London
SW1Y 5JG
Director Name | Miss Gaynor Sheward |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1995(48 years, 8 months after company formation) |
Appointment Duration | 29 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Kashmir Close New Haw Addlestone Surrey KT15 3JD |
Director Name | Mrs Samantha Linda Carole Newton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 May 2016(69 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
Director Name | Samantha Newton |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(45 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 October 1992) |
Role | Company Director |
Correspondence Address | 4 Linnet Grove Merrow Park Guildford Surrey GU4 7DT |
Director Name | Mrs Edith Minnie Sheward |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(45 years, 6 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 17 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnet Grove Guildford Surrey GU4 7DT |
Director Name | Mr Donald Walter Sheward |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(45 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnet Grove Guildford Surrey GU4 7DT |
Secretary Name | Mr Donald Walter Sheward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(45 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 22 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Linnet Grove Guildford Surrey GU4 7DT |
Director Name | Mr Graham Donald Sheward |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(46 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 102 Douglas Road Esher Surrey KT10 8BG |
Director Name | Sheila Elizabeth Jackson |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1993(47 years, 4 months after company formation) |
Appointment Duration | 19 years (resigned 05 December 2012) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Darent Mead Sutton At Hone Dartford Kent DA4 9EH |
Website | italiaconti.com |
---|---|
Telephone | 020 76080044 |
Telephone region | London |
Registered Address | Ground Floor 45 Pall Mall London SW1Y 5JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
499 at £1 | Italia Conti Holdings LTD 99.80% Ordinary |
---|---|
1 at £1 | Ms Anne Sheward & Italia Conti Holdings LTD 0.20% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,096,737 |
Gross Profit | £3,276,775 |
Net Worth | £5,736,039 |
Cash | £2,169 |
Current Liabilities | £1,789,429 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that property known as: (a) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number 256450; (b) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN225863; (c) freehold land on the west side of glasshouse yard, london and registered at the land registry with title number LN221784; (d) leasehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN226868; and (e) freehold property at avondale hall, 72 landor road, london (SW9 9PH) and registered at the land registry with title number LN199225. Outstanding |
---|---|
15 September 2016 | Delivered on: 22 September 2016 Persons entitled: Lendinvest Private Finance General Partners Limited Acting as General Partner on Behalf of Lendinvest Income LP Classification: A registered charge Particulars: All that freehold property known as being part of the site of glasshouse yard as the same is registered at the land registry with title absolute under title number 256450. all that freehold property known as being part of the site of west side of glasshouse yard, goswell road as the same is registered at the land registry with title absolute under title number LN221784. All that leasehold property known as 23 goswell road, london EC1M 7AJ as the same is registered at the land registry with title absolute under title number LN226868. All that freehold property known as 23 goswell road as the same is registered at the land registry with title absolute under title number LN225863. Outstanding |
15 September 2016 | Delivered on: 22 September 2016 Persons entitled: Lendinvest Private Finance General Partners Limited Acting as General Partner on Behalf of Lendinvest Income LP Classification: A registered charge Particulars: All that freehold property known as being part of the site of glasshouse yard as the same is registered at the land registry with title absolute under title number 256450. all that freehold property known as being part of the site of west side of glasshouse yard, goswell road as the same is registered at the land registry with title absolute under title number LN221784. All that leasehold property known as 23 goswell road, london EC1M 7AJ as the same is registered at the land registry with title absolute under title number LN226868. All that freehold property known as 23 goswell road as the same is registered at the land registry with title absolute under title number LN225863. Outstanding |
