Company NameHome-Start Barnet
Company StatusActive
Company Number05379764
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 March 2005(19 years, 2 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMrs Julia Anne Roberts
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(5 years, 8 months after company formation)
Appointment Duration13 years, 5 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMr Raphael Alexander Simon Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(10 years, 7 months after company formation)
Appointment Duration8 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMrs Christina Bach
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2019(13 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Secretary NameMs Guljabeen Rahman
StatusCurrent
Appointed24 August 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMrs Karen Rochelle Gubbay
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleEducational Consultant And Specialist Teacher
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMs Janine Bettina Waterman-Collins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMs Karen Rachael Lewis
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(17 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleDirector Of Client Services (Voluntary Sector)
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameRosslyn Yeo Green
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleRetired
Correspondence Address48 Hillcourt Avenue
Finchley
London
N12 8HA
Director NameMr Clive Bowman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Etchingham Park Road
Finchley
London
N3 2EH
Secretary NameMr Clive Bowman
NationalityBritish
StatusResigned
Appointed01 March 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address116 Etchingham Park Road
Finchley
London
N3 2EH
Director NameMrs Nicole Patricia Kyriakides
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(7 months, 4 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 22 March 2012)
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address71 Walden Way
Mill Hill
London
NW7 1SH
Director NameFariba Noorollahi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(7 months, 4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 10 September 2007)
RoleAdministrator
Correspondence Address10 Russell Court
Station Approach, New Barnet
London
EN5 1LW
Director NameBarry John Rawlings
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(7 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 28 February 2006)
RoleCentre Manager
Correspondence Address48 Hillcourt Avenue
North Finchley
London
N12 8HA
Director NamePatricia Hanton
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 December 2007)
RoleRetired
Correspondence Address67 Fordington Road
London
N6 4TH
Director NameCarol Wright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 10 September 2007)
RoleTeacher
Correspondence Address6 Manor Road
Barnet
Hertfordshire
EN5 2LH
Director NameMs Jennie Lynn Saunders
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 December 2007)
RolePlayworker
Country of ResidenceEngland
Correspondence Address9 Trevor Gardens
Edgware
London
HA8 0EY
Director NameDeborah Anne Beckford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 January 2010)
RoleHome Maker
Correspondence Address2 Church Road
Potters Bar
Hertfordshire
EN6 1ES
Director NameMr Nishith Malde
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTudor House
69 Camlet Way
Hadley Wood
Hertfordshire
EN4 0NL
Director NameEileen Theresa Devlin
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(1 year, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 October 2008)
RoleBook Keeper
Correspondence Address83 Nether Street
London
N12 7NP
Director NameMrs Gillian Pettinger
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(2 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 October 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Elm Way
London
N11 3NP
Director NameMr Malcolm Ian Woolford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2007(2 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2010)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address49 Brent Way
London
N3 1AR
Director NameMs Suzanne Foreman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(2 years, 10 months after company formation)
Appointment Duration10 months (resigned 10 November 2008)
RoleEditor
Correspondence Address64 Gloucester Road
Barnet
Hertfordshire
EN5 1NB
Director NameMr Rajeev Chawla
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(5 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 October 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address474 Watford Way
London
NW7 2QB
Director NameMr Kirit Kumar Purshottam Amin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2010(5 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMrs Sue Frances De Botton
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(5 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 March 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMs Susan Jane Batcheler
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2010(5 years, 8 months after company formation)
Appointment Duration6 years (resigned 25 November 2016)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence AddressStephens House 17 East End Road
London
N3 3QE
Director NameCllr John Leslie Marshall
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2011(6 years, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMs Sara Belle Gilbert
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(9 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMr Ahmed Shaheer Shahriar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAfghan
StatusResigned
Appointed26 October 2020(15 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 2023)
RoleProgram Advisor
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMrs Daksha Chauhan-Keys
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(16 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 July 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMr Ahmad Shaheer Shahriar
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAfghan
StatusResigned
Appointed14 June 2021(16 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 February 2024)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameDr Reena Thakrar
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2021(16 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 February 2023)
RoleGeneral Practitioner
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
Director NameMiss Leila Thabet
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2023(18 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 05 February 2024)
RoleVp Global Growth & Partnerships (Maven Clinic)
Country of ResidenceEngland
Correspondence AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE

Contact

Websitewww.homestartbarnet.org/
Telephone020 83710674
Telephone regionLondon

Location

Registered AddressAvenue House Stephen's House And Gardens
East End Road
London
N3 3QE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,859
Cash£118,146
Current Liabilities£65,688

