Ilford
Essex
IG1 1LR
Director Name | Mr Ivor Spiro |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Secretary Name | Mrs Denise Spiro |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 1993(39 years, 11 months after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mandy Susan Spiro |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2001(48 years, 6 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Director Name | Mandy Susan Glassberg |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2001(48 years, 2 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 June 2001) |
Role | Property Designer |
Correspondence Address | The Manor House 7 Fallowfields Great Woodcote Park Loughton Essex IG10 4QP |
Director Name | Mrs Kamlesh Chandel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(56 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 April 2009) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 29 Hathaway Gardens Chadwell Heath Romford Essex RM6 5TL |
Secretary Name | Mrs Kamlesh Chandel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(56 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 17 April 2009) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 29 Hathaway Gardens Chadwell Heath Romford Essex RM6 5TL |
Director Name | Mrs Kamlesh Chandel |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2009(56 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 1 day (resigned 02 July 2009) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 29 Hathaway Gardens Chadwell Heath Romford Essex RM6 5TL |
Registered Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
7.2k at £1 | Mr Ivor Spiro 71.59% Ordinary |
---|---|
495 at £1 | Mandy Susan Spiro 4.95% Ordinary |
495 at £1 | Ms Samantha Jane Spiro 4.95% Ordinary |
1.3k at £1 | Mrs Denise Spiro 13.11% Ordinary |
117 at £1 | Trustees Of Ivor Spiro 2007 No 1 Settlement 1.17% Ordinary |
117 at £1 | Trustees Of Ivor Spiro 2007 No 2 Settlement 1.17% Ordinary |
117 at £1 | Trustees Of Ivor Spiro 2007 No 3 Settlement 1.17% Ordinary |
63 at £1 | Trustees Of Denise Spiro 2007 No 1 Settlement 0.63% Ordinary |
63 at £1 | Trustees Of Denise Spiro 2007 No 2 Settlement 0.63% Ordinary |
63 at £1 | Trustees Of Denise Spiro 2007 No 3 Settlement 0.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,665,738 |
Cash | £3,353,302 |
Current Liabilities | £502,772 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
6 June 1986 | Delivered on: 11 June 1986 Satisfied on: 13 February 1991 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: 404, high road, ilford, essex. Fully Satisfied |
---|---|
23 April 1986 | Delivered on: 8 May 1986 Satisfied on: 13 February 1991 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: White lodge, snacresbrook road, london E11. Fully Satisfied |
31 January 1986 | Delivered on: 14 February 1986 Satisfied on: 13 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Piece or parcel of l/h land & premises erected thereon or part thereof known as flat 2, laybrook lodge 63 sncresbrook road, london brough of redbridge fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 January 1986 | Delivered on: 6 February 1986 Satisfied on: 29 September 1999 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: King william iv public house 102,high rd chigwell essex. Fully Satisfied |
8 January 1986 | Delivered on: 9 January 1986 Satisfied on: 6 October 2001 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: Viking house, danelides roundabouts, stanford road, grays, essex. Fully Satisfied |
15 November 1985 | Delivered on: 16 November 1985 Satisfied on: 13 February 1991 Persons entitled: Barclays 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: 1088/1096 high road, chadwell heath, essex. Fully Satisfied |
21 February 2000 | Delivered on: 22 February 2000 Satisfied on: 6 October 2001 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: F/H 17, 19, 21 & 23 clements road ilford essex - EGL225508. Fully Satisfied |
21 June 1996 | Delivered on: 5 July 1996 Satisfied on: 6 October 2001 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: F/H land k/a 1-55 (odd nos) and 2-72 (even nos) grantham gardens and 382-404 (even nos) whalebone lane south, chadwell heath, l/b of barking and dagenhamt/no.NGL183823. Fully Satisfied |
16 January 1996 | Delivered on: 2 February 1996 Satisfied on: 6 October 2001 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: 52 charles lane st john's wood london borough of city of westminster. Fully Satisfied |
2 July 1984 | Delivered on: 5 July 1984 Satisfied on: 6 October 2001 Persons entitled: Norwich General Trust Limited. Classification: Legal charge Secured details: £119,625 and all other monies due or to become due from the company and/or I.spiro and D. spiro to the chargee. Particulars: F/H land units 9 & 10, the perivale new business centre, wadsworth road, perivale, london borough of ealing. T.N. mx 114985. Fully Satisfied |
17 August 1995 | Delivered on: 25 August 1995 Satisfied on: 6 October 2001 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: 10 railway street, chatham, kent t/no: K49817. Fully Satisfied |
17 January 1994 | Delivered on: 25 January 1994 Satisfied on: 21 April 1994 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: Plot 1A salters way, cromwell road, wisbech, cambridgeshire t/no. CB108434. Fully Satisfied |
