Company NameEthnic Minority Centre Limited
Company StatusActive
Company Number04639520
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 January 2003(21 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Anthony Keith Sandiford
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2003(5 days after company formation)
Appointment Duration21 years, 3 months
RoleInvestigator
Country of ResidenceEngland
Correspondence Address132 Wandle Road
Morden
Surrey
SM4 6AE
Director NameMr Mohammad Abdul Hadi
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBangladeshi
StatusCurrent
Appointed19 June 2004(1 year, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address40 Maskell Road
London
SW17 0LD
Director NameOrville Simpson
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(7 years, 9 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Dahlia Gardens
Mitcham
Surrey
CR4 1LB
Director NameMr Hb Rahman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address42 Foxearth Road
Selsdon
Surrey
CR3 8EE
Director NameMr Abayeh Savage
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleAdvice & Information Officer
Country of ResidenceEngland
Correspondence Address46 Westfield Road
Mitcham
Surrey
CR4 3AL
Director NameMr Salim Rahim
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2014(11 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address185a Streatham Road
Mitcham
London
CR4 2AG
Director NameMrs Uzma Khan
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address5 Westcote Road
London
SW16 6BN
Director NameMrs Raihana Ahmad
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2021(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months
RoleRetail
Country of ResidenceEngland
Correspondence Address8 Park Avenue
Mitcham
CR4 2EL
Director NameMrs Vipa Shah
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIndian
StatusCurrent
Appointed13 March 2023(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleExam Invigilator
Country of ResidenceEngland
Correspondence Address31 Broadway Gardens
Mitcham
CR4 4EF
Director NameMr Thirukkumaran Jeyaseelan
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(20 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleTutor
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
336 London Road
Mitcham
Surrey
CR4 3UD
Director NameMs Gene Bovell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2023(20 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Vestry Hall
336 London Road
Mitcham
Surrey
CR4 3UD
Director NameMohammed Kikambi
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityUgandan
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleCharity Manager
Correspondence Address29 Asylum Arch Road
Royal Earlswood Park
Redhill
Surrey
RH1 6GB
Director NameMr Danesh Ahmed
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address45 Fortescue Road
Colliers Wood
London
SW19 2EA
Director NameMohammad Abdul Karim
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Quicks Road
Wimbledon
London
SW19 1EY
Director NameAbdullahi Ali
Date of BirthJune 1957 (Born 66 years ago)
NationalitySomali
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleVolunteer
Correspondence Address1 Shrewton Road
Tooting
London
SW17 9HZ
Director NameArjan Singh Jagdev
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Correspondence Address13 Kingscliffe Gardens
Wimbledon
London
SW19 6NR
Director NameDr Aneena Hussain
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleMicrobiologist
Correspondence Address64 Hazelwood Avenue
Morden
Surrey
SM4 5RR
Director NameSyed Hasan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Correspondence Address13 Graham Avenue
Mitcham
Surrey
CR4 2HJ
Director NameMr Rafiqul Haider
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Rose Avenue
Morden
Surrey
SM4 6DE
Director NameThomas Flanagan
Date of BirthNovember 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleEngineer
Correspondence Address2 Salisbury Court
Salisbury Road
London
SW19 4HH
Director NameSyeda Suraya Choudhury
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleVoluntary Worker
Correspondence Address10 Winey Close
Chessington
Surrey
KT9 2SP
Director NameMirza Najim Beg Chagtai
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Correspondence Address142a Merton High Street
London
SW19 1BA
Director NameMrs Helen Bramsted
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address82 Toynbee Road
London
SW20 8SR
Director NameJaleh Bayat
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Correspondence Address30 Hawthorn Crescent
Off Church Lane Tooting
London
SW17 9SX
Director NamePathma Balarajah
Date of BirthOctober 1936 (Born 87 years ago)
NationalitySri Lankan
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired Teacher
Correspondence Address21 Haydon Park Road
London
SW19 8JQ
Director NameQuazi Anwar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleImporter/Exporter
Correspondence Address25 New Close
Merton
London
SW19 2SX
Secretary NameMohammad Abdul Karim
NationalityBritish
StatusResigned
Appointed16 January 2003(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address42 Quicks Road
Wimbledon
London
SW19 1EY
Director NameRosy Anwar
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 01 July 2006)
