Company NameBentley Grove (Stanmore) Management Company Limited
Company StatusActive
Company Number05742424
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 March 2006(18 years 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 Dharmeshkumar Amin
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2009(2 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Brightwen Grove
Stanmore
Middlesex
HA7 4WH
Director NameMr Robert Clive Franks
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 2010(4 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Padelford Lane
Stanmore
Middlesex
HA7 4WU
Director NameMr Howard Geoffrey Kramer
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Brightwen Grove
Stanmore
Middx
HA7 4WH
Director NameYasmina Rahim
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2011(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCasel Court 22 Brightwen Grove
Stanmore
Middlesex
HA7 4SB
Director NameMr Rajesh Gordhandas Savjani
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2012(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Wakemans Hill Avenue
London
NW9 0TJ
Director NameMrs Gillian Sarah Johnson
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2015(9 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMrs Angela Susan Hertzberg
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressCunard Court Flat 6
Brightwen Grove
Stanmore
HA7 4WY
Director NameMr Gary Sheldon Field
Date of BirthOctober 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed18 November 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressFlat 25 Cunard Court Brightwen Grove
Stanmore
HA7 4WY
Director NameMiss Risha Kirit Hirani
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(11 years, 2 months after company formation)
Appointment Duration6 years, 9 months
RoleHead Of Insight
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMr Jayesh Pandya
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameMr Bijal Shah
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleOptometrist
Country of ResidenceEngland
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Secretary NameEngel Jacobs (Corporation)
StatusCurrent
Appointed14 March 2022(16 years after company formation)
Appointment Duration2 years
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
Director NameLouise Nicola Paterson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleConveyancing Executive
Correspondence Address26 Fern Road
Farncombe
Godalming
Surrey
GU7 3EW
Director NameMr Richard James Laugharne
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
26 Rectory Road
Wokingham
Berkshire
RG40 1DN
Director NameMrs Kim Margaret Blowers
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleConveyancer
Correspondence Address74 Sunnybank Road
Farnborough
Hampshire
GU14 9NW
Secretary NameMr Richard James Laugharne
NationalityBritish
StatusResigned
Appointed14 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
26 Rectory Road
Wokingham
Berkshire
RG40 1DN
Director NameMichael Guida
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 2009)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address101 Wellington Row
London
E2 7BN
Director NameUmberin Mirza
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 2009)
RoleIT Analyst
Correspondence Address63 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Director NameKamzan Amin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 2009)
RoleIT Consultant
Correspondence Address48 Matlock Way
New Malden
Surrey
KT3 3AY
Director NameMrs Sabiha Dedhar
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 February 2009)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address127 Albury Drive
Pinner
Middlesex
HA5 3RJ
Secretary NameUmberin Mirza
NationalityBritish
StatusResigned
Appointed18 December 2008(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 October 2009)
RoleTeacher
Correspondence Address63 Woodhall Gate
Pinner
Middlesex
HA5 4TZ
Director NameShe Sam Chan
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(2 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 11 November 2015)
RoleRetired Dierctor
Country of ResidenceUnited Kingdom
Correspondence Address27 Casel Court Brightwen Grove
Stanmore
Middlesex
HA7 4ZB
Director NameLaura Gallagher
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2009)
RoleSolicitor
Correspondence Address23 Capel Crescent
Stanmore
Middlesex
HA7 4WN
Director NameMr Howard Keith Koch
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(2 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 03 June 2009)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence Address21 Padelford Lane
Stanmore
Middlesex
HA7 4WU
Director NameRodina Martine Gilbert
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Cunard Court
Stanmore
Middlesex
HA7 4WY
Director NameMr Arun Soni
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Hallmark Trading Centre Fourth Way
