London
NW1 1BU
Director Name | Mr Timothy John Doubleday |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2014(72 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 11 April 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Michael Sydney Ludbrook |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 9 Pavely Drive Morgans Walk London SW11 3TP |
Director Name | Mr Jeremy Paul Warwick Long |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 31 Alwyne Road Islington London N1 2HW |
Director Name | Garth Michael Guthrie |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | Hyde Heath Farm Hyde Heath Amersham Buckinghamshire HP6 5RW |
Director Name | Mr Ian Stewart Baker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 1994) |
Role | Company Director |
Correspondence Address | 26 Oakdene Sunningdale Berkshire SL5 0BU |
Secretary Name | Ian Stewart Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 45 Ashburnham Place Greenwich London SE10 8UG |
Secretary Name | Robin Edward Sims |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1993(51 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 November 1996) |
Role | Company Director |
Correspondence Address | 57 Kings Road Walton On Thames Surrey KT12 2RB |
Director Name | Graham Lane |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(52 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 1996) |
Role | Group Finance Director |
Correspondence Address | Elysium Chapel Lane Naphill High Wycombe Buckinghamshire HP14 4RB |
Director Name | Mr Ian Stewart Baker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(53 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 31 May 1996) |
Role | Company Director |
Correspondence Address | 26 Oakdene Sunningdale Berkshire SL5 0BU |
Director Name | Gary Rising |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(53 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 27 June 1996) |
Role | Operations Director |
Correspondence Address | 249 Clayhall Avenue Barkingside Ilford Essex IG5 0NY |
Director Name | Mr Anthony William Henfrey |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1996(54 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 27 November 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 The Vat House Regents Bridge Gardens London SW8 1HD |
Director Name | Richard Barry Simpson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(54 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1997) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Astra House 53 Dallington Road Northampton Northamptonshire NN5 7BW |
Director Name | John Stephen David Evans |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1999) |
Role | Caterer |
Country of Residence | United Kingdom |
Correspondence Address | Courtyard Cottage 4 The Toft Toft Road Knutsford Cheshire WA16 9EH |
Director Name | Mr Christopher David Green |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 November 1996(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 February 1999) |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | Springfield Barn The Avenue, Barnsdale Oakham Rutland LE15 8AH |
Director Name | Rowland Christopher Johnson |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(54 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 August 1997) |
Role | Human Resources Manager |
Correspondence Address | 3 Duck End Lane Maulden Bedfordshire MK45 2DL |
Director Name | Jeremy William Lester |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 1999) |
Role | Accountant |
Correspondence Address | 24 Hillview 2-4 Primrose Hill Road London NW3 3AX |
Secretary Name | Nicola Jane Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1996(54 years, 10 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 1997) |
Role | Commercial Lawyer |
Correspondence Address | Flat 1 56 Rosslyn Hill Hampstead London NW3 1ND |
Secretary Name | Robert Norman Carew Franklin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(55 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | 147 Middleton Road London E8 4LL |
Director Name | Robert Richard Clewley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1999(57 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 July 2000) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | Sunfield House Tonbridge Road Ightham Kent TN15 9AR |
Secretary Name | Maria Rita Buxton Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(58 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 May 2002) |
Role | Company Director |
Correspondence Address | 83 Wordsworth Avenue Newport Pagnell Bucks MK16 8RH |
Director Name | Mr Michael Andrew Johnson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(58 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 30 July 2001) |
Role | Managing Director Chain Restau |
Country of Residence | United Kingdom |
Correspondence Address | North End House Oakley Road Mottisfont Hampshire SO51 0LQ |
Director Name | Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2002) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Copthall Drive Mill Hill London NW7 2NB |
Director Name | Niel Paterson Barbour |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(58 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2002) |
Role | Group Operation Director |
Correspondence Address | Church View Barn Loversall Doncaster DN11 9DF |
Director Name | Nicholas David Wright |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(59 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2001) |
Role | Finance Director |
Correspondence Address | Kilby House Danesbury Park Road Welwyn Garden City Herts AL6 9SF |
Director Name | Harry Michael Charles Morley |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Gavin Laurence Williams |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 2 Greenwood Road Thames Ditton Surrey KT7 0DY |