RoleCompany Director
Correspondence Address25 New Close
Merton
London
SW19 2SX
Director NameJaker Alam Chowdhury
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2009)
RoleRtd Adj Officer
Correspondence Address18 Parkgate Road
Wallington
Surrey
SM6 0AH
Director NameMohammed Ferdaus Bhuiyan
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBangladeshi
StatusResigned
Appointed19 June 2004(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 16 January 2009)
RoleAccountant
Correspondence Address35 Cedars Road
Morden
Surrey
SM4 5AB
Director NameAbdullahi Ali
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(3 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 October 2010)
RoleCompany Director
Correspondence AddressThe Vestry Hall
336 London Road
Mitcham
Surrey
CR4 4BE
Secretary NameMr Abayeh Savage
NationalityBritish
StatusResigned
Appointed15 December 2006(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 2009)
RoleCo-ordinator
Country of ResidenceEngland
Correspondence Address46 Westfield Road
Mitcham
Surrey
CR4 3AL
Director NameBridget Emamoke Esiekpe
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Farm Road
Morden
Surrey
SM4 6RA
Director NameMs Jema Jones
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2014)
RoleLibrarian
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A 196 London Road
Hackbridge
Surrey
SM6 7EA
Director NameMiss Rathy Alagaratnam
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(7 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 November 2014)
RoleCommunity Worker
Country of ResidenceUnited Kingdom
Correspondence Address52 Portland Road
Mitcham
Surrey
CR4 3EQ
Director NameMr Jerry Hall
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2015(12 years, 9 months after company formation)
Appointment Duration6 years (resigned 23 November 2021)
RoleTeacher
Country of ResidenceEngland
Correspondence Address7 The Crescent
Sutton
Surrey
SM1 4HU
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed16 January 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitemartinconnected.com

Location

Registered AddressThe Vestry Hall
336 London Road
Mitcham
Surrey
CR4 3UD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2014
Net Worth£6,791
Cash£9,388
Current Liabilities£4,039

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

23 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
12 February 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
26 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Termination of appointment of Sheila Knight as a director on 20 October 2017 (1 page)
19 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 January 2017Termination of appointment of Charles Johnathan Williamson Lusack as a director on 14 November 2016 (1 page)
23 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
23 January 2017Termination of appointment of Charles Johnathan Williamson Lusack as a director on 14 November 2016 (1 page)
23 January 2017Appointment of Mrs Uzma Khan as a director on 14 November 2016 (2 pages)
23 January 2017Appointment of Mrs Uzma Khan as a director on 14 November 2016 (2 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (4 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 January 2016Annual return made up to 16 January 2016 no member list (10 pages)
30 January 2016Annual return made up to 16 January 2016 no member list (10 pages)
21 December 2015Director's details changed for Mr Hb Rahman on 20 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Hb Rahman on 20 December 2015 (2 pages)
20 December 2015Director's details changed for Mr Ab Rahman on 20 December 2015 (2 pages)
20 December 2015Appointment of Mr Jerry Hall as a director on 3 November 2015 (2 pages)
20 December 2015Appointment of Mr Jerry Hall as a director on 3 November 2015 (2 pages)
20 December 2015Director's details changed for Mr Ab Rahman on 20 December 2015 (2 pages)
20 December 2015Appointment of Mr Charles Jonathan William Lusack as a director on 3 November 2015 (2 pages)
20 December 2015Appointment of Mr Charles Jonathan William Lusack as a director on 3 November 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 January 2015Annual return made up to 16 January 2015 no member list (8 pages)
22 January 2015Annual return made up to 16 January 2015 no member list (8 pages)
13 January 2015Appointment of Mr Salim Rahim as a director on 25 November 2014 (2 pages)
13 January 2015Appointment of Mr Ab Rahman as a director on 25 November 2014 (2 pages)
13 January 2015Appointment of Mr Ab Rahman as a director on 25 November 2014 (2 pages)
13 January 2015Appointment of Mr Abayeh Savage as a director on 25 November 2014 (2 pages)
13 January 2015Appointment of Mr Salim Rahim as a director on 25 November 2014 (2 pages)
13 January 2015Appointment of Mr Abayeh Savage as a director on 25 November 2014 (2 pages)
