London
NW11 7HG
Secretary Name | Mr Mark Adam Hollis |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 December 2000(44 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Mountview Close London NW11 7HG |
Director Name | Mr Harvey John Josephs |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Secretary |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Director Name | Martin Hollis |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 28 years (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Winter Garden Wood Lane Stanmore Middlesex HA7 4JZ |
Director Name | Barry Steven Hollis |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 11 June 2018) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Devonshire House 1 Devonshire Street London W1W 5DR |
Director Name | Keith Alexander Wall |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 28 February 1998) |
Role | Chartered Accountant |
Correspondence Address | Jordans Parrots Close Croxley Green Rickmansworth Hertfordshire WD3 3JZ |
Director Name | Mr Graham Shurek Morris |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 17 years (resigned 16 February 2009) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Golders Park Close London NW11 7QR |
Director Name | Alan Mark Halperin |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 10 February 1995) |
Role | Production Manager |
Correspondence Address | 8 Pangbourne Drive Stanmore Middlesex HA7 4QT |
Director Name | Marshall John Doctors |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (resigned 08 May 1997) |
Role | Sales Director |
Correspondence Address | 35 Pangbourne Drive Stanmore Middlesex HA7 4RA |
Secretary Name | Mr Harvey John Josephs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992(36 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 April 1995) |
Role | Company Director |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Secretary Name | Mr Mark Adam Hollis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1995(39 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 January 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Uphill Road London NW7 4PP |
Director Name | Simon Nicholas Yates |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1995(39 years, 8 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 31 March 2017) |
Role | Production Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 Thorne Road Edenthorpe South Yorkshire DN7 6QJ |
Director Name | Peter Moss Emanuel |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 23 Snaresbrook Drive Stanmore Middlesex HA7 4QN |
Director Name | Danny Smith |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 August 1999) |
Role | Manager |
Correspondence Address | 36 London Road Luton Bedfordshire LU1 3UQ |
Director Name | Eva Berry |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(42 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 16 December 2003) |
Role | Quality Surveyor |
Correspondence Address | 10 Chestnut Avenue Stainforth Doncaster South Yorkshire DN7 5EP |
Director Name | Simon Howard Walters |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1998(42 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 1999) |
Role | Chartered Accountant |
Correspondence Address | 45 Chiddingfold London N12 7EX |
Director Name | Clive Simnock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 12 December 2000) |
Role | Finance Director |
Correspondence Address | 56 Norbury Avenue Watford Hertfordshire WD1 1PJ |
Secretary Name | Clive Simnock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(44 years after company formation) |
Appointment Duration | 11 months (resigned 12 December 2000) |
Role | Finance Director |
Correspondence Address | 56 Norbury Avenue Watford Hertfordshire WD1 1PJ |
Director Name | Amanda Jane Everall |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(48 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 2006) |
Role | Clothing Manufacturer |
Correspondence Address | 1 Thornton Road East Sheen London SW14 8NS |
Director Name | Gary Leonard Lewis |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2004(48 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 December 2011) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Alderton Rise Loughton Essex IG10 3HL |
Director Name | Kenneth Wynne James |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(51 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 24 September 2008) |
Role | Sales Director |
Correspondence Address | Diblocks Orchard Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DF |
Website | shanigroup.com |
---|---|
Telephone | 01923 210111 |
Telephone region | Watford |
Registered Address | Devonshire House 1 Devonshire St London W1W 5DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £18,694,866 |
Gross Profit | £3,426,860 |
Net Worth | £1,468,672 |
Cash | £4,563,185 |
Current Liabilities | £6,312,339 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 March 2018 | Delivered on: 29 March 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
8 May 2007 | Delivered on: 15 May 2007 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 named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 February 2024 | Confirmation statement made on 31 January 2024 with updates (4 pages) |
---|---|
