65 Maygrove Road
London
NW6 2EH
Director Name | Mr Roger John Ashby |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 08 June 1999) |
Role | Sales Director |
Correspondence Address | 1 East Wing Home Farm Ashby Farm Berkhamsted Hertfordshire AL5 5QN |
Director Name | Mrs Jaraslava Schwarz |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 75a Ashworth Mansions Grantully Road London W9 1LN |
Director Name | Mr Ivan Otto Schwarz |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 26 years, 4 months (resigned 05 January 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75a Ashworth Mansions Grantully Road London W9 1LN |
Secretary Name | Mrs Jaraslava Schwarz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(34 years, 11 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 25 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75a Ashworth Mansions Grantully Road London W9 1LN |
Director Name | David Sidney Butler |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1993(36 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 March 1997) |
Role | Company Director |
Correspondence Address | 6 Lyndhurst Drive Harpenden Hertfordshire AL5 5QN |
Secretary Name | Marinela Nitescu |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(55 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | 205 Atlas Business Centre Oxgate Lane London NW2 7HJ |
Telephone | 020 88305720 |
---|---|
Telephone region | London |
Registered Address | Office A6 Atlas Business Centre Oxgate Lane London NW2 7HJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
55k at £1 | Gazmir Qemalaj 55.00% Ordinary |
---|---|
45k at £1 | Ivan Otto Schwarz 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £61,394 |
Cash | £7,837 |
Current Liabilities | £181,029 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
5 October 2000 | Delivered on: 16 October 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of conpet for £4.151. Particulars: The sum of £4,151 together with interest now or to held by the national westminster bank PLC on an account numbered 19252536 and earmarked or designated by refernce to the company. Outstanding |
---|---|
7 October 1998 | Delivered on: 13 October 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of road department (government & implementation agency) for us $6,000. Particulars: The sum of us $6,000 together with interest accrued now or to be held by the bank on an account numbered 140/01/06641091 and earmarked by reference to the company. Outstanding |
7 October 1998 | Delivered on: 13 October 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation toa guarante in favour of road department (government & implication agency) for $6,000 us dollars. Particulars: The sum of $6,000 us dollars together with interest accrued now or to be held by the bank onn an account numbered 140/01/06641105 earmarked or designated by reference to the company. Outstanding |
7 October 1998 | Delivered on: 13 October 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of road department (government & implementation agency) for $6,000 us dollars. Particulars: The sum of $6,000 us dollars together with interest accrued now or to be held by the bank on an account numbered 140/01/06641113 and earmarked by reference to the company. Outstanding |
30 July 1998 | Delivered on: 4 August 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of water companies restructuring and modernisation project for $8,000 us dollars. Particulars: The sum of $8,000 us dollars together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/01/06565425 and earmarked or designated by reference to the company. Outstanding |
1 July 1998 | Delivered on: 9 July 1998 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee dated 30TH june 1998 in favour of department of roads for £8,100. Particulars: The sum of £8,100 together with interest accrued now or to be held by national westminster bank PLC on account numbered 19198736 earmarked or designated by reference to the company. Outstanding |
19 September 1996 | Delivered on: 4 October 1996 Persons entitled: National Westminster 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: The l/h 377 kilburn high road london and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 November 1992 | Delivered on: 18 November 1992 Satisfied on: 14 May 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
13 January 2021 | Registered office address changed from Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR England to 47a Maylands Avenue Hemel Hempstead HP2 7FU on 13 January 2021 (1 page) |
---|---|
24 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2019 | Satisfaction of charge 6 in full (1 page) |
10 December 2019 | Satisfaction of charge 8 in full (1 page) |
10 December 2019 | Satisfaction of charge 7 in full (1 page) |
10 December 2019 | Satisfaction of charge 5 in full (1 page) |
10 December 2019 | Satisfaction of charge 2 in full (2 pages) |
10 December 2019 | Satisfaction of charge 4 in full (1 page) |