9 January 2015Termination of appointment of Edith Macauley as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Ibrahim Rizvi as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Vino Malhotra as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Rathy Alagaratnam as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Charles Johnathan Williamson Lusack as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Vino Malhotra as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Jema Jones as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Ibrahim Rizvi as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Edith Macauley as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Charles Johnathan Williamson Lusack as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Vino Malhotra as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Vino Malhotra as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Rathy Alagaratnam as a director on 25 November 2014 (1 page)
9 January 2015Termination of appointment of Jema Jones as a director on 25 November 2014 (1 page)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 September 2014Appointment of Mrs Vino Malhotra as a director on 27 October 2010 (2 pages)
16 September 2014Appointment of Mrs Vino Malhotra as a director on 27 October 2010 (2 pages)
21 January 2014Annual return made up to 16 January 2014 no member list (10 pages)
21 January 2014Annual return made up to 16 January 2014 no member list (10 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2013Annual return made up to 16 January 2013 no member list (10 pages)
13 February 2013Annual return made up to 16 January 2013 no member list (10 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 16 January 2012 no member list (10 pages)
9 February 2012Annual return made up to 16 January 2012 no member list (10 pages)
8 February 2012Director's details changed for Rathy Alagaratnam on 14 April 2011 (2 pages)
8 February 2012Director's details changed for Rathy Alagaratnam on 14 April 2011 (2 pages)
8 February 2012Director's details changed for Jema Jones on 27 October 2010 (2 pages)
8 February 2012Director's details changed for Ibrahim Rizvi on 16 January 2012 (2 pages)
8 February 2012Director's details changed for Mohammad Abdul Hadi on 27 October 2010 (2 pages)
8 February 2012Director's details changed for Mohammad Abdul Hadi on 27 October 2010 (2 pages)
8 February 2012Director's details changed for Charles Johnathan Williamson Lusack on 27 October 2010 (2 pages)
8 February 2012Director's details changed for Ibrahim Rizvi on 16 January 2012 (2 pages)
8 February 2012Director's details changed for Jema Jones on 27 October 2010 (2 pages)
8 February 2012Director's details changed for Charles Johnathan Williamson Lusack on 27 October 2010 (2 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Amended accounts made up to 31 March 2010 (9 pages)
26 April 2011Amended accounts made up to 31 March 2010 (9 pages)
19 April 2011Appointment of Rathy Alagaratnam as a director (3 pages)
19 April 2011Termination of appointment of Chander Kumar as a director (2 pages)
19 April 2011Termination of appointment of Chander Kumar as a director (2 pages)
19 April 2011Appointment of Cllr Edith Macauley as a director (3 pages)
19 April 2011Termination of appointment of Abdullahi Ali as a director (2 pages)
19 April 2011Appointment of Jema Jones as a director (3 pages)
19 April 2011Termination of appointment of Bridget Esiekpe as a director (2 pages)
19 April 2011Appointment of Sheila Knight as a director (3 pages)
19 April 2011Appointment of Cllr Edith Macauley as a director (3 pages)
19 April 2011Appointment of Orville Simpson as a director (3 pages)
19 April 2011Appointment of Sheila Knight as a director (3 pages)
19 April 2011Termination of appointment of Bridget Esiekpe as a director (2 pages)
19 April 2011Appointment of Orville Simpson as a director (3 pages)
19 April 2011Termination of appointment of Hannah Neale as a director (2 pages)
19 April 2011Annual return made up to 16 January 2011 (23 pages)
19 April 2011Termination of appointment of Abdullahi Ali as a director (2 pages)
19 April 2011Termination of appointment of Hannah Neale as a director (2 pages)
19 April 2011Termination of appointment of Olayanju Olajide as a director (2 pages)
19 April 2011Appointment of Rathy Alagaratnam as a director (3 pages)
19 April 2011Annual return made up to 16 January 2011 (23 pages)
19 April 2011Termination of appointment of Olayanju Olajide as a director (2 pages)
19 April 2011Appointment of Jema Jones as a director (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 April 2010Appointment of Bridget Emamoke Esiekpe as a director (2 pages)
21 April 2010Appointment of Bridget Emamoke Esiekpe as a director (2 pages)
20 April 2010Annual return made up to 16 January 2010 (20 pages)
20 April 2010Annual return made up to 16 January 2010 (20 pages)
14 April 2010Appointment of Ola Olajide as a director (2 pages)
14 April 2010Appointment of Ola Olajide as a director (2 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 June 2009Annual return made up to 16/01/09 (10 pages)
6 June 2009Annual return made up to 16/01/09 (10 pages)
20 May 2009Appointment terminated director rafiqul haider (1 page)
20 May 2009Appointment terminated director rafiqul haider (1 page)
20 May 2009Appointment terminated director pathma balarajah (1 page)
20 May 2009Appointment terminated director mohammed bhuiyan (1 page)
20 May 2009Appointment terminated secretary abayeh savage (1 page)
20 May 2009Appointment terminated director jaker chowdhury (1 page)
