London
W1F 7JL
Director Name | Mr Howard Henry Crocker |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Loraine Sara Da Costa |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Erika Suze Crocker |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1992(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Secretary Name | Erika Suze Crocker |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(35 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Director Name | Mr David Judah Crocker |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(35 years, 11 months after company formation) |
Appointment Duration | 26 years, 5 months (resigned 21 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 44-45 Great Marlborough Street London W1F 7JL |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
48 at £1 | David Judah Crocker 60.00% Ordinary |
---|---|
30 at £1 | Loraine Sara Da-costa 37.50% Ordinary |
2 at £1 | Loraine Sara Da-costa & Paul Crocker & Howard Henry Crocker 2.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,571,271 |
Cash | £287,922 |
Current Liabilities | £75,254 |
Latest Accounts | 31 July 2021 (2 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 14 January 2023 (overdue) |
3 June 1969 | Delivered on: 24 June 1969 Satisfied on: 28 May 2011 Persons entitled: J M Kramer A Kramer J T Patterson Classification: Mortgage Secured details: £3,000. Particulars: 14, mortimer crescent, london nw,6. Fully Satisfied |
---|---|
19 October 1964 | Delivered on: 2 March 1964 Satisfied on: 2 July 2008 Persons entitled: J M Kramer A Kramer J T Patterson J Josh and a Kramer Gloria Davies Galder Werner, J T Patterson and G Kramer Galder Werner Classification: Mortgage Secured details: £8,000. Particulars: 34 alexlan place, st marylebone, london. Fully Satisfied |
10 December 1958 | Delivered on: 16 December 1958 Satisfied on: 2 July 2008 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 91 cricklewood, broadway, london NW10 title no p 11187. Fully Satisfied |
10 December 1958 | Delivered on: 16 December 1958 Satisfied on: 2 July 2008 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All moneys due etc. Particulars: 101 cricklewood, broadway, london NW10 title no mx 371708. Fully Satisfied |
16 October 1958 | Delivered on: 20 October 1958 Satisfied on: 2 July 2008 Persons entitled: Mrs J Kramer Classification: Mortgage Secured details: £3,000. Particulars: 14 mortimer crescent kilburn london. Fully Satisfied |
6 August 1958 | Delivered on: 12 August 1958 Satisfied on: 2 July 2008 Persons entitled: Mrs C Davies Classification: Legal charge Secured details: £1500. Particulars: 162, the broadway, edgware road, middx. Fully Satisfied |
21 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
5 August 2020 | Resolutions
|
5 August 2020 | Memorandum and Articles of Association (37 pages) |
3 July 2020 | Resolutions
|
27 May 2020 | Director's details changed for Erika Suze Crocker on 1 March 2020 (2 pages) |
29 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
4 February 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
4 February 2020 | Cessation of David Judah Crocker as a person with significant control on 10 September 2019 (1 page) |
4 February 2020 | Change of details for Ms Loraine Sara Da Costa as a person with significant control on 10 September 2019 (2 pages) |
11 October 2019 | Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Devonshire House 60 Goswell Road London EC1M 7AD on 11 October 2019 (1 page) |
25 July 2019 | Termination of appointment of David Judah Crocker as a director on 21 June 2019 (1 page) |
12 July 2019 | Director's details changed for Mr Paul Crocker on 12 July 2019 (2 pages) |
12 July 2019 | Change of details for Mr Paul Crocker as a person with significant control on 12 July 2019 (2 pages) |
18 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
1 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
24 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Change of details for Mr Paul Crocker as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Director's details changed for Mr Paul Crocker on 4 September 2017 (2 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
4 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (8 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 March 2016 | Resolutions
|
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Statement of company's objects (2 pages) |
30 March 2016 | Resolutions
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-03
|
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
5 December 2014 | Director's details changed for Loraine Sara Da Costa on 1 October 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
23 September 2014 | Secretary's details changed for Erika Suze Crocker on 23 September 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Erika Suze Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Judah Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Paul Crocker on 23 September 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Howard Henry Crocker on 23 September 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
17 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
2 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
25 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
25 April 2013 | Accounts for a small company made up to 31 July 2012 (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (8 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
9 October 2012 | Director's details changed for Howard Henry Crocker on 9 October 2012 (2 pages) |
24 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
