Harrow
Middlesex
HA1 1BH
Director Name | Mrs Rhoda Harris |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2019(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Lewis Arnold Selby |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | M J Golz & Co Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 27 May 2020(15 years after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Odeon House 146 College Road Harrow HA1 1BH |
Director Name | Barbara Elaine Austin |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Housewife |
Correspondence Address | Flat 34 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | Clive Austin |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 34 40 Eastcote Road Pinner Middlesex HA5 1DH |
Secretary Name | Clive Austin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 34 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | Mr Alan Lewis Taylor |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 day after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 August 2007) |
Role | Chartered Accountant |
Correspondence Address | Flat 15 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | Ernest Simon |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(1 day after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Richard Degen |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2005(2 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 28 April 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Alan Throup |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2005(4 days after company formation) |
Appointment Duration | 5 years, 10 months (resigned 19 April 2011) |
Role | Ict Manager |
Country of Residence | England |
Correspondence Address | Flat 26 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | Ronald Thornfield |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2005(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 10 months (resigned 29 April 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Arna Karin Helena Davis |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British Finnish |
Status | Resigned |
Appointed | 27 March 2006(10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 November 2007) |
Role | Retired |
Correspondence Address | Flat 18 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | Jacqueline Ann Bunce-Linsell |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 2014) |
Role | Notary Public |
Country of Residence | England |
Correspondence Address | Flat 5 No 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | John Gregory |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 19 February 2019) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Simon Melvin Sims |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2007(2 years, 1 month after company formation) |
Appointment Duration | 16 years, 8 months (resigned 21 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Director Name | Mr Peter Christopher Hill |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2009(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 June 2013) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Apt. 15 40 Eastcote Road Pinner Middlesex HA5 1DH |
Director Name | Mr Jashwant Dalpatram Master |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2013(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 January 2020) |
Role | Retired Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Secretary Name | M J Golz Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2016(11 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 22 May 2020) |
Correspondence Address | Odeon House 146 College Road Harrow Middlesex HA1 1BH |
Registered Address | Odeon House 146 College Road Harrow Middlesex 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 |
- | OTHER 41.18% - |
---|---|
605 at £1 | Dr Katherine Pigot & Stephen Penny 2.94% Ordinary |
605 at £1 | Dr Nishan Dixit 2.94% Ordinary |
605 at £1 | Mr Adil Dhalabhoy & Mrs Adil Dhalabhoy 2.94% Ordinary |
605 at £1 | Mr David Harris & Mrs Harris & Betty Ruth Mattison 2.94% Ordinary |
605 at £1 | Mr Greg Lowe 2.94% Ordinary |
605 at £1 | Mr H. Rajabali 2.94% Ordinary |
605 at £1 | Mr K.j. Master & Mrs J.d. Master 2.94% Ordinary |
605 at £1 | Mr L. Selby & Mrs L. Selby 2.94% Ordinary |
605 at £1 | Mr M. Ramady 2.94% Ordinary |
605 at £1 | Mr Philip Sladen 2.94% Ordinary |
605 at £1 | Mr S. Chody 2.94% Ordinary |
605 at £1 | Mr S. Coburn & Mrs M. Coburn 2.94% Ordinary |
605 at £1 | Mrs Anita Simon & Mr Ernest Simon 2.94% Ordinary |
605 at £1 | Mrs Anupma Chhabra & Mr Philip Provost 2.94% Ordinary |
605 at £1 | Mrs Barbara Gregory & Mr John Gregory 2.94% Ordinary |
605 at £1 | Mrs Judy Davis & Mr Norman Davis 2.94% Ordinary |
605 at £1 | Mrs Rita Degen & Mr Richard Degen 2.94% Ordinary |
605 at £1 | Mrs Sandra Thornfield & Mr Ronnie Thornfield 2.94% Ordinary |
605 at £1 | Mrs Sheila Hoffman & Mr David Hoffman 2.94% Ordinary |
605 at £1 | Trustee Of Rothschild Trust 2.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,262 |
Cash | £3,089 |
Current Liabilities | £2,947 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 August |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
