London
NW8 0QN
Director Name | Mrs Cindy Melanie Lass |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2019(71 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 16 Springfield Road London NW8 0QN |
Secretary Name | Mrs Cindy Melanie Lass |
---|---|
Status | Current |
Appointed | 25 April 2019(71 years, 6 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | 16 Springfield Road London NW8 0QN |
Director Name | Leonard Lass |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 15 Neville Drive London N2 0QS |
Secretary Name | Irene Rachele Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 07 January 1998) |
Role | Company Director |
Correspondence Address | 15 Neville Drive London N2 0QS |
Secretary Name | Mrs Sally Lass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(44 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linden Lea London N2 0RF |
Director Name | Ashley Lass |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1995(47 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 February 2000) |
Role | Company Director |
Correspondence Address | 43 Linden Lea London N2 0RF |
Director Name | Jonathan Marc Lass |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2000(52 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 62f Randolph Avenue London W9 1BE |
Director Name | Mrs Sally Lass |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2001(54 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Linden Lea London N2 0RF |
Director Name | Mr David Malcolm Lass |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(55 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Calder Avenue Brookmans Park Herts AL9 7AG |
Director Name | Miss Rachelle Lass |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(55 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 25 April 2019) |
Role | Nursery School Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hill Top London NW11 6ED |
Registered Address | New Burlington House 1075 Finchley Road London NW11 0PU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
400 at £1 | Rayal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,399,474 |
Cash | £16,210 |
Current Liabilities | £118,912 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
18 December 1952 | Delivered on: 30 December 1952 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,2,3 & 4 church walk, hendon. Title no: mx 25342. Outstanding |
---|---|
18 December 1952 | Delivered on: 30 December 1952 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 157, 161, 163, st. Ann's road, tottenham. Title no. Mx 260014. Outstanding |
24 September 2012 | Delivered on: 4 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
13 February 1992 | Delivered on: 19 February 1992 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: 388 richmond road twickenham richmond upon thames london borough of richmond upon thames t/n sgl 145030. Outstanding |
5 July 1960 | Delivered on: 12 July 1990 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 36, 38 & 40 treharet street, clapton, london. Title no: ln 129365. Outstanding |
12 August 1987 | Delivered on: 25 August 1987 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: 396 richmond road, east twickenham. London borough of richmond upon thames title no sgl 150196. Outstanding |
6 April 1981 | Delivered on: 7 April 1981 Persons entitled: The Royal Trust Company of Canada. Classification: Legal charge 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: 388 richmond road twickenham london title no sgl 145030. Outstanding |
21 August 1979 | Delivered on: 30 August 1979 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: 302/306 (even nos only) uxbridge road, hatch end, harrow london title no mx 434680. Outstanding |
21 August 1979 | Delivered on: 30 August 1979 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: 195, high st, new malden, surrey. Title no sy 51315. Outstanding |
14 August 1978 | Delivered on: 4 September 1978 Persons entitled: Eagle Star Insurance Co . LTD Classification: Deed of substitution Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a principal deed dated 3 feb 1978. Particulars: F/H land and premises known as 398 and 400 richmond upon thames. Title no: sgl 255171. Outstanding |
9 December 1976 | Delivered on: 16 December 1976 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: 390 richmond rd, twickenham, richmond upon thames. Outstanding |
18 June 1974 | Delivered on: 25 June 1974 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: 1 drayton avenue ealing middlesex title mx 196369. Outstanding |
31 January 1974 | Delivered on: 20 February 1974 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: 392, richmond road, richmond upon thames. Outstanding |
10 May 1971 | Delivered on: 28 May 1971 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: 88 stoke lewington high st london N16 ln 194046. Outstanding |
10 May 1971 | Delivered on: 28 May 1971 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: 90 stoke lewington high st london N16 ln 194047. Outstanding |
26 July 1966 | Delivered on: 2 August 1966 Persons entitled: R.S. Bale N.B. White Noel Blanco White D.S.O.A., M.G. Majorie Johnson Charles Tredale Kaye Tuston Classification: Collateral mortgage Secured details: £6,000 due from the jack lass to the chargee. Particulars: 43, fountayne road, hackney. Outstanding |
27 August 1964 | Delivered on: 1 September 1964 Persons entitled: R.S. Bale N.B. White Noel Blanco White D.S.O.A., M.G. Majorie Johnson Charles Tredale Kaye Tuston Mrs D.F. Hardy P. Moorcroft Classification: Instrument of charge Secured details: £3.500. Particulars: 29, st. Stephens gardens paddington. Outstanding |
