Bessborough Road
Harrow
Middlesex
HA1 3EX
Director Name | Dr Nadeem Younis |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Dr Roy Albert John Morris |
---|---|
Status | Current |
Appointed | 16 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Dr Elaine Yee Ling Mo |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(24 years, 8 months after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Mr Ashok Kumar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Dr Jasminder Singh Mankoo |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 week after company formation) |
Appointment Duration | 10 years, 1 month (resigned 22 June 2009) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 2 Shillingridge Park Frieth Road Marlow Buckinghamshire SL7 2QX |
Secretary Name | Dr Shane Arthur Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 week after company formation) |
Appointment Duration | 9 years (resigned 28 May 2008) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 25 Sowell Street St Peters Broadstairs Kent CT10 2AU |
Director Name | Dr Lothar Ewald Robert Fulde |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 18 May 2000) |
Role | Dental Surgeon |
Correspondence Address | Laurie House 16 Airlie Gardens London W8 7AN |
Director Name | John Richard Hubbard |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2008) |
Role | Dental Technologist |
Correspondence Address | 3 Chislett Close Sellindge Ashford Kent TN25 6HW |
Director Name | William Gareth Jenkins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2008) |
Role | Dental Surgeon |
Correspondence Address | 6 Church Road Whitchurch Cardiff South Glamorgan CF4 2DZ Wales |
Director Name | Mr David Kaplan |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 11 months (resigned 18 May 2000) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 5 Millers Court Chiswick Mall London W4 2PF |
Director Name | Mr David Aaron Klaff |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 10 years (resigned 22 June 2009) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 13 Totnes Walk London N2 0AD |
Director Name | Dr Lambert Martin Fick |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 August 2002) |
Role | Dental Surgeon |
Correspondence Address | 1 Harley Street London W1N 1DA |
Director Name | Mr Carlo Nepute |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2000) |
Role | Dental Tech |
Country of Residence | England |
Correspondence Address | Hillcrest Stoney Lane Ashmore Green Newbury Berks RG16 9HQ |
Director Name | Dr Ashok Sethi |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2008) |
Role | Dental Surgeon |
Country of Residence | England |
Correspondence Address | 33 Harley Street London W1N 1DA |
Director Name | Dr Jane Elizabeth Butterworth |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 February 2007) |
Role | Dental Surgeon |
Correspondence Address | 28 Stonehill Close Appleton Warrington Cheshire WA4 5QD |
Secretary Name | Dr Koray Feran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2004(5 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 February 2012) |
Role | Dental Surgeon |
Correspondence Address | 8 Beaufort Court The Limes Avenue London N11 1RS |
Director Name | Dr Shane Arthur Gordon |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 years after company formation) |
Appointment Duration | 1 year (resigned 22 June 2009) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 25 Sowell Street St Peters Broadstairs Kent CT10 2AU |
Director Name | Mr Anthony Laurie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(9 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 February 2012) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Paddocks Chalk Lane Cockfosters Barnet Hertfordshire EN4 9HY |
Director Name | Dr Sanjay Sethi |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 May 2017) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Dr Karen Julie McDermott |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2012) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Madeira House York Road Leavening Malton North Yorkshire YO17 9SN |
Director Name | Dr David Charles Winkler |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 22 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2013) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Director Name | Penelope Sykes |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2012) |
Role | Executive Administrator |
Country of Residence | England |
Correspondence Address | 18 Ashmere Lane Felpham Bognor Regis West Sussex PO22 7QT |
Director Name | Dr Koray Feran |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2019) |
