Hendon
London
NW4 2TB
Director Name | Mr Barry Ackerman |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2011(66 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 59 Upper Berkeley Street London W1H 7PP |
Director Name | Mr Alan Garnet Bonny |
---|---|
Date of Birth | April 1907 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(47 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 18 April 1994) |
Role | Retired Civil Engineer |
Correspondence Address | 44 Elms Avenue Parkstone Poole Dorset BH14 8EF |
Director Name | Mr John Spencer Curzon |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 February 2005) |
Role | Property Management |
Correspondence Address | 18 Mountway Potters Bar Hertfordshire EN6 1EP |
Director Name | Mr Joseph Mark Curzon |
---|---|
Date of Birth | March 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(47 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 1997) |
Role | Company Accountant |
Correspondence Address | 24 Hawkshead Lane North Mymms Hatfield Hertfordshire AL9 7TB |
Director Name | David Henry Nixon |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 February 2005) |
Role | Chartered Accountant |
Correspondence Address | Old Forge Cottage Baldock Road Cottered Herts SG9 9QP |
Director Name | Mr Cedric Hinton Fleetwood Reynolds |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(47 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 07 August 1993) |
Role | Retired Solicitor |
Correspondence Address | 38 West Hill Way Totteridge London N20 8QS |
Secretary Name | Mr John Spencer Curzon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(47 years, 3 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 18 Mountway Potters Bar Hertfordshire EN6 1EP |
Director Name | Mr Leonard Frank Tompsett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(48 years, 2 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 16 February 2005) |
Role | Property Management |
Correspondence Address | 20 Floral Drive London Colney St Albans Hertfordshire AL2 1HB |
Director Name | Martin Paul Reynolds |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1993(49 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 June 1995) |
Role | Barrister |
Correspondence Address | Hamilton Lodge 3 Mountford Crescent London N1 1JW |
Director Name | Mr Robert Justin Lloyd-Davies |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1995(51 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1997) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Pine Acres Churt Road Beacon Hill Hindhead Surrey GU26 6PD |
Director Name | Pauline Hazel Davidson |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(53 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 16 February 2005) |
Role | P/Antiques |
Correspondence Address | 67 Christchurch Road Norwich Norfolk NR2 3NG |
Director Name | Peter Bryan Reynolds |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1998(53 years, 9 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 16 February 2005) |
Role | Solicitor |
Correspondence Address | 56 High Street Hampton Middlesex TW12 2SJ |
Director Name | Mr Joseph Ackerman |
---|---|
Date of Birth | May 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2005(60 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmfield Avenue London NW4 2LP |
Secretary Name | Mr Joseph Ackerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2005(61 years, 1 month after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Holmfield Avenue London NW4 2LP |
Registered Address | 113 Brent Street London NW4 2DX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
118.8k at £1 | Wandram Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,417,375 |
Cash | £14,350 |
Current Liabilities | £5,682,805 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
16 February 2005 | Delivered on: 25 February 2005 Satisfied on: 10 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
---|---|
16 February 2005 | Delivered on: 25 February 2005 Satisfied on: 10 December 2014 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) flats 1-12 temple lodge, netherlands road, new barnet, (enfield london) t/n HD8067, 2) flats 1-12 otley terrace, lea bridge road & garage (waltham forest) t/n 65575, 3) the cloisters, flats 1-8, 94 maldon road, colchester, (colchester) t/n EX546929, see form 395 for other properties charged;. 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 |
1 October 1970 | Delivered on: 1 October 1970 Satisfied on: 8 January 2003 Classification: A registered charge Fully Satisfied |
3 November 1960 | Delivered on: 3 November 1960 Satisfied on: 8 January 2003 Classification: A registered charge Fully Satisfied |
31 May 1948 | Delivered on: 2 June 1948 Satisfied on: 8 January 2003 Persons entitled: The Rowland Hill Permanent Building Society Classification: Legal charge Secured details: £6,500. Particulars: 51 & 53 station road, harrow, middx. Fully Satisfied |
31 July 1947 | Delivered on: 9 August 1947 Satisfied on: 8 January 2003 Persons entitled: The Rowland Hill Permanent Building Society Classification: Charge Secured details: £4850. Particulars: 100,102.104, west hampstead, london. Fully Satisfied |
18 January 1946 | Delivered on: 4 February 1946 Satisfied on: 8 January 2003 Persons entitled: The Rowland Hall Permanent Building Society Classification: Charge Secured details: £8200. Particulars: Richmond court 257 hackney, london LN7345. Fully Satisfied |
