London
W1K 4QY
Director Name | Mr Stephen Henderson |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2015(57 years, 6 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Raymond Gerrard Cahill |
---|---|
Status | Current |
Appointed | 19 May 2022(64 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr Adrian Kean Foong Kee |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2022(64 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Mr David Anthony Page |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(34 years, 2 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Drapers Farm Finch Lane Appley Bridge Wigan West Lancashire WN6 9DU |
Director Name | Kirit Kumar Pathak |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 October 1996) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Shantagauri Laxmishanker Pathak |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | Orchard House Victoria Road Bolton Lancashire BL1 5AS |
Director Name | Meena Pathak |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(34 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 October 1996) |
Role | Secretary |
Correspondence Address | Orchard House Victoria Road Heaton Bolton Lancashire BL1 5AS |
Director Name | Neeraj Kirit Pathak |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(38 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 05 September 2007) |
Role | Executive |
Correspondence Address | Orchard House Victoria Road Heaton Bolton BL1 5AS |
Secretary Name | Sunil Beersing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(38 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 2003) |
Role | Company Director |
Correspondence Address | 96 The Avenue Alwoodley Leeds LS17 7PB |
Secretary Name | Jilesh Hirji Pattni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(45 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 05 September 2007) |
Role | Company Director |
Correspondence Address | 6 Saxon Court Marsland Road Sale Cheshire M33 3YP |
Director Name | Sven Straub |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 September 2007(49 years, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 4 Greensleeves Way Kings Hill West Malling Kent ME19 4BJ |
Secretary Name | Ms Rosalyn Sharon Schofield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2007(49 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 24 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Director Name | Simon Paul White |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(50 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2015) |
Role | Company Director |
Correspondence Address | 109 Cassiobury Drive Watford Hertfordshire WD17 3AH |
Director Name | Mr Paul Michael Wildman |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2015(56 years, 12 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 August 2022) |
Role | Supply Director |
Country of Residence | United Kingdom |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Secretary Name | Mr Georgios Chatzopoulos |
---|---|
Status | Resigned |
Appointed | 07 June 2021(63 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 14 April 2022) |
Role | Company Director |
Correspondence Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
Website | www.pataks.co.uk |
---|---|
Telephone | 0800 0195617 |
Telephone region | Freephone |
Registered Address | Weston Centre 10 Grosvenor Street London W1K 4QY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 17 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 15 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 15 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 2 weeks from now) |
26 September 1997 | Delivered on: 2 October 1997 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. Outstanding |
---|---|
25 April 1986 | Delivered on: 6 May 1986 Satisfied on: 6 June 2007 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floatng charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
5 January 2021 | Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page) |
---|---|
19 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
5 June 2020 | Accounts for a dormant company made up to 14 September 2019 (7 pages) |
2 March 2020 | Director's details changed for Mr Stephen Henderson on 2 March 2020 (2 pages) |
2 March 2020 | Director's details changed for Andrew James Mayhew on 2 March 2020 (2 pages) |
21 June 2019 | Accounts for a dormant company made up to 15 September 2018 (6 pages) |
21 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
22 June 2018 | Confirmation statement made on 16 June 2018 with no updates (3 pages) |
12 December 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
12 December 2017 | Accounts for a dormant company made up to 16 September 2017 (6 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
19 June 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
19 June 2017 | Accounts for a dormant company made up to 17 September 2016 (7 pages) |
19 June 2017 | Confirmation statement made on 16 June 2017 with updates (5 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
8 February 2016 | Accounts for a dormant company made up to 12 September 2015 (7 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
19 November 2015 | Appointment of Mr Stephen Henderson as a director on 26 October 2015 (2 pages) |
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Simon Paul White as a director on 27 March 2015 (1 page) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
