04-03 Balmoral Residenes
Singapore 259905
Foreign
Director Name | Susan Elizabeth Wolff |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | The White Lodge White Lodge Close Bishops Avenue London N2 0BL |
Director Name | Bernard Adler |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 14 August 1998) |
Role | Finance Director And Company Secretary |
Correspondence Address | Rushfield Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Leslie Paul Booth |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 21 December 1992) |
Role | Company Director |
Correspondence Address | Shaw Farm 25 Haugh Lane Sheffield South Yorkshire S11 9SA |
Director Name | Peter Maxwell Wolff |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Non Executive President |
Correspondence Address | The White Lodge White Lodge Close The Bishops Avenue Hampstead London N2 4GC |
Director Name | David Julian Weightman Wheeler |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 April 2000) |
Role | Company Director |
Correspondence Address | Haddon Farm South Lane Cawthorne Barnsley South Yorkshire S75 4EQ |
Director Name | Peter Wetzel |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 July 1998) |
Role | Deputy Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Eldon House 96 Watergate Street Chester CH1 2LF Wales |
Director Name | Michael Roy Stakol |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 September 1999) |
Role | Chief Executive |
Correspondence Address | 21 Hyde Park Square London W2 2JR |
Director Name | Mr Sidney Mason Marks |
---|---|
Date of Birth | December 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 31 December 1991) |
Role | Non-Executive Director |
Correspondence Address | The Gables 55 Netherall Gardens London NW3 5RH |
Director Name | David Carl Kahn |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 July 1998) |
Role | Company Director |
Correspondence Address | White Lodge 36 Wolsey Road Northwood Middlesex HA6 2EN |
Secretary Name | Bernard Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(49 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 15 August 1999) |
Role | Company Director |
Correspondence Address | Rushfield Arkenley Lane Almondbury Huddersfield West Yorkshire HD4 6SQ |
Director Name | Alan George Renshaw |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(50 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 31 July 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Pinchwell View Wickersley Rotherham South Yorkshire S66 1FP |
Director Name | Rhiannon Elizabeth Chapman |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(52 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 39 Spice Court Asher Way London E1W 2JD |
Director Name | John Philip Scaddan |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(53 years, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Sunshine House Chenies Road, Chorleywood Rickmansworth Hertfordshire WD3 5LU |
Director Name | Richard Steven Franks |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(53 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 07 November 2005) |
Role | Chief Executive Director |
Correspondence Address | Lindley House Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Thomas Arthur Crouthers |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1997(55 years, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | Chestnut Close 4 Smithies Lane Barnsley South Yorkshire S75 1BH |
Director Name | Mr Chandra Sekar |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(55 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53a Oakleigh Park North London N20 94t |
Secretary Name | Thomas Arthur Crouthers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | Chestnut Close 4 Smithies Lane Barnsley South Yorkshire S75 1BH |
Director Name | Mickey Ganot |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2002(60 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2003) |
Role | Businessman |
Correspondence Address | 24 Linden Street Tenafly New Jersey 07670 Foreign |
Director Name | Mickey Ganot |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2002(60 years, 8 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 28 August 2003) |
Role | Businessman |
Correspondence Address | 24 Linden Street Tenafly New Jersey 07670 Foreign |
