4th Floor
London
W1K 3HU
Director Name | Mr Ashish Satija |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2009(85 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Secretary Name | Mr Ashish Satija |
---|---|
Nationality | Indian |
Status | Current |
Appointed | 13 February 2009(85 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Employed |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
Director Name | Mr Ravindra Kumar Goenka |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 27 August 2010(87 years, 2 months after company formation) |
Appointment Duration | 13 years, 8 months |
Role | Business Executive |
Country of Residence | Hong Kong |
Correspondence Address | 23rd Floor 152 Queen's Road Central, 23rd Floor Hong Kong Hong Kong Sar |
Director Name | Mr William Charles Fleming |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(68 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 August 1993) |
Role | Company Director |
Correspondence Address | 42 Margery Park Road Forest Gate London E7 9JY |
Director Name | James Smith |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(68 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 December 1992) |
Role | Company Director |
Correspondence Address | 16 Deanwood Avenue Glasgow Lanarkshire G44 3RJ Scotland |
Secretary Name | Michael Peter Crundwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 January 1992(68 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 April 2000) |
Role | Company Director |
Correspondence Address | 20 Sandy Lane Wimborne Dorset BH21 2NF |
Director Name | Michael Peter Crundwell |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 06 April 1993(69 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 06 April 2000) |
Role | Accountant |
Correspondence Address | 20 Sandy Lane Wimborne Dorset BH21 2NF |
Director Name | Mr Peter Francis Nicholls |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1994(71 years, 4 months after company formation) |
Appointment Duration | 8 years (resigned 23 October 2002) |
Role | Trading Manager |
Correspondence Address | 3 The Ridings Chesham Bois Amersham Buckinghamshire HP6 5LL |
Director Name | Anup Chaudhary |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 April 2000(76 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 October 2002) |
Role | Employed As Finance Manager Wi |
Correspondence Address | 47 Keats Way Hitchin Hertfordshire SG4 0DP |
Director Name | Krishan Bihari Rathi |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(76 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 05 September 2012) |
Role | Service |
Country of Residence | Hong Kong |
Correspondence Address | 2 Green Lane Block E 1st Floor Shukyuen Terrance Worcestershire Hong Kong |
Secretary Name | Anup Chadudhary |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2000(76 years, 9 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 13 February 2009) |
Role | Company Director |
Correspondence Address | 17 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Director Name | Anup Chadudhary |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2002(79 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 February 2009) |
Role | Finance Manager |
Correspondence Address | 17 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Website | www.ybonline.co.uk |
---|
Registered Address | 4th Floor 53-54 Grosvenor Street London W1K 3HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £1,392,724 |
Gross Profit | £1,092,474 |
Net Worth | £609,237 |
Cash | £482,082 |
Current Liabilities | £82,609 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 June 2002 | Delivered on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
30 November 1999 | Delivered on: 3 December 1999 Persons entitled: Banque Nationale De Paris Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the deed (including all or any part of the money payable pursuansuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
30 November 1999 | Delivered on: 3 December 1999 Persons entitled: Banque Nationale De Paris Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest all agreements all guarantees and security all insurances. See the mortgage charge document for full details. Outstanding |
19 August 1997 | Delivered on: 3 September 1997 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re the east indian produce company limited business premium account number 20969427. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
30 June 1997 | Delivered on: 16 July 1997 Satisfied on: 13 September 2002 Persons entitled: Banque Nationale De Paris PLC Classification: Trade finance agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest all agreements all guarantees and security all insurances. Fully Satisfied |
31 July 1996 | Delivered on: 6 August 1996 Satisfied on: 13 September 2002 Persons entitled: Banque Nationale De Paris P.L.C. Classification: Charge over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed. Particulars: The entire balance now standing to or to be transfered to the credit of an account or accounts in the books of the bank numbered 9610 50364 17 07 and 9610 50364 50 05 and any other account(s) (in whatever currency denominated) replacing any account(s). See the mortgage charge document for full details. Fully Satisfied |
13 October 1989 | Delivered on: 17 October 1989 Satisfied on: 11 July 2002 Persons entitled: Bank of Credit & Commerce International Societe Anonyme Classification: Cash deposit security terms Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of any deposit account in the name of the depositor kept at bcci. Fully Satisfied |
