Hackney
London
E8 3NJ
Director Name | Terry Arthur Wheeler |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 1995) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fearon Street Greenwich London SE10 0RS |
Director Name | Anne Allison |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 1992) |
Role | Secretary |
Correspondence Address | Fairview Greenways Lambourn Newbury Berkshire RG16 7LD |
Director Name | Francis David Frank Allison |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | Fairview Greenways Lambourn Newbury Berkshire RG16 7LD |
Director Name | Stuart Anthony James Allison |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 February 1995) |
Role | Administrator |
Correspondence Address | 23 Brompton Park Crescent Seagrove Road London SW6 1SN |
Director Name | Michael John Hartley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 May 1996) |
Role | Accountant |
Correspondence Address | The Vynes Meadow Close Blackwater Camberley Surrey GU17 9DB |
Secretary Name | Anne Allison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(60 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 July 1992) |
Role | Company Director |
Correspondence Address | Fairview Greenways Lambourn Newbury Berkshire RG16 7LD |
Secretary Name | Michael John Hartley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1992(61 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 February 1995) |
Role | Company Director |
Correspondence Address | The Vynes Meadow Close Blackwater Camberley Surrey GU17 9DB |
Director Name | Edward Timothy Crossley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 25 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View 1 Thornwood Road Epping Essex CM16 6SX |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 11 August 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Peter Morrison Nevill Jennings |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 1c Brompton Place London SW3 1QE |
Director Name | Mr Peter Douglas Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 1996) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2a Briary Wood Lane Welwyn Hertfordshire AL6 0TF |
Director Name | Terence Charles Ames |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 October 1996) |
Role | Company Director |
Correspondence Address | 1 Ellesmere Close Snaresbrook London E11 |
Director Name | Mr John Arthur Warwick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2001) |
Role | Chartered Accountant |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Secretary Name | Mr John Arthur Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1996(65 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1999) |
Role | Chartered Accountant |
Correspondence Address | 67 Buttesland Street London N1 6BY |
Director Name | Maureen Diane Crossley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(67 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View 1 Thornwood Road Epping Essex CM16 6SX |
Secretary Name | Maureen Diane Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1999(67 years, 8 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 25 November 2013) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Meadow View 1 Thornwood Road Epping Essex CM16 6SX |
Director Name | Mr Alec William James Banyard |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(69 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2003) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 17 Hampstead Gardens Hockley Essex SS5 5HN |
Director Name | Mr Paul Edward Crossley |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2010(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Springfield Epping Essex CM16 4LA |
Director Name | Mr Sabri Keski |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(82 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 06 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Clayhall Avenue Ilford Essex IG5 0LG |
Director Name | Mr Elvis Qendraj |
---|---|
Date of Birth | April 1990 (Born 34 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 18 May 2023(91 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 15 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 195 Richmond Road Hackney London E8 3NJ |
Director Name | Mr Erickson Ailton Ramalho Sa |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 16 January 2024(92 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 24 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Jane Close Essex SS3 9SH |
Director Name | Mr Mahdi Touazi |
---|---|
Date of Birth | February 1994 (Born 30 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 March 2024(92 years, 9 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 05 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 195 Richmond Road Hackney London E8 3NJ |
Secretary Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 February 1995(63 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 1996) |
Correspondence Address | 190 Strand London WC2R 1JN |
Website | www.richmondroadcabcentre.com/ |
---|---|
Telephone | 020 72757589 |
Telephone region | London |
Registered Address | 195 Richmond Road Hackney London E8 3NJ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hackney Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£443,359 |
Cash | £232 |
Current Liabilities | £119,808 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
14 April 1999 | Delivered on: 21 April 1999 Satisfied on: 21 July 2014 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of richmond road and land on the north side of richmond road and the north west side of hackney grove london borough of hackney t/n's LN244157 and EGL318159. Fully Satisfied |
---|---|
11 March 1999 | Delivered on: 18 March 1999 Satisfied on: 21 July 2014 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. See the mortgage charge document for full details. Fully Satisfied |
26 July 1996 | Delivered on: 5 August 1996 Satisfied on: 26 February 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 August 1995 | Delivered on: 11 August 1995 Satisfied on: 21 July 2014 Persons entitled: Lloyds Bowmaker Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the vehicles listed in the schedule attached to form 395 being 15 FX4 taxicabs, 1 metrocab, 10 x FX4S + taxicab, 14 x FX4S taxicabs. See the mortgage charge document for full details. Fully Satisfied |
1 October 1981 | Delivered on: 7 October 1981 Persons entitled: Mann & Overton Limited Classification: Debenture Secured details: £18,750 and al other monies due or to become due from the company to the chargee supplemental to first debenture dated 1.10.80. Particulars: All those chattels charged by stewarts garages limited to mann & overton limited pursuant to the terms of a debenture dated 1.10.80. Fully Satisfied |
13 October 1985 | Delivered on: 16 October 1980 Persons entitled: Mann & Overton Classification: Debenture Secured details: £100,000 and all other monies due or to become due. Particulars: The chattels as described in schedule to doc M85. Fully Satisfied |
25 September 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
---|---|
