Company NameRichmond Road Cab Centre Limited
DirectorIavor Hristov Hristov
Company StatusActive
Company Number00257901
CategoryPrivate Limited Company
Incorporation Date17 July 1931(92 years, 10 months ago)
Previous NameStewarts Garages Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Iavor Hristov Hristov
Date of BirthApril 1985 (Born 39 years ago)
NationalityBulgarian
StatusCurrent
Appointed06 April 2024(92 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Richmond Road
Hackney
London
E8 3NJ
Director NameTerry Arthur Wheeler
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(60 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1995)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Fearon Street
Greenwich
London
SE10 0RS
Director NameAnne Allison
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(60 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 1992)
RoleSecretary
Correspondence AddressFairview Greenways
Lambourn
Newbury
Berkshire
RG16 7LD
Director NameFrancis David Frank Allison
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(60 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressFairview Greenways
Lambourn
Newbury
Berkshire
RG16 7LD
Director NameStuart Anthony James Allison
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(60 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 1995)
RoleAdministrator
Correspondence Address23 Brompton Park Crescent
Seagrove Road
London
SW6 1SN
Director NameMichael John Hartley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(60 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 May 1996)
RoleAccountant
Correspondence AddressThe Vynes Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Secretary NameAnne Allison
NationalityBritish
StatusResigned
Appointed31 August 1991(60 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressFairview Greenways
Lambourn
Newbury
Berkshire
RG16 7LD
Secretary NameMichael John Hartley
NationalityBritish
StatusResigned
Appointed15 July 1992(61 years after company formation)
Appointment Duration2 years, 6 months (resigned 03 February 1995)
RoleCompany Director
Correspondence AddressThe Vynes Meadow Close
Blackwater
Camberley
Surrey
GU17 9DB
Director NameEdward Timothy Crossley
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(63 years, 7 months after company formation)
Appointment Duration18 years, 10 months (resigned 25 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View
1 Thornwood Road
Epping
Essex
CM16 6SX
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(63 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(63 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NamePeter Morrison Nevill Jennings
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(63 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 November 1996)
RoleCompany Director
Correspondence Address1c Brompton Place
London
SW3 1QE
Director NameMr Peter Douglas Davies
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(63 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 February 1996)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2a Briary Wood Lane
Welwyn
Hertfordshire
AL6 0TF
Director NameTerence Charles Ames
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1995(63 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 1996)
RoleCompany Director
Correspondence Address1 Ellesmere Close
Snaresbrook
London
E11
Director NameMr John Arthur Warwick
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1996(65 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2001)
RoleChartered Accountant
Correspondence Address67 Buttesland Street
London
N1 6BY
Secretary NameMr John Arthur Warwick
NationalityBritish
StatusResigned
Appointed31 October 1996(65 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 1999)
RoleChartered Accountant
Correspondence Address67 Buttesland Street
London
N1 6BY
Director NameMaureen Diane Crossley
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(67 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View 1 Thornwood Road
Epping
Essex
CM16 6SX
Secretary NameMaureen Diane Crossley
NationalityBritish
StatusResigned
Appointed26 February 1999(67 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 25 November 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View 1 Thornwood Road
Epping
Essex
CM16 6SX
Director NameMr Alec William James Banyard
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(69 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 November 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Hampstead Gardens
Hockley
Essex
SS5 5HN
Director NameMr Paul Edward Crossley
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2010(78 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 2013)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Springfield
Epping
Essex
CM16 4LA
Director NameMr Sabri Keski
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(82 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Clayhall Avenue
Ilford
Essex
IG5 0LG
Director NameMr Elvis Qendraj
Date of BirthApril 1990 (Born 34 years ago)
NationalityGreek
StatusResigned
Appointed18 May 2023(91 years, 10 months after company formation)
Appointment Duration9 months (resigned 15 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address195 Richmond Road Hackney
London
E8 3NJ
Director NameMr Erickson Ailton Ramalho Sa
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityPortuguese
StatusResigned
Appointed16 January 2024(92 years, 6 months after company formation)
Appointment Duration2 months, 1 week (resigned 24 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Jane Close
Essex
SS3 9SH
Director NameMr Mahdi Touazi
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityFrench
StatusResigned
Appointed24 March 2024(92 years, 9 months after company formation)
Appointment Duration1 week, 4 days (resigned 05 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Richmond Road
Hackney
London
E8 3NJ
Secretary NameLawgram Directors Limited (Corporation)
StatusResigned
Appointed03 February 1995(63 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 October 1996)
Correspondence Address190 Strand
London
WC2R 1JN

Contact

Websitewww.richmondroadcabcentre.com/
Telephone020 72757589
Telephone regionLondon

Location

Registered Address195 Richmond Road
Hackney
London
E8 3NJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHackney Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£443,359
Cash£232
Current Liabilities£119,808

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Charges

14 April 1999Delivered 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 1999Delivered 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 1996Delivered 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 1995Delivered 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 1981Delivered 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 1985Delivered 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

