Harrow
HA1 1BH
Director Name | Miss Rupal Sumaria |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Mahendra Raja |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mrs Chandrika Patel |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Sales Administrator |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Simon Oladunni |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Miss Anjali Lakhani |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Sunil Kapoor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Ketan Bipinchandra Kamalia |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr Aishwarya Goyal |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 19 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Banking |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Mr David Peter Lawrenson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Rafael Cohen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Miron Street Neve Hilel Rishon Le Zion 75471 |
Secretary Name | Michael Shwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Foxfield Close Northwood Middlesex HA6 3NU |
Secretary Name | Vivienne Jayne Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 13 March 2005) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 25 Bluepoint Court 203 Station Road Harrow HA1 2TS |
Director Name | Joyce Ellen Markham |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 August 2004) |
Role | Local Government Officer |
Correspondence Address | 24 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Director Name | Mr Simon Oladapo Oladunni |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(3 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 13 August 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Director Name | Cyril Shah |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2004(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 January 2009) |
Role | IT |
Correspondence Address | Flat1 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Secretary Name | Mr Simon Oladapo Oladunni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 February 2008) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 Bluepoint Court 203 Station Road Harrow Middlesex HA1 2TS |
Secretary Name | Mr Terence Robert White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(10 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 December 2015) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Director Name | Mr Ketan Bipinchandra Kamalia |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(13 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 19 July 2019) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Sunil Kapoor |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2015(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Miss Rupal Sumaria |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2016(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 October 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Aishwarya Goyal |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 16 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 July 2020) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Rajesh Uplanchi |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2020) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mrs Sylvia De Roeck |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(17 years, 9 months after company formation) |
Appointment Duration | 3 days (resigned 19 October 2018) |
Role | Employed |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Mahendra Raja |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 13 August 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2001(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 24 December 2020) |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Registered Address | Odeon House 146 College Road Harrow HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Biren Kalaria & Anita Kalaria 3.85% Ordinary |
---|---|
1 at £1 | Blue Point (Tenants) Limited 3.85% Ordinary |
1 at £1 | Humans Computers & Interactions LTD 3.85% Ordinary |
1 at £1 | Liyong Ying Liu & Liyan Liu 3.85% Ordinary |
1 at £1 | Miss Vivienne Jayne Butler 3.85% Ordinary |
1 at £1 | Mr A. Balaskanda & Mrs E.v.r. Sri Balaskanda 3.85% Ordinary |
1 at £1 | Mr Anil Lakhani & Ms Anjali Lakhani 3.85% Ordinary |
1 at £1 | Mr David Peter Lawrenson 3.85% Ordinary |
1 at £1 | Mr Dipa Ben Solanki & Mr Mayur Makwana & Mr Nitin Makwana 3.85% Ordinary |
1 at £1 | Mr Francis Xavier Rosario Dacosta 3.85% Ordinary |
1 at £1 | Mr Kamalia & Mrs K. Kamalia 3.85% Ordinary |
1 at £1 | Mr Kevin Campbell 3.85% Ordinary |
1 at £1 | Mr Munishi Mehta & Mrs Mamta Mehta 3.85% Ordinary |
1 at £1 | Mr Simon Oladapo Oladunni & Miss Ibijoke Oluwabunmi Ajayi 3.85% Ordinary |
1 at £1 | Mr Stephen Robert Hudson 3.85% Ordinary |
1 at £1 | Mr Sunil Kapoor 3.85% Ordinary |
1 at £1 | Mr Thomas John Mcloughlin 3.85% Ordinary |
1 at £1 | Ms Amardeep Kaur Brar 3.85% Ordinary |
1 at £1 | Ms Antonetta B.c.p Fernandes 3.85% Ordinary |
1 at £1 | Philip Christopher King & Cynthia Dahan King 3.85% Ordinary |
- | OTHER 23.08% - |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
