40 Bank Street
London
E14 5NR
Director Name | Mr Peter Ajit Ajay Kerkar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 05 October 1994(58 years, 3 months after company formation) |
Appointment Duration | 28 years, 6 months (closed 24 April 2023) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
Director Name | Mr David John Quinn |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2010(74 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (closed 24 April 2023) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft 6 Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Mr Ajit Baburao Kerkar |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 1991(54 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 30 March 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 11 Nowroji Mansion 31 Wodehouse Road Mumbai 400001 India |
Director Name | Mr Leonardo Armando Menezies |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 27 February 1991(54 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 29 September 1997) |
Role | Company Director |
Correspondence Address | 22 Lockwood Road Scarsdale New York 10583 United States |
Secretary Name | Mr Khalid Mahmood Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(54 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 03 October 2001) |
Role | Company Director |
Correspondence Address | 104 Erskine Hill Hampstead Garden Suburb London NW11 6HT |
Director Name | Mr Peter Ajit Ajay Kerkar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 05 October 1994(58 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 30 March 2010) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Priory Road London NW6 4NN |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2001(65 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 30 April 2015) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft Caledon Road Beaconsfield Buckinghamshire HP9 2BX |
Director Name | Salvatore Martin Gatto |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(67 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 May 2006) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Cavendish Lodge Cavendish Road Bath Avon BA1 2UD |
Director Name | Mr Pesi Savak Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 December 2010(74 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 30 April 2015(78 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Website | coxandkings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 78735007 |
Telephone region | London |
Registered Address | C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1.4m at £1 | Cox & Kings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £50,127,722 |
Gross Profit | £19,495,190 |
Net Worth | £27,663,727 |
Cash | £5,593,812 |
Current Liabilities | £27,453,999 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
25 March 2014 | Delivered on: 7 April 2014 Satisfied on: 17 August 2015 Persons entitled: Axis Bank Lts (Difc Branch) as Trustees for the Secured Parties Classification: A registered charge Fully Satisfied |
---|---|
1 October 2009 | Delivered on: 6 October 2009 Satisfied on: 23 October 2015 Persons entitled: Axis Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company charged to the chargee with full title guarantee for the payment and discahrge of the secured obligations the following trade marks. UK 39 1554683 cox & kings. UK 42 1574363 cox & kings. UK 36 1580573 cox & kings see image for full details. Fully Satisfied |
4 March 2003 | Delivered on: 15 March 2003 Satisfied on: 7 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland 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. Fully Satisfied |
24 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 January 2023 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
4 February 2022 | Liquidators' statement of receipts and payments to 3 December 2021 (19 pages) |
6 August 2021 | Registered office address changed from C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 6 August 2021 (2 pages) |
15 December 2020 | Appointment of a voluntary liquidator (3 pages) |
4 December 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages) |
1 October 2020 | Statement of affairs with form AM02SOA (10 pages) |
2 July 2020 | Administrator's progress report (18 pages) |
12 February 2020 | Result of meeting of creditors (5 pages) |
21 January 2020 | Statement of administrator's proposal (28 pages) |
16 December 2019 | Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 16 December 2019 (2 pages) |
5 December 2019 | Appointment of an administrator (3 pages) |
5 November 2019 | Termination of appointment of Pesi Savak Patel as a director on 1 November 2019 (1 page) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (27 pages) |
21 December 2018 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
16 April 2018 | Cessation of Cox & Kings Limited as a person with significant control on 6 April 2016 (1 page) |
16 April 2018 | Notification of a person with significant control statement (2 pages) |
23 March 2018 | Director's details changed for Mr Anthony Bruton Meyrick Good on 13 March 2018 (2 pages) |
20 December 2017 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
21 November 2017 | Group of companies' accounts made up to 31 March 2017 (24 pages) |
9 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 9 March 2017 (2 pages) |
9 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 9 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
9 January 2017 | Group of companies' accounts made up to 31 March 2016 (28 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (5 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
6 January 2016 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
23 October 2015 | Satisfaction of charge 2 in full (1 page) |
17 August 2015 | Satisfaction of charge 003166510003 in full (4 pages) |
17 August 2015 | Satisfaction of charge 003166510003 in full (4 pages) |
3 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
