London
E15 4JW
Director Name | Dr Nuha Alshaar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(31 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Research Associate |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Carnarvon Road London E15 4JW |
Director Name | Mrs Lynne Gillon |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(36 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 2 Carnarvon Road London E15 4JW |
Secretary Name | UNIQ Block Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 02 February 2023(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months |
Correspondence Address | Harlow Enterprise Hub, Kao Hockham Building Edinbu Harlow Essex CM20 2NQ |
Director Name | Mr Tamerat Bekele |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 22 May 2000) |
Role | Accountant |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Mrs Jennifer Jane Taylor |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 20 February 1999) |
Role | Social Worker |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Mrs Gisela Waltraud Smith |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 1997) |
Role | Retired |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Miss Hendrika Petronella Riezebos |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 September 1994) |
Role | Secretary |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Mrs Kim Hemstead |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 1997) |
Role | Retired |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Mr Carl Desmond Murray |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 28 March 2008) |
Role | University Lecturer |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Secretary Name | Mrs Kim Hemstead |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 December 1997) |
Role | Company Director |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Robert Dennis Dady |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1994(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 January 1999) |
Role | Beting Office Manager |
Correspondence Address | Flat 1 73 Carnarvon Road London E15 4JW |
Director Name | Stephen Thomas Burrows |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1997(14 years, 2 months after company formation) |
Appointment Duration | 11 years (resigned 12 December 2008) |
Role | Staff Nurse |
Correspondence Address | Flat 11 73 Carnarvon Road Stratford London E15 4JW |
Secretary Name | Mr Carl Desmond Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1997(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 28 March 2008) |
Role | University Professor |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Kazimierz Strycharczyk |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1999(16 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 March 2003) |
Role | Medical Doctor |
Correspondence Address | 27a Brookfield Road London E9 5AH |
Director Name | Michael Charles Christie |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2000(16 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 06 July 2003) |
Role | Television Director |
Correspondence Address | Flat 10 73 Carnarvon Road London E15 4JW |
Director Name | Nicola Oloyede |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(16 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 05 June 2014) |
Role | Marketing Mgr |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 73 Carnarvon Road London E15 4JW |
Director Name | Nicholas Hannaford |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 2000(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 2005) |
Role | Office Clerk |
Correspondence Address | Flat 12 73 Carnarvon Road Stratford London E15 4JW |
Director Name | Abdul Azim |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2003(19 years, 9 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 22 February 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 51 Brady Mead London E6 6WN |
Director Name | Fatima Binta Wesson |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2003(19 years, 11 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 28 January 2014) |
Role | Senior Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 73 Carnarvon Road London E15 4JW |
Director Name | Usman Alashe |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2003(20 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 28 January 2014) |
Role | British Army Officer |
Country of Residence | United Kingdom |
Correspondence Address | 105 Barcombe Avenue London SW2 3BQ |
Director Name | Paul Nicholas Malam |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2005(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 January 2015) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 73 Carnarvon Road Stratford London E15 4JW |
Director Name | Lena Moszkowicz |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2005(22 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 09 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 7 73 Carnarvon Road London E15 4JW |
Secretary Name | Mr Usman Alashe |
---|---|
Status | Resigned |
Appointed | 05 April 2008(24 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 January 2014) |
Role | Company Director |
Correspondence Address | 10 Coldstream Gardens London SW18 1LJ |
Secretary Name | Miss Lena Moszkowicz |
---|---|
Status | Resigned |
Appointed | 20 January 2014(30 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 March 2015) |
Role | Company Director |
