Brunswick Road
Ealing
London
W5 1AN
Director Name | Afarin Sadre Marandi |
---|---|
Date of Birth | January 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 1996(38 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Senior Programmer |
Country of Residence | England |
Correspondence Address | 215 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Patricia Ann Sharpe |
---|---|
Date of Birth | September 1936 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 1996(38 years, 7 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 237 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Gabriel Saliba |
---|---|
Date of Birth | March 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 1997(39 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Shopkeeper |
Country of Residence | England |
Correspondence Address | 10 Kings College Road Ruislip Middlesex HA4 8BH |
Director Name | Sara Wai-Hsien Man |
---|---|
Date of Birth | December 1970 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 1998(40 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Customer Relations |
Country of Residence | England |
Correspondence Address | 221 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Wai Fong Leung |
---|---|
Date of Birth | November 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 1998(40 years, 5 months after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Sales Person |
Country of Residence | England |
Correspondence Address | 211 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Sheila Clare Mathias |
---|---|
Date of Birth | August 1930 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 1999(41 years, 7 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Retired Teacher |
Country of Residence | England |
Correspondence Address | 235 Brunswick Court Brunswick Road London W5 1AN |
Director Name | Dr Chun Yan Ng |
---|---|
Date of Birth | May 1966 (Born 56 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 12 November 2001(43 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 227 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Trinidad Castillo Contreras |
---|---|
Date of Birth | March 1967 (Born 55 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 March 2004(46 years, 1 month after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Queens Drive West Acton London W3 0HA |
Director Name | Virgilia Susan Gamlin Marshall |
---|---|
Date of Birth | October 1943 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2007(49 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 233 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Terence Yeo |
---|---|
Date of Birth | November 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2007(49 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Assistant Manager |
Country of Residence | England |
Correspondence Address | 213 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Nina Anna Saliba |
---|---|
Date of Birth | July 1954 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2009(50 years, 11 months after company formation) |
Appointment Duration | 14 years |
Role | Shop Keeper |
Country of Residence | England |
Correspondence Address | 10 Kings College Road Ruislip Middlesex HA4 8BH |
Director Name | Ian Low |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2009(51 years, 8 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 219 Brunswick Court Brunswick Road London W5 1AN |
Secretary Name | Fifield Glyn Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 December 2014(56 years, 10 months after company formation) |
Appointment Duration | 8 years, 1 month |
Correspondence Address | 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Edith Arie |
---|---|
Date of Birth | August 1919 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 August 1995) |
Role | Housewife |
Correspondence Address | 223 Brunswick Court Ealing London W5 1AN |
Director Name | Kathleen Mary Bailey |
---|---|
Date of Birth | December 1910 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 December 1997) |
Role | Retired |
Correspondence Address | 211 Brunswick Court Ealing London W5 1AN |
Director Name | Cassandra Florence May Carroll |
---|---|
Date of Birth | May 1998 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 21 August 1995) |
Role | Retired |
Correspondence Address | 239 Brunswick Court Ealing London W5 1AN |
Director Name | Afsaneh Chewrehee |
---|---|
Date of Birth | October 1959 (Born 63 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 September 1992) |
Role | Housewife |
Correspondence Address | 229 Brunswick Court Ealing London W5 1AN |
Director Name | Amy Cooper |
---|---|
Date of Birth | March 1905 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 August 1996) |
Role | Retired |
Correspondence Address | 237 Brunswick Court Ealing London W5 1AN |
Director Name | Charles Sherwood Dodd |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 August 1994) |
Role | Chartered Accountant |
Correspondence Address | 231 Brunswick Court Ealing London W5 1AN |
Director Name | Richard Fullerton |
---|---|
Date of Birth | November 1947 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 December 1994) |
Role | Computer System Analyst |
Correspondence Address | 205 Brunswick Court Ealing London W5 1AN |
Director Name | Anthony Donald David Graves |
---|---|
Date of Birth | April 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 19 February 2009) |
Role | Sales Consultant |
Correspondence Address | 217 Brunswick Court Ealing London W5 1AN |
Director Name | Ian Low |
---|---|
Date of Birth | May 1931 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 February 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 219 Brunswick Court Ealing London W5 1AN |