16 September 2016 | Delivered on: 16 September 2016 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: All the freehold property known as avondale hall, landor road as the same is registered at the land registry under title number LN199225. Outstanding |
16 September 2016 | Delivered on: 16 September 2016 Persons entitled: Funding 365 Capital Limited Classification: A registered charge Particulars: Administrative area: lambeth. Description: avondale hall, landor road. Tenure: freehold. Land registry title no: LN199225. Outstanding |
21 June 2002 | Delivered on: 3 July 2002 Persons entitled: The Italia Conti Academy Trust Classification: Legal charge Secured details: A credit facility up to £500,000.00 together with interest due or to become due from the company to the chargee. Particulars: The property at 23 goswell road and land adjoining title numbers LN225863 LN221784 and 256450. Outstanding |
21 June 2002 | Delivered on: 2 July 2002 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The proerty at 23 goswell road and land adjoining t/n's LN225863, LN221784 and 256450. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
17 May 2002 | Delivered on: 23 May 2002 Persons entitled: Hsbc Bank PLC 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. Outstanding |
23 June 2017 | Delivered on: 28 June 2017 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that property known as: (a) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number 256450; (b) freehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN225863; (c) freehold land on the west side of glasshouse yard, london and registered at the land registry with title number LN221784; and (d) leasehold land at 23 goswell road, london (EC1M 7AJ) and registered at the land registry with title number LN226868. Outstanding |
23 June 2017 | Delivered on: 27 June 2017 Persons entitled: Property Finance Nominees (No.3) Limited Classification: A registered charge Particulars: All that freehold property known as avondale hall, 72 landor road, london (SW9 9PH) and registered at the land registry with title number LN199225. Outstanding |
19 February 1976 | Delivered on: 5 March 1976 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & premises at:- avondale hall, 72 london road clampham london SW9 together with all fixtures. Outstanding |
16 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
---|---|
1 April 2020 | Full accounts made up to 31 August 2019 (28 pages) |
9 January 2020 | Confirmation statement made on 7 December 2019 with no updates (3 pages) |
4 September 2019 | Satisfaction of charge 004156720010 in full (1 page) |
4 September 2019 | Satisfaction of charge 004156720009 in full (1 page) |
4 September 2019 | Satisfaction of charge 004156720011 in full (1 page) |
28 August 2019 | Full accounts made up to 31 August 2018 (27 pages) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 January 2019 | Confirmation statement made on 7 December 2018 with updates (3 pages) |
4 July 2018 | Full accounts made up to 31 August 2017 (28 pages) |
30 January 2018 | Confirmation statement made on 7 December 2017 with updates (4 pages) |
8 November 2017 | Full accounts made up to 31 August 2016 (27 pages) |
8 November 2017 | Full accounts made up to 31 August 2016 (27 pages) |
18 July 2017 | Satisfaction of charge 004156720007 in full (4 pages) |
18 July 2017 | Satisfaction of charge 004156720005 in full (4 pages) |
18 July 2017 | Satisfaction of charge 004156720005 in full (4 pages) |
18 July 2017 | Satisfaction of charge 004156720006 in full (4 pages) |
18 July 2017 | Satisfaction of charge 004156720008 in full (4 pages) |
18 July 2017 | Satisfaction of charge 004156720006 in full (4 pages) |
18 July 2017 | Satisfaction of charge 004156720007 in full (4 pages) |
18 July 2017 | Satisfaction of charge 004156720008 in full (4 pages) |
28 June 2017 | Registration of charge 004156720011, created on 23 June 2017 (14 pages) |
28 June 2017 | Registration of charge 004156720011, created on 23 June 2017 (14 pages) |
27 June 2017 | Registration of charge 004156720009, created on 23 June 2017 (31 pages) |
27 June 2017 | Registration of charge 004156720009, created on 23 June 2017 (31 pages) |
27 June 2017 | Registration of charge 004156720010, created on 23 June 2017 (12 pages) |
27 June 2017 | Registration of charge 004156720010, created on 23 June 2017 (12 pages) |
14 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 December 2016 with updates (5 pages) |
17 November 2016 | Satisfaction of charge 2 in full (4 pages) |
17 November 2016 | Satisfaction of charge 3 in full (4 pages) |
17 November 2016 | Satisfaction of charge 4 in full (4 pages) |
17 November 2016 | Satisfaction of charge 4 in full (4 pages) |
17 November 2016 | Satisfaction of charge 2 in full (4 pages) |
17 November 2016 | Satisfaction of charge 3 in full (4 pages) |
28 October 2016 | Satisfaction of charge 1 in full (4 pages) |