17 January 1994 | Delivered on: 25 January 1994 Satisfied on: 21 April 1994 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: 249 cranbrook road, ilford, l/b of redbridge t/no. EGL108204. Fully Satisfied |
27 October 1993 | Delivered on: 10 November 1993 Satisfied on: 3 February 1994 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: Part of the land k/a land and buildings on the south side of new writtle street, chelmsford, essex part t/no. EX329204. Fully Satisfied |
31 August 1993 | Delivered on: 7 September 1993 Satisfied on: 6 October 2001 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: 148,148A and 150 essex road and 1A and 1C greenman street l/b of islington. T/n ngl 401047. Fully Satisfied |
30 June 1993 | Delivered on: 20 July 1993 Satisfied on: 6 October 2001 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: 31 south grove, highgate, l/b of camden t/no. NGL609232. Fully Satisfied |
27 May 1993 | Delivered on: 7 June 1993 Satisfied on: 23 July 1993 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: 39 denning road, l/b of camden t/no. 302768. Fully Satisfied |
24 April 1993 | Delivered on: 11 May 1993 Satisfied on: 25 February 1994 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: Farr house, railway street, chelmsford, essex t/no. EX433032. Fully Satisfied |
15 March 1993 | Delivered on: 29 March 1993 Satisfied on: 6 October 2001 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: Farr house, railway street, chelmsford, essex t/no. EX433032. Fully Satisfied |
10 December 1992 | Delivered on: 18 December 1992 Satisfied on: 6 October 2001 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 tindall street chelmsford essex t/n ex 358251. Fully Satisfied |
25 February 1983 | Delivered on: 16 March 1983 Satisfied on: 13 February 1991 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: F/H 9/10 johnston road and 380/386 high road (even nos. Only) woodford green london borough of redbridge. Fully Satisfied |
10 December 1992 | Delivered on: 18 December 1992 Satisfied on: 6 October 2001 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: Balfour house station road loughton essex t/n EX408917. Fully Satisfied |
15 July 1992 | Delivered on: 24 July 1992 Satisfied on: 6 October 2001 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: 51 duke st,chelmsford,essex t/n EX382850. Fully Satisfied |
8 May 1992 | Delivered on: 19 May 1992 Satisfied on: 6 October 2001 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: 13 hazelwood,loughton,essex t/n EX167966. Fully Satisfied |
6 December 1991 | Delivered on: 19 December 1991 Satisfied on: 6 October 2001 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: 380 to 386 (even) high road woodford green and 9 to 12 (inc) johnston road woodford green l/b of redbridge t/n egl 136789. Fully Satisfied |
20 June 1990 | Delivered on: 2 July 1990 Satisfied on: 6 October 2001 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: 35 sherriff road L.B.of harrow t/no. 169627. Fully Satisfied |
10 July 1987 | Delivered on: 22 July 1987 Satisfied on: 6 October 2001 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: 208/214, romford road, london. E.17. Fully Satisfied |
26 January 1987 | Delivered on: 2 February 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: F/H premises known as 31/35 high road, chadwell heath, essex. Fully Satisfied |
27 October 1986 | Delivered on: 6 November 1986 Satisfied on: 13 February 1991 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of land together with premises erected thereon or on part thereof & known as 7 ford end, woodford green, london borough of redbridge, f/h t/n being egl 149976 & the l/h t/n being ngl 185681 both of which titles are to be merged & registered under a new number fixed charge over machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
18 July 1986 | Delivered on: 22 July 1986 Satisfied on: 13 February 1991 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: Leasehold property k/a appartment 3 hawsted high road, buckhurst hill essex. Fully Satisfied |
12 June 1986 | Delivered on: 1 July 1986 Satisfied on: 19 December 1986 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property k/a 7 ford end, woodford green l/b of ledbridge title no. Ngl 185681 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 June 1989 | Delivered on: 28 June 1989 Satisfied on: 23 July 1993 Persons entitled: Hill Samuel Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Balfour beatty house, old station road, loughton, essex t/no. Ex 200582 together with the fixed plant machinery & other fixtures not being personal chattels within the bills of sale act 1878 to 1882. also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 March 2002 | Delivered on: 28 March 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 193-196 moulsham street chelmsford essex t/n EX653094. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
28 September 2001 | Delivered on: 12 October 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 33 potter street, bishops stortford, herts, HD370508.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
23 March 2017 | Total exemption small company accounts made up to 31 July 2016 (9 pages) |
---|---|
22 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
3 March 2016 | Total exemption small company accounts made up to 31 July 2015 (9 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (9 pages) |
15 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