12 February 2024 | Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages) |
12 February 2024 | Director's details changed for Mr Mark Adam Hollis on 30 November 2023 (2 pages) |
12 February 2024 | Secretary's details changed for Mr Mark Adam Hollis on 30 November 2023 (1 page) |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
14 February 2023 | Confirmation statement made on 31 January 2023 with updates (4 pages) |
25 May 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
3 February 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
17 November 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
15 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
9 January 2021 | Accounts for a small company made up to 31 December 2019 (14 pages) |
14 February 2020 | Termination of appointment of Martin Hollis as a director on 13 February 2020 (1 page) |
3 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 July 2019 | Full accounts made up to 31 December 2018 (25 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Barry Steven Hollis as a director on 11 June 2018 (1 page) |
3 June 2018 | Termination of appointment of Simon Nicholas Yates as a director on 31 March 2017 (1 page) |
31 May 2018 | Full accounts made up to 31 December 2017 (25 pages) |
29 March 2018 | Registration of charge 005594710002, created on 27 March 2018 (13 pages) |
14 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
4 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
19 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
19 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Barry Steven Hollis on 24 July 2013 (2 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
11 July 2013 | Full accounts made up to 31 December 2012 (18 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
1 March 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
28 February 2013 | Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Barry Steven Hollis on 28 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages) |
20 February 2013 | Director's details changed for Barry Steven Hollis on 20 February 2013 (2 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
18 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
13 March 2012 | Termination of appointment of Gary Lewis as a director (1 page) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
13 March 2012 | Termination of appointment of Gary Lewis as a director (1 page) |
13 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 February 2012 | Termination of appointment of Gary Lewis as a director (1 page) |
3 February 2012 | Termination of appointment of Gary Lewis as a director (1 page) |
28 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
28 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
8 April 2011 | Full accounts made up to 31 October 2010 (18 pages) |
8 April 2011 | Full accounts made up to 31 October 2010 (18 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
11 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
22 April 2010 | Full accounts made up to 31 October 2009 (18 pages) |
22 April 2010 | Full accounts made up to 31 October 2009 (18 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
16 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Gary Leonard Lewis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Barry Steven Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Martin Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mark Adam Hollis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Gary Leonard Lewis on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Simon Nicholas Yates on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Gary Leonard Lewis on 1 February 2010 (2 pages) |
6 June 2009 | Full accounts made up to 31 October 2008 (19 pages) |
6 June 2009 | Full accounts made up to 31 October 2008 (19 pages) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Location of register of members (1 page) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
24 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 February 2009 | Appointment terminated director graham morris (1 page) |
23 February 2009 | Appointment terminated director graham morris (1 page) |
16 October 2008 | Appointment terminated director kenneth james (1 page) |
16 October 2008 | Appointment terminated director kenneth james (1 page) |
31 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
31 July 2008 | Full accounts made up to 31 October 2007 (17 pages) |
13 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
13 March 2008 | Return made up to 31/01/08; full list of members (5 pages) |
28 February 2008 | Director's change of particulars / simon yates / 15/08/2007 (1 page) |
28 February 2008 | Director's change of particulars / barry hollis / 03/03/2007 (1 page) |
28 February 2008 | Director's change of particulars / simon yates / 15/08/2007 (1 page) |
28 February 2008 | Director's change of particulars / barry hollis / 03/03/2007 (1 page) |
18 October 2007 | New director appointed (3 pages) |
18 October 2007 | New director appointed (3 pages) |
8 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
8 August 2007 | Full accounts made up to 31 October 2006 (18 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
15 May 2007 | Particulars of mortgage/charge (9 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
