566 Chiswick High Road
London
W4 5YF
Director Name | Mr Evan Francis Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American,Irish |
Status | Closed |
Appointed | 10 October 2014(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Rajinder Singh Kullar |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 October 2014(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2023) |
Role | Business Executive |
Country of Residence | Untied Kingdom |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | Mr Christian Bruno Jean Idczak |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Closed |
Appointed | 10 October 2014(62 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 04 April 2023) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Kidde Graviner Building Mathisen Way Poyle Road Colnbrook Berkshire SL3 0HB |
Director Name | David Robert Allen |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 1993) |
Role | Company Director |
Correspondence Address | 7 The Weald Chislehurst Kent BR7 5DT |
Director Name | George Mark Burton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | 16 Trapstyle Road Ware Hertfordshire SG12 0BB |
Director Name | Mrs Patricia Henrietta Davidson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Kingshill Grange Great Missenden Bucks HP16 0DZ |
Director Name | Derek Daniel Roy Harris |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 17 Fairlawn Drive Woodford Green Essex IG8 9AW |
Director Name | Eric Reddy |
---|---|
Date of Birth | January 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 27 January 1995) |
Role | Company Director |
Correspondence Address | 9 Iberian Way Camberley Surrey GU15 1LU |
Director Name | Derek Whiting |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 July 1993) |
Role | Company Director |
Correspondence Address | Flat One 106 Lisson Grove London NW1 6LP |
Secretary Name | George Mark Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 16 Trapstyle Road Ware Hertfordshire SG12 0BB |
Director Name | John Thomas Leingang |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1993(41 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 31 January 2002) |
Role | Managing Director |
Correspondence Address | 15 Barham Road Wimbledon London SW20 0EX |
Director Name | Ernest John Willcocks |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(41 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 14 September 1995) |
Role | Company Director |
Correspondence Address | 92 Clapham Common West Side London SW4 9AZ |
Secretary Name | Mr Gary William Cust |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1993(41 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 23 January 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Mr Gary William Cust |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1995(43 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 23 January 2001) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 27 Kidmore Road Caversham Reading Berkshire RG4 7LU |
Director Name | Gregory Paul Smart |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(49 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Secretary Name | Gregory Paul Smart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2001(49 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Home Acre Little Houghton Northamptonshire NN7 1AG |
Director Name | Didier Michaud Daniel |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 31 January 2002(50 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 04 August 2008) |
Role | Managing Director |
Correspondence Address | 32 Hamilton Road London W5 2EH |
Director Name | John Baker |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2003(51 years, 5 months after company formation) |
Appointment Duration | 2 months (resigned 21 July 2003) |
Role | Company Director |
Correspondence Address | Hillside Whitehough Chinley Stockport Cheshire SK12 6BX |
Director Name | Mr Lindsay Eric Harvey |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(56 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 October 2014) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr James Terence George Laurence |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2010(58 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Croft Road Cosby Leicester Leicestershire LE9 1SE |
Secretary Name | Miss Carolyn Pate |
---|---|
Status | Resigned |
Appointed | 26 April 2011(59 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 October 2012) |
Role | Company Director |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Director Name | Mr Bjoern Molzahn |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 November 2013(61 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 10 October 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
Website | www.pders-lifts.co.uk |
---|---|
Telephone | 020 79199800 |
Telephone region | London |
Registered Address | Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
5k at £1 | Otis Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
7 May 1985 | Delivered on: 16 May 1985 Satisfied on: 16 April 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See doc M72). 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 |
---|---|