2 April 2015 | Appointment of Mr Paul Michael Wildman as a director on 27 March 2015 (2 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (7 pages) |
3 March 2015 | Accounts for a dormant company made up to 13 September 2014 (7 pages) |
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (7 pages) |
23 December 2013 | Accounts for a dormant company made up to 14 September 2013 (7 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (5 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
22 January 2013 | Accounts for a dormant company made up to 15 September 2012 (7 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (7 pages) |
16 January 2012 | Accounts for a dormant company made up to 17 September 2011 (7 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
6 January 2012 | Director's details changed for Andrew James Mayhew on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
5 January 2012 | Director's details changed for Simon Paul White on 5 January 2012 (2 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
7 April 2011 | Secretary's details changed for Mrs Rosalyn Sharon Schofield on 1 April 2011 (2 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (7 pages) |
29 December 2010 | Accounts for a dormant company made up to 18 September 2010 (7 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Statement of company's objects (2 pages) |
14 April 2010 | Resolutions
|
14 April 2010 | Resolutions
|
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (7 pages) |
16 March 2010 | Accounts for a dormant company made up to 12 September 2009 (7 pages) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
4 September 2009 | Secretary's change of particulars / rosalyn mendelsohn / 01/09/2009 (1 page) |
10 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (7 pages) |
9 July 2009 | Accounts for a dormant company made up to 13 September 2008 (7 pages) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
8 May 2009 | Accounting reference date extended from 05/09/2008 to 15/09/2008 (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
21 November 2008 | Auditor's resignation (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
22 July 2008 | Director appointed simon paul white (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
21 July 2008 | Appointment terminated director sven straub (1 page) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
16 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
7 July 2008 | Full accounts made up to 5 September 2007 (9 pages) |
7 July 2008 | Full accounts made up to 5 September 2007 (9 pages) |
7 July 2008 | Full accounts made up to 5 September 2007 (9 pages) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
28 February 2008 | Prev sho from 15/09/2007 to 05/09/2007 (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Registered office changed on 17/09/07 from: 2 bloomsbury street london WC1B 3ST (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New secretary appointed (2 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Accounting reference date shortened from 30/09/07 to 15/09/07 (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | New director appointed (3 pages) |
17 September 2007 | Secretary resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Secretary resigned (1 page) |
2 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 August 2007 | Full accounts made up to 30 September 2006 (9 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (2 pages) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
6 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2007 | Director resigned (1 page) |
23 April 2007 | Director resigned (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor kirkland house 11-15 PETERBOROU8GH road harrow middlesex HA1 2AX (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: first floor kirkland house 11-15 PETERBOROU8GH road harrow middlesex HA1 2AX (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
28 September 2006 | Resolutions
|
28 September 2006 | Resolutions
|
7 August 2006 | Accounts for a small company made up to 2 October 2005 (5 pages) |
7 August 2006 | Accounts for a small company made up to 2 October 2005 (5 pages) |
7 August 2006 | Accounts for a small company made up to 2 October 2005 (5 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
3 July 2006 | Return made up to 29/06/06; full list of members (3 pages) |
2 August 2005 | Accounts for a small company made up to 26 September 2004 (5 pages) |
2 August 2005 | Accounts for a small company made up to 26 September 2004 (5 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
13 July 2005 | Return made up to 29/06/05; full list of members (3 pages) |
2 December 2004 | Secretary's particulars changed (1 page) |
2 December 2004 | Secretary's particulars changed (1 page) |
29 July 2004 | Full accounts made up to 28 September 2003 (11 pages) |
29 July 2004 | Full accounts made up to 28 September 2003 (11 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
12 July 2004 | Return made up to 29/06/04; full list of members (6 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
13 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
13 July 2003 | Return made up to 29/06/03; full list of members (6 pages) |
16 April 2003 | Full accounts made up to 29 September 2002 (13 pages) |
16 April 2003 | Full accounts made up to 29 September 2002 (13 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: 4TH floor therese house 29-30 glasshouse yard london EC1A 4JN (1 page) |