Director Name | Kin Fung Man |
---|---|
Date of Birth | July 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 July 1998) |
Role | Physicist |
Correspondence Address | 221 Brunswick Court Ealing London W5 1AN |
Director Name | Edna Marburg |
---|---|
Date of Birth | September 1916 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 12 September 2000) |
Role | Retired |
Correspondence Address | 227 Brunswick Court Ealing London W5 1AN |
Director Name | Raana Mansoor Niyaz |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 1996) |
Role | Housewife |
Correspondence Address | 215 Brunswick Court Ealing London W5 1AN |
Director Name | Hamid Rahimi |
---|---|
Date of Birth | March 1961 (Born 61 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 18 July 1997) |
Role | Research Associate |
Correspondence Address | 207 Brunswick Court Ealing London W5 1AN |
Secretary Name | Ian Low |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(33 years, 7 months after company formation) |
Appointment Duration | 18 years (resigned 22 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 219 Brunswick Court Ealing London W5 1AN |
Director Name | Seyed Amir Hosseini |
---|---|
Date of Birth | October 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1994(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 March 1999) |
Role | Computer Engineer |
Correspondence Address | 205 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Majid Alborzpour |
---|---|
Date of Birth | June 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 15 September 2003) |
Role | It Recruitment Consultant |
Correspondence Address | 229 Brunswick Court Brunswick Road London W5 1AN |
Director Name | Robert Geoffrey Carroll |
---|---|
Date of Birth | July 1928 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 10 April 2000) |
Role | Retired |
Correspondence Address | 239 Brunswick Court Brunswick Road Ealing London W5 1AN |
Director Name | Maryam Khadivi |
---|---|
Date of Birth | March 1960 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 20 March 1999(41 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 September 2006) |
Role | Nursery Teacher |
Correspondence Address | 205 Brunswick Court Brunswick Road London W5 1AN |
Secretary Name | Mr Barrie Robert Martin |
---|---|
Status | Resigned |
Appointed | 01 October 2010(52 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 December 2014) |
Role | Company Director |
Correspondence Address | 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
Director Name | Ringley Shadow Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2009(50 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 February 2010) |
Correspondence Address | Ringley House 349 Royal College Street Camden Town London Corponw1 9qs |
Secretary Name | Ringley Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2009(51 years, 8 months after company formation) |
Appointment Duration | 4 months (resigned 28 February 2010) |
Correspondence Address | Ringley House 349 Royal College Street London NW1 9QS |
Telephone | 020 89981395 |
---|---|
Telephone region | London |
Registered Address | 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Rudheath |
Ward | Witton and Rudheath |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Afarin Sadre Marandi 5.26% Ordinary |
---|---|
1 at £1 | Chi Leung & Wai Leung 5.26% Ordinary |
1 at £1 | Dr Chun Yan Ng 5.26% Ordinary |
1 at £1 | Irene Riseman 5.26% Ordinary |
1 at £1 | Jonathan Haigh & Joanna Hill 5.26% Ordinary |
1 at £1 | Patricia Ann Sharpe 5.26% Ordinary |
1 at £1 | Sara Wai-hsien Man 5.26% Ordinary |
1 at £1 | Sarah Jane Casson 5.26% Ordinary |
1 at £1 | Seyed Mohamed Raoul Hosseini 5.26% Ordinary |
1 at £1 | Sharnaz Adeeba Shahid 5.26% Ordinary |
1 at £1 | Sheila Clare Mathias 5.26% Ordinary |
1 at £1 | Terrance Yeo 5.26% Ordinary |
1 at £1 | Trinidad Costillo-contreras 5.26% Ordinary |
1 at £1 | Virgilia Susan Gamlin Marshall 5.26% Ordinary |
3 at £1 | Ian Low 15.79% Ordinary |
2 at £1 | Nina Saliba & Gabriel Saliba 10.53% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,029 |
Cash | £12,238 |
Current Liabilities | £4,137 |
Latest Accounts | 31 December 2021 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2023 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2022 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 23 October 2023 (8 months, 4 weeks from now) |
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
15 October 2021 | Confirmation statement made on 9 October 2021 with no updates (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 October 2020 | Confirmation statement made on 9 October 2020 with no updates (3 pages) |
21 October 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
10 October 2017 | Termination of appointment of Irene Riseman as a director on 30 September 2017 (1 page) |
10 October 2017 | Confirmation statement made on 9 October 2017 with updates (5 pages) |
10 October 2017 | Termination of appointment of Irene Riseman as a director on 30 September 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
13 December 2016 | Termination of appointment of Sharnaz Adeeba Shahid as a director on 13 December 2016 (1 page) |
13 December 2016 | Termination of appointment of Sharnaz Adeeba Shahid as a director on 13 December 2016 (1 page) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
10 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Barrie Robert Martin as a secretary on 18 December 2014 (1 page) |
5 November 2015 | Director's details changed for Ms Sharnaz Adeeba Shahid on 1 July 2015 (2 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Director's details changed for Ms Sharnaz Adeeba Shahid on 1 July 2015 (2 pages) |
