London
N16 6JL
Director Name | Mrs Sarah Rachel Klein |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 November 1992(44 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Correspondence Address | 15 Fountayne Road London N16 7EA |
Director Name | Mrs Zelda Sternlicht |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 1992(44 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Overlea Road London E5 9BG |
Secretary Name | Mr Berish Berger |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 1992(44 years, 10 months after company formation) |
Appointment Duration | 31 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 1993(45 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Mr Berish Berger |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Craven Walk London N16 6BT |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(44 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 February 1993) |
Role | Co Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
Director Name | Hasias Laufer |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(44 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 1998) |
Role | Co Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Secretary Name | Hasias Laufer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 1992(44 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 30 November 1998) |
Role | Company Director |
Correspondence Address | 16 Warwick Grove London E5 9HU |
Director Name | Sighismond Berger |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1993(45 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | 7 Gilda Crescent London N16 6JT |
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 |
55 at £1 | Eco Subsidiary LTD 55.00% Ordinary |
---|---|
45 at £1 | Eco Subsidiary LTD 45.00% Preference |
Year | 2014 |
---|---|
Net Worth | £12,526 |
Current Liabilities | £2,270 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 2 January 2025 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 02 April |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
20 November 1998 | Delivered on: 25 November 1998 Satisfied on: 11 October 2013 Persons entitled: Midland Bank PLC Classification: Deed of charge and set-off over cash Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 24 july 1998 to avida (london) limited together with any subsequent variations thereto or replacements thereof. Particulars: All of the company's present and future rights title and interest in and to all monies from time to time standing to the credit of (a) the account of the chargor with the bank bearing account number 71113267 at the bank's branch at 150 clapton common,london E5 9AH together with any replacement therefor redesignation thereof or any sub-accounts opened pursuant thereto into which certain sums are to be paid to be held as security for the amounts secured and (b) any account opened by the bank pursuant to the deed. Fully Satisfied |
---|---|
20 November 1998 | Delivered on: 25 November 1998 Satisfied on: 11 October 2013 Persons entitled: Midland Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 24 july 1998 to avida (london) limited together with any subsequent variations thereto or replacements thereof and all other documents listed under "security". Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. Fully Satisfied |
20 November 1998 | Delivered on: 25 November 1998 Satisfied on: 11 October 2013 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the company of the bank's facility letter dated 24 july 1998 to avida (london) limited together with any subsequent variations thereto or replacements thereof and all other documents listed under "security". Particulars: All that f/h land being 1 nightingale lane and part of westbury court balham hill.t/no.ln 66573 and all that l/h land being part of westbury court balham hill.t/no.ln 66572 (including capital monies and investments representing the same) together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon and all improvements and additions thereto and with the benefit of the existing and future leases underleases tenancies agreements for lease. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 30 March 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of subordination 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: All monies due from each company. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 9 July 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from edgecroft limited to the chargee on any account whatsoever. Particulars: L/H land k/a part of westbury court balham hill l/b of wandsworth t/no: LN66572 and f/h property k/a 1 nightingale lane part of westbury court balham hill l/b of wandsworth t/no: LN66573. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 30 March 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 30 March 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of assignment over inter-company loans Secured details: Any and all sums due or to become due from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever. Particulars: All present and future debts. See the mortgage charge document for full details. Fully Satisfied |
3 October 1995 | Delivered on: 17 October 1995 Satisfied on: 30 March 1999 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Deed of charge over rent account Secured details: Any and all sums due or to become from the company or any person who is a party to any related security document to the chargee under or pursuant to the terms of the facility agreement this deed any related security document or on any account whatsoever. Particulars: All monies from time to time standing to the credit of the account. See the mortgage charge document for full details. Fully Satisfied |
20 November 1998 | Delivered on: 25 November 1998 Satisfied on: 11 October 2013 Persons entitled: Midland Bank PLC Classification: Deed of subordination Secured details: All or any monies obligations and liabilities due or to become due from avida (london) limited on any account whatsoever and other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) the borrower of the facility letter dated 24 july 1998 together with any subsequent variations thereto or replacements thereof all other documents listed under "security". Particulars: All present and future liabilities of the borrower to the company whatsoever (whether principal or interest whether alone or jointly with any other person and in whatever style name or form and whether as principal or surety) (the "junior debt") references to the junior debt shall include not only the whole but any part thereof. Fully Satisfied |
16 September 1968 | Delivered on: 24 September 1968 Satisfied on: 11 October 2013 Persons entitled: J. C. Kent R.H. Day H. E. West Classification: Deed of variation Secured details: For increasing rates of interest of a charge dated 13.3.56 was registered pursuant to companies act on 24.9.68. Particulars: Property comprised in legal charge dated 13.3.56. Fully Satisfied |
28 October 2013 | Delivered on: 15 November 2013 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: 1 nightingale lane and part of westbury court balham hill london t/no LN66573. Notification of addition to or amendment of charge. Outstanding |
2 December 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
---|---|
12 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
18 March 2020 | Accounts for a small company made up to 31 March 2019 (9 pages) |
19 December 2019 | Previous accounting period shortened from 3 April 2019 to 2 April 2019 (1 page) |