27 March 2024 | Termination of appointment of Simon Melvin Sims as a director on 21 March 2024 (1 page) |
---|---|
19 December 2023 | Unaudited abridged accounts made up to 31 August 2023 (5 pages) |
26 June 2023 | Confirmation statement made on 31 May 2023 with updates (7 pages) |
30 January 2023 | Termination of appointment of Ernest Simon as a director on 24 January 2023 (1 page) |
31 October 2022 | Unaudited abridged accounts made up to 31 August 2022 (5 pages) |
8 June 2022 | Confirmation statement made on 31 May 2022 with updates (6 pages) |
13 May 2022 | Unaudited abridged accounts made up to 31 August 2021 (5 pages) |
2 June 2021 | Confirmation statement made on 31 May 2021 with updates (6 pages) |
2 June 2021 | Termination of appointment of Ronald Thornfield as a director on 29 April 2021 (1 page) |
18 May 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with updates (7 pages) |
2 June 2020 | Termination of appointment of Richard Degen as a director on 28 April 2020 (1 page) |
27 May 2020 | Appointment of M J Golz & Co Ltd as a secretary on 27 May 2020 (2 pages) |
22 May 2020 | Termination of appointment of M J Golz Secretarial Services Limited as a secretary on 22 May 2020 (1 page) |
28 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
6 January 2020 | Termination of appointment of Jashwant Dalpatram Master as a director on 6 January 2020 (1 page) |
4 November 2019 | Appointment of Mr Lewis Arnold Selby as a director on 1 November 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 31 May 2019 with updates (7 pages) |
8 May 2019 | Appointment of Mrs Rhoda Harris as a director on 2 May 2019 (2 pages) |
5 April 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
27 February 2019 | Termination of appointment of John Gregory as a director on 19 February 2019 (1 page) |
4 June 2018 | Confirmation statement made on 31 May 2018 with updates (7 pages) |
27 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (8 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
1 August 2016 | Appointment of M J Golz Secretarial Services Limited as a secretary on 21 June 2016 (2 pages) |
1 August 2016 | Appointment of M J Golz Secretarial Services Limited as a secretary on 21 June 2016 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Simon Melvin Sims on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Richard Degen on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Ernest Simon on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Jashwant Dalpatram Master on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Jashwant Dalpatram Master on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for John Gregory on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Ernest Simon on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Ronald Thornfield on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Ronald Thornfield on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for Richard Degen on 1 May 2016 (2 pages) |
8 June 2016 | Director's details changed for John Gregory on 1 May 2016 (2 pages) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Director's details changed for Mr Simon Melvin Sims on 1 May 2016 (2 pages) |
5 February 2016 | Appointment of Mr David Harris Mattison as a director on 4 February 2016 (2 pages) |
5 February 2016 | Appointment of Mr David Harris Mattison as a director on 4 February 2016 (2 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
30 June 2015 | Registered office address changed from 2nd Floor Iveco House, Station Road, Watford Hertfordshire WD17 1DL to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 June 2015 (1 page) |
30 June 2015 | Registered office address changed from 2nd Floor Iveco House, Station Road, Watford Hertfordshire WD17 1DL to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 June 2015 (1 page) |
20 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 24 December 2014
|
17 December 2014 | Termination of appointment of Jacqueline Ann Bunce-Linsell as a director on 8 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Jacqueline Ann Bunce-Linsell as a director on 8 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Jacqueline Ann Bunce-Linsell as a director on 8 December 2014 (1 page) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
27 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 13 February 2014
|
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
7 October 2013 | Appointment of Jashwant Dalpatram Master as a director (2 pages) |
7 October 2013 | Appointment of Jashwant Dalpatram Master as a director (2 pages) |
22 July 2013 | Termination of appointment of Peter Hill as a director (1 page) |
22 July 2013 | Termination of appointment of Peter Hill as a director (1 page) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
2 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (11 pages) |
13 February 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
13 February 2013 | Statement of capital following an allotment of shares on 4 December 2012
|
8 January 2013 | Statement of capital on 8 January 2013
|
8 January 2013 | Statement of capital on 8 January 2013
|
8 January 2013 | Statement by directors (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Statement by directors (2 pages) |