Secretary Name | Harry Michael Charles Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2002(60 years, 4 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 71 Musard Road London W6 8NR |
Director Name | Mr James Parsons |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(63 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 East Heath Road London NW3 1AL |
Director Name | Mr Graham Turner |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(63 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 August 2012) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | Mr Mohan Mansigani |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(63 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Secretary Name | Mohan Mansigani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(63 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 July 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Director Name | John Derkach |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(70 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 April 2014) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 163 Eversholt Street London NW1 1BU |
Website | strada.co.uk |
---|
Registered Address | 1st Floor 163 Eversholt Street London NW1 1BU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
113.5k at £1 | Bella Italia Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2014 (9 years, 10 months ago) |
---|---|
Next Accounts Due | 29 February 2016 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
12 October 1995 | Delivered on: 19 October 1995 Satisfied on: 6 December 1996 Persons entitled: Mercury Asset Management PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the debenture and loan agreement of even date. 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 |
---|---|
28 February 1994 | Delivered on: 21 March 1994 Satisfied on: 6 December 1996 Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for Itself and the Banks (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of the financing documents (as defined) and/or this deed. 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 |
18 February 1993 | Delivered on: 10 March 1993 Satisfied on: 6 December 1996 Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for Itself as Arranger and Each Bank and Theoverdraft Bank Classification: Supplemental guarantee and debenture Secured details: All monies due from each obligor to the chargee under the finance documents (as defined). 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 |
18 February 1993 | Delivered on: 10 March 1993 Satisfied on: 6 December 1996 Persons entitled: Samuel Montagu & Co Limited as Agent and Trustee for Itself and Each Lender Classification: Mezzanine guarantee and debenture Secured details: All monies due from each obligor to the chargee under each of the finance documents. 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 |
18 February 1993 | Delivered on: 4 March 1993 Satisfied on: 15 February 1995 Persons entitled: Rank Restaurants Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a sale agreement of even date. 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 |
20 February 1991 | Delivered on: 4 March 1991 Satisfied on: 6 December 1996 Persons entitled: Samuel Montagu & Co Limitedd Thebanks (As Defined) and the Overdraft Bankas Agent and Trustee for Itself, the Arranger An Classification: Guarantee & debenture Secured details: All monies due or to become due from the company to the chargee under the terms of each of the financing documents as defined. Particulars: For full details see form 395 m/7/L. 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 |
19 November 1984 | Delivered on: 22 November 1984 Persons entitled: Lloyds 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: Leasehold interest 30 wardour street and 26 gerrard street london W1 title no 143635. Fully Satisfied |
11 April 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 January 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 March 2016 | Appointment of a voluntary liquidator (1 page) |
11 March 2016 | Declaration of solvency (3 pages) |
11 March 2016 | Resolutions
|
22 February 2016 | Resolutions
|
22 February 2016 | Statement by Directors (1 page) |
22 February 2016 | Solvency Statement dated 22/02/16 (1 page) |
22 February 2016 | Statement of capital on 22 February 2016
|
17 August 2015 | Register(s) moved to registered inspection location 5 New Street Square London EC4A 3TW (1 page) |
17 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
14 August 2015 | Register inspection address has been changed to 5 New Street Square London EC4A 3TW (1 page) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
11 March 2015 | Accounts for a dormant company made up to 1 June 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a director on 31 July 2014 (2 pages) |
12 August 2014 | Termination of appointment of Mohan Mansigani as a secretary on 31 July 2014 (2 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
16 July 2014 | Appointment of Mr Timothy John Doubleday as a director on 4 July 2014 (3 pages) |
19 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
29 May 2014 | Director's details changed for Mr Steven Richards on 22 May 2014 (3 pages) |
13 May 2014 | Termination of appointment of John Derkach as a director (2 pages) |
13 May 2014 | Appointment of Steven Richards as a director (3 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
2 April 2014 | Secretary's details changed for Mohan Mansigani on 7 November 2013 (1 page) |
2 April 2014 | Director's details changed for Mohan Mansigani on 7 November 2013 (2 pages) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
17 February 2014 | Accounts for a dormant company made up to 2 June 2013 (1 page) |
21 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
12 October 2012 | Accounts for a dormant company made up to 27 May 2012 (1 page) |