Wembley
London
HA9 0LB
Director NamePeter Napier Hugo Smith
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed26 August 2010(4 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hallmark Trading Centre Fourth Way
Wembley
Middlesex
HA9 0LB
Director NameRaj Kirpalani
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Casel Court Brightwen Grove
Stanmore
Middlesex
HA7 4ZB
Director NameKulvinder Samra
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCunard Court Brightwen Grove
Stanmore
Middlesex
HA7 4WY
Director NameMr Norman Michael Reed
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2011(5 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 May 2013)
RoleCompamy Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Padelford Lane
Stanmore
Middlesex
HA7 4WU
Director NameMr Ian Samuel Daniels
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(7 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Brightwen Grove
Stanmore
Middlesex
HA7 4WH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBrickman Yale Limited (Corporation)
StatusResigned
Appointed25 April 2012(6 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 2014)
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameEngel Jacobs Llp (Corporation)
StatusResigned
Appointed01 December 2014(8 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 14 March 2022)
Correspondence AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
Hertfordshire
WD6 1GS

Location

Registered AddressWarwick House 2 Oaks Court
Warwick Road
Borehamwood
WD6 1GS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return14 March 2024 (2 weeks, 1 day ago)
Next Return Due28 March 2025 (12 months from now)

Filing History

23 February 2021Secretary's details changed for Engel Jacobs Llp on 23 February 2021 (1 page)
19 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
9 September 2019Appointment of Mr Bijal Shah as a director on 9 September 2019 (2 pages)
27 August 2019Appointment of Mr Jayesh Pandya as a director on 27 August 2019 (2 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
11 January 2019Secretary's details changed for Engel Jacobs Llp on 8 October 2018 (1 page)
11 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 October 2018Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018 (1 page)
25 April 2018Micro company accounts made up to 31 August 2017 (5 pages)
23 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
9 June 2017Appointment of Miss Risha Kirit Hirani as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Miss Risha Kirit Hirani as a director on 9 June 2017 (2 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 14 March 2017 with updates (4 pages)
10 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
10 January 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
18 November 2016Appointment of Mr Gary Sheldon Field as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Mr Gary Sheldon Field as a director on 18 November 2016 (2 pages)
6 July 2016Appointment of Mrs Angela Susan Hertzberg as a director on 10 May 2016 (2 pages)
6 July 2016Appointment of Mrs Angela Susan Hertzberg as a director on 10 May 2016 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
26 May 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 April 2016Appointment of Mrs Gillian Sarah Johnson as a director on 8 December 2015 (2 pages)
22 April 2016Appointment of Mrs Gillian Sarah Johnson as a director on 8 December 2015 (2 pages)
9 April 2016Annual return made up to 14 March 2016 no member list (8 pages)
9 April 2016Director's details changed for Mr Robert Clive Franks on 1 January 2016 (2 pages)
9 April 2016Director's details changed for Mr Rajesh Gordhandas Savjani on 1 January 2016 (2 pages)
9 April 2016Director's details changed for Mr Robert Clive Franks on 1 January 2016 (2 pages)
9 April 2016Annual return made up to 14 March 2016 no member list (8 pages)
9 April 2016Director's details changed for Mr Rajesh Gordhandas Savjani on 1 January 2016 (2 pages)
12 November 2015Termination of appointment of She Sam Chan as a director on 11 November 2015 (1 page)
12 November 2015Termination of appointment of She Sam Chan as a director on 11 November 2015 (1 page)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 April 2015Appointment of Engel Jacobs Llp as a secretary on 1 December 2014 (2 pages)
9 April 2015Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2015 (1 page)
9 April 2015Annual return made up to 14 March 2015 no member list (9 pages)
9 April 2015Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2015 (1 page)
9 April 2015Annual return made up to 14 March 2015 no member list (9 pages)
9 April 2015Termination of appointment of Brickman Yale Limited as a secretary on 30 November 2014 (1 page)
9 April 2015Termination of appointment of Raj Kirpalani as a director on 30 April 2014 (1 page)
9 April 2015Termination of appointment of Raj Kirpalani as a director on 30 April 2014 (1 page)
9 April 2015Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2015 (1 page)
9 April 2015Termination of appointment of Brickman Yale Limited as a secretary on 30 November 2014 (1 page)
9 April 2015Appointment of Engel Jacobs Llp as a secretary on 1 December 2014 (2 pages)
9 April 2015Appointment of Engel Jacobs Llp as a secretary on 1 December 2014 (2 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 April 2014Annual return made up to 14 March 2014 no member list (10 pages)
22 April 2014Annual return made up to 14 March 2014 no member list (10 pages)
20 March 2014Termination of appointment of Arun Soni as a director (1 page)
20 March 2014Termination of appointment of Peter Smith as a director (1 page)
20 March 2014Termination of appointment of Peter Smith as a director (1 page)
20 March 2014Termination of appointment of Kulvinder Samra as a director (1 page)
20 March 2014Termination of appointment of Arun Soni as a director (1 page)
20 March 2014Termination of appointment of Kulvinder Samra as a director (1 page)
6 March 2014Appointment of Mr Ian Samuel Daniels as a director (2 pages)
6 March 2014Appointment of Mr Ian Samuel Daniels as a director (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 May 2013Termination of appointment of Norman Reed as a director (1 page)
9 May 2013Termination of appointment of Norman Reed as a director (1 page)
10 April 2013Annual return made up to 14 March 2013 no member list (13 pages)
10 April 2013Annual return made up to 14 March 2013 no member list (13 pages)
10 April 2013Secretary's details changed for Brickman Yale Limited on 26 April 2012 (1 page)
10 April 2013Secretary's details changed for Brickman Yale Limited on 26 April 2012 (1 page)
1 May 2012Annual return made up to 14 March 2012 no member list (11 pages)
1 May 2012Annual return made up to 14 March 2012 no member list (11 pages)
30 April 2012Appointment of Mr Rajesh Gordhandas Savjani as a director (2 pages)
30 April 2012Appointment of Mr Rajesh Gordhandas Savjani as a director (2 pages)
26 April 2012Appointment of Brickman Yale Limited as a secretary (1 page)
26 April 2012Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 26 April 2012 (1 page)
26 April 2012Appointment of Brickman Yale Limited as a secretary (1 page)
26 April 2012Registered office address changed from 12 Hallmark Trading Centre Fourth Way Wembley Middlesex HA9 0LB on 26 April 2012 (1 page)
3 April 2012Appointment of Raj Kirpalani as a director (3 pages)
3 April 2012Appointment of Raj Kirpalani as a director (3 pages)
22 March 2012Appointment of Kulvinder Samra as a director (3 pages)
22 March 2012Appointment of Kulvinder Samra as a director (3 pages)
12 March 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
12 March 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
23 January 2012Appointment of Mr Norman Michael Reed as a director (3 pages)
23 January 2012Appointment of Mr Norman Michael Reed as a director (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 November 2011Appointment of Howard Geoffrey Kramer as a director (3 pages)
22 November 2011Appointment of Yasmina Rahim as a director (3 pages)
22 November 2011Appointment of Yasmina Rahim as a director (3 pages)
22 November 2011Appointment of Howard Geoffrey Kramer as a director (3 pages)
5 July 2011Termination of appointment of Rodina Gilbert as a director (1 page)
5 July 2011Termination of appointment of Rodina Gilbert as a director (1 page)
5 July 2011Annual return made up to 14 March 2011 no member list (7 pages)
5 July 2011Annual return made up to 14 March 2011 no member list (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 September 2010Appointment of Mr Robert Clive Franks as a director (3 pages)
25 September 2010Appointment of Mr Arun Soni as a director (3 pages)
25 September 2010Appointment of Mr Robert Clive Franks as a director (3 pages)
25 September 2010Appointment of Mr Arun Soni as a director (3 pages)
14 September 2010Appointment of Peter Napier Hugo Smith as a director (3 pages)
14 September 2010Appointment of Peter Napier Hugo Smith as a director (3 pages)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
21 August 2010Compulsory strike-off action has been discontinued (1 page)
18 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
26 March 2010Director's details changed for She Sam Chan on 1 October 2009 (2 pages)
26 March 2010Director's details changed for She Sam Chan on 1 October 2009 (2 pages)
26 March 2010Director's details changed for She Sam Chan on 1 October 2009 (2 pages)
26 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
26 March 2010Annual return made up to 14 March 2010 no member list (3 pages)
25 March 2010Termination of appointment of Umberin Mirza as a secretary (1 page)
