Kowloon Bay
Hong Kong
Director Name | Edmund Hoyle Vestey |
---|---|
Date of Birth | June 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(76 years, 10 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 18 November 2005) |
Role | Merchant |
Correspondence Address | Little Thurlow Hall Haverhill Suffolk CB9 7LQ |
Director Name | Lord Samuel George Armstrong Vestey |
---|---|
Date of Birth | March 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(76 years, 10 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 January 2006) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | Stowell Park Northleach Cheltenham Gloucestershire GL54 3LE Wales |
Secretary Name | Donald George Rhynas Macgregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1992(76 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 11 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Paradise Walk London SW3 4JL |
Secretary Name | Mr John Richard Cuthbert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(78 years, 10 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 30 January 2006) |
Role | Company Director |
Correspondence Address | 22 The Avenue Potters Bar Hertfordshire EN6 1EB |
Director Name | Mr George Moubray William Vestey |
---|---|
Date of Birth | September 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2005(90 years, 1 month after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Great Thurlow Hall Haverhill Suffolk CB9 7LF |
Director Name | Jesper Scheel Edelmann |
---|---|
Date of Birth | May 1947 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 January 2006(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Marco Alessandro Pierleoni |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(90 years, 3 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 30 April 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Cedar Way Berkhamsted Hertfordshire HP4 2LD |
Secretary Name | Mr Neil Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2006(90 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | March 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2006(90 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 January 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Poh Thuan Yang Lindsay Tan |
---|---|
Date of Birth | November 1974 (Born 48 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 18 January 2011(95 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 April 2014) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | Eqt Partners Singapore Pte Ltd 80 Raffles Place #44-02 Uob Plaza 1 Singapore 048624 Singapore |
Director Name | Simon David Griffiths |
---|---|
Date of Birth | October 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2011(95 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 August 2015) |
Role | Investment Professional |
Country of Residence | Singapore |
Correspondence Address | Eqt Partners Singapore Pte Ltd 80 Raffles Place #44-02 Uob Plaza 1 Singapore 048624 Singapore |
Director Name | Fergus George Balfour |
---|---|
Date of Birth | April 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(95 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 April 2017) |
Role | CEO |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Paul Michael Young |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2011(95 years, 11 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 29 May 2020) |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Damien Veilleroy |
---|---|
Date of Birth | March 1972 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 April 2017(101 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 June 2018) |
Role | Business Executive |
Country of Residence | Singapore |
Correspondence Address | Klassisk Invesment Ltd 7a Chin Bee Drive Level 3 Singapore 619858 |
Director Name | Karen Tay Hui Lin |
---|---|
Date of Birth | August 1979 (Born 43 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 27 April 2018(102 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 12 February 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 7a Chin Bee Drive Level 3 Singapore 619858 |
Registered Address | 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £247,000 |
Current Liabilities | £1,786,000 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 25 June 2022 (9 months ago) |
---|---|
Next Return Due | 9 July 2023 (3 months, 1 week from now) |
28 May 2013 | Delivered on: 31 May 2013 Satisfied on: 29 August 2015 Persons entitled: Standard Chartered Bank (Hong Kong) Limited, (for Itself and as Trustee for the Finance Parties) Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Fully Satisfied |
---|
8 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
---|---|
2 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
16 April 2021 | Current accounting period shortened from 31 December 2021 to 30 September 2021 (1 page) |
26 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
28 July 2020 | Director's details changed for Christophe Barret on 28 July 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
29 May 2020 | Termination of appointment of Paul Michael Young as a director on 29 May 2020 (1 page) |
31 March 2020 | Director's details changed for Christophe Barret on 5 July 2019 (2 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
5 July 2019 | Director's details changed for Paul Michael Young on 4 April 2019 (2 pages) |
13 May 2019 | Full accounts made up to 31 December 2018 (22 pages) |
15 February 2019 | Appointment of Christophe Barret as a director on 12 February 2019 (2 pages) |