5 November 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Termination of appointment of Barrie Robert Martin as a secretary on 18 December 2014 (1 page) |
5 November 2015 | Director's details changed for Ms Sharnaz Adeeba Shahid on 1 July 2015 (2 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 December 2014 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
22 December 2014 | Appointment of Fifield Glyn Limited as a secretary on 18 December 2014 (2 pages) |
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
3 September 2014 | Registered office address changed from 115 Premier Suite 112 Station Road Edgware Middlesex HA8 7BJ to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 115 Premier Suite 112 Station Road Edgware Middlesex HA8 7BJ to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 3 September 2014 (1 page) |
3 September 2014 | Registered office address changed from 115 Premier Suite 112 Station Road Edgware Middlesex HA8 7BJ to C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 3 September 2014 (1 page) |
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
3 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (18 pages) |
3 January 2013 | Appointment of Ms Sharnaz Adeeba Shahid as a director (2 pages) |
3 January 2013 | Termination of appointment of John St George as a director (1 page) |
3 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (18 pages) |
3 January 2013 | Annual return made up to 9 October 2012 with a full list of shareholders (18 pages) |
3 January 2013 | Appointment of Ms Sharnaz Adeeba Shahid as a director (2 pages) |
3 January 2013 | Termination of appointment of John St George as a director (1 page) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (19 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (19 pages) |
27 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (19 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (19 pages) |
22 October 2010 | Director's details changed for Wai Fong Leung on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Trinidad Castillo Contreras on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Sara Wai-Hsien Man on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Sheila Clare Mathias on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Virgilia Susan Gamlin Marshall on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Afarin Sadre Marandi on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Sarah Jane Casson on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Terence Yeo on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Patricia Ann Sharpe on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Irene Riseman on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Gabriel Saliba on 21 October 2010 (2 pages) |
22 October 2010 | Appointment of Mr Barrie Robert Martin as a secretary (1 page) |
22 October 2010 | Director's details changed for Mr John St George on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Nina Anna Saliba on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Doctor Chun Yan Ng on 21 October 2010 (2 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (19 pages) |
22 October 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (19 pages) |
22 October 2010 | Director's details changed for Wai Fong Leung on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Trinidad Castillo Contreras on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Sara Wai-Hsien Man on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Sheila Clare Mathias on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Virgilia Susan Gamlin Marshall on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Afarin Sadre Marandi on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Sarah Jane Casson on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Terence Yeo on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Patricia Ann Sharpe on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Irene Riseman on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Gabriel Saliba on 21 October 2010 (2 pages) |
22 October 2010 | Appointment of Mr Barrie Robert Martin as a secretary (1 page) |
22 October 2010 | Director's details changed for Doctor Chun Yan Ng on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Nina Anna Saliba on 21 October 2010 (2 pages) |
22 October 2010 | Director's details changed for Mr John St George on 21 October 2010 (2 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
23 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 March 2010 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 5 March 2010 (2 pages) |
5 March 2010 | Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 5 March 2010 (2 pages) |
3 March 2010 | Termination of appointment of Ringley Shadow Director Limited as a director (2 pages) |
3 March 2010 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
3 March 2010 | Termination of appointment of Ringley Shadow Director Limited as a director (2 pages) |
3 March 2010 | Termination of appointment of Ringley Limited as a secretary (2 pages) |
4 November 2009 | Appointment of Ringley Limited as a secretary (3 pages) |
4 November 2009 | Registered office address changed from 219 Brunswick Court Brunswick Road Ealing London W5 1AN on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Ian Low as a director (3 pages) |
4 November 2009 | Registered office address changed from 219 Brunswick Court Brunswick Road Ealing London W5 1AN on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Ringley Limited as a secretary (3 pages) |
4 November 2009 | Registered office address changed from 219 Brunswick Court Brunswick Road Ealing London W5 1AN on 4 November 2009 (2 pages) |
4 November 2009 | Appointment of Ian Low as a director (3 pages) |