Role | Clinical Director |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Dr Patrick Michael Holmes |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 7 years (resigned 31 January 2019) |
Role | Principal Dentist |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Secretary Name | Dr Karen McDermott |
---|---|
Status | Resigned |
Appointed | 01 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | Monument House 215 Marsh Road Pinner Middlesex HA5 5NE |
Secretary Name | Nadeem Younis |
---|---|
Status | Resigned |
Appointed | 01 February 2013(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 May 2022) |
Role | Company Director |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Mr Robert Gino Oretti |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(18 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 16 May 2022) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Dr Roy Albert John Morris |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2019(20 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2022) |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Dr Andrew Martin Denny |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2022(23 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 January 2024) |
Role | Dentist/Treasurer |
Country of Residence | England |
Correspondence Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 1999(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £17,578 |
Cash | £19,152 |
Current Liabilities | £1,574 |
Latest Accounts | 29 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 29 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
---|---|
29 April 2020 | Unaudited abridged accounts made up to 29 July 2019 (7 pages) |
9 July 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
12 June 2019 | Termination of appointment of Patrick Michael Holmes as a director on 31 January 2019 (1 page) |
12 June 2019 | Termination of appointment of Koray Feran as a director on 31 January 2019 (1 page) |
12 June 2019 | Appointment of Dr Roy Albert John Morris as a director on 31 May 2019 (2 pages) |
15 May 2019 | Unaudited abridged accounts made up to 29 July 2018 (7 pages) |
20 June 2018 | Unaudited abridged accounts made up to 29 July 2017 (6 pages) |
14 June 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
27 April 2018 | Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 30 July 2016 (6 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 July 2016 (6 pages) |
12 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 13 May 2017 with updates (4 pages) |
31 May 2017 | Termination of appointment of Sanjay Sethi as a director on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Nikhil Deva Sisodia as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Robert Gino Oretti as a director on 31 May 2017 (2 pages) |
31 May 2017 | Termination of appointment of Sanjay Sethi as a director on 31 May 2017 (1 page) |
31 May 2017 | Appointment of Mr Nikhil Deva Sisodia as a director on 31 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Robert Gino Oretti as a director on 31 May 2017 (2 pages) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
28 April 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page) |
20 May 2016 | Annual return made up to 13 May 2016 no member list (3 pages) |
20 May 2016 | Annual return made up to 13 May 2016 no member list (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
10 July 2015 | Director's details changed for Dr Koray Feran on 1 October 2014 (2 pages) |
10 July 2015 | Director's details changed for Dr Koray Feran on 1 October 2014 (2 pages) |
10 July 2015 | Annual return made up to 13 May 2015 no member list (3 pages) |
10 July 2015 | Secretary's details changed for Nadeem Younis on 1 October 2014 (1 page) |
10 July 2015 | Annual return made up to 13 May 2015 no member list (3 pages) |
10 July 2015 | Secretary's details changed for Nadeem Younis on 1 October 2014 (1 page) |
10 July 2015 | Director's details changed for Dr Patrick Michael Holmes on 1 October 2014 (2 pages) |
10 July 2015 | Director's details changed for Dr Patrick Michael Holmes on 1 October 2014 (2 pages) |
10 July 2015 | Director's details changed for Dr Sanjay Sethi on 1 October 2014 (2 pages) |
10 July 2015 | Director's details changed for Dr Sanjay Sethi on 1 October 2014 (2 pages) |
10 July 2015 | Director's details changed for Dr Sanjay Sethi on 1 October 2014 (2 pages) |
10 July 2015 | Director's details changed for Dr Patrick Michael Holmes on 1 October 2014 (2 pages) |
10 July 2015 | Secretary's details changed for Nadeem Younis on 1 October 2014 (1 page) |