8 January 2013 | Solvency statement dated 19/11/12 (2 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Statement of capital on 8 January 2013
|
8 January 2013 | Solvency statement dated 19/11/12 (2 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (12 pages) |
3 July 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (12 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
6 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
6 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
14 June 2011 | Director's details changed for Mr Peter Christopher Hill on 31 May 2011 (2 pages) |
14 June 2011 | Director's details changed for Mr Peter Christopher Hill on 31 May 2011 (2 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (12 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (12 pages) |
3 May 2011 | Termination of appointment of Alan Throup as a director (1 page) |
3 May 2011 | Termination of appointment of Alan Throup as a director (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
8 July 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (19 pages) |
7 July 2010 | Director's details changed for Alan Throup on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for John Gregory on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Ernest Simon on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Degen on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Ronald Thornfield on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Ernest Simon on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for John Gregory on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Alan Throup on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Richard Degen on 31 May 2010 (2 pages) |
7 July 2010 | Director's details changed for Ronald Thornfield on 31 May 2010 (2 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
4 May 2010 | Statement of capital on 4 May 2010
|
4 May 2010 | Resolutions
|
4 May 2010 | Statement by directors (2 pages) |
4 May 2010 | Statement by directors (2 pages) |
4 May 2010 | Statement of capital on 4 May 2010
|
4 May 2010 | Statement of capital on 4 May 2010
|
4 May 2010 | Solvency statement dated 17/03/10 (2 pages) |
4 May 2010 | Solvency statement dated 17/03/10 (2 pages) |
4 May 2010 | Resolutions
|
6 August 2009 | Return made up to 31/05/09; full list of members (18 pages) |
6 August 2009 | Return made up to 31/05/09; full list of members (18 pages) |
5 August 2009 | Director appointed mr peter hill (1 page) |
5 August 2009 | Director appointed mr peter hill (1 page) |
27 July 2009 | Ad 15/01/09\gbp si 3140@1=3140\gbp ic 94200/97340\ (2 pages) |
27 July 2009 | Appointment terminated secretary clive austin (1 page) |
27 July 2009 | Ad 15/01/09\gbp si 3140@1=3140\gbp ic 94200/97340\ (2 pages) |
27 July 2009 | Appointment terminated secretary clive austin (1 page) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
25 November 2008 | Return made up to 31/05/08; no change of members
|
25 November 2008 | Return made up to 31/05/08; no change of members
|
2 July 2008 | Director appointed simon melvin sims (2 pages) |
2 July 2008 | Director appointed jacqueline ann bunce-linsell (2 pages) |
2 July 2008 | Director appointed jacqueline ann bunce-linsell (2 pages) |
2 July 2008 | Director appointed john gregory (2 pages) |
2 July 2008 | Director appointed john gregory (2 pages) |
2 July 2008 | Appointment terminated director alan taylor (1 page) |
2 July 2008 | Appointment terminated director alan taylor (1 page) |
2 July 2008 | Director appointed simon melvin sims (2 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 34 40 eastcote road pinner middlesex HA5 1DH (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: flat 34 40 eastcote road pinner middlesex HA5 1DH (1 page) |
20 June 2007 | Return made up to 31/05/07; full list of members (11 pages) |
20 June 2007 | Return made up to 31/05/07; full list of members (11 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Director resigned (1 page) |
5 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
23 June 2006 | Return made up to 31/05/06; full list of members (10 pages) |
8 June 2006 | Ad 22/05/06-31/05/06 £ si 3140@1=3140 £ ic 91060/94200 (3 pages) |
8 June 2006 | Ad 22/05/06-31/05/06 £ si 3140@1=3140 £ ic 91060/94200 (3 pages) |
5 April 2006 | New director appointed (3 pages) |
5 April 2006 | New director appointed (3 pages) |
26 July 2005 | Ad 13/07/05--------- £ si 91058@1=91058 £ ic 2/91060 (9 pages) |
26 July 2005 | Ad 13/07/05--------- £ si 91058@1=91058 £ ic 2/91060 (9 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
6 July 2005 | New director appointed (2 pages) |
29 June 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | Accounting reference date extended from 31/05/06 to 31/08/06 (1 page) |
29 June 2005 | New director appointed (2 pages) |
13 June 2005 | Registered office changed on 13/06/05 from: flat 4 40 eastcote road pinner middlesex HA5 1DH (1 page) |
13 June 2005 | Registered office changed on 13/06/05 from: flat 4 40 eastcote road pinner middlesex HA5 1DH (1 page) |
31 May 2005 | Incorporation (22 pages) |
31 May 2005 | Incorporation (22 pages) |