10 December 2019 | Satisfaction of charge 3 in full (1 page) |
18 February 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Ivan Otto Schwarz as a director on 5 January 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
1 February 2017 | Registered office address changed from 205 Atlas Business Centre Oxgate Lane London NW2 7HJ to Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 205 Atlas Business Centre Oxgate Lane London NW2 7HJ to Unit 3 Ground Floor 181a Verulam Road St. Albans AL3 4DR on 1 February 2017 (1 page) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
29 September 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
1 April 2014 | Termination of appointment of Marinela Nitescu as a secretary (1 page) |
1 April 2014 | Termination of appointment of Marinela Nitescu as a secretary (1 page) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 October 2012 | Termination of appointment of Jaraslava Schwarz as a secretary (1 page) |
4 October 2012 | Termination of appointment of Jaraslava Schwarz as a secretary (1 page) |
3 October 2012 | Termination of appointment of Jaraslava Schwarz as a secretary (1 page) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Termination of appointment of Jaraslava Schwarz as a director (1 page) |
3 October 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Termination of appointment of Jaraslava Schwarz as a director (1 page) |
3 October 2012 | Termination of appointment of Jaraslava Schwarz as a secretary (1 page) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 November 2011 | Appointment of Marinela Nitescu as a secretary (3 pages) |
8 November 2011 | Appointment of Marinela Nitescu as a secretary (3 pages) |
4 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Registered office address changed from Unit 5a Handrail House 65 Maygrove Road London NW6 2EH on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Unit 5a Handrail House 65 Maygrove Road London NW6 2EH on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Unit 5a Handrail House 65 Maygrove Road London NW6 2EH on 5 October 2011 (1 page) |
22 February 2011 | Appointment of Gazmir Qemalaj as a director (3 pages) |
22 February 2011 | Appointment of Gazmir Qemalaj as a director (3 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
17 November 2010 | Statement of capital following an allotment of shares on 4 November 2010
|
2 September 2010 | Secretary's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr Ivan Otto Schwarz on 20 August 2010 (2 pages) |
2 September 2010 | Secretary's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages) |
2 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Ivan Otto Schwarz on 20 August 2010 (2 pages) |
2 September 2010 | Director's details changed for Mrs Jaraslava Schwarz on 20 August 2010 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
17 September 2009 | Director and secretary's change of particulars / jaraslava schwarz / 19/08/2009 (1 page) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 September 2009 | Director and secretary's change of particulars / jaraslava schwarz / 19/08/2009 (1 page) |
17 September 2009 | Director's change of particulars / ivan schwarz / 19/08/2009 (1 page) |
17 September 2009 | Director's change of particulars / ivan schwarz / 19/08/2009 (1 page) |
17 September 2009 | Registered office changed on 17/09/2009 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page) |
17 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page) |
9 March 2009 | Registered office changed on 09/03/2009 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from unit 5A handrail house 65 maygrove road london NW6 2EH (1 page) |
4 September 2008 | Return made up to 20/08/08; full list of members (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from suite 204 banderway house 156-162 kilburn high road london NW6 4JD (1 page) |
14 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
14 September 2007 | Return made up to 20/08/07; no change of members (7 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (9 pages) |
31 August 2006 | Return made up to 20/08/06; full list of members (9 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (9 pages) |
13 September 2005 | Return made up to 20/08/05; full list of members (9 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (2 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (9 pages) |
27 August 2004 | Return made up to 20/08/04; full list of members (9 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 20/08/03; full list of members (9 pages) |
4 August 2003 | Registered office changed on 04/08/03 from: bsto house 377 kilburn high road london NW6 7QE (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: bsto house 377 kilburn high road london NW6 7QE (1 page) |
4 March 2003 | Full accounts made up to 31 March 2002 (18 pages) |
4 March 2003 | Full accounts made up to 31 March 2002 (18 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
7 February 2003 | Delivery ext'd 3 mth 31/03/02 (2 pages) |