Correspondence Address | 73 Carnarvon Road London E15 4JW |
Director Name | Mr Michael David Orr |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2015(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 November 2016) |
Role | Chartered Structural Engineer |
Country of Residence | England |
Correspondence Address | Flat 6 Carnarvon Road London E15 4JW |
Director Name | Mr Ludwik Pszenicki |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2017(33 years, 8 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 50 Netherhall Gardens Flat 1 London NW3 5RG |
Secretary Name | HLH Accountants Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2015(31 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2016) |
Correspondence Address | Suite 1a 61 Cranbrook Road Ilford Essex IG1 4PG |
Secretary Name | HAUS Block Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2016(32 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 January 2018) |
Correspondence Address | 266 Kingsland Road Hackney London E8 4DG |
Secretary Name | Managed Exit Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2018(34 years, 4 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 June 2018) |
Correspondence Address | 266 Kingsland Road London E8 4DG |
Secretary Name | Cv Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2018(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 November 2019) |
Correspondence Address | Ff 05 Harlow Enterprise Hub Harlow Essex CM20 2NQ |
Secretary Name | 19 Charlwood Street Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2019(36 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 November 2019) |
Correspondence Address | 38 Corbidge Court Glaisher Street Greenwich SE8 3ES |
Secretary Name | GQ Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2019(36 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 2022) |
Correspondence Address | 38 Glaisher Street London SE8 3ES |
Registered Address | Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Mark Hall |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 April 2024 (3 weeks ago) |
---|---|
Next Return Due | 21 April 2025 (11 months, 3 weeks from now) |
15 January 2024 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
18 April 2023 | Confirmation statement made on 7 April 2023 with updates (4 pages) |
18 April 2023 | Registered office address changed from 38 Corbridge Court Glaisher Street Greenwich London SE8 3ES England to Harlow Enterprise Hub Edinburgh Way Harlow Essex CM20 2NQ on 18 April 2023 (1 page) |
14 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
2 February 2023 | Appointment of Uniq Block Management Ltd as a secretary on 2 February 2023 (2 pages) |
2 February 2023 | Termination of appointment of Gq Property Management Limited as a secretary on 7 July 2022 (1 page) |
13 June 2022 | Confirmation statement made on 7 April 2022 with no updates (3 pages) |
2 December 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
4 May 2021 | Confirmation statement made on 7 April 2021 with no updates (3 pages) |
16 March 2021 | Accounts for a dormant company made up to 31 March 2020 (4 pages) |
25 June 2020 | Appointment of Ms Lynne Gillon as a director on 22 May 2020 (2 pages) |
27 February 2020 | Confirmation statement made on 24 February 2020 with updates (4 pages) |
7 January 2020 | Appointment of Gq Property Management Limited as a secretary on 15 November 2019 (2 pages) |
6 January 2020 | Termination of appointment of 19 Charlwood Street Limited as a secretary on 15 November 2019 (1 page) |
3 January 2020 | Registered office address changed from Cityview Management Ltd Ff05 Harlow Enterprise Hub Kao Building Harlow Essex CM20 2NQ England to 38 Corbridge Court Glaisher Street Greenwich London SE8 3ES on 3 January 2020 (1 page) |
3 January 2020 | Termination of appointment of Cv Property Management Limited as a secretary on 15 November 2019 (1 page) |
3 January 2020 | Appointment of 19 Charlwood Street Limited as a secretary on 15 November 2019 (2 pages) |
22 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
26 November 2019 | Appointment of Cv Property Management Limited as a secretary on 1 August 2018 (2 pages) |
25 November 2019 | Registered office address changed from C/O Haus Block Management 266 Kingsland Road London E8 4DG England to Cityview Management Ltd Ff05 Harlow Enterprise Hub Kao Building Harlow Essex CM20 2NQ on 25 November 2019 (1 page) |
30 October 2019 | Termination of appointment of Managed Exit Limited as a secretary on 1 June 2018 (1 page) |
29 March 2019 | Confirmation statement made on 24 February 2019 with updates (4 pages) |
10 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
22 February 2018 | Termination of appointment of Abdul Azim as a director on 22 February 2018 (1 page) |
22 February 2018 | Confirmation statement made on 22 February 2018 with updates (5 pages) |
20 January 2018 | Appointment of Managed Exit Limited as a secretary on 19 January 2018 (2 pages) |
20 January 2018 | Appointment of Managed Exit Limited as a secretary on 19 January 2018 (2 pages) |
16 January 2018 | Termination of appointment of Haus Block Management as a secretary on 16 January 2018 (1 page) |
16 January 2018 | Termination of appointment of Haus Block Management as a secretary on 16 January 2018 (1 page) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 June 2017 | Termination of appointment of Ludwik Pszenicki as a director on 28 June 2017 (1 page) |
