Company NameTrinity Homeless Projects
Company StatusActive
Company Number06047635
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 January 2007(17 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation
Section QHuman health and social work activities
SIC 87200Residential care activities for learning difficulties, mental health and substance abuse

Directors

Director NameMr James Andrew Cannon
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
UB8 1SZ
Secretary NameStephen Hedley
NationalityBritish
StatusCurrent
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address4 Oak Lane
Windsor
Berkshire
SL4 5EU
Director NameMr Raymond Brian Waite
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
UB8 1SZ
Director NameMrs Fiona Claire Garrod
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(11 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleHead Of It
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
Middlesex
UB8 1SZ
Director NameMrs Rebecca Elizabeth Odedra
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2022(15 years, 4 months after company formation)
Appointment Duration1 year, 11 months
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address10 Gerad Avenue Gerard Avenue
Whitton
Hounslow
TW4 5NB
Director NameMr Richard David Kay
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address21 Hillside Road
Chorleywood
Rickmansworth
WD3 5AP
Director NameMrs Susan Caryl Launders
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleFinance Assistant
Country of ResidenceEngland
Correspondence AddressManor Paddock Colliers Lane
Peppard Common
Henley On Thames
Oxfordshire
RG9 5LT
Director NameMrs Maureen Smith, Mbe, Frsa
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCare Consultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Elmbridge Lane
Kingfield
Woking
Surrey
GU22 9AN
Director NameCorin Kingsley Pilling
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 months, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 17 October 2017)
RoleCharity Worker
Country of ResidenceEngland
Correspondence Address49 Earlsferry Way
London
N1 0DZ
Director NameMr Michael James Crane
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 months, 2 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 23 April 2020)
RoleDevelopment Manager
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
UB8 1SZ
Director NameMr Colin Forsyth Angus
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 07 March 2016)
RoleHousing Development
Country of ResidenceEngland
Correspondence Address56 West Street
Banbury
Oxfordshire
OX16 3HD
Director NameElizabeth Joy Robertson
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 months, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2011)
RoleLocal Authority Employee
Country of ResidenceEngland
Correspondence Address83 Makepeace Road
Northolt
Middlesex
UB5 5UG
Director NameRussell Ford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 months, 2 weeks after company formation)
Appointment Duration5 years (resigned 29 March 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCaird House
Rowley Lane
Wexham
Berkshire
SL3 6PB
Director NameMr Simon Timothy Edwards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(2 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 01 November 2010)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address6 Broom Hill
Stoke Poges
Slough
Berkshire
SL2 4PU
Director NameMr Peter James
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(3 years, 9 months after company formation)
Appointment Duration4 years (resigned 15 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
Middlesex
UB8 1SZ
Director NameMrs Janet Elizabeth Allen
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2017)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address3 Howards Thicket
Gerrards Cross
Buckinghamshire
SL9 7NT
Director NameMr Ralph Robertson Findlay
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Joiners Lane
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0AB
Director NameMr William Alan Madge
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(7 years, 2 months after company formation)
Appointment Duration5 years (resigned 29 April 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Earls Lane
Slough
SL1 5EX
Director NameMiss Paula Soares
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPortuguese
StatusResigned
Appointed23 June 2015(8 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 November 2022)
RoleH&S/Environmental Manager
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
Middlesex
UB8 1SZ
Director NameMr John David Hicklin
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2016(9 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 29 April 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 Warfield Road
Bracknell
Berkshire
RG42 2JY
Director NameMr Donald Oliver Graham
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2017(10 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 December 2020)
RoleHead Of Housing
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
Middlesex
UB8 1SZ
Director NameMrs Charmaine Subahshine Mei Al-Hashimi
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2020(13 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 February 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRedford House Redford Way
Uxbridge
Middlesex
UB8 1SZ
Director NameMs Nadege Vallois
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2020(13 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 September 2023)
RoleGlobal Enterprise Account Representative
Country of ResidenceFrance
Correspondence Address20, Rue De La Commune 76600 Le Havre
France

Contact

Websitewww.wearetrinity.org.uk
Telephone020 87979500
Telephone regionLondon

Location

Registered AddressRedford House
Redford Way
Uxbridge
Middlesex
UB8 1SZ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,342,500
Net Worth£345,830
Cash£252,860
Current Liabilities£77,169