10 July 2015 | Director's details changed for Dr Koray Feran on 1 October 2014 (2 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 13 May 2014 no member list (5 pages) |
24 July 2014 | Annual return made up to 13 May 2014 no member list (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
14 June 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
14 June 2013 | Termination of appointment of David Winkler as a director (1 page) |
14 June 2013 | Termination of appointment of Karen Mcdermott as a secretary (1 page) |
14 June 2013 | Termination of appointment of Karen Mcdermott as a secretary (1 page) |
14 June 2013 | Appointment of Nadeem Younis as a secretary (2 pages) |
14 June 2013 | Appointment of Nadeem Younis as a secretary (2 pages) |
14 June 2013 | Annual return made up to 13 May 2013 no member list (5 pages) |
14 June 2013 | Termination of appointment of David Winkler as a director (1 page) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
21 February 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
23 May 2012 | Director's details changed for Dr David Charles Winkler on 1 February 2012 (2 pages) |
23 May 2012 | Director's details changed for Dr Sanjay Sethi on 1 February 2012 (2 pages) |
23 May 2012 | Director's details changed for Dr David Charles Winkler on 1 February 2012 (2 pages) |
23 May 2012 | Termination of appointment of Patrick Holmes as a director (1 page) |
23 May 2012 | Annual return made up to 13 May 2012 no member list (6 pages) |
23 May 2012 | Director's details changed for Dr David Charles Winkler on 1 February 2012 (2 pages) |
23 May 2012 | Director's details changed for Dr Sanjay Sethi on 1 February 2012 (2 pages) |
23 May 2012 | Termination of appointment of Patrick Holmes as a director (1 page) |
23 May 2012 | Director's details changed for Dr Sanjay Sethi on 1 February 2012 (2 pages) |
23 May 2012 | Annual return made up to 13 May 2012 no member list (6 pages) |
22 May 2012 | Termination of appointment of Penelope Sykes as a director (1 page) |
22 May 2012 | Termination of appointment of Karen Mcdermott as a director (1 page) |
22 May 2012 | Appointment of Dr Patrick Michael Holmes as a director (2 pages) |
22 May 2012 | Appointment of Dr Koray Feran as a director (2 pages) |
22 May 2012 | Termination of appointment of Anthony Laurie as a director (1 page) |
22 May 2012 | Appointment of Dr Karen Mcdermott as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Koray Feran as a secretary (1 page) |
22 May 2012 | Termination of appointment of Koray Feran as a secretary (1 page) |
22 May 2012 | Termination of appointment of Penelope Sykes as a director (1 page) |
22 May 2012 | Appointment of Dr Patrick Michael Holmes as a director (2 pages) |
22 May 2012 | Appointment of Dr Koray Feran as a director (2 pages) |
22 May 2012 | Appointment of Dr Karen Mcdermott as a secretary (2 pages) |
22 May 2012 | Termination of appointment of Anthony Laurie as a director (1 page) |
22 May 2012 | Termination of appointment of Karen Mcdermott as a director (1 page) |
22 May 2012 | Appointment of Dr Patrick Michael Holmes as a director (2 pages) |
22 May 2012 | Appointment of Dr Patrick Michael Holmes as a director (2 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 May 2011 | Annual return made up to 13 May 2011 no member list (7 pages) |
13 May 2011 | Annual return made up to 13 May 2011 no member list (7 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
19 May 2010 | Director's details changed for Dr Sanjay Sethi on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr David Winkler on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr David Winkler on 13 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 13 May 2010 no member list (5 pages) |
19 May 2010 | Director's details changed for Penelope Sykes on 13 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Dr Sanjay Sethi on 13 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 13 May 2010 no member list (5 pages) |
19 May 2010 | Director's details changed for Penelope Sykes on 13 May 2010 (2 pages) |
7 April 2010 | Appointment of Dr Karen Julie Mcdermott as a director (1 page) |
7 April 2010 | Appointment of Dr Karen Julie Mcdermott as a director (1 page) |
31 March 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
31 March 2010 | Current accounting period shortened from 31 January 2011 to 31 July 2010 (3 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
24 March 2010 | Termination of appointment of Shane Gordon as a director (1 page) |
24 March 2010 | Appointment of Penelope Sykes as a director (2 pages) |
24 March 2010 | Termination of appointment of Shane Gordon as a director (1 page) |
24 March 2010 | Appointment of Dr David Winkler as a director (2 pages) |
24 March 2010 | Appointment of Penelope Sykes as a director (2 pages) |
24 March 2010 | Appointment of Dr David Winkler as a director (2 pages) |
18 March 2010 | Registered office address changed from Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 18 March 2010 (1 page) |
18 March 2010 | Registered office address changed from Blacher Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE on 18 March 2010 (1 page) |
30 September 2009 | Director appointed dr sanjay sethi (2 pages) |
30 September 2009 | Director appointed dr sanjay sethi (2 pages) |
21 September 2009 | Appointment terminated director jasminder mankoo (1 page) |
21 September 2009 | Appointment terminated director jasminder mankoo (1 page) |
21 September 2009 | Appointment terminated director david klaff (1 page) |
21 September 2009 | Appointment terminated director david klaff (1 page) |
2 July 2009 | Annual return made up to 13/05/09 (5 pages) |
2 July 2009 | Annual return made up to 13/05/09 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
3 November 2008 | Director appointed dr anthony laurie (1 page) |
3 November 2008 | Director appointed dr anthony laurie (1 page) |
3 November 2008 | Director appointed dr shane arthur gordon (1 page) |
3 November 2008 | Director appointed dr shane arthur gordon (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 October 2008 | Appointment terminated director ashok sethi (1 page) |
27 October 2008 | Appointment terminated director william jenkins (1 page) |
27 October 2008 | Appointment terminated director john hubbard (1 page) |
27 October 2008 | Appointment terminated director william jenkins (1 page) |
27 October 2008 | Appointment terminated director ashok sethi (1 page) |
27 October 2008 | Total exemption small company accounts made up to 31 January 2008 (5 pages) |
27 October 2008 | Appointment terminated director john hubbard (1 page) |
19 June 2008 | Annual return made up to 13/05/08 (6 pages) |
19 June 2008 | Appointment terminated secretary shane gordon (1 page) |
19 June 2008 | Appointment terminated secretary shane gordon (1 page) |
19 June 2008 | Annual return made up to 13/05/08 (6 pages) |
12 November 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/05/08 to 31/01/08 (1 page) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
7 November 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
6 July 2007 | Annual return made up to 13/05/07
|
6 July 2007 | Annual return made up to 13/05/07
|
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
2 June 2006 | Annual return made up to 13/05/06 (6 pages) |
2 June 2006 | Annual return made up to 13/05/06 (6 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
7 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
8 July 2005 | Annual return made up to 13/05/05 (6 pages) |
8 July 2005 | Annual return made up to 13/05/05 (6 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New secretary appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
16 November 2004 | Total exemption small company accounts made up to 31 May 2004 (3 pages) |
9 June 2004 | Annual return made up to 13/05/04
|
9 June 2004 | Annual return made up to 13/05/04
|
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 May 2003 (3 pages) |
17 May 2003 | Annual return made up to 13/05/03 (6 pages) |
17 May 2003 | Annual return made up to 13/05/03 (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 May 2002 (3 pages) |
22 May 2002 | Annual return made up to 13/05/02 (6 pages) |
22 May 2002 | Annual return made up to 13/05/02 (6 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
24 September 2001 | Total exemption small company accounts made up to 31 May 2001 (3 pages) |
21 May 2001 | Annual return made up to 13/05/01 (5 pages) |
21 May 2001 | Annual return made up to 13/05/01 (5 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
14 March 2001 | Accounts for a small company made up to 31 May 2000 (3 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
6 June 2000 | Annual return made up to 13/05/00
|
6 June 2000 | Annual return made up to 13/05/00
|
16 September 1999 | New director appointed (2 pages) |
16 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
20 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
11 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
10 August 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New director appointed (2 pages) |
4 June 1999 | New secretary appointed (2 pages) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
26 May 1999 | Director resigned (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
23 May 1999 | Registered office changed on 23/05/99 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |