Company NameB.A.A.D. Limited
Company StatusActive
Company Number03770064
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 May 1999(24 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Nikhilkumar Deva Sisodia
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(18 years after company formation)
Appointment Duration6 years, 11 months
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameDr Nadeem Younis
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(23 years after company formation)
Appointment Duration1 year, 11 months
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameDr Roy Albert John Morris
StatusCurrent
Appointed16 May 2022(23 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameDr Elaine Yee Ling Mo
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2024(24 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameMr Ashok Kumar
NationalityBritish
StatusResigned
Appointed13 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameDr Jasminder Singh Mankoo
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(1 week after company formation)
Appointment Duration10 years, 1 month (resigned 22 June 2009)
RoleDentist
Country of ResidenceEngland
Correspondence Address2 Shillingridge Park
Frieth Road
Marlow
Buckinghamshire
SL7 2QX
Secretary NameDr Shane Arthur Gordon
NationalityBritish
StatusResigned
Appointed20 May 1999(1 week after company formation)
Appointment Duration9 years (resigned 28 May 2008)
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Sowell Street
St Peters
Broadstairs
Kent
CT10 2AU
Director NameDr Lothar Ewald Robert Fulde
Date of BirthJune 1947 (Born 76 years ago)
NationalityGerman
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 18 May 2000)
RoleDental Surgeon
Correspondence AddressLaurie House 16 Airlie Gardens
London
W8 7AN
Director NameJohn Richard Hubbard
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2008)
RoleDental Technologist
Correspondence Address3 Chislett Close
Sellindge
Ashford
Kent
TN25 6HW
Director NameWilliam Gareth Jenkins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2008)
RoleDental Surgeon
Correspondence Address6 Church Road
Whitchurch
Cardiff
South Glamorgan
CF4 2DZ
Wales
Director NameMr David Kaplan
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration11 months (resigned 18 May 2000)
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Millers Court
Chiswick Mall
London
W4 2PF
Director NameMr David Aaron Klaff
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySouth African
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration10 years (resigned 22 June 2009)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address13 Totnes Walk
London
N2 0AD
Director NameDr Lambert Martin Fick
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 27 August 2002)
RoleDental Surgeon
Correspondence Address1 Harley Street
London
W1N 1DA
Director NameMr Carlo Nepute
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2000)
RoleDental Tech
Country of ResidenceEngland
Correspondence AddressHillcrest Stoney Lane
Ashmore Green
Newbury
Berks
RG16 9HQ
Director NameDr Ashok Sethi
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1999(1 month, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2008)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address33 Harley Street
London
W1N 1DA
Director NameDr Jane Elizabeth Butterworth
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2004(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 February 2007)
RoleDental Surgeon
Correspondence Address28 Stonehill Close
Appleton
Warrington
Cheshire
WA4 5QD
Secretary NameDr Koray Feran
NationalityBritish
StatusResigned
Appointed04 December 2004(5 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 February 2012)
RoleDental Surgeon
Correspondence Address8 Beaufort Court
The Limes Avenue
London
N11 1RS
Director NameDr Shane Arthur Gordon
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(9 years after company formation)
Appointment Duration1 year (resigned 22 June 2009)
RoleDentist
Country of ResidenceEngland
Correspondence Address25 Sowell Street
St Peters
Broadstairs
Kent
CT10 2AU
Director NameMr Anthony Laurie
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(9 years after company formation)
Appointment Duration3 years, 8 months (resigned 01 February 2012)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address5 The Paddocks
Chalk Lane Cockfosters
Barnet
Hertfordshire
EN4 9HY
Director NameDr Sanjay Sethi
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 May 2017)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameDr Karen Julie McDermott
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2012)
RoleDentist
Country of ResidenceEngland
Correspondence AddressMadeira House York Road
Leavening
Malton
North Yorkshire
YO17 9SN