6 August 2012 | Termination of appointment of Graham Turner as a director (1 page) |
6 August 2012 | Appointment of John Derkach as a director (2 pages) |
6 August 2012 | Termination of appointment of James Parsons as a director (1 page) |
18 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
3 February 2012 | Accounts for a dormant company made up to 29 May 2011 (1 page) |
17 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
9 December 2010 | Director's details changed for Graham Turner on 15 November 2010 (3 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 May 2010 (1 page) |
18 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
7 November 2009 | Accounts for a dormant company made up to 24 May 2009 (1 page) |
5 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 25 May 2008 (1 page) |
18 June 2008 | Return made up to 31/05/08; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / james parsons / 01/07/2007 (1 page) |
26 September 2007 | Accounts for a dormant company made up to 27 May 2007 (1 page) |
26 June 2007 | Return made up to 31/05/07; full list of members (2 pages) |
30 August 2006 | Accounts for a dormant company made up to 28 May 2006 (1 page) |
27 July 2006 | Return made up to 18/07/06; full list of members
|
14 October 2005 | Accounts for a dormant company made up to 29 May 2005 (1 page) |
15 August 2005 | Return made up to 18/07/05; full list of members (7 pages) |
29 January 2005 | New director appointed (3 pages) |
29 January 2005 | Secretary resigned;director resigned (1 page) |
29 January 2005 | Director resigned (1 page) |
29 January 2005 | New secretary appointed;new director appointed (3 pages) |
29 January 2005 | New director appointed (2 pages) |
24 August 2004 | Accounts for a dormant company made up to 30 May 2004 (1 page) |
30 July 2004 | Return made up to 18/07/04; full list of members (7 pages) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
19 March 2004 | Accounts for a dormant company made up to 1 June 2003 (1 page) |
11 August 2003 | Return made up to 18/07/03; full list of members
|
31 December 2002 | Accounting reference date extended from 02/06/02 to 31/05/03 (1 page) |
22 November 2002 | Registered office changed on 22/11/02 from: whitbread house park street west luton LU1 3BG (1 page) |
13 August 2002 | Return made up to 18/07/02; full list of members (7 pages) |
18 June 2002 | New director appointed (3 pages) |
18 June 2002 | New secretary appointed;new director appointed (3 pages) |
18 June 2002 | Auditor's resignation (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Director resigned (1 page) |
18 June 2002 | Secretary resigned (1 page) |
18 June 2002 | Accounting reference date shortened from 01/03/03 to 02/06/02 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
13 May 2002 | Accounts for a dormant company made up to 2 March 2002 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
28 January 2002 | Accounts for a dormant company made up to 3 March 2001 (1 page) |
10 December 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
6 September 2001 | New director appointed (1 page) |
10 August 2001 | Return made up to 18/07/01; no change of members (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD (1 page) |
28 December 2000 | Resolutions
|
28 December 2000 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
28 December 2000 | Accounts for a dormant company made up to 4 March 2000 (1 page) |
23 August 2000 | Return made up to 18/07/00; no change of members (2 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (1 page) |
2 August 2000 | New director appointed (1 page) |
2 August 2000 | New director appointed (1 page) |
25 July 2000 | Director resigned (1 page) |
18 July 2000 | Director resigned (1 page) |
26 April 2000 | New secretary appointed (1 page) |
26 April 2000 | Secretary resigned (1 page) |
5 December 1999 | Full accounts made up to 27 February 1999 (10 pages) |
9 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | Director resigned (1 page) |
14 April 1999 | New director appointed (2 pages) |
12 March 1999 | Director's particulars changed (1 page) |
11 December 1998 | Secretary's particulars changed (1 page) |
9 October 1998 | Full accounts made up to 28 February 1998 (10 pages) |
26 July 1998 | Return made up to 18/07/98; full list of members (7 pages) |
12 June 1998 | Accounting reference date extended from 30/09/97 to 01/03/98 (1 page) |
3 October 1997 | Director resigned (1 page) |
19 August 1997 | Return made up to 18/07/97; full list of members (7 pages) |
19 August 1997 | Location of register of members (1 page) |
19 August 1997 | Location of debenture register (1 page) |
15 May 1997 | New secretary appointed (2 pages) |
15 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
31 January 1997 | Full accounts made up to 28 September 1996 (8 pages) |
27 January 1997 | Registered office changed on 27/01/97 from: bakers house 25 bakers road uxbridge middlesex UB8 1RG (1 page) |
17 December 1996 | New director appointed (3 pages) |
16 December 1996 | New director appointed (2 pages) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
12 December 1996 | New secretary appointed (2 pages) |
12 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Director resigned (1 page) |
12 December 1996 | New director appointed (2 pages) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
6 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 July 1996 | Return made up to 18/07/96; full list of members (6 pages) |
10 July 1996 | Director resigned (1 page) |
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
10 June 1996 | Director resigned (1 page) |
18 October 1995 | New director appointed (4 pages) |
7 September 1995 | New director appointed (8 pages) |
28 July 1995 | Return made up to 18/07/95; no change of members (12 pages) |
10 April 1995 | Director's particulars changed (4 pages) |