29 June 1961 | Delivered on: 30 June 1961 Persons entitled: R.S. Bale N.B. White Noel Blanco White D.S.O.A., M.G. Majorie Johnson Charles Tredale Kaye Tuston Mrs D.F. Hardy P. Moorcroft Mrs M.A. Fretton P.A. Fretton Classification: Legal charge Secured details: £3,400. Particulars: 1,2,3 and 4 church walk, hendon. Outstanding |
5 July 1960 | Delivered on: 12 July 1960 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 14 to 20 (incl) kingthorpe terrace, dog lane willesden, middlesex. Outstanding |
5 July 1960 | Delivered on: 12 July 1960 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 49, warrington road, honerton, london. Title no: 120137. Outstanding |
3 May 1960 | Delivered on: 10 May 1960 Persons entitled: Lloyds Bank PLC Classification: Inst of charge Secured details: All monies due etc. not exceeding £900. Particulars: 126 st annes road, tottenham middlesex. Outstanding |
5 February 1960 | Delivered on: 5 February 1960 Persons entitled: G.K.C. Macaskie Classification: Legal charge Secured details: £1,500. Particulars: 49/49A cranley road, westcliff, southend on sea, essex. Outstanding |
8 January 1957 | Delivered on: 10 January 1957 Persons entitled: R.S. Bale N.B. White Noel Blanco White D.S.O.A., M.G. Majorie Johnson Charles Tredale Kaye Tuston Mrs D.F. Hardy P. Moorcroft Mrs M.A. Fretton P.A. Fretton G.K.C. Macaskie The Hereford Times Classification: Charge Secured details: Charge by way of collateral security for securing £3,100 secured by another charge dated 8TH jan 1957. Particulars: 22, alkham road, hackney. Title no. Lh 67065. Outstanding |
23 August 1951 | Delivered on: 29 August 1951 Satisfied on: 4 January 2019 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due not exceeding £1,000. Particulars: 23 beaumont rise N19. Fully Satisfied |
23 August 1951 | Delivered on: 29 August 1951 Satisfied on: 4 January 2019 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All moneys due etc. not exceeding £300. Particulars: F/H ground rent secured on 33 alkham road, hackney. Fully Satisfied |
23 August 1951 | Delivered on: 29 August 1951 Satisfied on: 17 January 2019 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc. not exceeding £600. Particulars: 96 milton grove N16. Fully Satisfied |
18 August 1950 | Delivered on: 18 August 1950 Satisfied on: 3 September 1994 Persons entitled: R.S. Bale N.B. White Classification: Legal charge Secured details: £1,500. Particulars: 366 and 388 richmond road twickenham middlesex. Fully Satisfied |
5 July 1948 | Delivered on: 5 July 1948 Satisfied on: 4 January 2019 Persons entitled: R.S. Bale N.B. White Noel Blanco White D.S.O.A., M.G. Majorie Johnson Classification: Legal charge Secured details: £800. Particulars: 32 beethoven street, kilburn lane, paddington. Fully Satisfied |
3 February 1978 | Delivered on: 7 February 1978 Satisfied on: 3 September 1994 Persons entitled: Castle Star Insurance Company Limited Classification: Legal charge Secured details: £53,000 and all other monies due or to become due. Particulars: 366, richmond rd, richmond on thames title no sgl 152719 388, richmond rd, richmond on thames title no sgl 145030 392, richmond road, richmond on thames title no sgl 176602. Fully Satisfied |
11 March 1948 | Delivered on: 23 March 1948 Satisfied on: 4 January 2019 Persons entitled: West London Building Society Classification: Legal charge Secured details: £3500. Particulars: 1, drayton avenue, ealing, middlesex. Fully Satisfied |
6 October 1958 | Delivered on: 14 October 1958 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 37, 41, 47, 53 and 59 ravensdale road, stamford hill, london. Title no. Ln 169657. Fully Satisfied |
8 March 1948 | Delivered on: 9 March 1948 Satisfied on: 4 January 2019 Persons entitled: Lloyds Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 126 st ann's road, tottenham. Fully Satisfied |
19 July 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
18 July 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
28 July 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
21 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 February 2020 | Confirmation statement made on 28 February 2020 with updates (4 pages) |
3 October 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
9 May 2019 | Appointment of Mrs Cindy Melanie Lass as a secretary on 25 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of David Malcolm Lass as a director on 25 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Sally Lass as a director on 25 April 2019 (1 page) |
9 May 2019 | Appointment of Mrs Cindy Melanie Lass as a director on 25 April 2019 (2 pages) |
9 May 2019 | Termination of appointment of Sally Lass as a secretary on 25 April 2019 (1 page) |
9 May 2019 | Termination of appointment of Rachelle Lass as a director on 25 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 March 2019 | Notification of Rpl 2019 Holdings Limited as a person with significant control on 1 March 2019 (2 pages) |
28 March 2019 | Cessation of Rayal Holdings Limited as a person with significant control on 8 February 2019 (1 page) |
17 January 2019 | Satisfaction of charge 5 in full (4 pages) |
15 January 2019 | Director's details changed for Mr Roger Paul Lass on 15 January 2019 (2 pages) |
4 January 2019 | Satisfaction of charge 13 in full (4 pages) |
4 January 2019 | Satisfaction of charge 20 in full (4 pages) |
4 January 2019 | Satisfaction of charge 15 in full (4 pages) |
4 January 2019 | Satisfaction of charge 27 in full (4 pages) |
4 January 2019 | Satisfaction of charge 31 in full (4 pages) |
4 January 2019 | Satisfaction of charge 1 in full (4 pages) |
4 January 2019 | Satisfaction of charge 29 in full (4 pages) |
4 January 2019 | Satisfaction of charge 9 in full (4 pages) |
4 January 2019 | Satisfaction of charge 6 in full (4 pages) |
4 January 2019 | Satisfaction of charge 28 in full (4 pages) |
4 January 2019 | Satisfaction of charge 21 in full (4 pages) |