Filing History

25 September 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
25 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr Sabri Keski on 17 January 2020 (2 pages)
23 January 2020Change of details for Mr Sabri Keski as a person with significant control on 17 January 2020 (2 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
30 October 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
27 September 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
31 August 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
1 September 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
31 December 2016Unaudited abridged accounts made up to 31 March 2016 (11 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000
(3 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 20,000
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000
(3 pages)
11 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 20,000
(3 pages)
21 July 2014Satisfaction of charge 3 in full (4 pages)
21 July 2014Satisfaction of charge 6 in full (4 pages)
21 July 2014Satisfaction of charge 5 in full (4 pages)
21 July 2014Satisfaction of charge 3 in full (4 pages)
21 July 2014Satisfaction of charge 5 in full (4 pages)
21 July 2014Satisfaction of charge 6 in full (4 pages)
10 December 2013Termination of appointment of Maureen Crossley as a secretary (1 page)
10 December 2013Termination of appointment of Maureen Crossley as a secretary (1 page)
9 December 2013Termination of appointment of Maureen Crossley as a director (1 page)
9 December 2013Termination of appointment of Edward Crossley as a director (1 page)
9 December 2013Appointment of Mr Sabri Keski as a director (2 pages)
9 December 2013Termination of appointment of Maureen Crossley as a director (1 page)
9 December 2013Appointment of Mr Sabri Keski as a director (2 pages)
9 December 2013Termination of appointment of Paul Crossley as a director (1 page)
9 December 2013Termination of appointment of Edward Crossley as a director (1 page)
9 December 2013Termination of appointment of Paul Crossley as a director (1 page)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(6 pages)
18 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20,000
(6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Edward Timothy Crossley on 30 August 2010 (2 pages)
22 October 2010Director's details changed for Edward Timothy Crossley on 30 August 2010 (2 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Maureen Diane Crossley on 30 August 2010 (2 pages)
22 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
22 October 2010Director's details changed for Maureen Diane Crossley on 30 August 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 March 2010Appointment of Mr Paul Crossley as a director (2 pages)
17 March 2010Appointment of Mr Paul Crossley as a director (2 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
25 September 2009Return made up to 31/08/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 August 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
11 September 2008Return made up to 31/08/08; full list of members (3 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 June 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
20 September 2007Return made up to 31/08/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (9 pages)
28 September 2006Return made up to 31/08/06; full list of members (2 pages)
28 September 2006Return made up to 31/08/06; full list of members (2 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2005Return made up to 31/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (8 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
10 September 2004Return made up to 31/08/04; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
20 September 2003Return made up to 31/08/03; full list of members (7 pages)
20 September 2003Return made up to 31/08/03; full list of members (7 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 September 2002Accounts for a small company made up to 31 March 2002 (8 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
10 September 2002Return made up to 31/08/02; full list of members (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
26 November 2001Accounts for a small company made up to 31 March 2001 (7 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001Director resigned (1 page)
8 February 2001Director resigned (1 page)
11 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 September 2000Return made up to 31/08/00; full list of members (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
11 August 2000Accounts for a small company made up to 31 March 2000 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
9 September 1999Return made up to 31/08/99; full list of members (6 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
21 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
18 March 1999Particulars of mortgage/charge (4 pages)
15 March 1999Auditor's resignation (1 page)
15 March 1999Declaration of assistance for shares acquisition (4 pages)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Registered office changed on 15/03/99 from: cumberland house 80 scrubs lane london NW10 6RF (1 page)
15 March 1999Declaration of assistance for shares acquisition (4 pages)
15 March 1999Secretary resigned (1 page)
15 March 1999Registered office changed on 15/03/99 from: cumberland house 80 scrubs lane london NW10 6RF (1 page)
15 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 March 1999Secretary resigned (1 page)
15 March 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
15 March 1999New secretary appointed;new director appointed (2 pages)
15 March 1999Auditor's resignation (1 page)
15 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1998Return made up to 31/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 September 1998Full accounts made up to 31 March 1998 (17 pages)
15 September 1998Full accounts made up to 31 March 1998 (17 pages)
7 September 1998Auditor's resignation (1 page)
7 September 1998Auditor's resignation (1 page)
15 September 1997Full accounts made up to 31 March 1997 (18 pages)
15 September 1997Full accounts made up to 31 March 1997 (18 pages)
8 July 1997Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 10A (1 page)
8 July 1997Registered office changed on 08/07/97 from: 72 farm lane fulham london SW6 10A (1 page)
9 June 1997Company name changed stewarts garages LIMITED\certificate issued on 10/06/97 (2 pages)
9 June 1997Company name changed stewarts garages LIMITED\certificate issued on 10/06/97 (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Director resigned (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Secretary resigned (1 page)
20 December 1996Secretary resigned (1 page)
6 December 1996Director resigned (1 page)
6 December 1996Full accounts made up to 31 March 1996 (24 pages)
6 December 1996Director resigned (1 page)
6 December 1996Full accounts made up to 31 March 1996 (24 pages)
15 November 1996Registered office changed on 15/11/96 from: 190,strand london WC2R 1JN (1 page)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996New secretary appointed;new director appointed (2 pages)
15 November 1996Registered office changed on 15/11/96 from: 190,strand london WC2R 1JN (1 page)
4 October 1996Return made up to 31/08/96; full list of members (7 pages)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Return made up to 31/08/96; full list of members (7 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
20 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
5 August 1996Particulars of mortgage/charge (3 pages)
11 October 1995Full accounts made up to 31 March 1995 (22 pages)
11 October 1995Full accounts made up to 31 March 1995 (22 pages)
12 September 1995Return made up to 31/08/95; full list of members (14 pages)
12 September 1995Return made up to 31/08/95; full list of members (14 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
5 September 1995Director resigned (4 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
11 August 1995Particulars of mortgage/charge (6 pages)
6 July 1995Memorandum and Articles of Association (20 pages)
6 July 1995Memorandum and Articles of Association (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)