28 June 2017 | Termination of appointment of Ludwik Pszenicki as a director on 28 June 2017 (1 page) |
21 June 2017 | Appointment of Mr Ludwik Pszenicki as a director on 10 May 2017 (2 pages) |
21 June 2017 | Appointment of Mr Ludwik Pszenicki as a director on 10 May 2017 (2 pages) |
5 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 May 2017 | Appointment of Haus Block Management as a secretary on 31 March 2016 (2 pages) |
5 May 2017 | Appointment of Haus Block Management as a secretary on 31 March 2016 (2 pages) |
21 March 2017 | Termination of appointment of Hlh Accountants Limited as a secretary on 31 March 2016 (1 page) |
21 March 2017 | Termination of appointment of Hlh Accountants Limited as a secretary on 31 March 2016 (1 page) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Termination of appointment of Michael David Orr as a director on 25 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Michael David Orr as a director on 25 November 2016 (1 page) |
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
20 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
20 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
8 September 2015 | Registered office address changed from Flat 7 73 Carnarvon Road London E15 4JW to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from Flat 7 73 Carnarvon Road London E15 4JW to C/O Haus Block Management 266 Kingsland Road London E8 4DG on 8 September 2015 (1 page) |
8 September 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
8 September 2015 | Appointment of Hlh Accountants Limited as a secretary on 1 January 2015 (2 pages) |
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
11 March 2015 | Annual return made up to 24 February 2012 with a full list of shareholders (10 pages) |
11 March 2015 | Annual return made up to 24 February 2012 with a full list of shareholders (10 pages) |
9 March 2015 | Termination of appointment of Lena Moszkowicz as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Lena Moszkowicz on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Lena Moszkowicz on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Lena Moszkowicz as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Lena Moszkowicz as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Lena Moszkowicz as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Lena Moszkowicz as a director on 9 March 2015 (1 page) |
9 March 2015 | Termination of appointment of Lena Moszkowicz as a secretary on 9 March 2015 (1 page) |
9 March 2015 | Director's details changed for Lena Moszkowicz on 9 March 2015 (2 pages) |
3 February 2015 | Appointment of Mr Michael David Orr as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Paul Nicholas Malam as a director on 23 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Anand Dattani as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Michael David Orr as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Dr Nuha Alshaar as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Dr Nuha Alshaar as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Paul Nicholas Malam as a director on 23 January 2015 (1 page) |
3 February 2015 | Appointment of Mr Anand Dattani as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Dr Nuha Alshaar as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Anand Dattani as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Michael David Orr as a director on 3 February 2015 (2 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 June 2014 | Termination of appointment of Nicola Oloyede as a director (1 page) |
5 June 2014 | Termination of appointment of Nicola Oloyede as a director (1 page) |
17 February 2014 | Termination of appointment of Fatima Wesson as a director (1 page) |
17 February 2014 | Termination of appointment of Usman Alashe as a director (1 page) |
17 February 2014 | Termination of appointment of Usman Alashe as a secretary (1 page) |
17 February 2014 | Termination of appointment of Fatima Wesson as a director (1 page) |
17 February 2014 | Termination of appointment of Usman Alashe as a director (1 page) |
17 February 2014 | Termination of appointment of Usman Alashe as a secretary (1 page) |
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
21 January 2014 | Appointment of Miss Lena Moszkowicz as a secretary (2 pages) |
21 January 2014 | Appointment of Miss Lena Moszkowicz as a secretary (2 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
20 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
24 July 2013 | Secretary's details changed for Mr Usman Alashe on 24 July 2013 (2 pages) |
24 July 2013 | Secretary's details changed for Mr Usman Alashe on 24 July 2013 (2 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
19 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (10 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
11 March 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (10 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Appointment of Mr Usman Alashe as a secretary (1 page) |
1 December 2011 | Appointment of Mr Usman Alashe as a secretary (1 page) |
5 May 2011 | Registered office address changed from 73 Carnarvon Road London E15 4JW on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
5 May 2011 | Registered office address changed from 73 Carnarvon Road London E15 4JW on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 73 Carnarvon Road London E15 4JW on 5 May 2011 (1 page) |
5 May 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (9 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