3 June 2015 | Termination of appointment of David John Quinn as a secretary on 30 April 2015 (1 page) |
3 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
3 June 2015 | Appointment of Dominique Cullen as a secretary on 30 April 2015 (2 pages) |
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
7 April 2014 | Registration of charge 003166510003 (34 pages) |
7 April 2014 | Registration of charge 003166510003 (34 pages) |
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
13 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Statement of company's objects (2 pages) |
24 September 2013 | Resolutions
|
24 September 2013 | Resolutions
|
1 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
1 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (7 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (24 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
30 December 2011 | Group of companies' accounts made up to 31 March 2011 (22 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
29 December 2011 | Annual return made up to 20 December 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Director's details changed for Mr Pesi Savak Patel on 27 June 2011 (2 pages) |
27 June 2011 | Director's details changed for Mr Pesi Savak Patel on 27 June 2011 (2 pages) |
6 January 2011 | Appointment of Mr Pesi Savak Patel as a director (2 pages) |
6 January 2011 | Appointment of Mr Pesi Savak Patel as a director (2 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
13 December 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
29 November 2010 | Appointment of Mr David John Quinn as a director (2 pages) |
29 November 2010 | Appointment of Mr David John Quinn as a director (2 pages) |
13 July 2010 | Change of name notice (2 pages) |
13 July 2010 | Company name changed cox & kings LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Company name changed cox & kings LIMITED\certificate issued on 13/07/10
|
13 July 2010 | Change of name notice (2 pages) |
30 June 2010 | Appointment of Mr Peter Ajit Ajay Kerkar as a director (1 page) |
30 June 2010 | Appointment of Mr Peter Ajit Ajay Kerkar as a director (1 page) |
29 June 2010 | Termination of appointment of Ajit Kerkar as a director (1 page) |
29 June 2010 | Termination of appointment of Ajit Kerkar as a director (1 page) |
29 June 2010 | Termination of appointment of Peter Kerkar as a director (1 page) |
29 June 2010 | Termination of appointment of Peter Kerkar as a director (1 page) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Register inspection address has been changed (1 page) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 October 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
24 August 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
24 August 2009 | Group of companies' accounts made up to 31 March 2009 (22 pages) |
15 April 2009 | Registered office changed on 15/04/2009 from, 6TH floor 30 millbank, london, SW1P 4DU (1 page) |
15 April 2009 | Registered office changed on 15/04/2009 from, 6TH floor 30 millbank, london, SW1P 4DU (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from, 51A waller avenue, luton, LU4 9RP (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from 51A waller avenue luton LU4 9RP (1 page) |
14 April 2009 | Registered office changed on 14/04/2009 from, 51A waller avenue, luton, LU4 9RP (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, 6TH floor 30 millbank, london, SW1P 4DU, uk (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from, 6TH floor 30 millbank, london, SW1P 4DU, uk (1 page) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
14 July 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
14 July 2008 | Group of companies' accounts made up to 31 March 2008 (31 pages) |
10 March 2008 | Registered office changed on 10/03/2008 from, 4TH floor, gordon house, 10 greencoat place, london, SW1P 1PH (1 page) |
10 March 2008 | Registered office changed on 10/03/2008 from, 4TH floor, gordon house, 10 greencoat place, london, SW1P 1PH (1 page) |
21 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
21 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
19 October 2007 | Auditor's resignation (1 page) |
19 October 2007 | Auditor's resignation (1 page) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
3 October 2007 | Group of companies' accounts made up to 31 March 2007 (30 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 20/12/06; full list of members (3 pages) |
6 July 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
6 July 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
26 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
26 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
4 October 2005 | Group of companies' accounts made up to 31 March 2005 (31 pages) |
23 December 2004 | Return made up to 20/12/04; full list of members
|
23 December 2004 | Return made up to 20/12/04; full list of members
|
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
17 December 2004 | Accounting reference date extended from 31/12/04 to 31/03/05 (1 page) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
9 August 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
16 April 2004 | Ad 31/03/04-31/03/04 £ si 30875@1=30875 £ ic 1397000/1427875 (2 pages) |
16 April 2004 | Ad 31/03/04-31/03/04 £ si 30875@1=30875 £ ic 1397000/1427875 (2 pages) |
13 February 2004 | Resolutions
|
13 February 2004 | Ad 28/01/04--------- £ si 25000@1=25000 £ ic 1372000/1397000 (2 pages) |
13 February 2004 | Ad 28/01/04--------- £ si 25000@1=25000 £ ic 1372000/1397000 (2 pages) |
13 February 2004 | Resolutions
|
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2003 | Ad 18/12/03--------- £ si 110000@1=110000 £ ic 1262000/1372000 (2 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
31 December 2003 | Return made up to 20/12/03; full list of members (8 pages) |
31 December 2003 | Ad 18/12/03--------- £ si 110000@1=110000 £ ic 1262000/1372000 (2 pages) |
20 October 2003 | Ad 13/10/03--------- £ si 165875@1=165875 £ ic 1096125/1262000 (2 pages) |