25 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
23 January 2020 | Director's details changed for Mr Sabri Keski on 17 January 2020 (2 pages) |
23 January 2020 | Change of details for Mr Sabri Keski as a person with significant control on 17 January 2020 (2 pages) |
31 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
30 October 2019 | Confirmation statement made on 31 August 2019 with updates (4 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
31 August 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
18 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
31 December 2016 | Unaudited abridged accounts made up to 31 March 2016 (11 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
1 September 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
21 July 2014 | Satisfaction of charge 3 in full (4 pages) |
21 July 2014 | Satisfaction of charge 6 in full (4 pages) |
21 July 2014 | Satisfaction of charge 5 in full (4 pages) |
21 July 2014 | Satisfaction of charge 3 in full (4 pages) |
21 July 2014 | Satisfaction of charge 5 in full (4 pages) |
21 July 2014 | Satisfaction of charge 6 in full (4 pages) |
10 December 2013 | Termination of appointment of Maureen Crossley as a secretary (1 page) |
10 December 2013 | Termination of appointment of Maureen Crossley as a secretary (1 page) |
9 December 2013 | Termination of appointment of Maureen Crossley as a director (1 page) |
9 December 2013 | Termination of appointment of Edward Crossley as a director (1 page) |
9 December 2013 | Appointment of Mr Sabri Keski as a director (2 pages) |
9 December 2013 | Termination of appointment of Maureen Crossley as a director (1 page) |
9 December 2013 | Appointment of Mr Sabri Keski as a director (2 pages) |
9 December 2013 | Termination of appointment of Paul Crossley as a director (1 page) |
9 December 2013 | Termination of appointment of Edward Crossley as a director (1 page) |
9 December 2013 | Termination of appointment of Paul Crossley as a director (1 page) |
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Edward Timothy Crossley on 30 August 2010 (2 pages) |
22 October 2010 | Director's details changed for Edward Timothy Crossley on 30 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Maureen Diane Crossley on 30 August 2010 (2 pages) |
22 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Director's details changed for Maureen Diane Crossley on 30 August 2010 (2 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
17 March 2010 | Appointment of Mr Paul Crossley as a director (2 pages) |
17 March 2010 | Appointment of Mr Paul Crossley as a director (2 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
3 August 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
11 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
27 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
28 September 2006 | Return made up to 31/08/06; full list of members (2 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Return made up to 31/08/05; full list of members
|
14 September 2005 | Return made up to 31/08/05; full list of members
|
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
3 February 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
20 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
20 September 2003 | Return made up to 31/08/03; full list of members (7 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
18 September 2002 | Accounts for a small company made up to 31 March 2002 (8 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
10 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
26 November 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
6 September 2001 | Return made up to 31/08/01; full list of members
|
6 September 2001 | Return made up to 31/08/01; full list of members
|
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
11 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 August 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
9 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
21 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
18 March 1999 | Particulars of mortgage/charge (4 pages) |
15 March 1999 | Auditor's resignation (1 page) |
15 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Registered office changed on 15/03/99 from: cumberland house 80 scrubs lane london NW10 6RF (1 page) |
15 March 1999 | Declaration of assistance for shares acquisition (4 pages) |
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Registered office changed on 15/03/99 from: cumberland house 80 scrubs lane london NW10 6RF (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | Secretary resigned (1 page) |
15 March 1999 | Resolutions
|
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Auditor's resignation (1 page) |
15 September 1998 | Return made up to 31/08/98; no change of members
|
15 September 1998 | Return made up to 31/08/98; no change of members
|
15 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
15 September 1998 | Full accounts made up to 31 March 1998 (17 pages) |
7 September 1998 | Auditor's resignation (1 page) |
7 September 1998 | Auditor's resignation (1 page) |
15 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (18 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 10A (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 10A (1 page) |
9 June 1997 | Company name changed stewarts garages LIMITED\certificate issued on 10/06/97 (2 pages) |
9 June 1997 | Company name changed stewarts garages LIMITED\certificate issued on 10/06/97 (2 pages) |
15 May 1997 | Director resigned (1 page) |
15 May 1997 | Director resigned (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Secretary resigned (1 page) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (24 pages) |
6 December 1996 | Director resigned (1 page) |
6 December 1996 | Full accounts made up to 31 March 1996 (24 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 190,strand london WC2R 1JN (1 page) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | New secretary appointed;new director appointed (2 pages) |
15 November 1996 | Registered office changed on 15/11/96 from: 190,strand london WC2R 1JN (1 page) |
4 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Director resigned (1 page) |
4 October 1996 | Return made up to 31/08/96; full list of members (7 pages) |
20 September 1996 | Resolutions
|
20 September 1996 | Resolutions
|
5 August 1996 | Particulars of mortgage/charge (3 pages) |
5 August 1996 | Particulars of mortgage/charge (3 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
11 October 1995 | Full accounts made up to 31 March 1995 (22 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
12 September 1995 | Return made up to 31/08/95; full list of members (14 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
5 September 1995 | Director resigned (4 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
11 August 1995 | Particulars of mortgage/charge (6 pages) |
6 July 1995 | Memorandum and Articles of Association (20 pages) |
6 July 1995 | Memorandum and Articles of Association (20 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |