Company NameFairlight Court (Greenford 1999) Limited
DirectorsNavangi Jaydeep Zala and Aalok Soni
Company StatusActive
Company Number03751086
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years 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 NameMrs Navangi Jaydeep Zala
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2018(19 years, 5 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameMr Aalok Soni
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(22 years after company formation)
Appointment Duration3 years
RoleProperty Development
Country of ResidenceEngland
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Secretary NameColin Bibra (Corporation)
StatusCurrent
Appointed16 July 2021(22 years, 3 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address204 Northfield Avenue
London
W13 9SJ
Director NameIan Keith Malcom
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleRetired
Correspondence Address16 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Secretary NameMr Barry Laine
NationalityBritish
StatusResigned
Appointed13 April 1999(same day as company formation)
RoleManagement Consultant
Correspondence Address8 Fairlight Court
Greenford
Middlesex
UB6 9JR
Director NameMr Steven Edward Bottomley
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration3 years (resigned 12 December 2002)
RoleComputer Support
Country of ResidenceEngland
Correspondence Address11 Fairlight Court
Oldfield La South
Greenford
Middlesex
UB6 9JR
Director NameSylvia Irene Dudbridge
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 July 2004)
RoleLibrarian
Correspondence Address6 Fairlight Court
Oldfield La South
Greenford
Middlesex
UB6 9JR
Director NameMary Virginia Gannon
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 01 August 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Oldborough Road
North Wembley
Middlesex
HA0 3PP
Director NameMichael John Hardwick
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 16 May 2006)
RoleCompany Director
Correspondence Address2 Runnelfield
South Hill Avenue
Harrow
Middlesex
HA1 3NY
Director NameDr Margaret Elizabeth Major
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration18 years, 10 months (resigned 01 October 2018)
RoleOperational Research Analyst
Country of ResidenceEngland
Correspondence Address5 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Director NameHarold John Thomas
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1999(7 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 01 January 2007)
RoleCompany Director
Correspondence Address1 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Secretary NameMr Steven Edward Bottomley
NationalityBritish
StatusResigned
Appointed01 December 1999(7 months, 3 weeks after company formation)
Appointment Duration6 months (resigned 01 June 2000)
RoleComputer Support
Country of ResidenceEngland
Correspondence Address11 Fairlight Court
Oldfield La South
Greenford
Middlesex
UB6 9JR
Secretary NameMr Christopher James Brown
NationalityBritish
StatusResigned
Appointed01 June 2000(1 year, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126a High Street
Ruislip
Middlesex
HA4 8LL
Director NameMacram Rashid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 16 May 2006)
RoleRetail Management
Correspondence Address7 Fairlight Court
Oldfield Lane South
Middlesex
UB6 9JR
Director NamePauline Koller
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2004)
RoleRetired
Correspondence Address12 Fairlight Court
Oldfield Lane South
Greenford
Middlesex
UB6 9JR
Secretary NameSatpal Rattan
NationalityBritish
StatusResigned
Appointed08 December 2005(6 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 23 December 2005)
RoleEstate Agent
Correspondence Address77 Lady Margaret Road
Southall
Middlesex
UB1 2PN
Secretary NameNikaesh Singh Rattan
NationalityBritish
StatusResigned
Appointed23 December 2005(6 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2016)
RoleManager
Correspondence Address18 Crossmead Avenue
Greenford
Middlesex
UB6 9TY
Director NameAshwani Anand
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 14 November 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address173 Westbury Avenue
Southall
Middlesex
UB1 2XB
Director NamePhilip Edwin Andrews
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(7 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 19 April 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Fairlight Court
Oldfield Lane South
London
UB6 9JR
Secretary NameMr Satpal Rattan
NationalityBritish
StatusResigned
Appointed16 May 2006(7 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 17 June 2016)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address179 Westbury Avenue
Southall
Middlesex
UB1 2XB
Director NameMr Altaf Mukri
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 July 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Secretary NameMr Christopher Christofi
StatusResigned
Appointed24 January 2017(17 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 13 January 2018)
RoleCompany Director
Correspondence AddressSuite A2 Kebbell House Delta Gain
Carpenders Park
Watford
Herts
WD19 5EF
Director NameMr Altaf Mukri
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hillgate Management Ltd 5-7 Hillgate Street
London
W8 7SP
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Director NameRingley Shadow Directors (Corporation)
StatusResigned
Appointed01 January 2012(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
Correspondence Address349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 January 2012(12 years, 8 months after company formation)
Appointment Duration5 years (resigned 31 December 2016)
Correspondence Address349 Royal College Street
London
NW1 9QS

Location

Registered Address204 Northfield Avenue
London
W13 9SJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

