UB6 9JR |
Secretary Name | Mr Barry Laine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 8 Fairlight Court Greenford Middlesex UB6 9JR |
Director Name | Mr Steven Edward Bottomley |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 12 December 2002) |
Role | Computer Support |
Country of Residence | England |
Correspondence Address | 11 Fairlight Court Oldfield La South Greenford Middlesex UB6 9JR |
Director Name | Sylvia Irene Dudbridge |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 09 July 2004) |
Role | Librarian |
Correspondence Address | 6 Fairlight Court Oldfield La South Greenford Middlesex UB6 9JR |
Director Name | Mary Virginia Gannon |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 August 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Oldborough Road North Wembley Middlesex HA0 3PP |
Director Name | Michael John Hardwick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 2 Runnelfield South Hill Avenue Harrow Middlesex HA1 3NY |
Director Name | Dr Margaret Elizabeth Major |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 10 months (resigned 01 October 2018) |
Role | Operational Research Analyst |
Country of Residence | England |
Correspondence Address | 5 Fairlight Court Oldfield Lane South Greenford Middlesex UB6 9JR |
Director Name | Harold John Thomas |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(7 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 1 month (resigned 01 January 2007) |
Role | Company Director |
Correspondence Address | 1 Fairlight Court Oldfield Lane South Greenford Middlesex UB6 9JR |
Secretary Name | Mr Steven Edward Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months (resigned 01 June 2000) |
Role | Computer Support |
Country of Residence | England |
Correspondence Address | 11 Fairlight Court Oldfield La South Greenford Middlesex UB6 9JR |
Secretary Name | Mr Christopher James Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126a High Street Ruislip Middlesex HA4 8LL |
Director Name | Macram Rashid |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 2006) |
Role | Retail Management |
Correspondence Address | 7 Fairlight Court Oldfield Lane South Middlesex UB6 9JR |
Director Name | Pauline Koller |
---|---|
Date of Birth | May 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 June 2004) |
Role | Retired |
Correspondence Address | 12 Fairlight Court Oldfield Lane South Greenford Middlesex UB6 9JR |
Secretary Name | Satpal Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 23 December 2005) |
Role | Estate Agent |
Correspondence Address | 77 Lady Margaret Road Southall Middlesex UB1 2PN |
Secretary Name | Nikaesh Singh Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2005(6 years, 8 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 June 2016) |
Role | Manager |
Correspondence Address | 18 Crossmead Avenue Greenford Middlesex UB6 9TY |
Director Name | Ashwani Anand |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 14 November 2013) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 173 Westbury Avenue Southall Middlesex UB1 2XB |
Director Name | Philip Edwin Andrews |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 14 years, 11 months (resigned 19 April 2021) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Fairlight Court Oldfield Lane South London UB6 9JR |
Secretary Name | Mr Satpal Rattan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(7 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 17 June 2016) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 179 Westbury Avenue Southall Middlesex UB1 2XB |
Director Name | Mr Altaf Mukri |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 July 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 349 Royal College Street Camden Town London NW1 9QS |
Secretary Name | Mr Christopher Christofi |
---|---|
Status | Resigned |
Appointed | 24 January 2017(17 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 13 January 2018) |
Role | Company Director |
Correspondence Address | Suite A2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF |
Director Name | Mr Altaf Mukri |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Director Name | Ringley Shadow Directors (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2012(12 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 31 December 2016) |
Correspondence Address | 349 Royal College Street London NW1 9QS |
Registered Address | 204 Northfield Avenue London W13 9SJ |
---|---|
Region | London |
Constituency | Ealing, Southall |
County | Greater London |
Ward | Northfield |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
20 at £1 | A. Anand 7.69% Ordinary |
---|---|
20 at £1 | Altaf Mahmood Mukri 7.69% Ordinary |
20 at £1 | Bilal Omar 7.69% Ordinary |
20 at £1 | Dr Margaret Elizabeth Major 7.69% Ordinary |
20 at £1 | H.s. Chadha 7.69% Ordinary |
20 at £1 | Macram Rashid 7.69% Ordinary |
20 at £1 | Mr Harold Thomas 7.69% Ordinary |
20 at £1 | N. Ahmed 7.69% Ordinary |
20 at £1 | Navangi Jaydeep Zala & Jaydeep Mahipatsinh Zala 7.69% Ordinary |
20 at £1 | Phillip Andrews 7.69% Ordinary |
20 at £1 | S. Aboud & T. Nadia 7.69% Ordinary |
20 at £1 | Samjad Malik 7.69% Ordinary |
20 at £1 | U. Radia & S. Radia 7.69% Ordinary |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 September |
Latest Return | 13 April 2023 (1 year ago) |
---|---|
Next Return Due | 27 April 2024 (1 week, 1 day from now) |
28 September 2020 | Micro company accounts made up to 29 September 2019 (3 pages) |
---|---|
20 May 2020 | Confirmation statement made on 13 April 2020 with no updates (3 pages) |