30 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (15 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 29/06/02; full list of members (6 pages) |
15 February 2002 | Secretary's particulars changed (1 page) |
15 February 2002 | Secretary's particulars changed (1 page) |
19 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
16 July 2001 | Full accounts made up to 30 September 2000 (15 pages) |
21 March 2001 | Resolutions
|
21 March 2001 | Resolutions
|
20 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
20 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
11 April 2000 | Director's particulars changed (1 page) |
21 February 2000 | Full accounts made up to 2 October 1999 (17 pages) |
21 February 2000 | Full accounts made up to 2 October 1999 (17 pages) |
21 February 2000 | Full accounts made up to 2 October 1999 (17 pages) |
14 July 1999 | Return made up to 29/06/99; full list of members (9 pages) |
14 July 1999 | Return made up to 29/06/99; full list of members (9 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
10 May 1999 | Resolutions
|
10 May 1999 | Resolutions
|
4 May 1999 | Full accounts made up to 26 September 1998 (17 pages) |
4 May 1999 | Full accounts made up to 26 September 1998 (17 pages) |
4 June 1998 | Full accounts made up to 27 September 1997 (17 pages) |
4 June 1998 | Full accounts made up to 27 September 1997 (17 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Particulars of mortgage/charge (3 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
17 July 1997 | Full accounts made up to 30 September 1996 (19 pages) |
9 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
9 July 1997 | Return made up to 29/06/97; full list of members (6 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
25 July 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
25 July 1996 | Accounts for a medium company made up to 30 September 1995 (20 pages) |
5 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
5 July 1996 | Return made up to 29/06/96; full list of members (6 pages) |
28 March 1996 | £ ic 15258/13733 29/02/96 £ sr 1525@1=1525 (1 page) |
28 March 1996 | £ ic 15258/13733 29/02/96 £ sr 1525@1=1525 (1 page) |
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
31 July 1995 | Accounts for a medium company made up to 30 September 1994 (19 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
4 July 1995 | Return made up to 29/06/95; full list of members (16 pages) |
1 August 1994 | Accounts for a medium company made up to 2 October 1993 (19 pages) |
1 August 1994 | Accounts for a medium company made up to 2 October 1993 (19 pages) |
1 August 1994 | Accounts for a medium company made up to 2 October 1993 (19 pages) |
27 April 1993 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
27 April 1993 | Accounts for a medium company made up to 30 April 1992 (15 pages) |
12 March 1993 | Accounts for a medium company made up to 30 April 1991 (13 pages) |
12 March 1993 | Accounts for a medium company made up to 30 April 1991 (13 pages) |
15 January 1992 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
15 January 1992 | Accounts for a medium company made up to 30 April 1990 (11 pages) |
1 October 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
1 October 1990 | Accounts for a small company made up to 30 April 1989 (5 pages) |
12 January 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
12 January 1989 | Accounts for a small company made up to 30 April 1988 (5 pages) |
24 June 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
24 June 1988 | Accounts for a small company made up to 30 April 1987 (5 pages) |
19 October 1987 | Full accounts made up to 30 April 1986 (10 pages) |
19 October 1987 | Full accounts made up to 30 April 1986 (10 pages) |
8 April 1986 | Accounts made up to 30 April 1985 (5 pages) |
8 April 1986 | Accounts made up to 30 April 1985 (5 pages) |
6 December 1985 | Accounts made up to 30 April 1984 (5 pages) |
6 December 1985 | Accounts made up to 30 April 1984 (5 pages) |
11 October 1984 | Accounts made up to 30 April 1983 (10 pages) |
11 October 1984 | Accounts made up to 30 April 1983 (10 pages) |
26 February 1983 | Accounts made up to 30 April 1982 (8 pages) |
26 February 1983 | Accounts made up to 30 April 1982 (8 pages) |
15 February 1983 | Accounts made up to 30 April 1981 (8 pages) |
15 February 1983 | Accounts made up to 30 April 1981 (8 pages) |
27 June 1980 | Accounts made up to 30 April 1980 (8 pages) |
27 June 1980 | Accounts made up to 30 April 1980 (8 pages) |
26 June 1980 | Accounts made up to 30 April 1979 (8 pages) |
26 June 1980 | Accounts made up to 30 April 1979 (8 pages) |
16 March 1979 | Accounts made up to 30 April 1978 (8 pages) |
16 March 1979 | Accounts made up to 30 April 1978 (8 pages) |
17 March 1978 | Accounts made up to 30 April 1977 (9 pages) |
17 March 1978 | Accounts made up to 30 April 1977 (9 pages) |
16 March 1978 | Accounts made up to 30 April 1976 (8 pages) |
16 March 1978 | Accounts made up to 30 April 1976 (8 pages) |
14 April 1960 | Registered office changed (1 page) |
14 April 1960 | Registered office changed (1 page) |
14 April 1958 | Certificate of incorporation (1 page) |
14 April 1958 | Registered office changed on 14/04/58 from: registered office changed (6 pages) |
14 April 1958 | Incorporation (12 pages) |
14 April 1958 | Incorporation (12 pages) |
14 April 1958 | Certificate of incorporation (1 page) |
14 April 1958 | Registered office changed on 14/04/58 from: registered office changed (6 pages) |