6 December 1983 | Delivered on: 15 December 1983 Satisfied on: 11 July 2002 Persons entitled: Bank of Credit and Commerce International Societe Anonyme Licenced Deposit Taker Classification: Letter of set off and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: To sett off any credit balance standing in the name of east indian produce co. LTD. Against any indebtedness to bank of credit and commerce international S.A. licensed deposit taker and charge the said accounts in respect of any liability absolute or contingent that may be outstanding to bank of credit and commerce international S.A. licensed deposit taker at any time. Fully Satisfied |
18 January 2024 | Confirmation statement made on 12 December 2023 with no updates (3 pages) |
---|---|
22 December 2023 | Accounts for a small company made up to 31 March 2023 (12 pages) |
6 March 2023 | Director's details changed for Mr Shyam Sunder Kejriwal on 1 March 2023 (2 pages) |
30 December 2022 | Accounts for a small company made up to 31 March 2022 (12 pages) |
15 December 2022 | Confirmation statement made on 12 December 2022 with updates (5 pages) |
12 May 2022 | Confirmation statement made on 12 May 2022 with updates (5 pages) |
17 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
15 December 2021 | Accounts for a small company made up to 31 March 2021 (13 pages) |
1 April 2021 | Accounts for a small company made up to 31 March 2020 (11 pages) |
4 March 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
20 December 2019 | Accounts for a small company made up to 31 March 2019 (11 pages) |
15 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
16 January 2018 | Confirmation statement made on 2 January 2018 with updates (5 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
28 December 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
19 December 2016 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
24 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
24 November 2015 | Full accounts made up to 31 March 2015 (19 pages) |
10 September 2015 | Director's details changed for Mr Ashish Satija on 5 May 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page) |
10 September 2015 | Director's details changed for Mr Ashish Satija on 5 May 2015 (2 pages) |
10 September 2015 | Secretary's details changed for Mr Ashish Satija on 9 September 2015 (1 page) |
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
8 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
8 October 2014 | Full accounts made up to 31 March 2014 (19 pages) |
30 July 2014 | Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page) |
30 July 2014 | Secretary's details changed for Mr Ashish Satija on 6 July 2014 (1 page) |
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
8 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (19 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
9 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (19 pages) |
28 September 2012 | Termination of appointment of Krishan Rathi as a director (1 page) |
28 September 2012 | Termination of appointment of Krishan Rathi as a director (1 page) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
23 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
24 August 2011 | Full accounts made up to 31 March 2011 (19 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
11 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
1 December 2010 | Director's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
1 December 2010 | Director's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Mr Ashish Satija on 2 October 2010 (2 pages) |
27 August 2010 | Appointment of Mr Ravindra Kumar Goenka as a director (2 pages) |
27 August 2010 | Appointment of Mr Ravindra Kumar Goenka as a director (2 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
20 August 2010 | Full accounts made up to 31 March 2010 (22 pages) |
18 March 2010 | Director's details changed for Mr Ashish Satija on 10 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page) |
18 March 2010 | Director's details changed for Mr Ashish Satija on 10 February 2010 (2 pages) |
18 March 2010 | Secretary's details changed for Mr Ashish Satija on 10 February 2010 (1 page) |
27 January 2010 | Director's details changed for Mr Ashish Satija on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Shyam Sunder Kejriwal on 2 October 2009 (2 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
27 January 2010 | Director's details changed for Shyam Sunder Kejriwal on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Shyam Sunder Kejriwal on 2 October 2009 (2 pages) |
27 January 2010 | Director's details changed for Krishan Bihari Rathi on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Krishan Bihari Rathi on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
27 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (9 pages) |
27 January 2010 | Director's details changed for Mr Ashish Satija on 27 January 2010 (2 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
10 November 2009 | Full accounts made up to 31 March 2009 (22 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from top floor emerald house 15 lansdowne road croydon surrey CR0 2BX (2 pages) |
7 July 2009 | Appointment terminated director anup chadudhary (1 page) |
7 July 2009 | Appointment terminated director anup chadudhary (1 page) |
18 February 2009 | Director appointed mr. Ashish satija (1 page) |