18 November 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
2 April 2019 | Accounts for a small company made up to 31 March 2018 (9 pages) |
15 March 2019 | Previous accounting period shortened from 4 April 2018 to 3 April 2018 (1 page) |
17 December 2018 | Previous accounting period shortened from 5 April 2018 to 4 April 2018 (1 page) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
26 October 2018 | Satisfaction of charge 004480470011 in full (1 page) |
22 June 2018 | Accounts for a small company made up to 31 March 2017 (9 pages) |
21 March 2018 | Previous accounting period shortened from 6 April 2017 to 5 April 2017 (1 page) |
15 February 2018 | Accounts for a small company made up to 31 March 2016 (11 pages) |
27 December 2017 | Previous accounting period shortened from 7 April 2017 to 6 April 2017 (1 page) |
22 December 2017 | Previous accounting period extended from 24 March 2017 to 7 April 2017 (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
24 October 2017 | Compulsory strike-off action has been suspended (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
15 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
17 March 2017 | Previous accounting period shortened from 25 March 2016 to 24 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 December 2016 | Previous accounting period shortened from 26 March 2016 to 25 March 2016 (1 page) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 March 2016 | Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
15 December 2015 | Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page) |
19 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 November 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
19 March 2015 | Previous accounting period shortened from 29 March 2014 to 28 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
21 December 2014 | Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page) |
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
10 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-10
|
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
23 December 2013 | Accounts for a small company made up to 31 March 2013 (7 pages) |
15 November 2013 | Registration of charge 004480470011 (30 pages) |
15 November 2013 | Registration of charge 004480470011 (30 pages) |
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
11 October 2013 | Satisfaction of charge 10 in full (4 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 9 in full (4 pages) |
11 October 2013 | Satisfaction of charge 8 in full (4 pages) |
11 October 2013 | Satisfaction of charge 7 in full (5 pages) |
11 October 2013 | Satisfaction of charge 9 in full (4 pages) |
11 October 2013 | Satisfaction of charge 7 in full (5 pages) |
11 October 2013 | Satisfaction of charge 1 in full (4 pages) |
11 October 2013 | Satisfaction of charge 8 in full (4 pages) |
11 October 2013 | Satisfaction of charge 10 in full (4 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
23 November 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
18 January 2012 | Annual return made up to 8 November 2011 with a full list of shareholders (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
18 November 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
8 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (6 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
10 November 2008 | Return made up to 08/11/08; full list of members (4 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
4 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
9 November 2007 | Return made up to 08/11/07; full list of members (3 pages) |
3 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
3 April 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
2 February 2007 | Accounting reference date shortened from 31/03/06 to 30/03/06 (1 page) |
8 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
8 November 2006 | Return made up to 08/11/06; full list of members (3 pages) |
23 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
23 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
21 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
21 November 2005 | Return made up to 08/11/05; full list of members (7 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
27 January 2005 | Accounts for a small company made up to 31 March 2004 (8 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (7 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
22 January 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
14 November 2003 | Return made up to 08/11/03; full list of members (7 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
11 December 2002 | Location of register of members (1 page) |
11 December 2002 | Location of register of members (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 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
14 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
14 November 2002 | Return made up to 08/11/02; full list of members (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
24 January 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
13 November 2001 | Return made up to 08/11/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
15 November 2000 | Return made up to 08/11/00; full list of members (8 pages) |
7 August 2000 | Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
7 August 2000 | Registered office changed on 07/08/00 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
26 November 1999 | Return made up to 08/11/99; full list of members (22 pages) |
26 November 1999 | Return made up to 08/11/99; full list of members (22 pages) |
15 November 1999 | Director's particulars changed (1 page) |
15 November 1999 | Director's particulars changed (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 March 1999 | Director resigned (1 page) |
29 March 1999 | Director resigned (1 page) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
21 December 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
25 November 1998 | Particulars of mortgage/charge (7 pages) |
12 November 1998 | Return made up to 08/11/98; full list of members (24 pages) |
12 November 1998 | Return made up to 08/11/98; full list of members (24 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
28 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
25 January 1998 | Accounting reference date extended from 25/03/97 to 31/03/97 (1 page) |
25 January 1998 | Accounting reference date extended from 25/03/97 to 31/03/97 (1 page) |
17 November 1997 | Return made up to 08/11/97; full list of members (27 pages) |
17 November 1997 | Return made up to 08/11/97; full list of members (27 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (26 pages) |
12 November 1996 | Return made up to 08/11/96; full list of members (26 pages) |
13 May 1996 | Memorandum and Articles of Association (4 pages) |
13 May 1996 | Memorandum and Articles of Association (4 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (58 pages) |
14 November 1995 | Return made up to 08/11/95; full list of members (58 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (16 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (14 pages) |
17 October 1995 | Particulars of mortgage/charge (16 pages) |
17 October 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
24 September 1968 | Particulars of mortgage/charge (4 pages) |
24 September 1968 | Particulars of mortgage/charge (4 pages) |
15 January 1948 | Incorporation (16 pages) |
15 January 1948 | Incorporation (16 pages) |