Company NameThe Harrow Refugee Forum (Harf)
DirectorAlex Machado Da Costa
Company StatusActive
Company Number05106310
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date20 April 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr Alex Machado Da Costa
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Secretary NameMs Maria Luisa Pereira Nandingna
StatusCurrent
Appointed12 January 2017(12 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Correspondence Address53 Jubilee Close
Pinner
Middlesex
HA5 3TB
Director NameDr Mohamed Aden
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySomali
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleGeneral Practitioner
Correspondence Address15 Eliot Drive
Harrow
Middlesex
HA2 0UP
Director NameMr Alex Machado Da Costa
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address53 Jubilee Close
Pinner
Middlesex
HA5 3TB
Director NameMrs Julia Smith
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence Address79 Westbury Road
Northwood
Middlesex
HA6 3DA
Director NameMr Adnan Abdullah Shaswar
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleLine Manager/Kurdish Associati
Country of ResidenceUnited Kingdom
Correspondence Address28 Murray Road
Ham
Richmond
Surrey
TW10 7QG
Director NameLula Mohamed Salah
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RolePersonal Advisor
Correspondence Address32 Boundary Road
Eastcote
Pinner
Middlesex
HA5 1PN
Director NamePari Nouroozi
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Southfield Park
South Harrow
Harrow
Middlesex
HA2 6HE
Director NameMohammed Kido
Date of BirthApril 1954 (Born 70 years ago)
NationalityTanzanian
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleChair Of Swahili Cultural Ass
Correspondence Address8 Concourse Terrace
Coles Crescent
Harrow
Middlesex
HA2 0HJ
Director NameAsha Kalib
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleYouth Development Worker
Country of ResidenceUnited Kingdom
Correspondence Address11 Mary Close
Harrow
Middlesex
HA7 1HG
Secretary NameMr Adnan Abdullah Shaswar
NationalityBritish
StatusResigned
Appointed20 April 2004(same day as company formation)
RoleLine Manager/Kurdish Associati
Country of ResidenceUnited Kingdom
Correspondence Address28 Murray Road
Ham
Richmond
Surrey
TW10 7QG
Director NameDessa Makoko Makoko
Date of BirthJuly 1955 (Born 68 years ago)
NationalityTanzanian
StatusResigned
Appointed21 October 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2008)
RoleBuilder
Correspondence Address16b Station Parade
Harrow
Middlesex
HA2 8HB
Director NameMr Kanti Nagda
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(1 year, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 June 2014)
RoleLegal Advisor
Country of ResidenceEngland
Correspondence Address170 Tolcarne Drive
Pinner
Middlesex
HA5 2DR
Director NameDr Maria Elisa Bernarda De Faria Santana
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAngolan
StatusResigned
Appointed21 October 2005(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 25 November 2008)
RoleEconomist
Correspondence Address147 Rose Bates Drive
Kingsbury
London
NW9 9QZ
Director NameDr Lisa Yeung Donaldson
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 February 2008)
RoleAdvisor
Correspondence Address1st Floor
25 Farleigh Road
London
N16 7TB
Director NameMrs Mary Chinedu Kanu
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 December 2009)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address44 High Worple
Harrow
Middlesex
HA2 9SS
Director NameMrs Gunaledshumie Velupillai
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(4 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 June 2014)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Furness Road
Harrow
Middlesex
HA2 0RJ
Director NameMr Kanaganayagam Jananayagam
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2013)
RoleRetired Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMr Karim Shirin
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2013)
RoleProgramme Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Secretary NameMr Alex Da Costa
StatusResigned
Appointed20 October 2011(7 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 2016)
RoleCompany Director
Correspondence Address64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMs Janie Molloy
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(8 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2014)
RoleFoster Parent
Country of ResidenceEngland
Correspondence Address1b Doyle Gardens
London
NW10 3DB
Director NameMr Kenneth Burke