Accounts

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

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Charges

22 December 2021Delivered on: 4 January 2022
Persons entitled: The Third Sector Investment Fund LLP

Classification: A registered charge
Particulars: The freehold land and property known as trout villa, trout road west drayton UB7 7RT together with all that leasehold land on the north east side of trout lane west drayton and all that leasehold land lying to the north east of trout lane aforesaid as the same are registered at the land registry with title numbers NGL407897 and AGL99142 respectively. For more details please refer to the debenture.
Outstanding
4 August 2016Delivered on: 5 August 2016
Persons entitled: Big Issue Invest Limited

Classification: A registered charge
Particulars: 3. fixed security. The chargor charges with full title guarantee in favour of the lender as security for the payment and discharge of the secured obligations:. (A) by way of legal mortgage, all land in england and wales now vested in it and registered at the land registry or which will be subject to first registration at the land registry upon the execution and delivery of this debenture, in each case as described in schedule 1 (registered land to be mortgaged);. (B) by way of legal mortgage, all other land in england and wales now vested in it and not registered at the land registry;. (C) by way of fixed charge:. (I) all other land which is now, or in the future becomes, its property;. (Ii) all interests and rights in or relating to land or the proceeds of sale of land now or in the future belonging to it;. (Iii) all plant and machinery now or in the future attached to any land which, or an interest in which, is charged by it under the preceding provisions of this clause 3;. (iv) all rental and other income and all debts and claims now or in the future due or owing to it under or in connection with any lease, agreement or licence relating to land;. (V) all shares which are now its property listed in schedule 2 (shares), including all proceeds of sale derived from them;. (Vi) all shares in which it may in the future acquire any interest (legal or equitable), including all proceeds of sale derived from them;. (Vii) all share rights of a capital nature now or in the future accruing or offered in respect of any shares owned by the chargor;. (Viii) all share rights of an income nature now or in the future accruing or offered at any time in respect of any shares owned by the chargor;. (Ix) all insurance or assurance contracts or policies now or in the future held by or otherwise benefiting it apart from any claims which are otherwise subject to a fixed charge (at law or in equity) in this debenture;. (X) all its goodwill and uncalled capital for the time being;. (Xi) all intellectual property presently belonging to it, including any intellectual property to which it is not absolutely entitled or to which it is entitled together with others;. (Xii) all intellectual property that may be acquired by or belong to it in the future, including any such intellectual property to which it is not absolutely entitled or to which it is entitled together with others;. (Xiii) the benefit of all agreements and licences now or in the future entered into or enjoyed by it relating to the use or exploitation of any intellectual property in any part of the world;. (Xiv) all its rights now or in the future in relation to trade secrets, confidential information and knowhow in any part of the world;. (Xv) all its rights and causes of action in respect of infringement(s) (past, present or future) of the rights referred to in sub-paragraphs (c) (xi) to (xiv) inclusive of this clause;. (Xvi) the benefit of all instruments, guarantees, charges, pledges and other security and all other rights and remedies available to it;. (Xvii) all rights, money or property accruing or payable to it now or in the future under or by virtue of an asset except to the extent that such rights, money or property are for the time being effectively charged by fixed charge under the foregoing provisions of this debenture;. (Xviii) the benefit of all licences, consents and authorisations held in connection with its business or the use of any asset and the right to recover and receive all compensation which may be payable in respect of them.. 4. floating charge. 4.1 floating charge. (A) the chargor, with full title guarantee, charges to the lender, as security for the payment or discharge of the secured obligations, by way of floating charge all present and future assets and undertaking of the chargor except to the extent that such assets are for the time being effectively charged by any fixed charge contained in clause 3 (fixed securit.
Outstanding
6 August 2007Delivered on: 10 August 2007
Persons entitled: Evan Croft Bowen Neil Andrew Gardham and Alan Richard Morris

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The balance for the time being of the rent deposit.
Outstanding