20 at £1A. Anand
7.69%
Ordinary
20 at £1Altaf Mahmood Mukri
7.69%
Ordinary
20 at £1Bilal Omar
7.69%
Ordinary
20 at £1Dr Margaret Elizabeth Major
7.69%
Ordinary
20 at £1H.s. Chadha
7.69%
Ordinary
20 at £1Macram Rashid
7.69%
Ordinary
20 at £1Mr Harold Thomas
7.69%
Ordinary
20 at £1N. Ahmed
7.69%
Ordinary
20 at £1Navangi Jaydeep Zala & Jaydeep Mahipatsinh Zala
7.69%
Ordinary
20 at £1Phillip Andrews
7.69%
Ordinary
20 at £1S. Aboud & T. Nadia
7.69%
Ordinary
20 at £1Samjad Malik
7.69%
Ordinary
20 at £1U. Radia & S. Radia
7.69%
Ordinary

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 September

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week, 1 day from now)

Filing History

28 September 2020Micro company accounts made up to 29 September 2019 (3 pages)
20 May 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
2 October 2019Termination of appointment of Altaf Mukri as a director on 2 October 2019 (1 page)
9 June 2019Micro company accounts made up to 29 September 2018 (2 pages)
9 June 2019Notification of a person with significant control statement (2 pages)
9 June 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
9 June 2019Registered 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 2018Appointment of Mrs Navangi Jaydeep Zala as a director on 1 October 2018 (2 pages)
8 October 2018Termination of appointment of Margaret Elizabeth Major as a director on 1 October 2018 (1 page)
8 October 2018Appointment of Mr Altaf Mukri as a director on 1 October 2018 (2 pages)
28 June 2018Withdrawal of a person with significant control statement on 28 June 2018 (2 pages)
27 June 2018Micro company accounts made up to 29 September 2017 (2 pages)
11 June 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
16 May 2018Registered 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 2018Termination of appointment of Christopher Christofi as a secretary on 13 January 2018 (1 page)
27 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
27 September 2017Micro company accounts made up to 29 September 2016 (2 pages)
18 July 2017Registered 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 2017Registered 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 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
29 June 2017Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page)
13 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
13 June 2017Confirmation statement made on 13 April 2017 with updates (7 pages)
30 January 2017Registered 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 2017Appointment of Mr Christopher Christofi as a secretary on 24 January 2017 (2 pages)
30 January 2017Appointment of Mr Christopher Christofi as a secretary on 24 January 2017 (2 pages)
30 January 2017Registered 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 2017Termination of appointment of Ringley Shadow Directors as a director on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Limited as a secretary on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Limited as a secretary on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Ringley Shadow Directors as a director on 31 December 2016 (1 page)
2 October 2016Termination of appointment of Nikaesh Singh Rattan as a secretary on 17 June 2016 (1 page)
2 October 2016Termination of appointment of Satpal Rattan as a secretary on 17 June 2016 (1 page)
2 October 2016Termination of appointment of Ashwani Anand as a director on 14 November 2013 (1 page)
2 October 2016Termination of appointment of Nikaesh Singh Rattan as a secretary on 17 June 2016 (1 page)
2 October 2016Termination of appointment of Satpal Rattan as a secretary on 17 June 2016 (1 page)
2 October 2016Termination of appointment of Ashwani Anand as a director on 14 November 2013 (1 page)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 260
(9 pages)
15 June 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 260
(9 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
30 May 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 260
(9 pages)
18 May 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 260
(9 pages)
19 August 2014Termination of appointment of Altaf Mukri as a director on 15 July 2014 (2 pages)
19 August 2014Termination of appointment of Altaf Mukri as a director on 15 July 2014 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 260
(10 pages)
30 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 260
(10 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
8 July 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
21 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (10 pages)
21 June 2013Annual return made up to 13 April 2013 with a full list of shareholders (10 pages)
27 November 2012Appointment of Altaf Mukri as a director (3 pages)
27 November 2012Appointment of Altaf Mukri as a director (3 pages)
17 September 2012Amended accounts made up to 30 September 2011 (3 pages)
17 September 2012Amended accounts made up to 30 September 2011 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
14 May 2012Registered office address changed from 53 Drayton Green Road West Ealing London W13 0NQ on 14 May 2012 (1 page)
14 May 2012Annual return made up to 13 April 2012 with a full list of shareholders (9 pages)
14 May 2012Appointment of Ringley Limited as a secretary (2 pages)
14 May 2012Appointment of Ringley Shadow Directors as a director (2 pages)
14 May 2012Appointment of Ringley Limited as a secretary (2 pages)
14 May 2012Registered office address changed from 53 Drayton Green Road West Ealing London W13 0NQ on 14 May 2012 (1 page)
14 May 2012Appointment of Ringley Shadow Directors as a director (2 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