Date of BirthMarch 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed28 December 2012(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 December 2014)
RoleManager
Country of ResidenceEngland
Correspondence Address43 Amery Road
Harrow
Middlesex
HA1 3UH
Director NameMrs Pravina Patel Mbe
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 December 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address64 Pinner Road
Harrow
Middlesex
HA1 4HZ
Director NameMr Michael John Campbell
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2012(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 November 2016)
RoleOap
Country of ResidenceEngland
Correspondence AddressFlat 4 335 Northolt Road
Harrow
Middlesex
HA2 8JX
Director NameMr Joaquim Manuel Borges De Abreu
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed25 May 2014(10 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 29 December 2014)
RoleFacilities & Hospitality Officer
Country of ResidenceEngland
Correspondence Address12 Carlton Avenue
Harrow
Middlesex
HA3 8AY
Director NameMr Hassan Musa Khalief
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityDutch
StatusResigned
Appointed25 June 2014(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Lower Road
Harrow
Middlesex
HA2 0DH
Director NameMr Yusuf Yusuf
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 March 2022)
RoleCommunity Engagement Manager
Country of ResidenceEngland
Correspondence Address66 Lower Road
Harrow
Middlesex
HA2 0DH
Secretary NameMr Everisto Kamera
StatusResigned
Appointed12 January 2017(12 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 2020)
RoleCompany Director
Correspondence Address25 Beken Court, First Avenue
Watford
Hertsfordshire
WD25 9PG

Contact

Websiteharf.org.uk

Location

Registered Address64 Pinner Road
Harrow
Middlesex
HA1 4HZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£1,254
Cash£1,329
Current Liabilities£75

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (1 week, 2 days from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 June 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
31 March 2022Termination of appointment of Yusuf Yusuf as a director on 1 March 2022 (1 page)
30 March 2022Termination of appointment of Hassan Musa Khalief as a director on 1 March 2022 (1 page)
10 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
29 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
14 June 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
14 June 2020Termination of appointment of Everisto Kamera as a secretary on 13 June 2020 (1 page)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 June 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2018Register inspection address has been changed from C/O Sohila Hassan 92 Lower Road Lower Road Harrow Middlesex HA2 0DH England to PO Box HA5 3TB Alex Da Costa, 53 Jubilee Close Alex Da Costa 53 Jubilee Close Pinner Middlesex HA5 3TB (1 page)
17 January 2018Register inspection address has been changed from C/O Sohila Hassan 92 Lower Road Lower Road Harrow Middlesex HA2 0DH England to PO Box HA5 3TB Alex Da Costa, 53 Jubilee Close Alex Da Costa 53 Jubilee Close Pinner Middlesex HA5 3TB (1 page)
7 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
7 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
12 January 2017Appointment of Ms Maria Luisa Pereira Nandingna as a secretary on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Everisto Kamera as a secretary on 12 January 2017 (2 pages)
12 January 2017Appointment of Mr Everisto Kamera as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Alex Da Costa as a secretary on 30 July 2016 (1 page)
12 January 2017Appointment of Ms Maria Luisa Pereira Nandingna as a secretary on 12 January 2017 (2 pages)
12 January 2017Termination of appointment of Alex Da Costa as a secretary on 30 July 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (2 pages)
23 November 2016Termination of appointment of Michael John Campbell as a director on 10 November 2016 (2 pages)
23 November 2016Termination of appointment of Michael John Campbell as a director on 10 November 2016 (2 pages)
26 June 2016Annual return made up to 20 April 2016 no member list (5 pages)
26 June 2016Register inspection address has been changed to C/O Sohila Hassan 92 Lower Road Lower Road Harrow Middlesex HA2 0DH (1 page)
26 June 2016Annual return made up to 20 April 2016 no member list (5 pages)
26 June 2016Register inspection address has been changed to C/O Sohila Hassan 92 Lower Road Lower Road Harrow Middlesex HA2 0DH (1 page)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (2 pages)
24 May 2015Annual return made up to 20 April 2015 no member list (5 pages)