Filing History

21 February 2024Termination of appointment of Charmaine Subahshine Mei Al-Hashimi as a director on 20 February 2024 (1 page)
11 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
8 December 2023Group of companies' accounts made up to 31 March 2023 (24 pages)
6 September 2023Termination of appointment of Nadege Vallois as a director on 5 September 2023 (1 page)
8 December 2022Group of companies' accounts made up to 31 March 2022 (24 pages)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
8 November 2022Appointment of Mr Richard David Kay as a director on 7 November 2022 (2 pages)
8 November 2022Termination of appointment of Paula Soares as a director on 7 November 2022 (1 page)
4 August 2022Appointment of Mrs Rebecca Elizabeth Odedra as a director on 22 May 2022 (2 pages)
4 August 2022Director's details changed for Ms Nadege Vallois on 22 May 2022 (2 pages)
4 January 2022Group of companies' accounts made up to 31 March 2021 (24 pages)
4 January 2022Registration of charge 060476350003, created on 22 December 2021 (34 pages)
27 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
14 October 2021Satisfaction of charge 060476350002 in full (4 pages)
8 January 2021Group of companies' accounts made up to 31 March 2020 (25 pages)
17 December 2020Termination of appointment of Donald Oliver Graham as a director on 7 December 2020 (1 page)
15 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
24 November 2020Appointment of Ms Nadege Vallois as a director on 26 October 2020 (2 pages)
18 November 2020Appointment of Mrs Charmaine Subahshine Mei Al-Hashimi as a director on 26 October 2020 (2 pages)
24 April 2020Termination of appointment of Michael James Crane as a director on 23 April 2020 (1 page)
27 December 2019Group of companies' accounts made up to 31 March 2019 (23 pages)
18 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
25 July 2019Director's details changed for James Andrew Cannon on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mrs Fiona Claire Garrod on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Michael James Crane on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Mr Raymond Brian Waite on 25 July 2019 (2 pages)
1 July 2019Director's details changed for Mrs Fiona Claire Garrod on 29 April 2019 (2 pages)
1 July 2019Director's details changed for Miss Paula Soares on 29 April 2019 (2 pages)
1 July 2019Termination of appointment of William Alan Madge as a director on 29 April 2019 (1 page)
1 July 2019Termination of appointment of John David Hicklin as a director on 29 April 2019 (1 page)
24 June 2019Appointment of Mrs Fiona Claire Garrod as a director on 13 March 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
15 August 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
27 December 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
22 December 2017Appointment of Mr Donald Oliver Graham as a director on 30 October 2017 (2 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
22 December 2017Appointment of Mr Donald Oliver Graham as a director on 30 October 2017 (2 pages)
21 November 2017Termination of appointment of Janet Elizabeth Allen as a director on 1 August 2017 (1 page)
21 November 2017Termination of appointment of Janet Elizabeth Allen as a director on 1 August 2017 (1 page)
21 November 2017Termination of appointment of Corin Kingsley Pilling as a director on 17 October 2017 (1 page)
21 November 2017Termination of appointment of Corin Kingsley Pilling as a director on 17 October 2017 (1 page)
29 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
29 December 2016Group of companies' accounts made up to 31 March 2016 (25 pages)
23 December 2016Satisfaction of charge 1 in full (4 pages)
23 December 2016Satisfaction of charge 1 in full (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
19 December 2016Confirmation statement made on 17 December 2016 with updates (4 pages)
5 August 2016Registration of charge 060476350002, created on 4 August 2016 (26 pages)
5 August 2016Registration of charge 060476350002, created on 4 August 2016 (26 pages)
14 March 2016Termination of appointment of Colin Forsyth Angus as a director on 7 March 2016 (1 page)
14 March 2016Termination of appointment of Colin Forsyth Angus as a director on 7 March 2016 (1 page)
14 March 2016Appointment of Mr John David Hicklin as a director on 7 March 2016 (2 pages)
14 March 2016Appointment of Mr John David Hicklin as a director on 7 March 2016 (2 pages)
11 January 2016Appointment of Miss Paula Soares as a director on 23 June 2015 (2 pages)
11 January 2016Appointment of Miss Paula Soares as a director on 23 June 2015 (2 pages)
8 January 2016Annual return made up to 17 December 2015 no member list (9 pages)
8 January 2016Annual return made up to 17 December 2015 no member list (9 pages)
8 January 2016Director's details changed for Colin Forsyth Angus on 8 January 2016 (2 pages)
8 January 2016Director's details changed for Colin Forsyth Angus on 8 January 2016 (2 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
17 December 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
8 January 2015Annual return made up to 17 December 2014 no member list (9 pages)
8 January 2015Annual return made up to 17 December 2014 no member list (9 pages)
8 January 2015Termination of appointment of Peter James as a director on 15 November 2014 (1 page)