24 December 2020 | Termination of appointment of Crabtree Pm Limited as a secretary on 24 December 2020 (1 page) |
---|---|
24 December 2020 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Odeon House 146 College Road Harrow HA1 1BH on 24 December 2020 (1 page) |
22 October 2020 | Appointment of Mr David Peter Lawrenson as a director on 22 October 2020 (2 pages) |
21 October 2020 | Appointment of Miss Rupal Sumaria as a director on 19 October 2020 (2 pages) |
21 October 2020 | Appointment of Mr Simon Oladunni as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Miss Anjali Lakhani as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Mahendra Raja as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mrs Chandrika Patel as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Sunil Kapoor as a director on 19 October 2020 (2 pages) |
19 October 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
19 October 2020 | Appointment of Mr Aishwarya Goyal as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Ketan Bipinchandra Kamalia as a director on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Rajesh Uplanchi as a director on 19 October 2020 (2 pages) |
2 October 2020 | Termination of appointment of Rajesh Uplanchi as a director on 29 September 2020 (1 page) |
14 August 2020 | Termination of appointment of Mahendra Raja as a director on 13 August 2020 (1 page) |
30 July 2020 | Appointment of Mr Mahendra Raja as a director on 20 July 2020 (2 pages) |
3 July 2020 | Termination of appointment of Aishwarya Goyal as a director on 2 July 2020 (1 page) |
12 March 2020 | Termination of appointment of Sunil Kapoor as a director on 12 March 2020 (1 page) |
21 February 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 January 2019 (4 pages) |
19 July 2019 | Termination of appointment of Ketan Bipinchandra Kamalia as a director on 19 July 2019 (1 page) |
23 January 2019 | Confirmation statement made on 18 January 2019 with updates (7 pages) |
31 October 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
19 October 2018 | Termination of appointment of Sylvia De Roeck as a director on 19 October 2018 (1 page) |
16 October 2018 | Appointment of Mr Rajesh Uplanchi as a director on 16 October 2018 (2 pages) |
16 October 2018 | Appointment of Mrs Sylvia De Roeck as a director on 16 October 2018 (2 pages) |
16 October 2018 | Appointment of Mr Aishwarya Goyal as a director on 16 October 2018 (2 pages) |
15 October 2018 | Termination of appointment of Rupal Sumaria as a director on 14 October 2018 (1 page) |
24 January 2018 | Confirmation statement made on 18 January 2018 with updates (6 pages) |
10 January 2018 | Director's details changed for Mr Ketan Bipinchandra Kamalia on 10 January 2018 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
27 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
25 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 September 2016 | Appointment of Miss Rupal Sumaria as a director on 10 August 2016 (2 pages) |
12 September 2016 | Appointment of Miss Rupal Sumaria as a director on 10 August 2016 (2 pages) |
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
22 December 2015 | Appointment of Sunil Kapoor as a director on 17 December 2015 (2 pages) |
22 December 2015 | Appointment of Sunil Kapoor as a director on 17 December 2015 (2 pages) |
21 December 2015 | Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Kelly Hobbs as a secretary on 21 December 2015 (1 page) |
15 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
15 September 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 January 2015 | Secretary's details changed for Crabtree Pm Limited on 19 January 2015 (1 page) |
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Secretary's details changed for Crabtree Pm Limited on 19 January 2015 (1 page) |
19 August 2014 | Termination of appointment of Simon Oladapo Oladunni as a director on 13 August 2014 (1 page) |
19 August 2014 | Termination of appointment of Simon Oladapo Oladunni as a director on 13 August 2014 (1 page) |
6 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 May 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
6 May 2014 | Appointment of Mr Ketan Bipinchandra Kamalia as a director (2 pages) |
6 May 2014 | Appointment of Mr Ketan Bipinchandra Kamalia as a director (2 pages) |
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
9 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
9 May 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
7 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (6 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
25 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
16 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
16 February 2011 | Termination of appointment of Terence White as a secretary (3 pages) |
16 February 2011 | Termination of appointment of Terence White as a secretary (3 pages) |
16 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
16 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
21 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
21 October 2010 | Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
23 August 2010 | Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (2 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