18 December 2020 | Notification of Morgan Management Limited as a person with significant control on 15 December 2020 (2 pages) |
---|---|
18 December 2020 | Cessation of Wandram Properties Limited as a person with significant control on 15 December 2020 (1 page) |
9 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
21 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
18 September 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
26 June 2018 | Confirmation statement made on 21 June 2018 with updates (5 pages) |
26 June 2018 | Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
20 December 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Change of details for Wandram Properties Limited as a person with significant control on 28 November 2017 (2 pages) |
29 November 2017 | Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page) |
29 November 2017 | Change of details for Wandram Properties Limited as a person with significant control on 28 November 2017 (2 pages) |
24 November 2017 | Change of details for Wandram Properties Limited as a person with significant control on 24 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page) |
24 November 2017 | Change of details for Wandram Properties Limited as a person with significant control on 24 November 2017 (2 pages) |
22 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
22 September 2017 | Previous accounting period shortened from 26 December 2016 to 25 December 2016 (1 page) |
17 August 2017 | Statement of capital on 17 August 2017
|
17 August 2017 | Statement of capital on 17 August 2017
|
4 August 2017 | Solvency Statement dated 12/07/17 (1 page) |
4 August 2017 | Solvency Statement dated 12/07/17 (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Statement by Directors (1 page) |
4 August 2017 | Resolutions
|
4 August 2017 | Statement by Directors (1 page) |
27 July 2017 | Resolutions
|
27 July 2017 | Resolutions
|
25 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
25 July 2017 | Statement of capital following an allotment of shares on 12 July 2017
|
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 21 June 2017 with updates (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
20 December 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
7 January 2016 | Accounts for a small company made up to 31 December 2014 (6 pages) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
28 September 2015 | Previous accounting period shortened from 28 December 2014 to 27 December 2014 (1 page) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 December 2014 | Satisfaction of charge 7 in full (4 pages) |
10 December 2014 | Satisfaction of charge 6 in full (4 pages) |
10 December 2014 | Satisfaction of charge 7 in full (4 pages) |
10 December 2014 | Satisfaction of charge 6 in full (4 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Memorandum and Articles of Association (8 pages) |
2 December 2014 | Resolutions
|
2 December 2014 | Memorandum and Articles of Association (8 pages) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
25 September 2014 | Previous accounting period shortened from 29 December 2013 to 28 December 2013 (1 page) |
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
19 June 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 19 June 2014 (1 page) |
1 April 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 April 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 January 2014 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (8 pages) |
6 December 2013 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
9 September 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (4 pages) |
24 October 2011 | Previous accounting period shortened from 31 January 2011 to 29 December 2010 (1 page) |
24 October 2011 | Previous accounting period shortened from 31 January 2011 to 29 December 2010 (1 page) |
19 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 12 May 2011 (1 page) |
21 April 2011 | Appointment of Barry Ackerman as a director (2 pages) |
21 April 2011 | Appointment of Barry Ackerman as a director (2 pages) |
1 February 2011 | Accounts for a small company made up to 31 January 2010 (8 pages) |
1 February 2011 | Accounts for a small company made up to 31 January 2010 (8 pages) |
19 January 2011 | Termination of appointment of Joseph Ackerman as a director (1 page) |
19 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (1 page) |
19 January 2011 | Termination of appointment of Joseph Ackerman as a secretary (1 page) |
19 January 2011 | Termination of appointment of Joseph Ackerman as a director (1 page) |
22 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
5 January 2010 | Accounts for a small company made up to 31 January 2009 (6 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
28 November 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
30 November 2007 | Accounts for a small company made up to 31 January 2007 (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
5 November 2007 | Accounts for a small company made up to 31 January 2006 (6 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
26 July 2007 | Return made up to 17/07/07; full list of members (2 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 17/07/06; full list of members (2 pages) |
9 March 2006 | Return made up to 17/07/05; full list of members (11 pages) |
9 March 2006 | Location of register of members (1 page) |
9 March 2006 | Return made up to 17/07/05; full list of members (11 pages) |