Director Name | Mr Naren Desai |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2002(60 years, 8 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 02 October 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 65 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Director Name | Hugh Francis Cushnahan |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(61 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 May 2005) |
Role | Corporate Financier |
Correspondence Address | 2 Sandy Lane St Anns Park, Stroude Road Virginia Water Surrey GU25 4TA |
Secretary Name | Mr Naren Desai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2004(62 years, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 65 Balcombe Road Haywards Heath West Sussex RH16 1PE |
Website | www.srgent.com |
---|
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £75,553,000 |
Net Worth | £8,908,000 |
Cash | £19,000 |
Current Liabilities | £19,251,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Next Accounts Due | 31 October 2005 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 December |
Next Return Due | 29 November 2016 (overdue) |
---|
9 December 1997 | Delivered on: 19 December 1997 Persons entitled: Midland Bank PLC Classification: Guarantee and debenture Secured details: All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) or any of them under or in connection with each or any of the designated 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. See the mortgage charge document for full details. Outstanding |
---|---|
28 January 1997 | Delivered on: 18 February 1997 Satisfied on: 29 December 1997 Persons entitled: Midland Bank PLC. Classification: Supplemental guarantee and debenture Secured details: All present and future obligations and liabilities in any capacity whatsoever of each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders and to the lenders (as defined) or any of them under the facilities agreement (as defined) and under clause 3 of the supplemental guarantee and debenture. 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 |
6 December 1996 | Delivered on: 16 December 1996 Satisfied on: 29 December 1997 Persons entitled: Midland Bank PLC, as Agent and Trustee for Itself and Each of the Lenders (As Defined) Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and each obligor (as defined) to the chargee and the lenders (as defined) under each or any of the existing facilities (as defined) or under each or any of the designated finance documents (as defined) or under the standstill agreement (as defined). Particulars: Dodworth road, barnsley, south yorkshire t/no: syk 357709; carlton road, barnsley south yorkshire t/no: syk 131346 and 142/144 st sepulchre gate west doncaster south yorkshire .. 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 |
19 January 1982 | Delivered on: 28 January 1982 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: F/H land on the west side of albion road carlton barnsley south yorks t/n syk 131346. Fully Satisfied |
19 January 1982 | Delivered on: 28 January 1982 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: L/H 35 & 37 commercial street, batley, west yorkshire. T/N. Wyk 209115. Fully Satisfied |
19 January 1982 | Delivered on: 28 January 1982 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: L/H shop 13 berkeley precinct, ecclesall road sheffield, south yorks. Fully Satisfied |
1 February 1980 | Delivered on: 7 February 1980 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 situate at union street, doncaster, yorkshire. Fully Satisfied |
1 February 1980 | Delivered on: 7 February 1980 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: Crofthyl west parade, halifax, west yorkshire. Fully Satisfied |
4 January 2020 | Termination of appointment of Naren Desai as a director on 2 October 2019 (1 page) |
---|---|
4 January 2020 | Termination of appointment of Naren Desai as a secretary on 2 October 2019 (2 pages) |
26 March 2014 | Restoration by order of the court (3 pages) |
26 March 2014 | Restoration by order of the court (3 pages) |
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
26 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 August 2011 | Notice of ceasing to act as receiver or manager (2 pages) |
11 August 2011 | Receiver's abstract of receipts and payments to 28 July 2011 (3 pages) |