4 January 2019 | Satisfaction of charge 23 in full (4 pages) |
4 January 2019 | Satisfaction of charge 8 in full (4 pages) |
4 January 2019 | Satisfaction of charge 16 in full (4 pages) |
4 January 2019 | Satisfaction of charge 3 in full (4 pages) |
4 January 2019 | Satisfaction of charge 19 in full (4 pages) |
4 January 2019 | Satisfaction of charge 22 in full (4 pages) |
4 January 2019 | Satisfaction of charge 26 in full (4 pages) |
4 January 2019 | Satisfaction of charge 7 in full (4 pages) |
4 January 2019 | Satisfaction of charge 32 in full (4 pages) |
4 January 2019 | Satisfaction of charge 2 in full (4 pages) |
4 January 2019 | Satisfaction of charge 25 in full (4 pages) |
4 January 2019 | Satisfaction of charge 17 in full (4 pages) |
4 January 2019 | Satisfaction of charge 30 in full (4 pages) |
4 January 2019 | Satisfaction of charge 18 in full (4 pages) |
4 January 2019 | Satisfaction of charge 10 in full (4 pages) |
4 January 2019 | Satisfaction of charge 14 in full (4 pages) |
4 January 2019 | Satisfaction of charge 12 in full (4 pages) |
11 October 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
23 October 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 March 2013 | Director's details changed for Rachelle Lass on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Rachelle Lass on 1 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Rachelle Lass on 1 March 2013 (2 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 32 (10 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
25 September 2012 | Accounts for a small company made up to 31 March 2012 (9 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
8 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
8 August 2011 | Accounts for a small company made up to 31 March 2011 (9 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
25 September 2010 | Accounts for a small company made up to 31 March 2010 (9 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
4 December 2009 | Accounts for a small company made up to 31 March 2009 (9 pages) |
15 July 2009 | Director's change of particulars / roger lass / 24/09/2008 (2 pages) |
15 July 2009 | Director's change of particulars / roger lass / 24/09/2008 (2 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
16 January 2009 | Accounts for a small company made up to 31 March 2008 (10 pages) |
24 September 2008 | Director's change of particulars / roger lass / 24/09/2008 (1 page) |
24 September 2008 | Director's change of particulars / roger lass / 24/09/2008 (1 page) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
10 September 2007 | Accounts for a small company made up to 31 March 2007 (9 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Director's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 16 springfield road london NW8 0QN (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Registered office changed on 02/08/07 from: 16 springfield road london NW8 0QN (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
30 October 2006 | Accounts for a small company made up to 31 March 2006 (9 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
3 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
22 September 2005 | Accounts for a small company made up to 31 March 2005 (9 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
4 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 August 2004 | Accounts for a small company made up to 31 March 2004 (9 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (6 pages) |
31 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
31 October 2003 | Accounts for a small company made up to 31 March 2003 (9 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
11 February 2003 | New director appointed (3 pages) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
8 October 2002 | Accounts for a small company made up to 31 March 2002 (9 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (5 pages) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
13 November 2001 | Accounts for a small company made up to 31 March 2001 (9 pages) |
13 September 2001 | Resolutions
|
13 September 2001 | Resolutions
|
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
9 March 2001 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
9 March 2001 | Accounting reference date extended from 30/03/01 to 31/03/01 (1 page) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
14 November 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
18 July 2000 | Registered office changed on 18/07/00 from: 13-17 new burlington place regent street london W1X 2JP (1 page) |
20 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
20 March 2000 | Return made up to 28/02/00; full list of members (9 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (3 pages) |
5 March 2000 | New director appointed (3 pages) |
5 March 2000 | Director resigned (1 page) |
5 March 2000 | New director appointed (3 pages) |
5 March 2000 | New director appointed (3 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
11 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
3 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
3 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 February 1998 | Return made up to 28/02/98; full list of members (8 pages) |
27 February 1998 | Return made up to 28/02/98; full list of members (8 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Secretary resigned (1 page) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
5 March 1997 | Return made up to 28/02/97; full list of members (10 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
10 October 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 October 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
8 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |
8 March 1995 | Return made up to 28/02/95; full list of members (18 pages) |