15 February 2019 | Termination of appointment of Karen Tay Hui Lin as a director on 12 February 2019 (1 page) |
18 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
4 July 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
4 July 2018 | Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA (1 page) |
21 June 2018 | Resolutions
|
21 June 2018 | Statement of company's objects (2 pages) |
19 June 2018 | Appointment of Karen Tay Hui Lin as a director on 27 April 2018 (2 pages) |
14 June 2018 | Termination of appointment of Damien Veilleroy as a director on 12 June 2018 (1 page) |
9 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
9 July 2017 | Notification of Classic Fine Foods Group Limited as a person with significant control on 9 July 2017 (2 pages) |
9 July 2017 | Notification of Classic Fine Foods Group Limited as a person with significant control on 6 April 2016 (2 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
9 July 2017 | Notification of Classic Fine Foods Group Limited as a person with significant control on 6 April 2016 (2 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
17 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
21 April 2017 | Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages) |
21 April 2017 | Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages) |
21 April 2017 | Termination of appointment of Fergus George Balfour as a director on 3 April 2017 (2 pages) |
21 April 2017 | Appointment of Damien Veilleroy as a director on 3 April 2017 (3 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
29 March 2016 | Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL United Kingdom to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Unit D24 D27 Nine Elms Lane the New Covent Garden Market London SW8 5LL United Kingdom to 18-20 Brunel Road, Westway Estate Park Royal London W3 7XS on 29 March 2016 (1 page) |
24 September 2015 | Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages) |
24 September 2015 | Termination of appointment of Simon David Griffiths as a director on 26 August 2015 (2 pages) |
29 August 2015 | Satisfaction of charge 001419820001 in full (4 pages) |
29 August 2015 | Satisfaction of charge 001419820001 in full (4 pages) |
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
3 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
4 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Director's details changed for Paul Michael Young on 1 August 2014 (3 pages) |
4 September 2014 | Director's details changed for Fergus George Balfour on 1 August 2014 (3 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
8 August 2014 | Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page) |
8 August 2014 | Termination of appointment of Poh Thuan Yang Lindsay Tan as a director on 30 April 2014 (1 page) |
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 May 2013 | Registration of charge 001419820001 (27 pages) |
31 May 2013 | Registration of charge 001419820001 (27 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages) |
7 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 18 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Simon David Griffiths on 7 August 2012 (2 pages) |
7 September 2012 | Director's details changed for Poh Thuan Yang Lindsay Tan on 7 August 2012 (2 pages) |
28 December 2011 | Section 519 (1 page) |
28 December 2011 | Section 519 (1 page) |
7 October 2011 | Appointment of Paul Michael Young as a director (3 pages) |
7 October 2011 | Appointment of Fergus George Balfour as a director (3 pages) |
7 October 2011 | Appointment of Paul Michael Young as a director (3 pages) |
7 October 2011 | Appointment of Fergus George Balfour as a director (3 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
29 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Registered office address changed from 29 Ullswater Crescent Coulsdon Surrey CR5 2HR United Kingdom on 6 September 2011 (1 page) |
5 September 2011 | Director's details changed for Poh Thuan Yang Lindsay Tan on 18 January 2011 (2 pages) |
5 September 2011 | Director's details changed for Simon David Griffiths on 18 January 2011 (2 pages) |
5 September 2011 | Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page) |
5 September 2011 | Director's details changed for Poh Thuan Yang Lindsay Tan on 18 January 2011 (2 pages) |
5 September 2011 | Director's details changed for Simon David Griffiths on 18 January 2011 (2 pages) |
5 September 2011 | Register inspection address has been changed from 16 St. John's Lane London EC1M 4AF United Kingdom (1 page) |
24 May 2011 | Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages) |
24 May 2011 | Appointment of Simon David Griffiths as a director (3 pages) |
24 May 2011 | Appointment of Poh Thuan Yang Lindsay Tan as a director (3 pages) |
24 May 2011 | Appointment of Simon David Griffiths as a director (3 pages) |
25 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
25 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Jesper Edelmann as a director (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a director (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a secretary (2 pages) |
24 March 2011 | Termination of appointment of Jesper Edelmann as a director (2 pages) |
24 March 2011 | Termination of appointment of Neil Thornton as a director (2 pages) |