28 October 2016 | Satisfaction of charge 1 in full (4 pages) |
22 September 2016 | Registration of charge 004156720008, created on 15 September 2016 (59 pages) |
22 September 2016 | Registration of charge 004156720007, created on 15 September 2016 (35 pages) |
22 September 2016 | Registration of charge 004156720007, created on 15 September 2016 (35 pages) |
22 September 2016 | Registration of charge 004156720008, created on 15 September 2016 (59 pages) |
16 September 2016 | Registration of charge 004156720006, created on 16 September 2016 (47 pages) |
16 September 2016 | Registration of charge 004156720006, created on 16 September 2016 (47 pages) |
16 September 2016 | Registration of charge 004156720005, created on 16 September 2016 (12 pages) |
16 September 2016 | Registration of charge 004156720005, created on 16 September 2016 (12 pages) |
14 September 2016 | Full accounts made up to 31 August 2015 (19 pages) |
14 September 2016 | Full accounts made up to 31 August 2015 (19 pages) |
8 June 2016 | Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages) |
8 June 2016 | Appointment of Samantha Linda Carole Newton as a director on 26 May 2016 (2 pages) |
11 March 2016 | Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page) |
11 March 2016 | Registered office address changed from 3rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF to Ground Floor 45 Pall Mall London SW1Y 5JG on 11 March 2016 (1 page) |
21 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
8 June 2015 | Accounts for a medium company made up to 31 August 2014 (19 pages) |
8 June 2015 | Accounts for a medium company made up to 31 August 2014 (19 pages) |
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
17 December 2014 | Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Donald Walter Sheward as a director on 22 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page) |
17 December 2014 | Termination of appointment of Donald Walter Sheward as a secretary on 22 April 2014 (1 page) |
4 June 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
4 June 2014 | Accounts for a medium company made up to 31 August 2013 (17 pages) |
27 February 2014 | Termination of appointment of Edith Sheward as a director (1 page) |
27 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Termination of appointment of Edith Sheward as a director (1 page) |
6 June 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
6 June 2013 | Accounts for a medium company made up to 31 August 2012 (19 pages) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Termination of appointment of Sheila Jackson as a director (1 page) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
29 January 2013 | Termination of appointment of Sheila Jackson as a director (1 page) |
29 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (7 pages) |
29 June 2012 | Accounts made up to 31 August 2011 (18 pages) |
29 June 2012 | Accounts made up to 31 August 2011 (18 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
31 January 2012 | Annual return made up to 7 December 2011 with a full list of shareholders (8 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (18 pages) |
3 June 2011 | Accounts for a medium company made up to 31 August 2010 (18 pages) |
10 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
10 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (8 pages) |
2 June 2010 | Accounts made up to 31 August 2009 (19 pages) |
2 June 2010 | Accounts made up to 31 August 2009 (19 pages) |
20 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Mrs Edith Minnie Sheward on 7 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (6 pages) |
20 January 2010 | Director's details changed for Sheila Elizabeth Jackson on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mrs Edith Minnie Sheward on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Mrs Edith Minnie Sheward on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Sheila Elizabeth Jackson on 7 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Sheila Elizabeth Jackson on 7 December 2009 (2 pages) |
19 January 2010 | Director's details changed for Miss Gaynor Sheward on 15 September 2008 (1 page) |
19 January 2010 | Director's details changed for Miss Gaynor Sheward on 15 September 2008 (1 page) |
6 December 2009 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 10 Dover Street London W15 4LQ on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 10 Dover Street London W15 4LQ on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 10 Dover Street London W15 4LQ on 6 December 2009 (1 page) |
6 December 2009 | Registered office address changed from 3Rd Floor North Dukes Court 32 Duke Street St James's London SW1Y 6DF United Kingdom on 6 December 2009 (1 page) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 August 2008 (6 pages) |
16 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