24 May 2015Annual return made up to 20 April 2015 no member list (5 pages)
3 May 2015Termination of appointment of Kenneth Burke as a director on 31 December 2014 (1 page)
3 May 2015Termination of appointment of Kenneth Burke as a director on 31 December 2014 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 December 2014Termination of appointment of Joaquim Manuel Borges De Abreu as a director on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Pravina Patel Mbe as a director on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Joaquim Manuel Borges De Abreu as a director on 29 December 2014 (1 page)
29 December 2014Termination of appointment of Pravina Patel Mbe as a director on 29 December 2014 (1 page)
9 July 2014Amended accounts made up to 31 March 2013 (3 pages)
9 July 2014Amended accounts made up to 31 March 2013 (3 pages)
26 June 2014Appointment of Mr Joaquim Manuel Borges De Abreu as a director (2 pages)
26 June 2014Appointment of Mr Joaquim Manuel Borges De Abreu as a director (2 pages)
25 June 2014Appointment of Mr Hassan Khalief as a director (2 pages)
25 June 2014Appointment of Mr Alex Da Costa as a director (2 pages)
25 June 2014Appointment of Mr Alex Da Costa as a director (2 pages)
25 June 2014Termination of appointment of Janie Molloy as a director (1 page)
25 June 2014Termination of appointment of Kanti Nagda as a director (1 page)
25 June 2014Termination of appointment of Gunaledshumie Velupillai as a director (1 page)
25 June 2014Appointment of Mr Yusuf Yusuf as a director (2 pages)
25 June 2014Termination of appointment of Gunaledshumie Velupillai as a director (1 page)
25 June 2014Appointment of Mr Yusuf Yusuf as a director (2 pages)
25 June 2014Termination of appointment of Kanti Nagda as a director (1 page)
25 June 2014Appointment of Mr Hassan Khalief as a director (2 pages)
25 June 2014Termination of appointment of Janie Molloy as a director (1 page)
9 June 2014Termination of appointment of Joaquim Borges De Abreu as a director (1 page)
9 June 2014Annual return made up to 20 April 2014 no member list (8 pages)
9 June 2014Annual return made up to 20 April 2014 no member list (8 pages)
9 June 2014Termination of appointment of Karim Shirin as a director (1 page)
9 June 2014Termination of appointment of Joaquim Borges De Abreu as a director (1 page)
9 June 2014Termination of appointment of Kanaganayagam Jananayagam as a director (1 page)
9 June 2014Termination of appointment of Karim Shirin as a director (1 page)
9 June 2014Termination of appointment of Kanaganayagam Jananayagam as a director (1 page)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (2 pages)
28 April 2013Annual return made up to 20 April 2013 no member list (9 pages)
28 April 2013Annual return made up to 20 April 2013 no member list (9 pages)
6 April 2013Appointment of Mrs Pravina Patel Mbe as a director (2 pages)
6 April 2013Appointment of Mrs Pravina Patel Mbe as a director (2 pages)
14 January 2013Appointment of Mr Michael John Campbell as a director (2 pages)
14 January 2013Appointment of Ms Janie Molloy as a director (2 pages)
14 January 2013Appointment of Ms Janie Molloy as a director (2 pages)
14 January 2013Appointment of Mr Joaquim Manuel Borges De Abreu as a director (2 pages)
14 January 2013Appointment of Mr Michael John Campbell as a director (2 pages)
14 January 2013Appointment of Mr Joaquim Manuel Borges De Abreu as a director (2 pages)
14 January 2013Appointment of Mr Kenneth Burke as a director (2 pages)
14 January 2013Appointment of Mr Kenneth Burke as a director (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (2 pages)
7 July 2012Termination of appointment of Pari Nouroozi as a director (1 page)
7 July 2012Annual return made up to 20 April 2012 no member list (5 pages)
7 July 2012Termination of appointment of Pari Nouroozi as a director (1 page)
7 July 2012Appointment of Mr Alex Da Costa as a secretary (1 page)
7 July 2012Appointment of Mr Karim Shirin as a director (2 pages)
7 July 2012Annual return made up to 20 April 2012 no member list (5 pages)
7 July 2012Appointment of Mr Karim Shirin as a director (2 pages)
7 July 2012Appointment of Mr Kanaganayagam Jananayagam as a director (2 pages)
7 July 2012Appointment of Mr Kanaganayagam Jananayagam as a director (2 pages)
7 July 2012Appointment of Mr Alex Da Costa as a secretary (1 page)
3 July 2012Statement of company's objects (1 page)
3 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
3 July 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(23 pages)
3 July 2012Statement of company's objects (1 page)
11 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
11 January 2012Total exemption full accounts made up to 31 March 2011 (12 pages)
10 May 2011Termination of appointment of Asha Kalib as a director (1 page)
10 May 2011Annual return made up to 20 April 2011 no member list (4 pages)
10 May 2011Annual return made up to 20 April 2011 no member list (4 pages)
10 May 2011Termination of appointment of Asha Kalib as a director (1 page)
18 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
18 January 2011Total exemption full accounts made up to 31 March 2010 (15 pages)
18 May 2010Director's details changed for Mrs Gunaledshumie Velupillai on 8 December 2009 (2 pages)
18 May 2010Termination of appointment of Alexander Da Costa as a director (1 page)
18 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
18 May 2010Director's details changed for Pari Nouroozi on 8 December 2009 (2 pages)
18 May 2010Director's details changed for Mrs Gunaledshumie Velupillai on 8 December 2009 (2 pages)
18 May 2010Termination of appointment of Alexander Da Costa as a director (1 page)
18 May 2010Termination of appointment of Alexander Da Costa as a director (1 page)
18 May 2010Director's details changed for Mrs Gunaledshumie Velupillai on 8 December 2009 (2 pages)
18 May 2010Termination of appointment of Mary Kanu as a director (1 page)
18 May 2010Termination of appointment of Mary Kanu as a director (1 page)
18 May 2010Annual return made up to 20 April 2010 no member list (4 pages)
18 May 2010Termination of appointment of Alexander Da Costa as a director (1 page)
18 May 2010Termination of appointment of Mary Kanu as a director (1 page)
18 May 2010Director's details changed for Pari Nouroozi on 8 December 2009 (2 pages)
18 May 2010Termination of appointment of Mary Kanu as a director (1 page)
18 May 2010Director's details changed for Asha Kalib on 8 December 2009 (2 pages)
18 May 2010Director's details changed for Pari Nouroozi on 8 December 2009 (2 pages)
18 May 2010Director's details changed for Asha Kalib on 8 December 2009 (2 pages)
18 May 2010Director's details changed for Asha Kalib on 8 December 2009 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
18 May 2009Annual return made up to 20/04/09 (3 pages)
18 May 2009Annual return made up to 20/04/09 (3 pages)
15 May 2009Appointment terminated director maria de faria santana (1 page)
15 May 2009Director's change of particulars / alexander da costa / 15/05/2009 (1 page)
15 May 2009Appointment terminated director maria de faria santana (1 page)
15 May 2009Director appointed mrs gunaledshumie velupillai (1 page)
15 May 2009Director's change of particulars / alexander da costa / 15/05/2009 (1 page)
15 May 2009Director appointed mrs gunaledshumie velupillai (1 page)
6 May 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
6 May 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
19 May 2008Appointment terminated director lisa yeung donaldson (1 page)
19 May 2008Appointment terminated director dessa makoko (1 page)
19 May 2008Appointment terminated director dessa makoko (1 page)
19 May 2008Appointment terminated director lisa yeung donaldson (1 page)
19 May 2008Annual return made up to 20/04/08 (3 pages)
19 May 2008Annual return made up to 20/04/08 (3 pages)
6 February 2008Annual return made up to 20/04/07 (7 pages)
6 February 2008Annual return made up to 20/04/07 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (16 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (16 pages)
13 August 2007Director resigned (1 page)
13 August 2007Director resigned (1 page)
15 May 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
15 May 2007Total exemption full accounts made up to 31 March 2006 (16 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
10 August 2006Secretary resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006Director resigned (1 page)
10 August 2006New director appointed (2 pages)
24 July 2006Annual return made up to 20/04/06 (6 pages)
24 July 2006Annual return made up to 20/04/06 (6 pages)
17 February 2006Accounts made up to 31 March 2005 (14 pages)
17 February 2006Accounts made up to 31 March 2005 (14 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
17 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
17 November 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
30 June 2005Annual return made up to 20/04/05
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2005Annual return made up to 20/04/05
  • 363(287) ‐ Registered office changed on 30/06/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director resigned (1 page)
24 May 2005Director's particulars changed (1 page)
24 May 2005Director's particulars changed (1 page)
20 April 2004Incorporation (33 pages)
20 April 2004Incorporation (33 pages)