18 February 2009 | Appointment terminated secretary anup chadudhary (1 page) |
18 February 2009 | Secretary appointed mr. Ashish satija (1 page) |
18 February 2009 | Secretary appointed mr. Ashish satija (1 page) |
18 February 2009 | Director appointed mr. Ashish satija (1 page) |
18 February 2009 | Appointment terminated secretary anup chadudhary (1 page) |
5 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (7 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
4 November 2008 | Full accounts made up to 31 March 2008 (20 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
3 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
21 November 2007 | Full accounts made up to 31 March 2007 (26 pages) |
16 January 2007 | Registered office changed on 16/01/07 from: cromwell house 142 high street stevenage hertfordshire SG1 3HN (1 page) |
16 January 2007 | Registered office changed on 16/01/07 from: cromwell house 142 high street stevenage hertfordshire SG1 3HN (1 page) |
9 January 2007 | Return made up to 02/01/07; full list of members (10 pages) |
9 January 2007 | Return made up to 02/01/07; full list of members (10 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
27 October 2006 | Full accounts made up to 31 March 2006 (22 pages) |
10 January 2006 | Return made up to 02/01/06; full list of members
|
10 January 2006 | Return made up to 02/01/06; full list of members
|
12 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
12 October 2005 | Full accounts made up to 31 March 2005 (20 pages) |
21 December 2004 | Return made up to 02/01/05; full list of members (10 pages) |
21 December 2004 | Return made up to 02/01/05; full list of members (10 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
13 October 2004 | Full accounts made up to 31 March 2004 (20 pages) |
23 December 2003 | Return made up to 02/01/04; full list of members (10 pages) |
23 December 2003 | Return made up to 02/01/04; full list of members (10 pages) |
14 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
14 September 2003 | Full accounts made up to 31 March 2003 (23 pages) |
31 December 2002 | Return made up to 02/01/03; full list of members
|
31 December 2002 | Return made up to 02/01/03; full list of members
|
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | Director resigned (1 page) |
6 November 2002 | New director appointed (2 pages) |
6 November 2002 | New director appointed (2 pages) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 August 2002 | Full accounts made up to 31 March 2002 (22 pages) |
16 August 2002 | Full accounts made up to 31 March 2002 (22 pages) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
25 June 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members
|
7 January 2002 | Return made up to 02/01/02; full list of members
|
26 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
26 September 2001 | Full accounts made up to 31 March 2001 (15 pages) |
2 January 2001 | Return made up to 02/01/01; full list of members
|
2 January 2001 | Return made up to 02/01/01; full list of members
|
27 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
27 September 2000 | Full accounts made up to 31 March 2000 (14 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | New secretary appointed (2 pages) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Director resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New director appointed (2 pages) |
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
10 January 2000 | Return made up to 02/01/00; full list of members (10 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (4 pages) |
3 December 1999 | Particulars of mortgage/charge (4 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
15 October 1999 | Full accounts made up to 31 March 1999 (14 pages) |
28 January 1999 | Return made up to 02/01/99; no change of members
|
28 January 1999 | Return made up to 02/01/99; no change of members
|
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
18 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
18 September 1998 | Full accounts made up to 31 March 1998 (16 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: works rd. Letchworth herts SG6 1LZ (1 page) |
29 June 1998 | Registered office changed on 29/06/98 from: works rd. Letchworth herts SG6 1LZ (1 page) |
9 January 1998 | Return made up to 02/01/98; no change of members
|
9 January 1998 | Return made up to 02/01/98; no change of members
|
16 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
16 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
3 September 1997 | Particulars of mortgage/charge (4 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
16 July 1997 | Particulars of mortgage/charge (3 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (17 pages) |
27 March 1997 | Full accounts made up to 31 March 1996 (17 pages) |
28 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
28 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
23 January 1997 | Return made up to 02/01/97; full list of members (5 pages) |
23 January 1997 | Return made up to 02/01/97; full list of members (5 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Particulars of mortgage/charge (3 pages) |
11 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
11 January 1996 | Return made up to 02/01/96; no change of members (4 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (97 pages) |
4 July 1923 | Certificate of incorporation (1 page) |
4 July 1923 | Certificate of incorporation (1 page) |