Company Name40 Eastcote Road Property Company Limited
Company StatusActive
Company Number05467203
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr David Harris Mattison
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2016(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMrs Rhoda Harris
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2019(13 years, 11 months after company formation)
Appointment Duration4 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Lewis Arnold Selby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(14 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameM J Golz & Co Ltd (Corporation)
StatusCurrent
Appointed27 May 2020(15 years after company formation)
Appointment Duration3 years, 11 months
Correspondence AddressOdeon House 146 College Road
Harrow
HA1 1BH
Director NameBarbara Elaine Austin
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleHousewife
Correspondence AddressFlat 34
40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameClive Austin
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 34
40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Secretary NameClive Austin
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 34
40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameMr Alan Lewis Taylor
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 23 August 2007)
RoleChartered Accountant
Correspondence AddressFlat 15
40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameErnest Simon
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(1 day after company formation)
Appointment Duration17 years, 8 months (resigned 24 January 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameRichard Degen
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2005(2 days after company formation)
Appointment Duration14 years, 11 months (resigned 28 April 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameAlan Throup
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2005(4 days after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2011)
RoleIct Manager
Country of ResidenceEngland
Correspondence AddressFlat 26 40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameRonald Thornfield
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(2 weeks, 1 day after company formation)
Appointment Duration15 years, 10 months (resigned 29 April 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameArna Karin Helena Davis
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish Finnish
StatusResigned
Appointed27 March 2006(10 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 November 2007)
RoleRetired
Correspondence AddressFlat 18
40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameJacqueline Ann Bunce-Linsell
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 08 December 2014)
RoleNotary Public
Country of ResidenceEngland
Correspondence AddressFlat 5
No 40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameJohn Gregory
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 19 February 2019)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Simon Melvin Sims
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 8 months (resigned 21 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Director NameMr Peter Christopher Hill
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(3 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 2013)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressApt. 15 40 Eastcote Road
Pinner
Middlesex
HA5 1DH
Director NameMr Jashwant Dalpatram Master
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2013(8 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 January 2020)
RoleRetired Pharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH
Secretary NameM J Golz Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 June 2016(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 22 May 2020)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressOdeon House
146 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
41.18%
-
605 at £1Dr Katherine Pigot & Stephen Penny
2.94%
Ordinary
605 at £1Dr Nishan Dixit
2.94%
Ordinary
605 at £1Mr Adil Dhalabhoy & Mrs Adil Dhalabhoy
2.94%
Ordinary
605 at £1Mr David Harris & Mrs Harris & Betty Ruth Mattison
2.94%
Ordinary
605 at £1Mr Greg Lowe
2.94%
Ordinary
605 at £1Mr H. Rajabali
2.94%
Ordinary
605 at £1Mr K.j. Master & Mrs J.d. Master
2.94%
Ordinary
605 at £1Mr L. Selby & Mrs L. Selby
2.94%
Ordinary
605 at £1Mr M. Ramady
2.94%
Ordinary
605 at £1Mr Philip Sladen
2.94%
Ordinary
605 at £1Mr S. Chody
2.94%
Ordinary
605 at £1Mr S. Coburn & Mrs M. Coburn
2.94%
Ordinary
605 at £1Mrs Anita Simon & Mr Ernest Simon
2.94%
Ordinary
605 at £1Mrs Anupma Chhabra & Mr Philip Provost
2.94%
Ordinary
605 at £1Mrs Barbara Gregory & Mr John Gregory
2.94%
Ordinary
605 at £1Mrs Judy Davis & Mr Norman Davis
2.94%
Ordinary
605 at £1Mrs Rita Degen & Mr Richard Degen
2.94%
Ordinary
605 at £1Mrs Sandra Thornfield & Mr Ronnie Thornfield
2.94%
Ordinary
605 at £1Mrs Sheila Hoffman & Mr David Hoffman
2.94%
Ordinary
605 at £1Trustee Of Rothschild Trust
2.94%
Ordinary

Financials

Year2014
Net Worth£14,262
Cash£3,089
Current Liabilities£2,947

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

27 March 2024Termination of appointment of Simon Melvin Sims as a director on 21 March 2024 (1 page)