27 February 2007 | Return made up to 31/01/07; full list of members (9 pages) |
18 January 2007 | Director resigned (1 page) |
18 January 2007 | Director resigned (1 page) |
9 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
9 August 2006 | Full accounts made up to 31 October 2005 (16 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
8 February 2006 | Return made up to 31/01/06; full list of members (9 pages) |
7 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
7 April 2005 | Full accounts made up to 31 October 2004 (16 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
8 March 2005 | Return made up to 31/01/05; full list of members (9 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (15 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | New director appointed (2 pages) |
28 April 2004 | Full accounts made up to 31 October 2003 (15 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
27 January 2004 | Return made up to 31/01/04; full list of members (8 pages) |
31 December 2003 | Director resigned (1 page) |
31 December 2003 | Director resigned (1 page) |
7 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
7 April 2003 | Full accounts made up to 31 October 2002 (15 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
10 February 2003 | Return made up to 31/01/03; full list of members (9 pages) |
6 March 2002 | Full accounts made up to 31 October 2001 (15 pages) |
6 March 2002 | Full accounts made up to 31 October 2001 (15 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
31 January 2002 | Return made up to 31/01/02; full list of members (8 pages) |
30 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
30 May 2001 | Full accounts made up to 31 October 2000 (14 pages) |
13 March 2001 | Resolutions
|
13 March 2001 | Resolutions
|
19 February 2001 | Return made up to 31/01/01; full list of members
|
19 February 2001 | Return made up to 31/01/01; full list of members
|
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
20 December 2000 | New secretary appointed (2 pages) |
20 December 2000 | Secretary resigned;director resigned (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
13 October 2000 | Auditor's resignation (1 page) |
22 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
22 March 2000 | Full accounts made up to 31 October 1999 (14 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
17 February 2000 | Return made up to 31/01/00; full list of members (8 pages) |
25 January 2000 | New secretary appointed (2 pages) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | Secretary resigned (1 page) |
25 January 2000 | New secretary appointed (2 pages) |
5 January 2000 | Company name changed shani fashion industries LIMITED\certificate issued on 06/01/00 (2 pages) |
5 January 2000 | Company name changed shani fashion industries LIMITED\certificate issued on 06/01/00 (2 pages) |
11 October 1999 | New director appointed (2 pages) |
11 October 1999 | New director appointed (2 pages) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | Director resigned (1 page) |
26 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
26 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (14 pages) |
15 February 1999 | Return made up to 31/01/99; full list of members (14 pages) |
22 April 1998 | New director appointed (2 pages) |
22 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (3 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
11 April 1998 | New director appointed (2 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
18 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
13 March 1998 | Director resigned (1 page) |
13 March 1998 | Director resigned (1 page) |
17 February 1998 | Return made up to 31/01/98; no change of members (10 pages) |
17 February 1998 | Return made up to 31/01/98; no change of members (10 pages) |
4 December 1997 | Memorandum and Articles of Association (10 pages) |
4 December 1997 | Memorandum and Articles of Association (10 pages) |
2 September 1997 | New director appointed (3 pages) |
2 September 1997 | New director appointed (3 pages) |
25 May 1997 | Director resigned (1 page) |
25 May 1997 | Director resigned (1 page) |
17 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
17 March 1997 | Full accounts made up to 31 October 1996 (14 pages) |
24 February 1997 | Return made up to 31/01/97; no change of members
|
24 February 1997 | Return made up to 31/01/97; no change of members
|
21 March 1996 | Full accounts made up to 31 October 1995 (13 pages) |
21 March 1996 | Full accounts made up to 31 October 1995 (13 pages) |
18 February 1996 | Director resigned (1 page) |
18 February 1996 | Director resigned (1 page) |
4 May 1995 | Secretary resigned;director resigned (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | New secretary appointed (2 pages) |
4 May 1995 | Secretary resigned;director resigned (2 pages) |
31 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
31 March 1995 | Full accounts made up to 31 October 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (25 pages) |
9 September 1982 | Company name changed\certificate issued on 09/09/82 (2 pages) |
9 September 1982 | Company name changed\certificate issued on 09/09/82 (2 pages) |
21 December 1955 | Certificate of incorporation (1 page) |
21 December 1955 | Certificate of incorporation (1 page) |