20 May 2009Appointment terminated director pathma balarajah (1 page)
20 May 2009Appointment terminated director helen bramsted (1 page)
20 May 2009Appointment terminated director peter mai (1 page)
20 May 2009Appointment terminated director helen bramsted (1 page)
20 May 2009Appointment terminated director mohammed bhuiyan (1 page)
20 May 2009Appointment terminated secretary abayeh savage (1 page)
20 May 2009Appointment terminated director thomas flanagan (1 page)
20 May 2009Appointment terminated director thomas flanagan (1 page)
20 May 2009Appointment terminated director syeda choudhury (1 page)
20 May 2009Appointment terminated director quazi anwar (1 page)
20 May 2009Appointment terminated director motiur rahman (1 page)
20 May 2009Appointment terminated director syeda choudhury (1 page)
20 May 2009Appointment terminated director jaleh bayat (1 page)
20 May 2009Appointment terminated director mohammed kikambi (1 page)
20 May 2009Appointment terminated director motiur rahman (1 page)
20 May 2009Appointment terminated director mohammed kikambi (1 page)
20 May 2009Appointment terminated director thambirajah pathmanathan (1 page)
20 May 2009Appointment terminated director jaleh bayat (1 page)
20 May 2009Appointment terminated director saleemullah sheikh (1 page)
20 May 2009Appointment terminated director jaker chowdhury (1 page)
20 May 2009Appointment terminated director saleemullah sheikh (1 page)
20 May 2009Appointment terminated director thambirajah pathmanathan (1 page)
20 May 2009Appointment terminated director quazi anwar (1 page)
20 May 2009Appointment terminated director peter mai (1 page)
11 February 2009Secretary's change of particulars / abayeh savage / 18/06/2007 (1 page)
11 February 2009Secretary's change of particulars / abayeh savage / 18/06/2007 (1 page)
1 February 2009Appointment terminate, secretary mohammad karim logged form (1 page)
1 February 2009Appointment terminate, secretary mohammad karim logged form (1 page)
23 January 2009Appointment terminated secretary mohammad karim (1 page)
23 January 2009Annual return made up to 16/01/08 (14 pages)
23 January 2009Appointment terminated director syed naqvi (1 page)
23 January 2009Appointment terminated secretary mohammad karim (1 page)
23 January 2009Annual return made up to 16/01/08 (14 pages)
23 January 2009Appointment terminated director syed naqvi (1 page)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
5 September 2007Annual return made up to 16/01/07 (13 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
5 September 2007Annual return made up to 16/01/07 (13 pages)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (1 page)
5 September 2007New director appointed (2 pages)
5 September 2007New director appointed (2 pages)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New secretary appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New secretary appointed (1 page)
22 August 2007Director resigned (1 page)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (1 page)
22 August 2007Director resigned (1 page)
8 February 2007New secretary appointed (2 pages)
8 February 2007New secretary appointed (2 pages)
25 August 2006Full accounts made up to 31 March 2006 (10 pages)
25 August 2006Full accounts made up to 31 March 2006 (10 pages)
23 January 2006Annual return made up to 16/01/06 (13 pages)
23 January 2006Annual return made up to 16/01/06 (13 pages)
20 October 2005Full accounts made up to 31 March 2005 (9 pages)
20 October 2005Full accounts made up to 31 March 2005 (9 pages)
28 January 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 January 2005Annual return made up to 16/01/05
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
22 October 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
23 August 2004Director resigned (1 page)
23 August 2004Director resigned (1 page)
20 August 2004Full accounts made up to 31 March 2004 (9 pages)
20 August 2004Full accounts made up to 31 March 2004 (9 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
9 February 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
9 February 2004Annual return made up to 16/01/04
  • 363(288) ‐ Director's particulars changed
(13 pages)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
16 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 October 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
15 August 2003Location of register of members (1 page)
15 August 2003Location of register of members (1 page)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
26 January 2003Director resigned (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Secretary resigned (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New secretary appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Director resigned (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Secretary resigned (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003Registered office changed on 26/01/03 from: the britannia suite, saint james's buildings, 79 oxford street, manchester M1 6FR (1 page)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
26 January 2003New director appointed (2 pages)
16 January 2003Incorporation (13 pages)
16 January 2003Incorporation (13 pages)