19 December 2023Unaudited abridged accounts made up to 31 August 2023 (5 pages)
26 June 2023Confirmation statement made on 31 May 2023 with updates (7 pages)
30 January 2023Termination of appointment of Ernest Simon as a director on 24 January 2023 (1 page)
31 October 2022Unaudited abridged accounts made up to 31 August 2022 (5 pages)
8 June 2022Confirmation statement made on 31 May 2022 with updates (6 pages)
13 May 2022Unaudited abridged accounts made up to 31 August 2021 (5 pages)
2 June 2021Confirmation statement made on 31 May 2021 with updates (6 pages)
2 June 2021Termination of appointment of Ronald Thornfield as a director on 29 April 2021 (1 page)
18 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
2 June 2020Confirmation statement made on 31 May 2020 with updates (7 pages)
2 June 2020Termination of appointment of Richard Degen as a director on 28 April 2020 (1 page)
27 May 2020Appointment of M J Golz & Co Ltd as a secretary on 27 May 2020 (2 pages)
22 May 2020Termination of appointment of M J Golz Secretarial Services Limited as a secretary on 22 May 2020 (1 page)
28 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
6 January 2020Termination of appointment of Jashwant Dalpatram Master as a director on 6 January 2020 (1 page)
4 November 2019Appointment of Mr Lewis Arnold Selby as a director on 1 November 2019 (2 pages)
2 July 2019Confirmation statement made on 31 May 2019 with updates (7 pages)
8 May 2019Appointment of Mrs Rhoda Harris as a director on 2 May 2019 (2 pages)
5 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 February 2019Termination of appointment of John Gregory as a director on 19 February 2019 (1 page)
4 June 2018Confirmation statement made on 31 May 2018 with updates (7 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 August 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (8 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
11 November 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
1 August 2016Appointment of M J Golz Secretarial Services Limited as a secretary on 21 June 2016 (2 pages)
1 August 2016Appointment of M J Golz Secretarial Services Limited as a secretary on 21 June 2016 (2 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,570
(9 pages)
8 June 2016Director's details changed for Mr Simon Melvin Sims on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Richard Degen on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Ernest Simon on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Jashwant Dalpatram Master on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Jashwant Dalpatram Master on 1 May 2016 (2 pages)
8 June 2016Director's details changed for John Gregory on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Ernest Simon on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Ronald Thornfield on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Ronald Thornfield on 1 May 2016 (2 pages)
8 June 2016Director's details changed for Richard Degen on 1 May 2016 (2 pages)
8 June 2016Director's details changed for John Gregory on 1 May 2016 (2 pages)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,570
(9 pages)
8 June 2016Director's details changed for Mr Simon Melvin Sims on 1 May 2016 (2 pages)
5 February 2016Appointment of Mr David Harris Mattison as a director on 4 February 2016 (2 pages)
5 February 2016Appointment of Mr David Harris Mattison as a director on 4 February 2016 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,570
(11 pages)
15 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 20,570
(11 pages)
30 June 2015Registered 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 2015Registered 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 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 20,570
(3 pages)
20 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 20,570
(3 pages)
17 December 2014Termination of appointment of Jacqueline Ann Bunce-Linsell as a director on 8 December 2014 (1 page)
17 December 2014Termination of appointment of Jacqueline Ann Bunce-Linsell as a director on 8 December 2014 (1 page)
17 December 2014Termination of appointment of Jacqueline Ann Bunce-Linsell as a director on 8 December 2014 (1 page)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 19,965
(12 pages)
25 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 19,965
(12 pages)
27 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 19,965
(3 pages)
27 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 19,965
(3 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
7 October 2013Appointment of Jashwant Dalpatram Master as a director (2 pages)
7 October 2013Appointment of Jashwant Dalpatram Master as a director (2 pages)
22 July 2013Termination of appointment of Peter Hill as a director (1 page)
22 July 2013Termination of appointment of Peter Hill as a director (1 page)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
2 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (11 pages)
13 February 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 19,360
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 19,360
(6 pages)
13 February 2013Statement of capital following an allotment of shares on 4 December 2012
  • GBP 19,360
(6 pages)
8 January 2013Statement of capital on 8 January 2013
  • GBP 3,328
(4 pages)
8 January 2013Statement of capital on 8 January 2013
  • GBP 3,328
(4 pages)