29 April 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (10 pages) |
25 April 2010 | Director's details changed for Abdul Azim on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Lena Moszkowicz on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Usman Alashe on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Nicola Oloyede on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Fatima Binta Wesson on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Paul Nicholas Malam on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Lena Moszkowicz on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Usman Alashe on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Paul Nicholas Malam on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Fatima Binta Wesson on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Abdul Azim on 27 January 2010 (2 pages) |
25 April 2010 | Director's details changed for Nicola Oloyede on 27 January 2010 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
6 March 2009 | Appointment terminated director stephen burrows (1 page) |
6 March 2009 | Appointment terminated director stephen burrows (1 page) |
16 February 2009 | Return made up to 27/01/09; full list of members (9 pages) |
16 February 2009 | Return made up to 27/01/09; full list of members (9 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Director's change of particulars / usman alashe / 25/10/2008 (1 page) |
30 December 2008 | Director's change of particulars / usman alashe / 25/10/2008 (1 page) |
4 April 2008 | Appointment terminated director and secretary carl murray (1 page) |
4 April 2008 | Appointment terminated director and secretary carl murray (1 page) |
25 February 2008 | Return made up to 27/01/08; change of members
|
25 February 2008 | Return made up to 27/01/08; change of members
|
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 February 2007 | Return made up to 27/01/07; full list of members (15 pages) |
27 February 2007 | Return made up to 27/01/07; full list of members (15 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (14 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Return made up to 27/01/06; full list of members (14 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | Director resigned (1 page) |
17 January 2006 | Director resigned (1 page) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | New director appointed (2 pages) |
17 January 2006 | Director resigned (1 page) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
6 December 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (14 pages) |
28 February 2005 | Return made up to 27/01/05; full list of members (14 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
17 December 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 27/01/04; full list of members
|
24 February 2004 | Director resigned (1 page) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Return made up to 27/01/04; full list of members
|
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
24 February 2004 | New director appointed (2 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
19 December 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members (14 pages) |
18 February 2003 | Return made up to 27/01/03; full list of members (14 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (13 pages) |
21 February 2002 | Return made up to 27/01/02; full list of members (13 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
9 January 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
20 February 2001 | Return made up to 27/01/01; full list of members (12 pages) |
20 February 2001 | New director appointed (2 pages) |
20 February 2001 | Return made up to 27/01/01; full list of members (12 pages) |
20 February 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
16 February 2000 | Return made up to 27/01/00; full list of members (12 pages) |
16 February 2000 | Return made up to 27/01/00; full list of members (12 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | New director appointed (2 pages) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
13 December 1999 | Director resigned (1 page) |
5 February 1999 | Return made up to 27/01/99; no change of members (6 pages) |
5 February 1999 | Return made up to 27/01/99; no change of members (6 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
1 February 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
25 February 1998 | Return made up to 29/01/98; full list of members (8 pages) |
25 February 1998 | Return made up to 29/01/98; full list of members (8 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
5 January 1998 | New director appointed (2 pages) |
5 January 1998 | New director appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
29 December 1997 | New secretary appointed (2 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
23 December 1997 | Secretary resigned;director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 January 1997 | Return made up to 29/01/97; change of members (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
26 January 1997 | Return made up to 29/01/97; change of members (8 pages) |
18 February 1996 | Return made up to 29/01/96; full list of members (8 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
18 February 1996 | Return made up to 29/01/96; full list of members (8 pages) |
20 September 1983 | Incorporation (22 pages) |
20 September 1983 | Incorporation (22 pages) |