Director NameDr David Charles Winkler
Date of BirthMarch 1953 (Born 71 years ago)
NationalityDanish
StatusResigned
Appointed22 June 2009(10 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2013)
RoleDentist
Country of ResidenceEngland
Correspondence AddressMonument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
Director NamePenelope Sykes
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(10 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 February 2012)
RoleExecutive Administrator
Country of ResidenceEngland
Correspondence Address18 Ashmere Lane
Felpham
Bognor Regis
West Sussex
PO22 7QT
Director NameDr Koray Feran
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 January 2019)
RoleClinical Director
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameDr Patrick Michael Holmes
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(12 years, 8 months after company formation)
Appointment Duration7 years (resigned 31 January 2019)
RolePrincipal Dentist
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Secretary NameDr Karen McDermott
StatusResigned
Appointed01 February 2012(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 01 February 2013)
RoleCompany Director
Correspondence AddressMonument House 215 Marsh Road
Pinner
Middlesex
HA5 5NE
Secretary NameNadeem Younis
StatusResigned
Appointed01 February 2013(13 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 16 May 2022)
RoleCompany Director
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameMr Robert Gino Oretti
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2017(18 years after company formation)
Appointment Duration4 years, 11 months (resigned 16 May 2022)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameDr Roy Albert John Morris
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2019(20 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2022)
RoleDentist
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameDr Andrew Martin Denny
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2022(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 January 2024)
RoleDentist/Treasurer
Country of ResidenceEngland
Correspondence Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address7 Jardine House Harrovian Business Village
Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Net Worth£17,578
Cash£19,152
Current Liabilities£1,574

Accounts

Latest Accounts29 July 2023 (9 months ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
29 April 2020Unaudited abridged accounts made up to 29 July 2019 (7 pages)
9 July 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
12 June 2019Termination of appointment of Patrick Michael Holmes as a director on 31 January 2019 (1 page)
12 June 2019Termination of appointment of Koray Feran as a director on 31 January 2019 (1 page)
12 June 2019Appointment of Dr Roy Albert John Morris as a director on 31 May 2019 (2 pages)
15 May 2019Unaudited abridged accounts made up to 29 July 2018 (7 pages)
20 June 2018Unaudited abridged accounts made up to 29 July 2017 (6 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
27 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
27 July 2017Total exemption small company accounts made up to 30 July 2016 (6 pages)
27 July 2017Total exemption small company accounts made up to 30 July 2016 (6 pages)
12 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 13 May 2017 with updates (4 pages)
31 May 2017Termination of appointment of Sanjay Sethi as a director on 31 May 2017 (1 page)
31 May 2017Appointment of Mr Nikhil Deva Sisodia as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Robert Gino Oretti as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Sanjay Sethi as a director on 31 May 2017 (1 page)
31 May 2017Appointment of Mr Nikhil Deva Sisodia as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Robert Gino Oretti as a director on 31 May 2017 (2 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
20 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
20 May 2016Annual return made up to 13 May 2016 no member list (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 July 2015Director's details changed for Dr Koray Feran on 1 October 2014 (2 pages)
10 July 2015Director's details changed for Dr Koray Feran on 1 October 2014 (2 pages)
10 July 2015Annual return made up to 13 May 2015 no member list (3 pages)
10 July 2015Secretary's details changed for Nadeem Younis on 1 October 2014 (1 page)
10 July 2015Annual return made up to 13 May 2015 no member list (3 pages)
10 July 2015Secretary's details changed for Nadeem Younis on 1 October 2014 (1 page)
10 July 2015Director's details changed for Dr Patrick Michael Holmes on 1 October 2014 (2 pages)
10 July 2015Director's details changed for Dr Patrick Michael Holmes on 1 October 2014 (2 pages)