27 February 2015 | Director's details changed for Mandy Susan Glassberg on 12 February 2015 (2 pages) |
27 February 2015 | Director's details changed for Mandy Susan Glassberg on 11 December 2014 (2 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (10 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Accounts for a small company made up to 31 July 2012 (10 pages) |
10 May 2012 | Director's details changed for Mandy Susan Glassberg on 27 April 2012 (2 pages) |
30 April 2012 | Full accounts made up to 31 July 2011 (17 pages) |
16 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (7 pages) |
29 November 2011 | Director's details changed for Mandy Susan Glassberg on 12 October 2011 (2 pages) |
23 May 2011 | Amended full accounts made up to 31 July 2010 (17 pages) |
4 May 2011 | Full accounts made up to 31 July 2010 (17 pages) |
3 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (7 pages) |
5 May 2010 | Full accounts made up to 31 July 2009 (17 pages) |
31 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (7 pages) |
5 March 2010 | Director's details changed for Denise Spiro on 1 October 2009 (2 pages) |
5 March 2010 | Director's details changed for Denise Spiro on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for Denise Spiro on 1 October 2009 (1 page) |
4 March 2010 | Secretary's details changed for Denise Spiro on 1 October 2009 (1 page) |
4 March 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Ivor Spiro on 1 October 2009 (2 pages) |
15 July 2009 | Appointment terminated director kamlesh chandel (1 page) |
29 June 2009 | Director appointed kamlesh chandel (2 pages) |
1 June 2009 | Full accounts made up to 31 July 2008 (18 pages) |
20 April 2009 | Appointment terminated director and secretary kamlesh chandel (1 page) |
12 March 2009 | Director and secretary appointed kamlesh chandel (1 page) |
3 March 2009 | Return made up to 24/02/09; full list of members (6 pages) |
22 May 2008 | Full accounts made up to 31 July 2007 (18 pages) |
14 May 2008 | Director's change of particulars / mandy glassberg / 01/01/2008 (1 page) |
12 March 2008 | Return made up to 24/02/08; full list of members; amend (8 pages) |
5 March 2008 | Return made up to 24/02/08; full list of members (7 pages) |
6 June 2007 | Full accounts made up to 31 July 2006 (17 pages) |
31 May 2007 | Director's particulars changed (1 page) |
9 March 2007 | Return made up to 24/02/07; full list of members (3 pages) |
24 May 2006 | Full accounts made up to 31 July 2005 (18 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
24 May 2005 | Group of companies' accounts made up to 31 July 2004 (31 pages) |
14 March 2005 | Return made up to 24/02/05; full list of members (7 pages) |
2 June 2004 | Group of companies' accounts made up to 31 July 2003 (29 pages) |
16 March 2004 | Return made up to 24/02/04; full list of members (7 pages) |
6 May 2003 | Group of companies' accounts made up to 31 July 2002 (28 pages) |
21 March 2003 | Return made up to 24/02/03; full list of members (7 pages) |
4 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 February 2003 | Director's particulars changed (1 page) |
11 September 2002 | Director's particulars changed (1 page) |
5 June 2002 | Group of companies' accounts made up to 31 July 2001 (25 pages) |
30 May 2002 | Return made up to 24/02/02; full list of members (7 pages) |
15 May 2002 | Director's particulars changed (1 page) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
26 February 2002 | Resolutions
|
15 February 2002 | Registered office changed on 15/02/02 from: hill house, 1, little new street, london. EC4A 3TR (1 page) |
15 February 2002 | Location of register of members (1 page) |
12 October 2001 | Particulars of mortgage/charge (4 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 October 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
7 June 2001 | Full group accounts made up to 31 July 2000 (20 pages) |
6 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
2 May 2000 | Full group accounts made up to 31 July 1999 (21 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members (7 pages) |
22 February 2000 | Particulars of mortgage/charge (3 pages) |
29 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 1999 | Full group accounts made up to 31 July 1998 (22 pages) |
25 February 1999 | Return made up to 24/02/99; full list of members (6 pages) |
8 April 1998 | Full group accounts made up to 31 July 1997 (21 pages) |
26 February 1998 | Return made up to 24/02/98; full list of members (6 pages) |
24 June 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
24 June 1997 | Director's particulars changed (1 page) |
4 June 1997 | Full group accounts made up to 31 July 1996 (20 pages) |
20 March 1997 | Return made up to 24/02/97; full list of members (6 pages) |
5 July 1996 | Particulars of mortgage/charge (3 pages) |
22 May 1996 | Full group accounts made up to 31 July 1995 (20 pages) |
4 March 1996 | Return made up to 24/02/96; full list of members (7 pages) |
2 February 1996 | Particulars of mortgage/charge (3 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
5 June 1995 | Full group accounts made up to 31 July 1994 (18 pages) |
14 March 1995 | Return made up to 24/02/95; full list of members (14 pages) |
17 November 1993 | Company name changed J.J. management services LIMITED\certificate issued on 18/11/93 (2 pages) |
25 June 1987 | Memorandum and Articles of Association (9 pages) |
19 March 1953 | Incorporation (17 pages) |