16 April 2010Director's details changed for Ashwani Anand on 19 November 2009 (2 pages)
16 April 2010Director's details changed for Philip Edwin Andrews on 19 November 2009 (2 pages)
16 April 2010Director's details changed for Dr Margaret Elizabeth Major on 19 November 2009 (2 pages)
16 April 2010Director's details changed for Dr Margaret Elizabeth Major on 19 November 2009 (2 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (9 pages)
16 April 2010Annual return made up to 13 April 2010 with a full list of shareholders (9 pages)
16 April 2010Director's details changed for Philip Edwin Andrews on 19 November 2009 (2 pages)
16 April 2010Director's details changed for Ashwani Anand on 19 November 2009 (2 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 April 2009Return made up to 13/04/09; full list of members (8 pages)
16 April 2009Return made up to 13/04/09; full list of members (8 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
25 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Return made up to 13/04/08; full list of members (8 pages)
8 May 2008Return made up to 13/04/08; full list of members (8 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 May 2007Return made up to 13/04/07; full list of members (6 pages)
2 May 2007Return made up to 13/04/07; full list of members (6 pages)
2 May 2007Registered office changed on 02/05/07 from: ifield keene 11 whitchurch parade whitchurch lane edgware middx HA8 6LR (1 page)
2 May 2007Registered office changed on 02/05/07 from: ifield keene 11 whitchurch parade whitchurch lane edgware middx HA8 6LR (1 page)
19 March 2007Registered office changed on 19/03/07 from: 53 drayton green road west ealing london W13 0NQ (1 page)
19 March 2007Registered office changed on 19/03/07 from: 53 drayton green road west ealing london W13 0NQ (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 June 2006New director appointed (1 page)
20 June 2006New director appointed (1 page)
9 June 2006New secretary appointed (2 pages)
9 June 2006New secretary appointed (2 pages)
9 June 2006Secretary resigned (1 page)
9 June 2006Secretary resigned (1 page)
8 June 2006New director appointed (1 page)
8 June 2006New director appointed (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
26 May 2006Director resigned (1 page)
18 April 2006Return made up to 13/04/06; full list of members (6 pages)
18 April 2006Return made up to 13/04/06; full list of members (6 pages)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
11 January 2006New secretary appointed (2 pages)
11 January 2006Secretary resigned (1 page)
16 December 2005New secretary appointed (2 pages)
16 December 2005New secretary appointed (2 pages)
16 December 2005Registered office changed on 16/12/05 from: 126A high street ruislip middlesex HA4 8LL (1 page)
16 December 2005Registered office changed on 16/12/05 from: 126A high street ruislip middlesex HA4 8LL (1 page)
1 November 2005Director resigned (1 page)
1 November 2005Director resigned (1 page)
5 May 2005Return made up to 13/04/05; full list of members (13 pages)
5 May 2005Return made up to 13/04/05; full list of members (13 pages)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
25 February 2005Director resigned (1 page)
24 May 2004Return made up to 13/04/04; change of members (10 pages)
24 May 2004Return made up to 13/04/04; change of members (10 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
12 May 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
20 April 2004Return made up to 13/04/03; full list of members (16 pages)
20 April 2004Return made up to 13/04/03; full list of members (16 pages)
7 April 2004Director resigned (1 page)
7 April 2004Director resigned (1 page)
23 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
23 July 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
19 July 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
30 May 2002Return made up to 13/04/02; full list of members (12 pages)
30 May 2002Return made up to 13/04/02; full list of members (12 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
6 November 2001New director appointed (2 pages)
18 April 2001Return made up to 13/04/01; full list of members (12 pages)
18 April 2001Return made up to 13/04/01; full list of members (12 pages)
13 February 2001Full accounts made up to 30 September 2000 (5 pages)
13 February 2001Full accounts made up to 30 September 2000 (5 pages)
18 September 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
18 September 2000Accounting reference date extended from 30/04/00 to 30/09/00 (1 page)
22 August 2000Registered office changed on 22/08/00 from: 11 fairlight court oldfield lane south greenford middlesex UB6 9JR (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Secretary resigned (1 page)
22 August 2000Registered office changed on 22/08/00 from: 11 fairlight court oldfield lane south greenford middlesex UB6 9JR (1 page)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
12 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2000Return made up to 13/04/00; full list of members
  • 363(287) ‐ Registered office changed on 12/05/00
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
31 August 1999Director resigned (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999New director appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Registered office changed on 31/08/99 from: 31 corsham street london N1 6DR (1 page)
31 August 1999Registered office changed on 31/08/99 from: 31 corsham street london N1 6DR (1 page)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
13 April 1999Incorporation (19 pages)
13 April 1999Incorporation (19 pages)