London
NW3 1JQ
Director Name | Mr Michael Abraham Leon Slowe |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 West Heath Gardens Hampstead London NW3 7TR |
Director Name | Mr Samuel Leon Slowe |
---|---|
Date of Birth | June 1999 (Born 24 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | Flat 49 Hamilton Court London W9 1QR |
Director Name | Robert Leon Slowe |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(57 years, 8 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr David Leon Slowe |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(57 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 23 Wykeham Road London NW4 2TB |
Director Name | Mr Guy Antony Harrison |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(57 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 4 Wheatfield Way Kingston Upon Thames Surrey KT1 2QS |
Secretary Name | Heroise Ratan Anklesaria |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1991(57 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 06 September 1996) |
Role | Company Director |
Correspondence Address | 51 Strathcona Avenue Little Bookham Surrey KT23 4HW |
Director Name | Heroise Ratan Anklesaria |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(62 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 September 1996) |
Role | Director & Company Sec |
Correspondence Address | 51 Strathcona Avenue Little Bookham Surrey KT23 4HW |
Secretary Name | Robert Leon Slowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1996(62 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 24 March 1997) |
Role | Company Director |
Correspondence Address | 102 Willifield Way London NW11 6YG |
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(63 years, 3 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 October 2013) |
Role | Company Director |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | John Edward Eades |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1999) |
Role | Chartered Surveyor |
Correspondence Address | Second Floor 37 Goldhurst Gardens London NW6 3HB |
Director Name | Tania Liliana Slowe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(63 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 27 January 1999) |
Role | Property Company Director |
Correspondence Address | 79 Platts Lane London NW3 7NL |
Director Name | Mr Patrick William Walker |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(65 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Kim David John Slowe |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1999(65 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 19 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | John Edward Eades |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(65 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Miss Tania Liliana Slowe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(65 years, 2 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Hampstead High Street London NW3 1JQ |
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1999(65 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 24 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Rothamsted Avenue Harpenden Hertfordshire AL5 5DP |
Website | jleon.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74357800 |
Telephone region | London |
Registered Address | 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1.5k at £1 | J. Leon & Co LTD 99.67% Ordinary |
---|---|
3 at £1 | J. Leon & Co LTD & Robert Slowe 0.20% Ordinary |
2 at £1 | J. Leon & Co LTD & Michael Slowe 0.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £972 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
22 May 2008 | Delivered on: 24 May 2008 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land known as apartments 1-38 cedar house, upton, northampton being part of the land comprised in title numbers NN41673 and NN254815. Outstanding |
---|---|
4 June 2007 | Delivered on: 16 June 2007 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land k/a apartments 1 to 6 percival house upton northampton being part of the land comprised in t/no's NN41673 and NN254815. Outstanding |
5 December 2006 | Delivered on: 12 December 2006 Persons entitled: Commission for the New Towns Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h land k/a apartments 1 to 10, bradlaugh house, upton, northampton being part of the land comprised in t/ns NN41673 and NN254815. Outstanding |
5 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
6 September 2023 | Confirmation statement made on 6 September 2023 with no updates (3 pages) |
6 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
6 September 2022 | Confirmation statement made on 6 September 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
14 April 2021 | Accounts for a dormant company made up to 31 March 2020 (1 page) |
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
23 December 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
6 September 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
28 December 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (1 page) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
24 January 2017 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
22 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (9 pages) |
23 October 2015 | Full accounts made up to 31 March 2015 (9 pages) |
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
19 December 2014 | Appointment of Patrick William Walker as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Kim David John Slowe as a director on 19 December 2014 (1 page) |
19 December 2014 | Appointment of Patrick William Walker as a director on 19 December 2014 (2 pages) |
19 December 2014 | Termination of appointment of Kim David John Slowe as a director on 19 December 2014 (1 page) |
28 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
28 November 2014 | Full accounts made up to 31 March 2014 (10 pages) |
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
27 November 2013 | Director's details changed for Mr Kim David John Slowe on 31 October 2013 (2 pages) |
27 November 2013 | Director's details changed for Mr Kim David John Slowe on 31 October 2013 (2 pages) |
31 October 2013 | Termination of appointment of John Eades as a director (1 page) |
31 October 2013 | Termination of appointment of Robert Slowe as a director (1 page) |
31 October 2013 | Termination of appointment of Patrick Walker as a director (1 page) |
31 October 2013 | Termination of appointment of John Eades as a director (1 page) |
31 October 2013 | Termination of appointment of Dominique Howe as a secretary (1 page) |
31 October 2013 | Termination of appointment of Patrick Walker as a director (1 page) |
31 October 2013 | Termination of appointment of Dominique Howe as a secretary (1 page) |
31 October 2013 | Termination of appointment of Robert Slowe as a director (1 page) |
31 October 2013 | Termination of appointment of Tania Slowe as a director (1 page) |
31 October 2013 | Termination of appointment of Tania Slowe as a director (1 page) |
11 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
11 October 2013 | Full accounts made up to 31 March 2013 (11 pages) |
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
18 September 2012 | Annual return made up to 6 September 2012 with a full list of shareholders (9 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
31 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
15 September 2011 | Annual return made up to 6 September 2011 with a full list of shareholders (9 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