27 May 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
18 March 2010 | Termination of appointment of Cyril Shah as a director (1 page) |
18 March 2010 | Termination of appointment of Cyril Shah as a director (1 page) |
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
9 March 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (14 pages) |
21 December 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
21 December 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
24 March 2009 | Return made up to 18/01/09; full list of members (9 pages) |
24 March 2009 | Return made up to 18/01/09; full list of members (9 pages) |
26 February 2009 | Return made up to 18/01/08; no change of members (4 pages) |
26 February 2009 | Return made up to 18/01/08; no change of members (4 pages) |
20 October 2008 | Appointment terminated secretary simon oladunni (1 page) |
20 October 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
20 October 2008 | Secretary appointed terence robert white (2 pages) |
20 October 2008 | Secretary appointed terence robert white (2 pages) |
20 October 2008 | Secretary appointed crabtree property management LIMITED (2 pages) |
20 October 2008 | Appointment terminated secretary simon oladunni (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from lane house 24 parsons green lane london SW6 4HS (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from lane house 24 parsons green lane london SW6 4HS (1 page) |
18 April 2007 | Return made up to 18/01/07; change of members (7 pages) |
18 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 April 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 April 2007 | Return made up to 18/01/07; change of members (7 pages) |
10 February 2006 | Return made up to 18/01/06; full list of members
|
10 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 February 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
10 February 2006 | Return made up to 18/01/06; full list of members
|
15 December 2005 | New secretary appointed (2 pages) |
15 December 2005 | New secretary appointed (2 pages) |
18 November 2005 | Secretary resigned (1 page) |
18 November 2005 | Secretary resigned (1 page) |
11 April 2005 | Return made up to 18/01/05; change of members
|
11 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
11 April 2005 | Return made up to 18/01/05; change of members
|
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
8 December 2004 | New director appointed (2 pages) |
25 November 2004 | Registered office changed on 25/11/04 from: c/o esskay management services 2 porchester gardens london W2 6JL (1 page) |
25 November 2004 | Registered office changed on 25/11/04 from: c/o esskay management services 2 porchester gardens london W2 6JL (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
2 September 2004 | Director resigned (1 page) |
2 September 2004 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
21 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
21 January 2004 | Return made up to 18/01/04; full list of members (6 pages) |
25 September 2003 | Location of register of members (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
25 September 2003 | Location of register of members (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: 2ND floor saxon house heritage gate friary street derby DE1 1NL (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
2 July 2003 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
1 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | New secretary appointed (2 pages) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
2 March 2003 | Return made up to 18/01/03; full list of members (11 pages) |
2 March 2003 | Return made up to 18/01/03; full list of members (11 pages) |
4 December 2002 | Resolutions
|
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
4 December 2002 | Accounts for a dormant company made up to 31 January 2002 (6 pages) |
4 December 2002 | Resolutions
|
12 February 2002 | Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: finance house 19 craven road london W2 3BP (1 page) |
26 January 2002 | New director appointed (1 page) |
26 January 2002 | New director appointed (1 page) |
23 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
23 January 2002 | Return made up to 18/01/02; full list of members (5 pages) |
10 April 2001 | Memorandum and Articles of Association (12 pages) |
10 April 2001 | Memorandum and Articles of Association (12 pages) |
10 April 2001 | Resolutions
|
10 April 2001 | Resolutions
|
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Location of register of members (non legible) (1 page) |
6 April 2001 | Ad 18/01/01--------- £ si 24@1=24 £ ic 2/26 (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Secretary resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | Location of register of members (non legible) (1 page) |
6 April 2001 | Ad 18/01/01--------- £ si 24@1=24 £ ic 2/26 (2 pages) |
6 April 2001 | New secretary appointed (2 pages) |
25 January 2001 | Resolutions
|
25 January 2001 | Resolutions
|
24 January 2001 | Secretary resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | Secretary resigned (1 page) |
18 January 2001 | Incorporation (16 pages) |
18 January 2001 | Incorporation (16 pages) |