Accounts

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

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (23 pages)
30 October 2020Appointment of Mr Ahmed Shaheer Shahriar as a director on 26 October 2020 (2 pages)
1 October 2020Appointment of Ms Guljabeen Rahman as a secretary on 24 August 2020 (2 pages)
1 October 2020Termination of appointment of Sue Frances De Botton as a director on 9 March 2020 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
28 November 2019Notification of a person with significant control statement (2 pages)
25 November 2019Registered office address changed from Stephens House 17 East End Road London N3 3QE England to Avenue House Stephen's House and Gardens East End Road London N3 3QE on 25 November 2019 (1 page)
22 November 2019Cessation of Sue Frances De Botton as a person with significant control on 28 October 2019 (1 page)
22 November 2019Cessation of Julia Roberts as a person with significant control on 28 October 2019 (1 page)
22 November 2019Appointment of Mrs Christina Bach as a director on 11 February 2019 (2 pages)
22 November 2019Cessation of Raphael Alexander Simon Harris as a person with significant control on 28 October 2019 (1 page)
12 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 March 2019Appointment of Sara Gilbert as a director on 10 July 2014 (2 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 August 2018Change of details for Mrs Sue Frances De Botton as a person with significant control on 6 August 2018 (2 pages)
6 August 2018Change of details for Mrs Julia Roberts as a person with significant control on 6 August 2018 (2 pages)
14 March 2018Appointment of Mr John Leslie Marshall as a director on 19 September 2011 (2 pages)
14 March 2018Cessation of Susan Jane Batcheler as a person with significant control on 25 November 2016 (1 page)
14 March 2018Termination of appointment of Susan Jane Batcheler as a director on 25 November 2016 (1 page)
14 March 2018Appointment of Mr Kirit Kumar Purshottam Amin as a director on 15 November 2010 (2 pages)
13 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (3 pages)
3 March 2016Annual return made up to 1 March 2016 no member list (3 pages)
2 March 2016Registered office address changed from Stephen's House 17 East End Road London N3 3QE to Stephens House 17 East End Road London N3 3QE on 2 March 2016 (1 page)
2 March 2016Registered office address changed from Stephen's House 17 East End Road London N3 3QE to Stephens House 17 East End Road London N3 3QE on 2 March 2016 (1 page)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Appointment of Mr Raphael Alexander Simon Harris as a director on 19 October 2015 (2 pages)
24 November 2015Appointment of Mr Raphael Alexander Simon Harris as a director on 19 October 2015 (2 pages)
28 October 2015Termination of appointment of Clive Bowman as a director on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Clive Bowman as a director on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Clive Bowman as a secretary on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Rajeev Chawla as a director on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Rajeev Chawla as a director on 19 October 2015 (1 page)
28 October 2015Termination of appointment of Clive Bowman as a secretary on 19 October 2015 (1 page)
2 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
2 March 2015Annual return made up to 1 March 2015 no member list (5 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 December 2014Registered office address changed from Avenue House 17 East End Road London N3 3QE to Stephen's House 17 East End Road London N3 3QE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Avenue House 17 East End Road London N3 3QE to Stephen's House 17 East End Road London N3 3QE on 2 December 2014 (1 page)
2 December 2014Registered office address changed from Avenue House 17 East End Road London N3 3QE to Stephen's House 17 East End Road London N3 3QE on 2 December 2014 (1 page)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
19 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
19 March 2014Annual return made up to 1 March 2014 no member list (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
1 March 2013Annual return made up to 1 March 2013 no member list (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Termination of appointment of Nicole Kyriakides as a director (1 page)
22 March 2012Termination of appointment of Nicole Kyriakides as a director (1 page)
18 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
18 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
18 March 2012Annual return made up to 1 March 2012 no member list (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (15 pages)
25 July 2011Registered office address changed from Old Barn Community Centre Tarling Road London N2 8LB on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Old Barn Community Centre Tarling Road London N2 8LB on 25 July 2011 (1 page)
9 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
9 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
9 March 2011Annual return made up to 1 March 2011 no member list (7 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
30 November 2010Appointment of Mrs Sue Frances De Botton as a director (2 pages)
30 November 2010Appointment of Mrs Sue Frances De Botton as a director (2 pages)
29 November 2010Appointment of Mrs Julia Roberts as a director (2 pages)
29 November 2010Appointment of Mrs Julia Roberts as a director (2 pages)
29 November 2010Appointment of Ms Susan Jane Batcheler as a director (2 pages)
29 November 2010Appointment of Ms Susan Jane Batcheler as a director (2 pages)
2 November 2010Termination of appointment of Gillian Pettinger as a director (1 page)
2 November 2010Termination of appointment of Gillian Pettinger as a director (1 page)
7 April 2010Appointment of Mr Rajeev Chawla as a director (2 pages)
7 April 2010Appointment of Mr Rajeev Chawla as a director (2 pages)
4 March 2010Director's details changed for Nicole Patricia Kyriakides on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Clive Bowman on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Clive Bowman on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
4 March 2010Director's details changed for Gillian Pettinger on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
4 March 2010Director's details changed for Nicole Patricia Kyriakides on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Gillian Pettinger on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Nicole Patricia Kyriakides on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Clive Bowman on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Gillian Pettinger on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 1 March 2010 no member list (4 pages)
26 February 2010Termination of appointment of Deborah Beckford as a director (1 page)
26 February 2010Termination of appointment of Deborah Beckford as a director (1 page)
18 February 2010Termination of appointment of Malcolm Woolford as a director (1 page)
18 February 2010Termination of appointment of Malcolm Woolford as a director (1 page)
9 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (14 pages)
19 May 2009Annual return made up to 01/03/09 (3 pages)
19 May 2009Annual return made up to 01/03/09 (3 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
20 November 2008Appointment terminated director suzanne foreman (1 page)
20 November 2008Appointment terminated director suzanne foreman (1 page)
31 October 2008Appointment terminated director eileen devlin (1 page)
31 October 2008Appointment terminated director eileen devlin (1 page)
11 March 2008Annual return made up to 01/03/08 (4 pages)
11 March 2008Annual return made up to 01/03/08 (4 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Director resigned (1 page)
8 January 2008New director appointed (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (13 pages)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
8 January 2008Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Director resigned (1 page)
3 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
3 April 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
7 March 2007Annual return made up to 01/03/07 (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Annual return made up to 01/03/07 (3 pages)
7 March 2007Director resigned (1 page)
20 January 2007New director appointed (1 page)
20 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007Director resigned (1 page)
4 January 2007Director resigned (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New director appointed (1 page)
24 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(6 pages)
24 March 2006Annual return made up to 01/03/06
  • 363(288) ‐ Director resigned
(6 pages)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
6 December 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
16 November 2005New director appointed (1 page)
1 March 2005Incorporation (21 pages)
1 March 2005Incorporation (21 pages)