10 July 2015Director's details changed for Dr Sanjay Sethi on 1 October 2014 (2 pages)
10 July 2015Director's details changed for Dr Sanjay Sethi on 1 October 2014 (2 pages)
10 July 2015Director's details changed for Dr Sanjay Sethi on 1 October 2014 (2 pages)
10 July 2015Director's details changed for Dr Patrick Michael Holmes on 1 October 2014 (2 pages)
10 July 2015Secretary's details changed for Nadeem Younis on 1 October 2014 (1 page)
10 July 2015Director's details changed for Dr Koray Feran on 1 October 2014 (2 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 (1 page)
24 July 2014Annual return made up to 13 May 2014 no member list (5 pages)
24 July 2014Annual return made up to 13 May 2014 no member list (5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
14 June 2013Annual return made up to 13 May 2013 no member list (5 pages)
14 June 2013Termination of appointment of David Winkler as a director (1 page)
14 June 2013Termination of appointment of Karen Mcdermott as a secretary (1 page)
14 June 2013Termination of appointment of Karen Mcdermott as a secretary (1 page)
14 June 2013Appointment of Nadeem Younis as a secretary (2 pages)
14 June 2013Appointment of Nadeem Younis as a secretary (2 pages)
14 June 2013Annual return made up to 13 May 2013 no member list (5 pages)
14 June 2013Termination of appointment of David Winkler as a director (1 page)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 May 2012Director's details changed for Dr David Charles Winkler on 1 February 2012 (2 pages)
23 May 2012Director's details changed for Dr Sanjay Sethi on 1 February 2012 (2 pages)
23 May 2012Director's details changed for Dr David Charles Winkler on 1 February 2012 (2 pages)
23 May 2012Termination of appointment of Patrick Holmes as a director (1 page)
23 May 2012Annual return made up to 13 May 2012 no member list (6 pages)
23 May 2012Director's details changed for Dr David Charles Winkler on 1 February 2012 (2 pages)
23 May 2012Director's details changed for Dr Sanjay Sethi on 1 February 2012 (2 pages)
23 May 2012Termination of appointment of Patrick Holmes as a director (1 page)
23 May 2012Director's details changed for Dr Sanjay Sethi on 1 February 2012 (2 pages)
23 May 2012Annual return made up to 13 May 2012 no member list (6 pages)
22 May 2012Termination of appointment of Penelope Sykes as a director (1 page)
22 May 2012Termination of appointment of Karen Mcdermott as a director (1 page)
22 May 2012Appointment of Dr Patrick Michael Holmes as a director (2 pages)
22 May 2012Appointment of Dr Koray Feran as a director (2 pages)
22 May 2012Termination of appointment of Anthony Laurie as a director (1 page)
22 May 2012Appointment of Dr Karen Mcdermott as a secretary (2 pages)
22 May 2012Termination of appointment of Koray Feran as a secretary (1 page)
22 May 2012Termination of appointment of Koray Feran as a secretary (1 page)
22 May 2012Termination of appointment of Penelope Sykes as a director (1 page)
22 May 2012Appointment of Dr Patrick Michael Holmes as a director (2 pages)
22 May 2012Appointment of Dr Koray Feran as a director (2 pages)
22 May 2012Appointment of Dr Karen Mcdermott as a secretary (2 pages)
22 May 2012Termination of appointment of Anthony Laurie as a director (1 page)
22 May 2012Termination of appointment of Karen Mcdermott as a director (1 page)
22 May 2012Appointment of Dr Patrick Michael Holmes as a director (2 pages)
22 May 2012Appointment of Dr Patrick Michael Holmes as a director (2 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
9 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 May 2011Annual return made up to 13 May 2011 no member list (7 pages)
13 May 2011Annual return made up to 13 May 2011 no member list (7 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
19 May 2010Director's details changed for Dr Sanjay Sethi on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Dr David Winkler on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Dr David Winkler on 13 May 2010 (2 pages)
19 May 2010Annual return made up to 13 May 2010 no member list (5 pages)
19 May 2010Director's details changed for Penelope Sykes on 13 May 2010 (2 pages)
19 May 2010Director's details changed for Dr Sanjay Sethi on 13 May 2010 (2 pages)
19 May 2010Annual return made up to 13 May 2010 no member list (5 pages)
19 May 2010Director's details changed for Penelope Sykes on 13 May 2010 (2 pages)
7 April 2010Appointment of Dr Karen Julie Mcdermott as a director (1 page)
7 April 2010Appointment of Dr Karen Julie Mcdermott as a director (1 page)
31 March 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
31 March 2010Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
24 March 2010Termination of appointment of Shane Gordon as a director (1 page)
24 March 2010Appointment of Penelope Sykes as a director (2 pages)