7 October 2010 | Registered office address changed from 16 St John's Lane London EC1M 4AF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 16 St John's Lane London EC1M 4AF on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 16 St John's Lane London EC1M 4AF on 7 October 2010 (1 page) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Register(s) moved to registered inspection location (1 page) |
8 September 2010 | Director's details changed for Neil Thornton on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jesper Scheel Edelmann on 31 July 2010 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Secretary's details changed for Neil Thornton on 31 July 2010 (1 page) |
8 September 2010 | Director's details changed for Neil Thornton on 31 July 2010 (2 pages) |
8 September 2010 | Director's details changed for Jesper Scheel Edelmann on 31 July 2010 (2 pages) |
8 September 2010 | Register inspection address has been changed (1 page) |
8 September 2010 | Secretary's details changed for Neil Thornton on 31 July 2010 (1 page) |
18 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 May 2010 | Full accounts made up to 31 December 2009 (13 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
10 September 2009 | Return made up to 07/08/09; full list of members (3 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 May 2009 | Full accounts made up to 31 December 2008 (13 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 07/08/08; full list of members (4 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
8 May 2008 | Full accounts made up to 31 December 2007 (13 pages) |
14 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 16 st john's lane london EC1M 4AG (1 page) |
14 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
14 August 2007 | Registered office changed on 14/08/07 from: 16 st john's lane london EC1M 4AG (1 page) |
20 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
20 April 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Location of register of members (1 page) |
1 September 2006 | Return made up to 07/08/06; full list of members (3 pages) |
1 September 2006 | Location of debenture register (1 page) |
1 September 2006 | Location of register of members (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (11 pages) |
15 June 2006 | New director appointed (6 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | New director appointed (6 pages) |
15 June 2006 | Director resigned (1 page) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | Secretary resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | Director resigned (1 page) |
14 March 2006 | New secretary appointed (2 pages) |
14 March 2006 | New director appointed (4 pages) |
14 March 2006 | New director appointed (4 pages) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
18 January 2006 | New director appointed (2 pages) |
18 January 2006 | Director resigned (1 page) |
25 November 2005 | Return made up to 07/08/05; no change of members (4 pages) |
25 November 2005 | Return made up to 07/08/05; no change of members (4 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 November 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
2 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
2 December 2004 | Return made up to 07/08/04; full list of members (7 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
7 September 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
24 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
28 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
28 August 2003 | Return made up to 07/08/03; full list of members (7 pages) |
14 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
14 October 2002 | Return made up to 07/08/02; full list of members (7 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
11 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
24 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
29 August 2001 | Return made up to 07/08/01; full list of members (6 pages) |
11 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
11 September 2000 | Return made up to 07/08/00; full list of members (6 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
13 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
27 August 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
16 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
16 August 1999 | Return made up to 07/08/99; no change of members (4 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a dormant company made up to 31 December 1997 (6 pages) |
21 August 1998 | Return made up to 07/08/98; no change of members
|
21 August 1998 | Return made up to 07/08/98; no change of members
|
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
29 October 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
26 August 1997 | Return made up to 07/08/97; full list of members (9 pages) |
26 August 1997 | Return made up to 07/08/97; full list of members (9 pages) |
7 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
7 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
29 August 1996 | Return made up to 07/08/96; full list of members (9 pages) |
28 November 1995 | Location of register of members (non legible) (1 page) |
28 November 1995 | Location - directors interests register: non legible (1 page) |
28 November 1995 | Location of register of members (non legible) (1 page) |
28 November 1995 | Location - directors interests register: non legible (1 page) |
1 August 1995 | Return made up to 07/08/95; full list of members (12 pages) |
1 August 1995 | Return made up to 07/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
13 July 1990 | Resolutions
|
13 July 1990 | Resolutions
|