2 October 2019 | Termination of appointment of Altaf Mukri as a director on 2 October 2019 (1 page) |
9 June 2019 | Micro company accounts made up to 29 September 2018 (2 pages) |
9 June 2019 | Notification of a person with significant control statement (2 pages) |
9 June 2019 | Confirmation statement made on 13 April 2019 with no updates (3 pages) |
9 June 2019 | Registered office address changed from Subara Business Centre 4 Weald Lane Harrow HA3 5ES England to C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP on 9 June 2019 (1 page) |
8 October 2018 | Appointment of Mrs Navangi Jaydeep Zala as a director on 1 October 2018 (2 pages) |
8 October 2018 | Termination of appointment of Margaret Elizabeth Major as a director on 1 October 2018 (1 page) |
8 October 2018 | Appointment of Mr Altaf Mukri as a director on 1 October 2018 (2 pages) |
28 June 2018 | Withdrawal of a person with significant control statement on 28 June 2018 (2 pages) |
27 June 2018 | Micro company accounts made up to 29 September 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
16 May 2018 | Registered office address changed from Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England to Subara Business Centre 4 Weald Lane Harrow HA3 5ES on 16 May 2018 (1 page) |
26 January 2018 | Termination of appointment of Christopher Christofi as a secretary on 13 January 2018 (1 page) |
27 September 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 29 September 2016 (2 pages) |
18 July 2017 | Registered office address changed from Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF United Kingdom to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
18 July 2017 | Registered office address changed from Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF United Kingdom to Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF on 18 July 2017 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
29 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
13 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
13 June 2017 | Confirmation statement made on 13 April 2017 with updates (7 pages) |
30 January 2017 | Registered office address changed from 349 Royal College Street London NW1 9QS to Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 30 January 2017 (1 page) |
30 January 2017 | Appointment of Mr Christopher Christofi as a secretary on 24 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Christopher Christofi as a secretary on 24 January 2017 (2 pages) |
30 January 2017 | Registered office address changed from 349 Royal College Street London NW1 9QS to Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF on 30 January 2017 (1 page) |
24 January 2017 | Termination of appointment of Ringley Shadow Directors as a director on 31 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Ringley Limited as a secretary on 31 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Ringley Limited as a secretary on 31 December 2016 (1 page) |
24 January 2017 | Termination of appointment of Ringley Shadow Directors as a director on 31 December 2016 (1 page) |
2 October 2016 | Termination of appointment of Nikaesh Singh Rattan as a secretary on 17 June 2016 (1 page) |
2 October 2016 | Termination of appointment of Satpal Rattan as a secretary on 17 June 2016 (1 page) |
2 October 2016 | Termination of appointment of Ashwani Anand as a director on 14 November 2013 (1 page) |
2 October 2016 | Termination of appointment of Nikaesh Singh Rattan as a secretary on 17 June 2016 (1 page) |
2 October 2016 | Termination of appointment of Satpal Rattan as a secretary on 17 June 2016 (1 page) |
2 October 2016 | Termination of appointment of Ashwani Anand as a director on 14 November 2013 (1 page) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
29 June 2016 | Accounts for a dormant company made up to 30 September 2015 (2 pages) |
15 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 13 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
30 May 2015 | Accounts for a dormant company made up to 30 September 2014 (3 pages) |
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 13 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
19 August 2014 | Termination of appointment of Altaf Mukri as a director on 15 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Altaf Mukri as a director on 15 July 2014 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 13 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
8 July 2013 | Accounts for a dormant company made up to 30 September 2012 (3 pages) |
21 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (10 pages) |
21 June 2013 | Annual return made up to 13 April 2013 with a full list of shareholders (10 pages) |
27 November 2012 | Appointment of Altaf Mukri as a director (3 pages) |
27 November 2012 | Appointment of Altaf Mukri as a director (3 pages) |
17 September 2012 | Amended accounts made up to 30 September 2011 (3 pages) |
17 September 2012 | Amended accounts made up to 30 September 2011 (3 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Registered office address changed from 53 Drayton Green Road West Ealing London W13 0NQ on 14 May 2012 (1 page) |
14 May 2012 | Annual return made up to 13 April 2012 with a full list of shareholders (9 pages) |
14 May 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
14 May 2012 | Appointment of Ringley Shadow Directors as a director (2 pages) |
14 May 2012 | Appointment of Ringley Limited as a secretary (2 pages) |
14 May 2012 | Registered office address changed from 53 Drayton Green Road West Ealing London W13 0NQ on 14 May 2012 (1 page) |