6 September 2002 | Return made up to 20/08/02; full list of members (9 pages) |
6 September 2002 | Return made up to 20/08/02; full list of members (9 pages) |
5 November 2001 | Re-registration of Memorandum and Articles (9 pages) |
5 November 2001 | Re-registration of Memorandum and Articles (9 pages) |
5 November 2001 | Resolutions
|
5 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 November 2001 | Application for reregistration from PLC to private (1 page) |
5 November 2001 | Application for reregistration from PLC to private (1 page) |
5 November 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
5 November 2001 | Resolutions
|
13 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
13 September 2001 | Full accounts made up to 31 March 2001 (17 pages) |
6 September 2001 | Return made up to 20/08/01; full list of members
|
6 September 2001 | Return made up to 20/08/01; full list of members
|
25 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (18 pages) |
14 November 2000 | Return made up to 20/08/00; full list of members (9 pages) |
14 November 2000 | Return made up to 20/08/00; full list of members (9 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
21 September 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
21 September 2000 | Delivery ext'd 3 mth 31/03/00 (2 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
18 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Return made up to 20/08/99; full list of members (7 pages) |
6 October 1999 | Return made up to 20/08/99; full list of members (7 pages) |
6 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
30 September 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
30 September 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
13 October 1998 | Particulars of mortgage/charge (3 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
12 October 1998 | Full accounts made up to 31 March 1998 (21 pages) |
26 August 1998 | Return made up to 20/08/98; full list of members
|
26 August 1998 | Return made up to 20/08/98; full list of members
|
4 August 1998 | Particulars of mortgage/charge (3 pages) |
4 August 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
27 October 1997 | Full accounts made up to 31 March 1997 (22 pages) |
27 August 1997 | Return made up to 20/08/97; full list of members
|
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Return made up to 20/08/97; full list of members
|
27 August 1997 | Director resigned (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 332 kilburn high road london NW6 2QN (1 page) |
9 January 1997 | Registered office changed on 09/01/97 from: 332 kilburn high road london NW6 2QN (1 page) |
28 October 1996 | Balance Sheet (1 page) |
28 October 1996 | Application for reregistration from private to PLC (1 page) |
28 October 1996 | Auditor's statement (1 page) |
28 October 1996 | Particulars of contract relating to shares (4 pages) |
28 October 1996 | £ nc 10000/1000000 18/10/96 (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | Re-registration of Memorandum and Articles (9 pages) |
28 October 1996 | Re-registration of Memorandum and Articles (9 pages) |
28 October 1996 | Balance Sheet (1 page) |
28 October 1996 | Auditor's report (1 page) |
28 October 1996 | Auditor's statement (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Auditor's report (1 page) |
28 October 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 1996 | Application for reregistration from private to PLC (1 page) |
28 October 1996 | Particulars of contract relating to shares (4 pages) |
28 October 1996 | Ad 18/10/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
28 October 1996 | Certificate of change of name and re-registration from Private to Public Limited Company (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Ad 18/10/96--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages) |
28 October 1996 | Declaration on reregistration from private to PLC (1 page) |
28 October 1996 | Resolutions
|
28 October 1996 | Resolutions
|
28 October 1996 | £ nc 10000/1000000 18/10/96 (1 page) |
28 October 1996 | Declaration on reregistration from private to PLC (1 page) |
28 October 1996 | Resolutions
|
4 October 1996 | Particulars of mortgage/charge (3 pages) |
4 October 1996 | Particulars of mortgage/charge (3 pages) |
27 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
27 August 1996 | Return made up to 20/08/96; full list of members (6 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
27 August 1996 | Full accounts made up to 31 March 1996 (14 pages) |
20 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
20 October 1995 | Return made up to 20/08/95; full list of members (6 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
13 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 December 1964 | Company name changed\certificate issued on 23/12/64 (3 pages) |
23 December 1964 | Company name changed\certificate issued on 23/12/64 (3 pages) |
11 September 1956 | Incorporation (14 pages) |
11 September 1956 | Incorporation (14 pages) |