9 March 2006 | Location of register of members (1 page) |
6 June 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 235 old marylebone road london NW1 5QT (1 page) |
6 June 2005 | Accounting reference date extended from 30/11/05 to 31/01/06 (1 page) |
6 June 2005 | Registered office changed on 06/06/05 from: 235 old marylebone road london NW1 5QT (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | New secretary appointed (1 page) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
14 March 2005 | Auditor's resignation (1 page) |
14 March 2005 | Auditor's resignation (1 page) |
1 March 2005 | New director appointed (18 pages) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (18 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (32 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | Secretary resigned;director resigned (1 page) |
1 March 2005 | New director appointed (32 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
25 February 2005 | Particulars of mortgage/charge (8 pages) |
25 February 2005 | Particulars of mortgage/charge (8 pages) |
25 February 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 February 2005 | Resolutions
|
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Auditor's resignation (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 30-34 parliament square hertford hertfordshire SG14 1EZ (1 page) |
24 February 2005 | Resolutions
|
24 February 2005 | Declaration of assistance for shares acquisition (8 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 30-34 parliament square hertford hertfordshire SG14 1EZ (1 page) |
28 January 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
28 January 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
21 September 2004 | Resolutions
|
27 July 2004 | Return made up to 17/07/04; change of members (8 pages) |
27 July 2004 | Return made up to 17/07/04; change of members (8 pages) |
26 July 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
26 July 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
30 July 2003 | Return made up to 17/07/03; change of members (9 pages) |
30 July 2003 | Return made up to 17/07/03; change of members (9 pages) |
17 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
17 July 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: 2 crane court london EC4A 2BL (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: 2 crane court london EC4A 2BL (1 page) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 August 2002 | Return made up to 17/07/02; full list of members (17 pages) |
2 August 2002 | Return made up to 17/07/02; full list of members (17 pages) |
11 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
11 June 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
26 July 2001 | Return made up to 17/07/01; change of members (9 pages) |
26 July 2001 | Return made up to 17/07/01; change of members (9 pages) |
6 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
6 July 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
28 July 2000 | Return made up to 17/07/00; change of members
|
28 July 2000 | Return made up to 17/07/00; change of members
|
20 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
20 July 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
19 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 30 November 1998 (7 pages) |
13 August 1999 | Return made up to 17/07/99; full list of members
|
13 August 1999 | Return made up to 17/07/99; full list of members
|
8 October 1998 | Director's particulars changed (1 page) |
8 October 1998 | Director's particulars changed (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (7 pages) |
4 August 1998 | Return made up to 17/07/98; change of members (10 pages) |
4 August 1998 | Return made up to 17/07/98; change of members (10 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
2 January 1998 | Director resigned (1 page) |
2 January 1998 | Director resigned (1 page) |
10 September 1997 | £ ic 124200/118793 27/08/97 £ sr 5407@1=5407 (1 page) |
10 September 1997 | Resolutions
|
10 September 1997 | Resolutions
|
10 September 1997 | £ ic 124200/118793 27/08/97 £ sr 5407@1=5407 (1 page) |
4 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
4 September 1997 | Accounts for a small company made up to 30 November 1996 (9 pages) |
3 August 1997 | Return made up to 17/07/97; no change of members (8 pages) |
3 August 1997 | Return made up to 17/07/97; no change of members (8 pages) |
9 July 1997 | Director resigned (1 page) |
9 July 1997 | Director resigned (1 page) |
13 February 1997 | Memorandum and Articles of Association (12 pages) |
13 February 1997 | Resolutions
|
13 February 1997 | Memorandum and Articles of Association (12 pages) |
13 February 1997 | Resolutions
|
31 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
31 July 1996 | Return made up to 17/07/96; full list of members (8 pages) |
13 June 1995 | Director resigned (2 pages) |
13 June 1995 | Director resigned (2 pages) |
13 August 1992 | Ad 14/07/92--------- £ si 103500@1=103500 £ ic 20700/124200 (4 pages) |
13 August 1992 | Ad 14/07/92--------- £ si 103500@1=103500 £ ic 20700/124200 (4 pages) |
13 August 1992 | Resolutions
|
13 August 1992 | Resolutions
|
5 August 1986 | Accounts for a small company made up to 30 November 1985 (4 pages) |
5 August 1986 | Accounts for a small company made up to 30 November 1985 (4 pages) |
14 April 1944 | Incorporation (18 pages) |
14 April 1944 | Incorporation (18 pages) |