24 April 2012 | Director's details changed for Howard Henry Crocker on 20 April 2012 (2 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 March 2012 | Accounts for a small company made up to 31 July 2011 (7 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Loraine Sara Da Costa on 1 January 2012 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
7 November 2011 | Director's details changed for Loraine Sara Da Costa on 7 November 2011 (2 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 July 2010 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
26 October 2010 | Director's details changed for Howard Henry Crocker on 4 September 2010 (2 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
19 April 2010 | Accounts for a small company made up to 31 July 2009 (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
4 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / howard crocker / 20/07/2009 (1 page) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
27 April 2009 | Accounts for a small company made up to 31 July 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
4 June 2008 | Accounts for a small company made up to 31 July 2007 (5 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
9 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
11 June 2007 | Accounts for a small company made up to 31 July 2006 (5 pages) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
18 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Director's particulars changed (1 page) |
17 January 2007 | Director's particulars changed (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
19 July 2006 | Auditor's resignation (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
14 July 2006 | Registered office changed on 14/07/06 from: 5TH floor 7-10 chandos street london W1G 9DQ (1 page) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
1 June 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members
|
4 January 2006 | Return made up to 31/12/05; full list of members
|
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldergate london EC1A 4EJ (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: 150 aldergate london EC1A 4EJ (1 page) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
4 May 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
2 June 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 June 2003 | Accounting reference date extended from 05/04/03 to 31/07/03 (1 page) |
5 June 2003 | Accounting reference date extended from 05/04/03 to 31/07/03 (1 page) |
1 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
1 April 2003 | Accounts for a small company made up to 5 April 2002 (7 pages) |
25 February 2003 | Director's particulars changed (1 page) |
25 February 2003 | Director's particulars changed (1 page) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
24 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
7 February 2002 | Accounts for a small company made up to 5 April 2001 (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Return made up to 31/12/00; full list of members (8 pages) |
8 February 2001 | Accounts for a small company made up to 5 April 2000 (6 pages) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
8 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
7 February 2001 | Director's particulars changed (1 page) |
21 November 2000 | £ ic 100/80 12/10/00 £ sr 20@1=20 (1 page) |
21 November 2000 | £ ic 100/80 12/10/00 £ sr 20@1=20 (1 page) |
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
14 November 2000 | Resolutions
|
25 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
25 February 2000 | Accounts for a small company made up to 5 April 1999 (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
9 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 October 1999 | Director's particulars changed (1 page) |
15 October 1999 | Director's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
4 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
1 October 1999 | Director's particulars changed (1 page) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
9 February 1999 | Accounts for a small company made up to 5 April 1998 (7 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
1 February 1999 | Return made up to 31/12/98; no change of members (11 pages) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
11 February 1998 | Director's particulars changed (1 page) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (7 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (11 pages) |
28 January 1998 | Return made up to 31/12/97; no change of members (11 pages) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
21 March 1997 | Director's particulars changed (1 page) |
26 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
26 January 1997 | Return made up to 31/12/96; full list of members (12 pages) |
30 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
30 December 1996 | Accounts for a small company made up to 5 April 1996 (7 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
13 March 1996 | Return made up to 31/12/95; full list of members (12 pages) |
17 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
17 October 1995 | Accounts for a small company made up to 5 April 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
2 February 1989 | Accounts for a small company made up to 5 April 1988 (6 pages) |
2 February 1989 | Accounts for a small company made up to 5 April 1988 (6 pages) |
2 February 1989 | Accounts for a small company made up to 5 April 1988 (6 pages) |
14 December 1983 | Accounts made up to 5 April 1982 (9 pages) |
14 December 1983 | Accounts made up to 5 April 1982 (9 pages) |
14 December 1983 | Accounts made up to 5 April 1982 (9 pages) |
31 January 1957 | Incorporation (14 pages) |
31 January 1957 | Incorporation (14 pages) |