EALING MENCAP

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/08/2419 August 2024 Termination of appointment of James Hirst as a director on 2024-08-16

View Document

18/07/2418 July 2024 Appointment of Dr Christopher Hilton as a director on 2024-07-18

View Document

18/07/2418 July 2024 Appointment of Mr Anil Nagpal as a director on 2024-07-18

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

11/12/2311 December 2023 Termination of appointment of Lesley Ann Dodd as a secretary on 2023-12-11

View Document

27/10/2327 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Appointment of Ms Krystyna Emery as a director on 2023-09-21

View Document

03/10/233 October 2023 Appointment of Mr Rory Hegarty as a director on 2023-09-21

View Document

17/04/2317 April 2023 Appointment of Mr James Hirst as a director on 2023-04-05

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

16/02/2216 February 2022 Termination of appointment of Sofie Bjerre Toft as a director on 2021-09-23

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

14/06/2114 June 2021 Termination of appointment of Steven Paul Penfold as a director on 2021-05-11

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED VENUS / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSS WIDDOWSON / 17/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES ROY WILLIS / 17/12/2018

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

27/11/1727 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR PHYLLIS GREENHEAD

View Document

14/02/1714 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAYESH PANKANIA / 14/02/2017

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES

View Document

01/12/161 December 2016 ADOPT ARTICLES 09/11/2016

View Document

01/12/161 December 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

16/11/1616 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ELLIOTT

View Document

04/10/164 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE WARNER

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR BERNICE MCNAUGHTON

View Document

07/04/167 April 2016 29/03/16 NO MEMBER LIST

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MR JAYESH PANKANIA

View Document

09/10/159 October 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM ENTERPRISE LODGE STOCKDOVE WAY GREENFORD MIDDLESEX UB6 8TJ

View Document

21/04/1521 April 2015 29/03/15 NO MEMBER LIST

View Document

13/10/1413 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/04/148 April 2014 29/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/06/136 June 2013 APPOINTMENT TERMINATED, DIRECTOR BRENDA PERKS

View Document

22/04/1322 April 2013 SAIL ADDRESS CHANGED FROM: 173A UXBRIDGE ROAD HANWELL LONDON W7 3TH

View Document

22/04/1322 April 2013 29/03/13 NO MEMBER LIST

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MS PHYLLIS MARY GREENHEAD

View Document

07/03/137 March 2013 DIRECTOR APPOINTED MR STEVEN PAUL PENFOLD

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 173A UXBRIDGE ROAD HANWELL LONDON W7 3TH

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR INES CICERO

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/07/1210 July 2012 SECRETARY APPOINTED MRS LESLEY ANN DODD

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS INES CICERO / 03/05/2012

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY JULIAN HILLMAN

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH MUNFORD

View Document

22/04/1222 April 2012 29/03/12 NO MEMBER LIST

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/07/1121 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN LOCKE

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED MISS INES CICERO

View Document

19/04/1119 April 2011 29/03/11 NO MEMBER LIST

View Document

30/11/1030 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/11/106 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SILVER

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAWN LOCKE / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE WARNER / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JAMES ROY WILLIS / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ALFRED WILLIAM MUNFORD / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSS WIDDOWSON / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRENDA MARIAN PERKS / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MAURICE ELLIOTT / 28/03/2010

View Document

21/04/1021 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNICE MARY BARBARA MCNAUGHTON / 28/03/2010

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 29/03/10 NO MEMBER LIST

View Document

09/04/109 April 2010 APPOINTMENT TERMINATED, SECRETARY JOHN BALL

View Document

09/04/109 April 2010 SECRETARY APPOINTED JULIAN DONALD HILLMAN

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 29/03/09

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED DAWN LOCKE

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED ANNE WARNER

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED THOMAS JAMES ROY WILLIS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

24/04/0824 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRENDA PERKS / 19/09/2007

View Document

24/04/0824 April 2008 ANNUAL RETURN MADE UP TO 29/03/08

View Document

30/11/0730 November 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 ANNUAL RETURN MADE UP TO 29/03/07

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/04/0626 April 2006 ANNUAL RETURN MADE UP TO 29/03/06

View Document

01/03/061 March 2006 DIRECTOR RESIGNED

View Document

01/12/051 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 ANNUAL RETURN MADE UP TO 29/03/05

View Document

31/01/0531 January 2005 REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 44A THE BROADWAY GREENFORD MIDDLESEX UB6 9PT

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/05/0412 May 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/0422 April 2004 ANNUAL RETURN MADE UP TO 29/03/04

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

01/09/031 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 29/03/03

View Document

24/02/0324 February 2003 REGISTERED OFFICE CHANGED ON 24/02/03 FROM: C/O MERCHANT AND CO 84 UXBRIDGE ROAD WEST EALING LONDON W13 8RA

View Document

06/02/036 February 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/04/0215 April 2002 ANNUAL RETURN MADE UP TO 29/03/02

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/04/0111 April 2001 ANNUAL RETURN MADE UP TO 29/03/01

View Document

21/02/0121 February 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0021 December 2000 REGISTERED OFFICE CHANGED ON 21/12/00 FROM: MERCHANT & CO MATLOCK HOUSE 229 HIGH STREET ACTON LONDON W3 9BY

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

12/12/0012 December 2000 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 ANNUAL RETURN MADE UP TO 29/03/00

View Document

17/02/0017 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 SECRETARY RESIGNED

View Document

31/01/0031 January 2000 NEW SECRETARY APPOINTED

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 ANNUAL RETURN MADE UP TO 29/03/99

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

09/02/999 February 1999 NEW DIRECTOR APPOINTED

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 DIRECTOR RESIGNED

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

11/04/9811 April 1998 ANNUAL RETURN MADE UP TO 29/03/98

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

18/04/9718 April 1997 NEW DIRECTOR APPOINTED

View Document

14/04/9714 April 1997 ANNUAL RETURN MADE UP TO 29/03/97

View Document

27/11/9627 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 ANNUAL RETURN MADE UP TO 29/03/96

View Document

21/02/9621 February 1996 DIRECTOR RESIGNED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW SECRETARY APPOINTED

View Document

07/08/957 August 1995 SECRETARY RESIGNED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 REGISTERED OFFICE CHANGED ON 07/08/95 FROM: 44 THE BROADWAY GREENFORD MIDDLESEX UB6 9PT

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

07/08/957 August 1995 NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/03/9529 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company