25 March 2010Director's details changed for Rodina Martine Gilbert on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Rodina Martine Gilbert on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Rodina Martine Gilbert on 1 October 2009 (2 pages)
25 March 2010Termination of appointment of Umberin Mirza as a secretary (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
29 September 2009Compulsory strike-off action has been discontinued (1 page)
28 September 2009Annual return made up to 14/03/09 (3 pages)
28 September 2009Annual return made up to 14/03/09 (3 pages)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
19 June 2009Appointment terminated director laura gallagher (1 page)
19 June 2009Appointment terminated director laura gallagher (1 page)
12 June 2009Appointment terminated director howard koch (2 pages)
12 June 2009Appointment terminated director howard koch (2 pages)
30 March 2009Director appointed rodina martine gilbert (2 pages)
30 March 2009Director appointed rodina martine gilbert (2 pages)
9 March 2009Appointment terminated director umberin mirza (1 page)
9 March 2009Appointment terminated director sabiha dedhar (1 page)
9 March 2009Appointment terminated director michael guida (1 page)
9 March 2009Appointment terminated director michael guida (1 page)
9 March 2009Appointment terminated director kamzan amin (1 page)
9 March 2009Director appointed dharmeshkumar amin (2 pages)
9 March 2009Director appointed she sam chan (2 pages)
9 March 2009Appointment terminated director kamzan amin (1 page)
9 March 2009Director appointed dr howard koch (2 pages)
9 March 2009Director appointed laura gallagher (2 pages)
9 March 2009Registered office changed on 09/03/2009 from, 2ND floor monument house 215 marsh road, pinner, middlesex, HA5 5NE (1 page)
9 March 2009Director appointed she sam chan (2 pages)
9 March 2009Appointment terminated director umberin mirza (1 page)
9 March 2009Director appointed dr howard koch (2 pages)
9 March 2009Registered office changed on 09/03/2009 from, 2ND floor monument house 215 marsh road, pinner, middlesex, HA5 5NE (1 page)
9 March 2009Appointment terminated director sabiha dedhar (1 page)
9 March 2009Director appointed dharmeshkumar amin (2 pages)
9 March 2009Director appointed laura gallagher (2 pages)
19 February 2009Director appointed ramzan amin logged form (2 pages)
19 February 2009Director appointed ramzan amin logged form (2 pages)
27 December 2008Appointment terminate, secretary richard james laugharne logged form (1 page)
27 December 2008Appointment terminate, director louise nicola paterson logged form (1 page)
27 December 2008Registered office changed on 27/12/2008 from, second floor connaught house, alexandra terrace, guildford, surrey GU13DA (1 page)
27 December 2008Secretary appointed umberin mirza (1 page)
27 December 2008Appointment terminate, director richard james laugharne logged form (1 page)
27 December 2008Registered office changed on 27/12/2008 from, second floor connaught house, alexandra terrace, guildford, surrey GU13DA (1 page)
27 December 2008Appointment terminate, director kim margaret blowers logged form (1 page)
27 December 2008Appointment terminate, secretary richard james laugharne logged form (1 page)
27 December 2008Appointment terminate, director richard james laugharne logged form (1 page)
27 December 2008Appointment terminate, director kim margaret blowers logged form (1 page)
27 December 2008Appointment terminate, director louise nicola paterson logged form (1 page)
27 December 2008Secretary appointed umberin mirza (1 page)
23 December 2008Appointment terminate, director and secretary richard james laugharne logged form (1 page)
23 December 2008Appointment terminate, director and secretary richard james laugharne logged form (1 page)
22 December 2008Appointment terminated director louise paterson (1 page)
22 December 2008Appointment terminated director kim blowers (1 page)
22 December 2008Appointment terminated director kim blowers (1 page)
22 December 2008Appointment terminated director louise paterson (1 page)
12 December 2008Director appointed michael guida (2 pages)
12 December 2008Director appointed umberin mirza (2 pages)
12 December 2008Director appointed michael guida (2 pages)
12 December 2008Director appointed umberin mirza (2 pages)
3 December 2008Director appointed sabiha dedhar (2 pages)
3 December 2008Director appointed sabiha dedhar (2 pages)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 June 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 April 2008Annual return made up to 03/03/08 (5 pages)
15 April 2008Annual return made up to 03/03/08 (5 pages)
21 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
21 April 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 March 2007Annual return made up to 14/03/07 (4 pages)
26 March 2007Annual return made up to 14/03/07 (4 pages)
21 March 2006Secretary resigned (1 page)
21 March 2006Secretary resigned (1 page)
14 March 2006Incorporation (25 pages)
14 March 2006Incorporation (25 pages)