17 December 1953 | Delivered on: 4 January 1954 Satisfied on: 16 April 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due etc. Particulars: Undertaking goodwill & all property present and future including uncalled capital. Fully Satisfied |
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
11 December 2014 | Application to strike the company off the register (3 pages) |
11 December 2014 | Application to strike the company off the register (3 pages) |
25 November 2014 | Statement of company's objects (2 pages) |
25 November 2014 | Statement of company's objects (2 pages) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
21 November 2014 | Termination of appointment of Bjoern Molzahn as a director on 10 October 2014 (1 page) |
19 November 2014 | Solvency statement dated 12/11/14 (1 page) |
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
19 November 2014 | Statement by directors (1 page) |
19 November 2014 | Solvency statement dated 12/11/14 (1 page) |
19 November 2014 | Statement of capital on 19 November 2014
|
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
13 November 2014 | Termination of appointment of Lindsay Eric Harvey as a director on 10 October 2014 (2 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Rajinder Singh Kullar as a director on 10 October 2014 (3 pages) |
6 November 2014 | Appointment of Christian Bruno Jean Idczak as a director on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
24 October 2014 | Appointment of Mr Evan Francis Smith as a director on 10 October 2014 (3 pages) |
3 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
3 September 2014 | Accounts made up to 30 November 2013 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
21 July 2014 | Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
21 July 2014 | Director's details changed for Mr Lindsay Eric Harvey on 21 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (4 pages) |
16 December 2013 | Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page) |
16 December 2013 | Termination of appointment of James Terence George Laurence as a director on 30 November 2013 (1 page) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages) |
16 December 2013 | Appointment of Mr Bjoern Molzahn as a director on 30 November 2013 (2 pages) |
19 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
19 August 2013 | Accounts made up to 30 November 2012 (2 pages) |
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr James Terence George Laurence on 1 July 2013 (2 pages) |
19 July 2013 | Director's details changed for Mr Lindsay Harvey on 1 July 2013 (2 pages) |
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 6 July 2013 with a full list of shareholders (4 pages) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
24 October 2012 | Termination of appointment of Carolyn Pate as a secretary on 18 October 2012 (1 page) |
24 October 2012 | Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012 (1 page) |
31 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
31 August 2012 | Accounts made up to 30 November 2011 (2 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 17 August 2012 (1 page) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 17 August 2012 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011 (1 page) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Resolutions
|
19 May 2011 | Accounts made up to 30 November 2010 (2 pages) |
19 May 2011 | Accounts made up to 30 November 2010 (2 pages) |
19 May 2011 | Resolutions
|
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
11 May 2011 | Appointment of Miss Carolyn Pate as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a director (1 page) |
22 February 2011 | Termination of appointment of Gregory Smart as a secretary (1 page) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
11 November 2010 | Appointment of Mr James Terence George Laurence as a director (3 pages) |
19 August 2010 | Accounts made up to 30 November 2009 (2 pages) |
19 August 2010 | Accounts made up to 30 November 2009 (2 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
6 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
25 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
25 September 2009 | Accounts made up to 30 November 2008 (2 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
29 June 2009 | Director's change of particulars / lindsay harvey / 01/04/2009 (1 page) |
23 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
23 September 2008 | Accounts made up to 30 November 2007 (2 pages) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
4 September 2008 | Appointment terminated director didier michaud daniel (1 page) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
30 July 2008 | Return made up to 06/07/08; full list of members (4 pages) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
8 July 2008 | Director appointed mr lindsay harvey (1 page) |
30 September 2007 | Accounts made up to 30 November 2006 (4 pages) |
30 September 2007 | Accounts made up to 30 November 2006 (4 pages) |
16 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
16 July 2007 | Return made up to 06/07/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
11 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
11 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
18 July 2006 | Accounts made up to 30 November 2005 (4 pages) |