20 October 2003 | Ad 13/10/03--------- £ si 165875@1=165875 £ ic 1096125/1262000 (2 pages) |
17 October 2003 | Resolutions
|
17 October 2003 | Resolutions
|
22 September 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
22 September 2003 | Group of companies' accounts made up to 31 December 2002 (27 pages) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
15 March 2003 | Particulars of mortgage/charge (6 pages) |
15 March 2003 | Particulars of mortgage/charge (6 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
3 January 2003 | Return made up to 20/12/02; full list of members (7 pages) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
25 July 2002 | Group of companies' accounts made up to 31 December 2001 (22 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
24 December 2001 | Return made up to 20/12/01; full list of members (7 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
25 October 2001 | Group of companies' accounts made up to 31 December 2000 (26 pages) |
9 October 2001 | Secretary resigned (1 page) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | New secretary appointed (2 pages) |
9 October 2001 | Secretary resigned (1 page) |
12 February 2001 | Return made up to 20/12/00; full list of members
|
12 February 2001 | Return made up to 20/12/00; full list of members
|
17 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
17 October 2000 | Full group accounts made up to 31 December 1999 (24 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
17 January 2000 | Return made up to 20/12/99; full list of members (7 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (50 pages) |
15 September 1999 | Resolutions
|
15 September 1999 | Resolutions
|
20 January 1999 | Return made up to 20/12/98; full list of members
|
20 January 1999 | Return made up to 20/12/98; full list of members
|
17 September 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
17 September 1998 | Full group accounts made up to 31 December 1997 (23 pages) |
21 January 1998 | Return made up to 20/12/97; full list of members
|
21 January 1998 | Return made up to 20/12/97; full list of members
|
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Ad 16/09/97--------- £ si 496125@1=496125 £ ic 467875/964000 (2 pages) |
26 September 1997 | Particulars of contract relating to shares (4 pages) |
26 September 1997 | £ nc 600000/1200000 26/06/97 (1 page) |
26 September 1997 | Ad 16/09/97--------- £ si 496125@1=496125 £ ic 467875/964000 (2 pages) |
26 September 1997 | £ nc 600000/1200000 26/06/97 (1 page) |
26 September 1997 | Resolutions
|
26 September 1997 | Particulars of contract relating to shares (4 pages) |
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
26 September 1997 | Resolutions
|
22 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
22 September 1997 | Full group accounts made up to 31 December 1996 (23 pages) |
24 December 1996 | Return made up to 20/12/96; full list of members (11 pages) |
24 December 1996 | Return made up to 20/12/96; full list of members (11 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
11 June 1996 | Full group accounts made up to 31 December 1995 (23 pages) |
2 January 1996 | Return made up to 20/12/95; full list of members (10 pages) |
2 January 1996 | Return made up to 20/12/95; full list of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (72 pages) |
22 December 1994 | Return made up to 20/12/94; full list of members (11 pages) |
22 December 1994 | Return made up to 20/12/94; full list of members (11 pages) |
14 October 1994 | New director appointed (2 pages) |
14 October 1994 | New director appointed (2 pages) |
28 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
28 September 1994 | Full group accounts made up to 31 December 1993 (20 pages) |
7 January 1994 | Return made up to 20/12/93; full list of members (6 pages) |
7 January 1994 | Return made up to 20/12/93; full list of members (6 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
12 May 1993 | Full group accounts made up to 31 December 1992 (19 pages) |
20 January 1993 | Return made up to 20/12/92; full list of members (8 pages) |
20 January 1993 | Return made up to 20/12/92; full list of members (8 pages) |
20 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
20 August 1992 | Full accounts made up to 31 December 1991 (13 pages) |
16 December 1991 | Return made up to 20/12/91; full list of members (9 pages) |
11 July 1991 | Group accounts for a medium company made up to 31 December 1990 (18 pages) |
22 April 1991 | Return made up to 27/02/91; no change of members (11 pages) |
7 January 1991 | Group accounts for a medium company made up to 31 December 1989 (17 pages) |
4 January 1990 | Director resigned (1 page) |
4 January 1990 | Return made up to 20/12/89; full list of members (9 pages) |
8 December 1989 | Group accounts for a medium company made up to 31 December 1988 (21 pages) |
7 December 1988 | Accounts for a medium company made up to 31 December 1987 (21 pages) |
9 May 1988 | New director appointed (3 pages) |
25 April 1988 | Return made up to 08/04/88; full list of members (7 pages) |
10 March 1988 | Full group accounts made up to 31 December 1986 (20 pages) |
8 February 1988 | Return made up to 28/11/86; full list of members (7 pages) |
31 October 1986 | Return made up to 01/01/86; full list of members (7 pages) |
5 September 1986 | Full accounts made up to 31 December 1985 (18 pages) |
27 September 1984 | Accounts made up to 31 December 1982 (16 pages) |
27 January 1983 | Accounts made up to 31 December 1981 (15 pages) |
8 July 1982 | Accounts made up to 31 December 1980 (15 pages) |
8 July 1982 | Annual return made up to 22/04/82 (5 pages) |
14 August 1980 | Annual return made up to 14/07/80 (6 pages) |
10 July 1979 | Annual return made up to 13/06/79 (6 pages) |
17 November 1976 | Accounts made up to 30 September 1975 (8 pages) |
10 April 1975 | Accounts made up to 30 September 1974 (11 pages) |
6 June 1963 | Company name changed\certificate issued on 06/06/63 (4 pages) |
20 July 1936 | Certificate of incorporation (1 page) |