11 August 2011 | Receiver's abstract of receipts and payments to 28 July 2011 (3 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 21 November 2009 (3 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 21 November 2010 (3 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 21 November 2010 (3 pages) |
26 January 2011 | Receiver's abstract of receipts and payments to 21 November 2009 (3 pages) |
22 January 2009 | Receiver's abstract of receipts and payments to 21 November 2008 (3 pages) |
22 January 2009 | Receiver's abstract of receipts and payments to 21 November 2008 (3 pages) |
23 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
23 January 2008 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
24 January 2007 | Receiver's abstract of receipts and payments (3 pages) |
20 March 2006 | Registered office changed on 20/03/06 from: dodworth road, barnsley, south yorkshire, S70 6JE (1 page) |
20 March 2006 | Registered office changed on 20/03/06 from: dodworth road barnsley south yorkshire S70 6JE (1 page) |
6 March 2006 | Administrative Receiver's report (42 pages) |
6 March 2006 | Administrative Receiver's report (42 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Director resigned (1 page) |
28 November 2005 | Appointment of receiver/manager (3 pages) |
28 November 2005 | Appointment of receiver/manager (3 pages) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
4 August 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 June 2005 | Director resigned (1 page) |
6 June 2005 | Director resigned (1 page) |
17 December 2004 | New secretary appointed (2 pages) |
17 December 2004 | Return made up to 15/11/04; full list of members
|
17 December 2004 | Return made up to 15/11/04; full list of members
|
17 December 2004 | New secretary appointed (2 pages) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
24 May 2004 | Secretary resigned;director resigned (1 page) |
26 April 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
26 April 2004 | Group of companies' accounts made up to 31 December 2003 (30 pages) |
10 January 2004 | New director appointed (3 pages) |
10 January 2004 | New director appointed (3 pages) |
6 January 2004 | Return made up to 15/11/03; full list of members (8 pages) |
6 January 2004 | Return made up to 15/11/03; full list of members (8 pages) |
23 December 2003 | New director appointed (3 pages) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
23 December 2003 | New director appointed (3 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
17 July 2003 | Group of companies' accounts made up to 31 December 2002 (29 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
7 February 2003 | New director appointed (2 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 15/11/02; full list of members (7 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
19 April 2002 | Group of companies' accounts made up to 31 December 2001 (26 pages) |
5 December 2001 | Director resigned (1 page) |
5 December 2001 | Director resigned (1 page) |
23 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 15/11/01; full list of members (7 pages) |
10 April 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
10 April 2001 | Full group accounts made up to 31 December 2000 (26 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
22 November 2000 | Return made up to 15/11/00; full list of members (7 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
2 August 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
10 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
10 February 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 December 1999 | Full group accounts made up to 30 June 1999 (29 pages) |
22 December 1999 | Full group accounts made up to 30 June 1999 (29 pages) |
21 November 1999 | Return made up to 15/11/99; full list of members
|
21 November 1999 | Return made up to 15/11/99; full list of members
|
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
4 November 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
4 November 1999 | Full group accounts made up to 30 June 1998 (31 pages) |
19 August 1999 | Secretary resigned (1 page) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | New secretary appointed (2 pages) |
19 August 1999 | Secretary resigned (1 page) |
20 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
20 November 1998 | Return made up to 15/11/98; full list of members (8 pages) |
4 September 1998 | Resolutions
|
4 September 1998 | Resolutions
|