24 March 2010Termination of appointment of Shane Gordon as a director (1 page)
24 March 2010Appointment of Dr David Winkler as a director (2 pages)
24 March 2010Appointment of Penelope Sykes as a director (2 pages)
24 March 2010Appointment of Dr David Winkler as a director (2 pages)
18 March 2010Registered office address changed from Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 18 March 2010 (1 page)
18 March 2010Registered office address changed from Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 18 March 2010 (1 page)
30 September 2009Director appointed dr sanjay sethi (2 pages)
30 September 2009Director appointed dr sanjay sethi (2 pages)
21 September 2009Appointment terminated director jasminder mankoo (1 page)
21 September 2009Appointment terminated director jasminder mankoo (1 page)
21 September 2009Appointment terminated director david klaff (1 page)
21 September 2009Appointment terminated director david klaff (1 page)
2 July 2009Annual return made up to 13/05/09 (5 pages)
2 July 2009Annual return made up to 13/05/09 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
29 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 November 2008Director appointed dr anthony laurie (1 page)
3 November 2008Director appointed dr anthony laurie (1 page)
3 November 2008Director appointed dr shane arthur gordon (1 page)
3 November 2008Director appointed dr shane arthur gordon (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Appointment terminated director ashok sethi (1 page)
27 October 2008Appointment terminated director william jenkins (1 page)
27 October 2008Appointment terminated director john hubbard (1 page)
27 October 2008Appointment terminated director william jenkins (1 page)
27 October 2008Appointment terminated director ashok sethi (1 page)
27 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 October 2008Appointment terminated director john hubbard (1 page)
19 June 2008Annual return made up to 13/05/08 (6 pages)
19 June 2008Appointment terminated secretary shane gordon (1 page)
19 June 2008Appointment terminated secretary shane gordon (1 page)
19 June 2008Annual return made up to 13/05/08 (6 pages)
12 November 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
12 November 2007Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 July 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director resigned
(6 pages)
6 July 2007Annual return made up to 13/05/07
  • 363(288) ‐ Director resigned
(6 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Annual return made up to 13/05/06 (6 pages)
2 June 2006Annual return made up to 13/05/06 (6 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
8 July 2005Annual return made up to 13/05/05 (6 pages)
8 July 2005Annual return made up to 13/05/05 (6 pages)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
16 November 2004Total exemption small company accounts made up to 31 May 2004 (3 pages)
9 June 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director resigned
(6 pages)
9 June 2004Annual return made up to 13/05/04
  • 363(288) ‐ Director resigned
(6 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
11 November 2003Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 May 2003Annual return made up to 13/05/03 (6 pages)
17 May 2003Annual return made up to 13/05/03 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
5 November 2002Total exemption small company accounts made up to 31 May 2002 (3 pages)
22 May 2002Annual return made up to 13/05/02 (6 pages)
22 May 2002Annual return made up to 13/05/02 (6 pages)
24 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
24 September 2001Total exemption small company accounts made up to 31 May 2001 (3 pages)
21 May 2001Annual return made up to 13/05/01 (5 pages)
21 May 2001Annual return made up to 13/05/01 (5 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
14 March 2001Accounts for a small company made up to 31 May 2000 (3 pages)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
6 June 2000Annual return made up to 13/05/00
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2000Annual return made up to 13/05/00
  • 363(288) ‐ Director resigned
(6 pages)
16 September 1999New director appointed (2 pages)
16 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
20 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
11 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New director appointed (2 pages)
4 June 1999New secretary appointed (2 pages)
26 May 1999Secretary resigned (1 page)
26 May 1999Secretary resigned (1 page)
26 May 1999Director resigned (1 page)
26 May 1999Director resigned (1 page)
23 May 1999Registered office changed on 23/05/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
23 May 1999Registered office changed on 23/05/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)