8 January 2013Statement by directors (2 pages)
8 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2013Statement by directors (2 pages)
8 January 2013Solvency statement dated 19/11/12 (2 pages)
8 January 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 January 2013Statement of capital on 8 January 2013
  • GBP 3,328
(4 pages)
8 January 2013Solvency statement dated 19/11/12 (2 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (12 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
6 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 19,468
(3 pages)
6 January 2012Statement of capital following an allotment of shares on 30 November 2011
  • GBP 19,468
(3 pages)
14 June 2011Director's details changed for Mr Peter Christopher Hill on 31 May 2011 (2 pages)
14 June 2011Director's details changed for Mr Peter Christopher Hill on 31 May 2011 (2 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (12 pages)
3 May 2011Termination of appointment of Alan Throup as a director (1 page)
3 May 2011Termination of appointment of Alan Throup as a director (1 page)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (19 pages)
7 July 2010Director's details changed for Alan Throup on 31 May 2010 (2 pages)
7 July 2010Director's details changed for John Gregory on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Ernest Simon on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Richard Degen on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Ronald Thornfield on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Ernest Simon on 31 May 2010 (2 pages)
7 July 2010Director's details changed for John Gregory on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Alan Throup on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Richard Degen on 31 May 2010 (2 pages)
7 July 2010Director's details changed for Ronald Thornfield on 31 May 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
4 May 2010Statement of capital on 4 May 2010
  • GBP 19,468
(4 pages)
4 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 May 2010Statement by directors (2 pages)
4 May 2010Statement by directors (2 pages)
4 May 2010Statement of capital on 4 May 2010
  • GBP 19,468
(4 pages)
4 May 2010Statement of capital on 4 May 2010
  • GBP 19,468
(4 pages)
4 May 2010Solvency statement dated 17/03/10 (2 pages)
4 May 2010Solvency statement dated 17/03/10 (2 pages)
4 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
6 August 2009Return made up to 31/05/09; full list of members (18 pages)
6 August 2009Return made up to 31/05/09; full list of members (18 pages)
5 August 2009Director appointed mr peter hill (1 page)
5 August 2009Director appointed mr peter hill (1 page)
27 July 2009Ad 15/01/09\gbp si 3140@1=3140\gbp ic 94200/97340\ (2 pages)
27 July 2009Appointment terminated secretary clive austin (1 page)
27 July 2009Ad 15/01/09\gbp si 3140@1=3140\gbp ic 94200/97340\ (2 pages)
27 July 2009Appointment terminated secretary clive austin (1 page)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 November 2008Return made up to 31/05/08; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
25 November 2008Return made up to 31/05/08; no change of members
  • 363(288) ‐ Director resigned
(11 pages)
2 July 2008Director appointed simon melvin sims (2 pages)
2 July 2008Director appointed jacqueline ann bunce-linsell (2 pages)
2 July 2008Director appointed jacqueline ann bunce-linsell (2 pages)
2 July 2008Director appointed john gregory (2 pages)
2 July 2008Director appointed john gregory (2 pages)
2 July 2008Appointment terminated director alan taylor (1 page)
2 July 2008Appointment terminated director alan taylor (1 page)
2 July 2008Director appointed simon melvin sims (2 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
21 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
4 July 2007Registered office changed on 04/07/07 from: flat 34 40 eastcote road pinner middlesex HA5 1DH (1 page)
4 July 2007Registered office changed on 04/07/07 from: flat 34 40 eastcote road pinner middlesex HA5 1DH (1 page)
20 June 2007Return made up to 31/05/07; full list of members (11 pages)
20 June 2007Return made up to 31/05/07; full list of members (11 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
5 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
23 June 2006Return made up to 31/05/06; full list of members (10 pages)
23 June 2006Return made up to 31/05/06; full list of members (10 pages)
8 June 2006Ad 22/05/06-31/05/06 £ si 3140@1=3140 £ ic 91060/94200 (3 pages)
8 June 2006Ad 22/05/06-31/05/06 £ si 3140@1=3140 £ ic 91060/94200 (3 pages)
5 April 2006New director appointed (3 pages)
5 April 2006New director appointed (3 pages)
26 July 2005Ad 13/07/05--------- £ si 91058@1=91058 £ ic 2/91060 (9 pages)
26 July 2005Ad 13/07/05--------- £ si 91058@1=91058 £ ic 2/91060 (9 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
29 June 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
29 June 2005Accounting reference date extended from 31/05/06 to 31/08/06 (1 page)
29 June 2005New director appointed (2 pages)
13 June 2005Registered office changed on 13/06/05 from: flat 4 40 eastcote road pinner middlesex HA5 1DH (1 page)
13 June 2005Registered office changed on 13/06/05 from: flat 4 40 eastcote road pinner middlesex HA5 1DH (1 page)
31 May 2005Incorporation (22 pages)
31 May 2005Incorporation (22 pages)