16 January 2009 | Return made up to 07/12/08; full list of members (5 pages) |
29 October 2008 | Return made up to 07/12/07; full list of members (5 pages) |
29 October 2008 | Director's change of particulars / gaynor sheward / 07/12/2007 (1 page) |
29 October 2008 | Return made up to 07/12/07; full list of members (5 pages) |
29 October 2008 | Director's change of particulars / gaynor sheward / 07/12/2007 (1 page) |
24 September 2008 | Accounts made up to 31 August 2007 (13 pages) |
24 September 2008 | Accounts made up to 31 August 2007 (13 pages) |
15 September 2008 | Director's change of particulars / gaynor sheward / 15/09/2008 (1 page) |
15 September 2008 | Director's change of particulars / gaynor sheward / 15/09/2008 (1 page) |
19 November 2007 | Accounts made up to 31 August 2006 (12 pages) |
19 November 2007 | Accounts made up to 31 August 2006 (12 pages) |
4 June 2007 | Return made up to 07/12/06; full list of members (3 pages) |
4 June 2007 | Return made up to 07/12/06; full list of members (3 pages) |
3 November 2006 | Accounts made up to 31 August 2005 (11 pages) |
3 November 2006 | Accounts made up to 31 August 2005 (11 pages) |
2 June 2006 | Return made up to 07/12/05; full list of members (3 pages) |
2 June 2006 | Return made up to 07/12/05; full list of members (3 pages) |
16 September 2005 | Return made up to 07/12/04; full list of members (3 pages) |
16 September 2005 | Return made up to 07/12/04; full list of members (3 pages) |
9 September 2005 | Accounts made up to 31 August 2004 (11 pages) |
9 September 2005 | Accounts made up to 31 August 2004 (11 pages) |
2 August 2004 | Return made up to 07/12/03; full list of members (3 pages) |
2 August 2004 | Return made up to 07/12/03; full list of members (3 pages) |
9 March 2004 | Accounts made up to 31 August 2003 (12 pages) |
9 March 2004 | Accounts made up to 31 August 2003 (12 pages) |
13 July 2003 | Accounts made up to 31 August 2002 (14 pages) |
13 July 2003 | Accounts made up to 31 August 2002 (14 pages) |
27 March 2003 | Return made up to 07/12/02; full list of members (8 pages) |
27 March 2003 | Return made up to 07/12/02; full list of members (8 pages) |
21 March 2003 | Registered office changed on 21/03/03 from: 8 baker street london W1M 1DA (1 page) |
21 March 2003 | Registered office changed on 21/03/03 from: 8 baker street london W1M 1DA (1 page) |
4 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
4 July 2002 | Accounts made up to 31 August 2001 (12 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
3 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
23 May 2002 | Particulars of mortgage/charge (3 pages) |
25 October 2001 | Accounts made up to 31 August 2000 (12 pages) |
25 October 2001 | Accounts made up to 31 August 2000 (12 pages) |
6 September 2001 | Return made up to 07/12/00; full list of members (7 pages) |
6 September 2001 | Return made up to 07/12/00; full list of members (7 pages) |
20 August 2001 | Auditor's resignation (1 page) |
20 August 2001 | Auditor's resignation (1 page) |
7 August 2001 | Accounts made up to 31 August 1999 (15 pages) |
7 August 2001 | Accounts made up to 31 August 1999 (15 pages) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2001 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
21 December 1999 | Accounts made up to 31 August 1998 (14 pages) |
21 December 1999 | Accounts made up to 31 August 1998 (14 pages) |
13 December 1999 | Return made up to 07/12/99; no change of members (6 pages) |
13 December 1999 | Return made up to 07/12/99; no change of members (6 pages) |
8 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
8 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
29 October 1998 | Accounts made up to 31 August 1997 (14 pages) |
29 October 1998 | Accounts made up to 31 August 1997 (14 pages) |
1 June 1998 | Return made up to 19/01/98; no change of members (6 pages) |
1 June 1998 | Return made up to 19/01/98; no change of members (6 pages) |
2 October 1997 | Return made up to 19/01/97; no change of members (6 pages) |
2 October 1997 | Return made up to 19/01/97; no change of members (6 pages) |
26 June 1997 | Accounts made up to 31 August 1996 (15 pages) |
26 June 1997 | Accounts made up to 31 August 1996 (15 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
13 March 1996 | Return made up to 19/01/96; full list of members (8 pages) |
13 March 1996 | Return made up to 19/01/96; full list of members (8 pages) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
9 April 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
5 April 1995 | New director appointed (2 pages) |
5 April 1995 | New director appointed (2 pages) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
19 August 1980 | Company name changed\certificate issued on 19/08/80 (2 pages) |
23 July 1946 | Incorporation (16 pages) |
23 July 1946 | Incorporation (16 pages) |