28 October 2009 | Termination of appointment of Ian Low as a secretary (2 pages) |
28 October 2009 | Termination of appointment of Ian Low as a secretary (2 pages) |
27 October 2009 | Annual return made up to 9 October 2009 (23 pages) |
27 October 2009 | Annual return made up to 9 October 2009 (23 pages) |
27 October 2009 | Annual return made up to 9 October 2009 (23 pages) |
18 August 2009 | Appointment terminated director ian low (1 page) |
18 August 2009 | Appointment terminated director ian low (1 page) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
11 March 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
26 February 2009 | Appointment terminated director anthony graves (2 pages) |
26 February 2009 | Appointment terminated director anthony graves (2 pages) |
24 February 2009 | Director appointed ringley shadow director LIMITED (1 page) |
24 February 2009 | Director appointed ringley shadow director LIMITED (1 page) |
14 January 2009 | Director appointed nina anna saliba (3 pages) |
14 January 2009 | Director appointed nina anna saliba (3 pages) |
19 November 2008 | Return made up to 09/10/08; full list of members (17 pages) |
19 November 2008 | Return made up to 09/10/08; full list of members (17 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
15 September 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | Director resigned (1 page) |
25 October 2007 | Return made up to 09/10/07; change of members (13 pages) |
25 October 2007 | Return made up to 09/10/07; change of members (13 pages) |
18 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
18 June 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
2 May 2007 | New director appointed (2 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (19 pages) |
25 October 2006 | Return made up to 09/10/06; full list of members (19 pages) |
4 October 2006 | Director resigned (1 page) |
4 October 2006 | Director resigned (1 page) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
21 July 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (19 pages) |
3 November 2005 | Return made up to 09/10/05; full list of members (19 pages) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
8 April 2005 | Total exemption full accounts made up to 31 December 2004 (7 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
27 October 2004 | Return made up to 09/10/04; full list of members (20 pages) |
27 October 2004 | Return made up to 09/10/04; full list of members (20 pages) |
6 April 2004 | New director appointed (2 pages) |
6 April 2004 | New director appointed (2 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
18 March 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (20 pages) |
22 October 2003 | Return made up to 09/10/03; full list of members (20 pages) |
27 September 2003 | Director resigned (1 page) |
27 September 2003 | Director resigned (1 page) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
15 July 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
25 October 2002 | Return made up to 09/10/02; full list of members (20 pages) |
25 October 2002 | Return made up to 09/10/02; full list of members (20 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
21 November 2001 | New director appointed (2 pages) |
21 November 2001 | New director appointed (2 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Return made up to 09/10/01; full list of members (17 pages) |
29 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
29 October 2001 | Return made up to 09/10/01; full list of members (17 pages) |
25 October 2000 | Return made up to 09/10/00; full list of members (17 pages) |
25 October 2000 | Return made up to 09/10/00; full list of members (17 pages) |
4 October 2000 | Director resigned (1 page) |
4 October 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
16 April 2000 | Director resigned (1 page) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 March 2000 | Full accounts made up to 31 December 1999 (7 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members (17 pages) |
26 October 1999 | Return made up to 09/10/99; full list of members (17 pages) |
28 September 1999 | New director appointed (2 pages) |
28 September 1999 | New director appointed (2 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 June 1999 | Full accounts made up to 31 December 1998 (7 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
22 October 1998 | Return made up to 09/10/98; full list of members
|
22 October 1998 | Return made up to 09/10/98; full list of members
|
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | Director resigned (1 page) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
28 October 1997 | Return made up to 09/10/97; change of members (10 pages) |
28 October 1997 | Return made up to 09/10/97; change of members (10 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
29 August 1997 | Full accounts made up to 31 December 1996 (5 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
28 July 1997 | Director resigned (1 page) |
28 July 1997 | New director appointed (2 pages) |
14 October 1996 | Return made up to 09/10/96; full list of members (10 pages) |
14 October 1996 | Return made up to 09/10/96; full list of members (10 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
9 September 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
24 May 1996 | Director resigned (1 page) |
24 May 1996 | Director resigned (1 page) |
19 October 1995 | Return made up to 09/10/95; full list of members (10 pages) |
19 October 1995 | Return made up to 09/10/95; full list of members (10 pages) |
31 August 1995 | Director resigned (2 pages) |
31 August 1995 | Director resigned (2 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
24 August 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |