Cdg House C/O Metroline Limited
London
NW2 6JP
Director Name | Mr Sean Poul O'Shea |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2018(13 years after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Mr Siak Kian Cheng |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 21 February 2022(16 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Kah Wah Lee |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 September 2005(6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 July 2009) |
Role | Company Director |
Correspondence Address | Flat 7 Heathcroft London W5 3BF |
Director Name | Mr Jaspal Singh |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 21 September 2005(6 days after company formation) |
Appointment Duration | 13 years (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Secretary Name | Mr Damian Rowbotham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2005(6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2008) |
Role | Company Director |
Correspondence Address | 104 Lansdowne Road London W11 2LS |
Secretary Name | Mr Mandeep Singh Kalsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2008(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 January 2010) |
Role | Accountant |
Correspondence Address | 19 Hill Road Pinner Middlesex HA5 1JY |
Secretary Name | Mr Rakesh Prasad Jattan |
---|---|
Status | Resigned |
Appointed | 30 January 2010(4 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2010(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Secretary Name | Mr Damian John Rowbotham |
---|---|
Status | Resigned |
Appointed | 01 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 April 2012) |
Role | Company Director |
Correspondence Address | Advantage House Mitre Bridge Industrial Park, Mitr London W10 6AU |
Director Name | Mr Malcolm Douglas Paice |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2012(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Woodfield Road London W9 2BA |
Director Name | Mr Ian Geoffrey Foster |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(13 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 June 2023) |
Role | Group Engineering Director |
Country of Residence | England |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Mr Rudy Tan Lai Wah |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 05 February 2020(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Mr Damian John Rowbotham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 14 January 2024) |
Role | Ceo, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 September 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | westbuscoachservices.co.uk |
---|---|
Telephone | 020 85726348 |
Telephone region | London |
Registered Address | 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Cityfleet Networks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,423,591 |
Gross Profit | £1,872,860 |
Net Worth | £5,694,520 |
Cash | £734,859 |
Current Liabilities | £424,536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 3 weeks from now) |
15 March 2012 | Delivered on: 17 March 2012 Persons entitled: Tracy Jayne Alley and Michael John Alley Classification: Rent deposit deed Secured details: £22,500 due or to become due. Particulars: Rent deposit of £22,500 see image for full details. Outstanding |
---|---|
24 March 2006 | Delivered on: 28 March 2006 Persons entitled: Winifield Isabel Riley and Tracy Jayne Rile Classification: Rent deposit deed Secured details: £22,500.00 due or to become due from the company to. Particulars: Rent deposit. Outstanding |
14 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages) |
---|---|
14 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (18 pages) |
12 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
12 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
4 October 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
13 June 2023 | Termination of appointment of Ian Geoffrey Foster as a director on 1 June 2023 (1 page) |
4 January 2023 | Appointment of Mr Damian John Rowbotham as a director on 31 December 2022 (2 pages) |
4 January 2023 | Termination of appointment of Rudy Tan Lai Wah as a director on 31 December 2022 (1 page) |
6 October 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (21 pages) |
6 October 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (45 pages) |
6 October 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
6 October 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
28 September 2022 | Director's details changed for Mr Siak Kian Cheng on 28 September 2022 (2 pages) |
28 September 2022 | Register inspection address has been changed from 31 Colville Road London W3 8BL England to 329 Edgware Road London NW2 6JP (1 page) |
28 September 2022 | Director's details changed for Mr Rudy Tan Lai Wah on 28 September 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 1 September 2022 with no updates (3 pages) |
31 July 2022 | Registered office address changed from 31 Colville Road London W3 8BL England to 329 Edgware Road Cdg House C/O Metroline Limited London NW2 6JP on 31 July 2022 (1 page) |
23 March 2022 | Director's details changed for Mr Rudy Tan Lai Wah on 22 March 2022 (2 pages) |
23 March 2022 | Secretary's details changed for Mr Rakesh Jattan on 22 March 2022 (1 page) |
23 March 2022 | Director's details changed for Mr Ian Geoffrey Foster on 22 March 2022 (2 pages) |
23 March 2022 | Director's details changed for Mr Sean Poul O'shea on 22 March 2022 (2 pages) |
20 March 2022 | Appointment of Mr Siak Kian Cheng as a director on 21 February 2022 (2 pages) |
21 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
21 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages) |
21 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
18 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
18 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (45 pages) |
18 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (22 pages) |
1 October 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
20 January 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages) |
20 January 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
20 January 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
20 January 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 September 2020 | Register inspection address has been changed from 7 Woodfield Road London W9 2BA England to 31 Colville Road London W3 8BL (1 page) |
17 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
22 July 2020 | Registered office address changed from Advantage House Mitre Bridge Industrial Park, Mitre Way London W10 6AU to 31 Colville Road London W3 8BL on 22 July 2020 (1 page) |
15 February 2020 | Appointment of Mr Rudy Tan Lai Wah as a director on 5 February 2020 (2 pages) |
21 October 2019 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages) |
21 October 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (39 pages) |
21 October 2019 | Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages) |
21 October 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
8 October 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
13 October 2018 | Appointment of Mr Sean Poul O'shea as a director on 30 September 2018 (2 pages) |
13 October 2018 | Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page) |
13 October 2018 | Appointment of Mr Ian Geoffrey Foster as a director on 1 October 2018 (2 pages) |
11 October 2018 | Notification of Cityfleet Networks Limited as a person with significant control on 6 April 2016 (2 pages) |