14 May 2012 | Appointment of Ringley Shadow Directors as a director (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
13 April 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (7 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
16 April 2010 | Director's details changed for Ashwani Anand on 19 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Philip Edwin Andrews on 19 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Dr Margaret Elizabeth Major on 19 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Dr Margaret Elizabeth Major on 19 November 2009 (2 pages) |
16 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (9 pages) |
16 April 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (9 pages) |
16 April 2010 | Director's details changed for Philip Edwin Andrews on 19 November 2009 (2 pages) |
16 April 2010 | Director's details changed for Ashwani Anand on 19 November 2009 (2 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
30 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (8 pages) |
16 April 2009 | Return made up to 13/04/09; full list of members (8 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
25 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (8 pages) |
8 May 2008 | Return made up to 13/04/08; full list of members (8 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
2 May 2007 | Return made up to 13/04/07; full list of members (6 pages) |
2 May 2007 | Registered office changed on 02/05/07 from: ifield keene 11 whitchurch parade whitchurch lane edgware middx HA8 6LR (1 page) |
2 May 2007 | Registered office changed on 02/05/07 from: ifield keene 11 whitchurch parade whitchurch lane edgware middx HA8 6LR (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 53 drayton green road west ealing london W13 0NQ (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: 53 drayton green road west ealing london W13 0NQ (1 page) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
20 June 2006 | New director appointed (1 page) |
20 June 2006 | New director appointed (1 page) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Secretary resigned (1 page) |
8 June 2006 | New director appointed (1 page) |
8 June 2006 | New director appointed (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
26 May 2006 | Director resigned (1 page) |
18 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
18 April 2006 | Return made up to 13/04/06; full list of members (6 pages) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
11 January 2006 | New secretary appointed (2 pages) |
11 January 2006 | Secretary resigned (1 page) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | New secretary appointed (2 pages) |
16 December 2005 | Registered office changed on 16/12/05 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
16 December 2005 | Registered office changed on 16/12/05 from: 126A high street ruislip middlesex HA4 8LL (1 page) |
1 November 2005 | Director resigned (1 page) |
1 November 2005 | Director resigned (1 page) |
5 May 2005 | Return made up to 13/04/05; full list of members (13 pages) |
5 May 2005 | Return made up to 13/04/05; full list of members (13 pages) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
25 February 2005 | Director resigned (1 page) |
24 May 2004 | Return made up to 13/04/04; change of members (10 pages) |
24 May 2004 | Return made up to 13/04/04; change of members (10 pages) |
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
12 May 2004 | Total exemption full accounts made up to 30 September 2003 (5 pages) |
20 April 2004 | Return made up to 13/04/03; full list of members (16 pages) |
20 April 2004 | Return made up to 13/04/03; full list of members (16 pages) |
7 April 2004 | Director resigned (1 page) |
7 April 2004 | Director resigned (1 page) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
23 July 2003 | Total exemption full accounts made up to 30 September 2002 (5 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
19 July 2002 | Total exemption full accounts made up to 30 September 2001 (5 pages) |
30 May 2002 | Return made up to 13/04/02; full list of members (12 pages) |
30 May 2002 | Return made up to 13/04/02; full list of members (12 pages) |
23 November 2001 | New director appointed (2 pages) |
23 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
6 November 2001 | New director appointed (2 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (12 pages) |
18 April 2001 | Return made up to 13/04/01; full list of members (12 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (5 pages) |
13 February 2001 | Full accounts made up to 30 September 2000 (5 pages) |
18 September 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
18 September 2000 | Accounting reference date extended from 30/04/00 to 30/09/00 (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 11 fairlight court oldfield lane south greenford middlesex UB6 9JR (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 11 fairlight court oldfield lane south greenford middlesex UB6 9JR (1 page) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | New secretary appointed (2 pages) |
12 May 2000 | Return made up to 13/04/00; full list of members
|
12 May 2000 | Return made up to 13/04/00; full list of members
|
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 31 corsham street london N1 6DR (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 31 corsham street london N1 6DR (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (19 pages) |
13 April 1999 | Incorporation (19 pages) |