18 July 2006 | Accounts made up to 30 November 2005 (4 pages) |
21 September 2005 | Accounts made up to 30 November 2004 (4 pages) |
21 September 2005 | Accounts made up to 30 November 2004 (4 pages) |
12 August 2005 | Return made up to 06/07/05; full list of members (5 pages) |
12 August 2005 | Return made up to 06/07/05; full list of members (5 pages) |
30 June 2005 | Resolutions
|
30 June 2005 | Resolutions
|
18 August 2004 | Return made up to 06/07/04; full list of members (5 pages) |
18 August 2004 | Return made up to 06/07/04; full list of members (5 pages) |
17 August 2004 | Accounts made up to 30 November 2003 (4 pages) |
17 August 2004 | Accounts made up to 30 November 2003 (4 pages) |
10 May 2004 | Director's particulars changed (1 page) |
10 May 2004 | Director's particulars changed (1 page) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
6 December 2003 | Auditor's resignation (2 pages) |
4 October 2003 | Accounts made up to 30 November 2002 (4 pages) |
4 October 2003 | Accounts made up to 30 November 2002 (4 pages) |
27 August 2003 | Return made up to 06/07/03; no change of members (5 pages) |
27 August 2003 | Return made up to 06/07/03; no change of members (5 pages) |
11 August 2003 | Director resigned (1 page) |
11 August 2003 | Director resigned (1 page) |
15 June 2003 | New director appointed (3 pages) |
15 June 2003 | New director appointed (3 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (8 pages) |
2 October 2002 | Full accounts made up to 30 November 2001 (8 pages) |
25 September 2002 | Return made up to 04/07/02; full list of members (5 pages) |
25 September 2002 | Return made up to 04/07/02; full list of members (5 pages) |
30 July 2002 | Director's particulars changed (1 page) |
30 July 2002 | Director's particulars changed (1 page) |
8 March 2002 | New director appointed (3 pages) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | Director resigned (1 page) |
8 March 2002 | New director appointed (3 pages) |
20 September 2001 | Registered office changed on 20/09/01 from: the otis building 187 twyford abbey road london NW10 7DG (1 page) |
20 September 2001 | Registered office changed on 20/09/01 from: the otis building 187 twyford abbey road london NW10 7DG (1 page) |
20 September 2001 | Return made up to 06/07/01; no change of members (4 pages) |
20 September 2001 | Location of register of members (1 page) |
20 September 2001 | Location of register of members (1 page) |
20 September 2001 | Return made up to 06/07/01; no change of members (4 pages) |
1 August 2001 | Full accounts made up to 30 November 2000 (11 pages) |
1 August 2001 | Full accounts made up to 30 November 2000 (11 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New secretary appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
26 July 2000 | Return made up to 06/07/00; no change of members (6 pages) |
26 July 2000 | Return made up to 06/07/00; no change of members (6 pages) |
3 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
3 May 2000 | Full accounts made up to 30 November 1999 (10 pages) |
7 March 2000 | Registered office changed on 07/03/00 from: 43-59 clapham road london SW9 0JZ (1 page) |
7 March 2000 | Registered office changed on 07/03/00 from: 43-59 clapham road london SW9 0JZ (1 page) |
21 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
21 April 1999 | Return made up to 26/03/99; full list of members (8 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (13 pages) |
14 April 1999 | Full accounts made up to 30 November 1998 (13 pages) |
7 September 1998 | Auditor's resignation (4 pages) |
7 September 1998 | Auditor's resignation (4 pages) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Return made up to 30/06/98; change of members (6 pages) |
10 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
10 August 1998 | Return made up to 30/06/98; change of members (6 pages) |
22 July 1998 | Full accounts made up to 30 November 1997 (15 pages) |
22 July 1998 | Full accounts made up to 30 November 1997 (15 pages) |
30 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
30 September 1997 | Return made up to 11/09/97; full list of members (6 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (15 pages) |
30 September 1997 | Full accounts made up to 30 November 1996 (15 pages) |
3 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
3 September 1996 | Full accounts made up to 30 November 1995 (12 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (11 pages) |
21 August 1996 | Return made up to 01/08/96; full list of members (11 pages) |
25 September 1995 | New director appointed (5 pages) |
25 September 1995 | New director appointed (5 pages) |
25 September 1995 | Director resigned (2 pages) |
25 September 1995 | Director resigned (2 pages) |
5 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
5 September 1995 | Full accounts made up to 30 November 1994 (12 pages) |
7 April 1995 | Registered office changed on 07/04/95 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
7 April 1995 | Registered office changed on 07/04/95 from: the otis building 43-59 clapham road london SW9 0JZ (1 page) |
26 June 1991 | Resolutions
|
29 December 1951 | Certificate of incorporation (2 pages) |
29 December 1951 | Certificate of incorporation (2 pages) |