8 January 2015Termination of appointment of Ralph Robertson Findlay as a director on 22 October 2014 (1 page)
8 January 2015Termination of appointment of Ralph Robertson Findlay as a director on 22 October 2014 (1 page)
8 January 2015Termination of appointment of Peter James as a director on 15 November 2014 (1 page)
3 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
28 April 2014Appointment of Mr William Alan Madge as a director (2 pages)
28 April 2014Appointment of Mr William Alan Madge as a director (2 pages)
25 April 2014Appointment of Mr Raymond Brian Waite as a director (2 pages)
25 April 2014Appointment of Mr Raymond Brian Waite as a director (2 pages)
25 April 2014Appointment of Mr Ralph Robertson Findlay as a director (2 pages)
25 April 2014Appointment of Mrs Janet Allen as a director (2 pages)
25 April 2014Appointment of Mr Ralph Robertson Findlay as a director (2 pages)
25 April 2014Appointment of Mrs Janet Allen as a director (2 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
20 December 2013Group of companies' accounts made up to 31 March 2013 (23 pages)
17 December 2013Annual return made up to 17 December 2013 no member list (7 pages)
17 December 2013Annual return made up to 17 December 2013 no member list (7 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (7 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (7 pages)
7 January 2013Annual return made up to 5 January 2013 no member list (7 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
27 November 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
14 November 2012Termination of appointment of Russell Ford as a director (1 page)
14 November 2012Termination of appointment of Russell Ford as a director (1 page)
24 January 2012Annual return made up to 5 January 2012 no member list (8 pages)
24 January 2012Director's details changed for Corin Kingsley Pilling on 1 August 2011 (2 pages)
24 January 2012Director's details changed for James Andrew Cannon on 1 July 2011 (2 pages)
24 January 2012Annual return made up to 5 January 2012 no member list (8 pages)
24 January 2012Annual return made up to 5 January 2012 no member list (8 pages)
24 January 2012Director's details changed for Corin Kingsley Pilling on 1 August 2011 (2 pages)
24 January 2012Director's details changed for Corin Kingsley Pilling on 1 August 2011 (2 pages)
24 January 2012Director's details changed for James Andrew Cannon on 1 July 2011 (2 pages)
24 January 2012Director's details changed for James Andrew Cannon on 1 July 2011 (2 pages)
10 January 2012Amended group of companies' accounts made up to 31 March 2011 (22 pages)
10 January 2012Amended group of companies' accounts made up to 31 March 2011 (22 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
29 November 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
8 June 2011Termination of appointment of Elizabeth Robertson as a director (1 page)
8 June 2011Termination of appointment of Elizabeth Robertson as a director (1 page)
5 January 2011Annual return made up to 5 January 2011 no member list (9 pages)
5 January 2011Annual return made up to 5 January 2011 no member list (9 pages)
5 January 2011Annual return made up to 5 January 2011 no member list (9 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
11 November 2010Group of companies' accounts made up to 31 March 2010 (24 pages)
4 November 2010Termination of appointment of Simon Edwards as a director (1 page)
4 November 2010Appointment of Mr Peter James as a director (2 pages)
4 November 2010Termination of appointment of Simon Edwards as a director (1 page)
4 November 2010Appointment of Mr Peter James as a director (2 pages)
3 June 2010Termination of appointment of Susan Launders as a director (1 page)
3 June 2010Termination of appointment of Susan Launders as a director (1 page)
5 January 2010Annual return made up to 5 January 2010 no member list (6 pages)
5 January 2010Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 5 January 2010 (1 page)
5 January 2010Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 5 January 2010 (1 page)
5 January 2010Annual return made up to 5 January 2010 no member list (6 pages)
5 January 2010Annual return made up to 5 January 2010 no member list (6 pages)
5 January 2010Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 5 January 2010 (1 page)
9 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
9 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
22 January 2009Annual return made up to 10/01/09 (4 pages)
22 January 2009Annual return made up to 10/01/09 (4 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
5 November 2008Group of companies' accounts made up to 31 March 2008 (21 pages)
13 August 2008Annual return made up to 10/01/08 (4 pages)
13 August 2008Annual return made up to 10/01/08 (4 pages)
29 November 2007Director resigned (1 page)
29 November 2007Director resigned (1 page)
10 August 2007Particulars of mortgage/charge (3 pages)
10 August 2007Particulars of mortgage/charge (3 pages)
15 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
15 June 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 March 2007Memorandum and Articles of Association (35 pages)
27 March 2007Memorandum and Articles of Association (35 pages)
10 January 2007Incorporation (43 pages)
10 January 2007Incorporation (43 pages)