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
17 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
5 August 1998 | Director resigned (1 page) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1997 | Full group accounts made up to 30 June 1997 (29 pages) |
23 December 1997 | Full group accounts made up to 30 June 1997 (29 pages) |
19 December 1997 | Particulars of mortgage/charge (55 pages) |
19 December 1997 | Particulars of mortgage/charge (55 pages) |
26 November 1997 | Ad 03/11/97-10/11/97 £ si [email protected] (2 pages) |
26 November 1997 | Ad 03/11/97-10/11/97 £ si [email protected] (2 pages) |
12 November 1997 | Return made up to 15/11/97; no change of members
|
12 November 1997 | Return made up to 15/11/97; no change of members
|
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
14 October 1997 | Director resigned (1 page) |
14 October 1997 | Director resigned (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
10 March 1997 | Resolutions
|
18 February 1997 | Particulars of mortgage/charge (14 pages) |
18 February 1997 | Particulars of mortgage/charge (14 pages) |
29 January 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
29 January 1997 | Full group accounts made up to 30 June 1996 (33 pages) |
23 January 1997 | Resolutions
|
23 January 1997 | Resolutions
|
16 December 1996 | Particulars of mortgage/charge (55 pages) |
16 December 1996 | Particulars of mortgage/charge (55 pages) |
2 December 1996 | Return made up to 15/11/96; bulk list available separately (7 pages) |
2 December 1996 | Return made up to 15/11/96; bulk list available separately (7 pages) |
12 November 1996 | Resolutions
|
12 November 1996 | Resolutions
|
2 May 1996 | Ad 04/04/96--------- £ si [email protected]=800 £ ic 3707751/3708551 (2 pages) |
2 May 1996 | Ad 01/04/96--------- £ si [email protected]=200 £ ic 3707551/3707751 (2 pages) |
2 May 1996 | Ad 04/04/96--------- £ si [email protected]=800 £ ic 3707751/3708551 (2 pages) |
2 May 1996 | Ad 01/04/96--------- £ si [email protected]=200 £ ic 3707551/3707751 (2 pages) |
22 April 1996 | Ad 03/04/96--------- £ si [email protected]=6000 £ ic 3701551/3707551 (2 pages) |
22 April 1996 | Ad 03/04/96--------- £ si [email protected]=6000 £ ic 3701551/3707551 (2 pages) |
23 January 1996 | Full group accounts made up to 30 June 1995 (31 pages) |
23 January 1996 | Full group accounts made up to 30 June 1995 (31 pages) |
18 January 1996 | Director resigned (2 pages) |
18 January 1996 | Director resigned (2 pages) |
15 January 1996 | New director appointed (2 pages) |
15 January 1996 | New director appointed (2 pages) |
9 January 1996 | Ad 18/12/95--------- £ si [email protected]=140 £ ic 3701411/3701551 (2 pages) |
9 January 1996 | Ad 18/12/95--------- £ si [email protected]=140 £ ic 3701411/3701551 (2 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Return made up to 15/11/95; bulk list available separately (10 pages) |
5 December 1995 | New director appointed (2 pages) |
5 December 1995 | Return made up to 15/11/95; bulk list available separately (10 pages) |
30 November 1995 | Registered office changed on 30/11/95 from: 8.harewood row, london. NW1 6SE (1 page) |
30 November 1995 | Registered office changed on 30/11/95 from: 8.harewood row,, london., NW1 6SE (1 page) |
30 November 1995 | Ad 17/11/95--------- £ si [email protected]=490 £ ic 3700921/3701411 (2 pages) |
30 November 1995 | Ad 17/11/95--------- £ si [email protected]=490 £ ic 3700921/3701411 (2 pages) |
30 October 1995 | Ad 01/10/95--------- £ si [email protected]=1200 £ ic 3699721/3700921 (2 pages) |
30 October 1995 | Ad 01/10/95--------- £ si [email protected]=1200 £ ic 3699721/3700921 (2 pages) |
5 October 1995 | Ad 20/09/95--------- £ si [email protected]=196 £ ic 3699525/3699721 (2 pages) |
5 October 1995 | Ad 20/09/95--------- £ si [email protected]=196 £ ic 3699525/3699721 (2 pages) |
28 September 1995 | Ad 12/09/95--------- £ si [email protected]=434 £ ic 3699091/3699525 (2 pages) |
28 September 1995 | Ad 12/09/95--------- £ si [email protected]=434 £ ic 3699091/3699525 (2 pages) |
15 September 1995 | Ad 11/08/95--------- £ si [email protected]=4844 £ ic 3694247/3699091 (4 pages) |
15 September 1995 | Ad 11/08/95--------- £ si [email protected]=4844 £ ic 3694247/3699091 (4 pages) |
30 April 1995 | Ad 19/04/95--------- £ si [email protected]=5800 £ ic 3687647/3693447 (2 pages) |