9 October 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
9 October 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages) |
9 October 2018 | Audit exemption subsidiary accounts made up to 31 December 2017 (18 pages) |
9 October 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page) |
23 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
23 October 2017 | Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Cessation of Comfortdelgro Corporation Ltd as a person with significant control on 23 October 2017 (1 page) |
23 October 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
17 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (36 pages) |
17 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
17 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (19 pages) |
14 August 2017 | Cessation of Cabcharge Australia Limited as a person with significant control on 1 July 2017 (1 page) |
14 August 2017 | Cessation of Abcharge Australia Limited as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Cabcharge Australia Limited as a person with significant control on 1 July 2017 (1 page) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
12 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
12 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (30 pages) |
12 October 2016 | Confirmation statement made on 1 September 2016 with updates (6 pages) |
12 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (12 pages) |
12 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
2 November 2015 | Register(s) moved to registered inspection location 7 Woodfield Road London W9 2BA (1 page) |
2 November 2015 | Register(s) moved to registered inspection location 7 Woodfield Road London W9 2BA (1 page) |
2 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
30 October 2015 | Register inspection address has been changed to 7 Woodfield Road London W9 2BA (1 page) |
30 October 2015 | Register inspection address has been changed to 7 Woodfield Road London W9 2BA (1 page) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
21 October 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
21 October 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (28 pages) |
21 October 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (12 pages) |
24 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
24 November 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (12 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
11 November 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (28 pages) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
31 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 October 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
24 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages) |
24 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (27 pages) |
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
3 October 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Termination of appointment of Malcolm Paice as a director on 10 September 2014 (1 page) |
1 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
26 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
26 September 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (27 pages) |
26 September 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 September 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
16 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
16 September 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
21 May 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
21 May 2012 | Appointment of Mr Malcolm Paice as a director (2 pages) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a director (1 page) |
7 May 2012 | Termination of appointment of Damian Rowbotham as a secretary (1 page) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
7 May 2012 | Appointment of Mr Rakesh Jattan as a secretary (2 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
13 October 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 February 2011 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
1 February 2011 | Termination of appointment of Rakesh Jattan as a secretary (1 page) |
1 February 2011 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
1 February 2011 | Appointment of Mr Damian John Rowbotham as a secretary (1 page) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
20 October 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (3 pages) |
24 September 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
24 September 2010 | Appointment of Mr Damian John Rowbotham as a director (2 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 August 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
15 February 2010 | Director's details changed for Mr Jaspal Singh on 15 February 2010 (2 pages) |
12 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
12 February 2010 | Appointment of Mr Rakesh Prasad Jattan as a secretary (1 page) |
12 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
12 February 2010 | Termination of appointment of Mandeep Kalsi as a secretary (1 page) |
31 December 2009 | Registered office address changed from Hygeia, 5Th Floor 66-68 College Road Harrow HA1 1BE on 31 December 2009 (1 page) |
31 December 2009 | Registered office address changed from Hygeia, 5Th Floor 66-68 College Road Harrow HA1 1BE on 31 December 2009 (1 page) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
11 September 2009 | Return made up to 01/09/09; full list of members (3 pages) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
31 August 2009 | Appointment terminated director kah lee (1 page) |
17 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
17 April 2009 | Full accounts made up to 31 December 2008 (17 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 01/09/08; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
18 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
18 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
18 June 2008 | Secretary appointed mr mandeep singh kalsi (1 page) |
18 June 2008 | Appointment terminated secretary damian rowbotham (1 page) |
1 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 01/09/07; full list of members (2 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
17 April 2007 | Full accounts made up to 31 December 2006 (18 pages) |
6 March 2007 | Particulars of contract relating to shares (2 pages) |
6 March 2007 | Ad 16/09/05--------- £ si 2@1 (2 pages) |
6 March 2007 | Particulars of contract relating to shares (2 pages) |
6 March 2007 | Ad 16/09/05--------- £ si 2@1 (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: hygeia 66-68 college road harrow HA1 1BE (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
20 September 2006 | Registered office changed on 20/09/06 from: hygeia 66-68 college road harrow HA1 1BE (1 page) |
20 September 2006 | Secretary's particulars changed (1 page) |
20 September 2006 | Director's particulars changed (1 page) |
20 September 2006 | Return made up to 01/09/06; full list of members (2 pages) |
20 September 2006 | Director's particulars changed (1 page) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
15 March 2006 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
26 September 2005 | Secretary resigned (1 page) |
26 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
21 September 2005 | New secretary appointed (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Director resigned (1 page) |
15 September 2005 | Incorporation (13 pages) |
15 September 2005 | Incorporation (13 pages) |