8 August 2011 | Director's details changed for John Edward Eades on 22 July 2011 (2 pages) |
2 August 2011 | Amended full accounts made up to 31 March 2011 (11 pages) |
2 August 2011 | Amended full accounts made up to 31 March 2011 (11 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
26 July 2011 | Full accounts made up to 31 March 2011 (11 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (9 pages) |
8 September 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (9 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
26 July 2010 | Full accounts made up to 31 March 2010 (9 pages) |
9 October 2009 | Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kim David John Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kim David John Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Mr Kim David John Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patrick William Walker on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for Tania Liliana Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Dominique Howe on 5 October 2009 (1 page) |
9 October 2009 | Director's details changed for Patrick William Walker on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for John Edward Eades on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Patrick William Walker on 5 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Leon Slowe on 5 October 2009 (2 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (7 pages) |
8 September 2009 | Return made up to 06/09/09; full list of members (7 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
8 August 2009 | Full accounts made up to 31 March 2009 (9 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (7 pages) |
8 September 2008 | Return made up to 06/09/08; full list of members (7 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
7 August 2008 | Full accounts made up to 31 March 2008 (9 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
11 September 2007 | Return made up to 06/09/07; full list of members (4 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
8 August 2007 | Full accounts made up to 31 March 2007 (9 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
16 June 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
6 September 2006 | Return made up to 06/09/06; full list of members (4 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
27 July 2006 | Full accounts made up to 31 March 2006 (9 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (5 pages) |
7 September 2005 | Return made up to 06/09/05; full list of members (5 pages) |
6 September 2005 | Location of register of members (1 page) |
6 September 2005 | Location of register of members (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
30 August 2005 | Director's particulars changed (1 page) |
11 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
11 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
17 September 2004 | Return made up to 06/09/04; no change of members (8 pages) |
17 September 2004 | Return made up to 06/09/04; no change of members (8 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
19 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 06/09/03; full list of members
|
24 September 2003 | Return made up to 06/09/03; full list of members
|
13 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
13 August 2003 | Full accounts made up to 31 March 2003 (10 pages) |
18 June 2003 | Director's particulars changed (1 page) |
18 June 2003 | Director's particulars changed (1 page) |
12 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
12 November 2002 | Full accounts made up to 31 March 2002 (11 pages) |
18 September 2002 | Return made up to 06/09/02; full list of members (10 pages) |
18 September 2002 | Return made up to 06/09/02; full list of members (10 pages) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
1 August 2002 | Director's particulars changed (1 page) |
6 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
6 November 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Return made up to 06/09/01; full list of members
|
1 October 2001 | Return made up to 06/09/01; full list of members
|
22 June 2001 | Secretary's particulars changed (1 page) |
22 June 2001 | Secretary's particulars changed (1 page) |
8 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
20 September 2000 | Return made up to 06/09/00; full list of members (9 pages) |
20 September 2000 | Return made up to 06/09/00; full list of members (9 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page) |
12 October 1999 | New director appointed (3 pages) |
12 October 1999 | New director appointed (3 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
17 September 1999 | Full accounts made up to 31 March 1999 (9 pages) |
14 September 1999 | Director's particulars changed (1 page) |
14 September 1999 | Director's particulars changed (1 page) |
10 September 1999 | Return made up to 06/09/99; full list of members
|
10 September 1999 | Return made up to 06/09/99; full list of members
|
20 April 1999 | New director appointed (2 pages) |
20 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
19 April 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | Director resigned (1 page) |
3 February 1999 | New director appointed (2 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
22 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
2 October 1998 | Return made up to 06/09/98; full list of members (8 pages) |
2 October 1998 | Return made up to 06/09/98; full list of members (8 pages) |
2 July 1998 | Director's particulars changed (1 page) |
2 July 1998 | Director's particulars changed (1 page) |
29 December 1997 | Accounting reference date extended from 24/03/98 to 31/03/98 (1 page) |
29 December 1997 | Accounting reference date extended from 24/03/98 to 31/03/98 (1 page) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
12 December 1997 | Full accounts made up to 31 March 1997 (8 pages) |
22 September 1997 | Return made up to 06/09/97; no change of members
|
22 September 1997 | Return made up to 06/09/97; no change of members
|
11 April 1997 | New director appointed (2 pages) |
11 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
9 April 1997 | New director appointed (2 pages) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
7 April 1997 | Registered office changed on 07/04/97 from: warren court euston rd london NW1 3AB (1 page) |
7 April 1997 | Registered office changed on 07/04/97 from: warren court euston rd london NW1 3AB (1 page) |
7 April 1997 | Secretary resigned (1 page) |
7 April 1997 | New secretary appointed (2 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
20 October 1996 | Full accounts made up to 31 March 1996 (8 pages) |
10 October 1996 | Director resigned (1 page) |
10 October 1996 | Director resigned (1 page) |
19 September 1996 | Return made up to 06/09/96; full list of members
|
19 September 1996 | Return made up to 06/09/96; full list of members
|
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | Secretary resigned (1 page) |
15 September 1996 | New secretary appointed (1 page) |
15 September 1996 | New secretary appointed (1 page) |
21 April 1996 | New director appointed (2 pages) |
21 April 1996 | New director appointed (2 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
25 September 1995 | Return made up to 06/09/95; no change of members (12 pages) |
25 September 1995 | Return made up to 06/09/95; no change of members (12 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 January 1934 | Incorporation (19 pages) |
8 January 1934 | Incorporation (19 pages) |