30 April 1995 | Ad 19/04/95--------- £ si [email protected]=5800 £ ic 3687647/3693447 (2 pages) |
27 April 1995 | Ad 30/03/95--------- premium £ si [email protected]=8800 £ ic 3677647/3686447 (2 pages) |
27 April 1995 | Ad 31/03/95--------- premium £ si [email protected]=7000 £ ic 3669447/3676447 (2 pages) |
27 April 1995 | Ad 30/03/95--------- premium £ si [email protected]=1200 £ ic 3676447/3677647 (2 pages) |
27 April 1995 | Ad 11/04/95--------- premium £ si [email protected]=1200 £ ic 3686447/3687647 (8 pages) |
27 April 1995 | Ad 30/03/95--------- premium £ si [email protected]=1200 £ ic 3676447/3677647 (2 pages) |
27 April 1995 | Ad 31/03/95--------- premium £ si [email protected]=7000 £ ic 3669447/3676447 (2 pages) |
27 April 1995 | Ad 11/04/95--------- premium £ si [email protected]=1200 £ ic 3686447/3687647 (8 pages) |
27 April 1995 | Ad 30/03/95--------- premium £ si [email protected]=8800 £ ic 3677647/3686447 (2 pages) |
21 April 1995 | Ad 29/03/95--------- premium £ si [email protected]=400 £ ic 3669047/3669447 (2 pages) |
21 April 1995 | Ad 29/03/95--------- premium £ si [email protected]=400 £ ic 3669047/3669447 (2 pages) |
9 April 1995 | Ad 28/03/95--------- £ si [email protected]=800 £ ic 3668247/3669047 (2 pages) |
9 April 1995 | Ad 28/03/95--------- £ si [email protected]=800 £ ic 3668247/3669047 (2 pages) |
3 April 1995 | Ad 23/03/95--------- £ si [email protected]=400 £ ic 3667847/3668247 (2 pages) |
3 April 1995 | Ad 22/03/95--------- £ si [email protected]=1000 £ ic 3666847/3667847 (2 pages) |
3 April 1995 | Ad 23/03/95--------- £ si [email protected]=400 £ ic 3667847/3668247 (2 pages) |
3 April 1995 | Ad 22/03/95--------- £ si [email protected]=1000 £ ic 3666847/3667847 (2 pages) |
3 April 1995 | Ad 21/03/95--------- £ si [email protected]=400 £ ic 3666447/3666847 (2 pages) |
3 April 1995 | Ad 21/03/95--------- £ si [email protected]=400 £ ic 3666447/3666847 (2 pages) |
30 March 1995 | Ad 15/03/95--------- £ si [email protected]=400 £ ic 3666047/3666447 (2 pages) |
30 March 1995 | Ad 15/03/95--------- £ si [email protected]=400 £ ic 3666047/3666447 (2 pages) |
24 March 1995 | Ad 01/03/95--------- premium £ si [email protected]=600 £ ic 3664647/3665247 (2 pages) |
24 March 1995 | Ad 07/03/95--------- premium £ si [email protected]=10400 £ ic 3630547/3640947 (2 pages) |
24 March 1995 | Ad 13/02/95--------- premium £ si [email protected]=400 £ ic 3665647/3666047 (2 pages) |
24 March 1995 | Ad 07/03/95--------- premium £ si [email protected]=10400 £ ic 3630547/3640947 (2 pages) |
24 March 1995 | Ad 13/02/95--------- premium £ si [email protected]=400 £ ic 3665647/3666047 (2 pages) |
24 March 1995 | Ad 14/03/95--------- premium £ si [email protected]=14800 £ ic 3615747/3630547 (2 pages) |
24 March 1995 | Ad 14/03/95--------- premium £ si [email protected]=14800 £ ic 3615747/3630547 (2 pages) |
24 March 1995 | Ad 13/03/95--------- premium £ si [email protected]=400 £ ic 3665247/3665647 (2 pages) |
24 March 1995 | Ad 07/03/95--------- premium £ si [email protected]=23700 £ ic 3640947/3664647 (2 pages) |
24 March 1995 | Ad 01/03/95--------- premium £ si [email protected]=600 £ ic 3664647/3665247 (2 pages) |
24 March 1995 | Ad 07/03/95--------- premium £ si [email protected]=23700 £ ic 3640947/3664647 (2 pages) |
24 March 1995 | Ad 13/03/95--------- premium £ si [email protected]=400 £ ic 3665247/3665647 (2 pages) |
13 October 1986 | Group of companies' accounts made up to 30 June 1986 (21 pages) |
13 October 1986 | Group of companies' accounts made up to 30 June 1986 (21 pages) |
1 April 1986 | Accounts made up to 31 December 1985 (23 pages) |
1 April 1986 | Accounts made up to 31 December 1985 (23 pages) |
20 October 1984 | Accounts made up to 30 June 1984 (32 pages) |
20 October 1984 | Accounts made up to 30 June 1984 (32 pages) |
9 November 1983 | Accounts made up to 30 June 1983 (28 pages) |
9 November 1983 | Accounts made up to 30 June 1983 (28 pages) |
25 January 1983 | Accounts made up to 30 June 1982 (24 pages) |
25 January 1983 | Accounts made up to 30 June 1982 (24 pages) |
20 November 1981 | Accounts made up to 30 June 1981 (14 pages) |
20 November 1981 | Accounts made up to 30 June 1981 (14 pages) |
6 July 1981 | Accounts made up to 30 June 1980 (11 pages) |
6 July 1981 | Accounts made up to 30 June 1980 (11 pages) |
12 March 1974 | Annual return made up to 05/03/74 (8 pages) |
12 March 1974 | Annual return made up to 05/03/74 (8 pages) |