London
N16 6EB
Director Name | Mr Abraham Scher |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(52 years after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Spring Hill London E5 9BE |
Director Name | Mr Raphael Gluck |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2013(54 years after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Side Entrance 123 Clapton Common London E5 9AB |
Director Name | Mr Gershon Leitner |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(62 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Side Entrance 123 Clapton Common London E5 9AB |
Director Name | Max Gluck |
---|---|
Date of Birth | February 1928 (Born 96 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 31 March 1991(32 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 03 September 2006) |
Role | Company Director |
Correspondence Address | 130 Clapton Common London E5 9AG |
Director Name | Mr Israel Scher |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years after company formation) |
Appointment Duration | 20 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Secretary Name | Mr Israel Scher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(32 years after company formation) |
Appointment Duration | 20 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Fountayne Road London N16 7DT |
Registered Address | Side Entrance 123 Clapton Common London E5 9AB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Clapton Tovim LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,580 |
Current Liabilities | £29,911 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
13 February 1978 | Delivered on: 15 February 1978 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £12,000 and all monies due or to become due from the company to the chargee. Particulars: 58 sinclair road london w 14. Outstanding |
---|---|
17 January 1978 | Delivered on: 20 January 1978 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £15,000.00 from hamelin investments limited. Particulars: 115 flaxman rd SE6. Outstanding |
1 March 1977 | Delivered on: 10 March 1977 Persons entitled: Mayho Finance LTD Classification: Legal mortgage Secured details: £20,000. Particulars: F/H property 1-8 askew mansions, askew road, london W12. London borough of hammersmith. Outstanding |
22 April 1971 | Delivered on: 13 May 1971 Persons entitled: Mayho Finance Classification: Legal charge Secured details: £58,000 from the hamelin investments LTD to the chargee. Particulars: 1 to 8 askew mansions askew road london w 12. Outstanding |
15 January 1968 | Delivered on: 29 January 1968 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 7 & 9 silverthorne road, london. Outstanding |
8 January 1962 | Delivered on: 18 January 1962 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due. Particulars: 57, 59, 67, 69, 71, & 73 mandeville street, clapton, london. Outstanding |
7 March 1960 | Delivered on: 21 March 1960 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 15. henry rd. E. barnet herts. Outstanding |
4 June 1998 | Delivered on: 5 June 1998 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that center terraced two storey dwelling house and premises situate and k/a 27 carthew road london t/n LN199148 together with all the fixed machinery buildings erections and other fixtures and fittings. Outstanding |
24 April 1985 | Delivered on: 30 April 1985 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: 120 brockley grove lewisham london hm title no 152853 &/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 January 1984 | Delivered on: 18 January 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 50 adelaide grove hammersmith, london W12 title no. Ln 80658. Outstanding |
17 January 1984 | Delivered on: 18 January 1984 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 12 leamore street, hammersmith, london W6. Title no ln 176642. Outstanding |
29 October 1982 | Delivered on: 2 November 1982 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: 6, 8 and 36 overton road, london, SE2 title no sgl 13768. Outstanding |
12 October 1982 | Delivered on: 16 October 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 177/179, mersham road, thornton heath title no. Sgl 22375. Outstanding |
23 July 1980 | Delivered on: 24 July 1980 Persons entitled: Mayho Finance Limited Classification: Legal charge mortgage Secured details: £15,000 and all other monies due or to become due under the terms of the charge. Particulars: F/Hold 165,167, 173 & 175 mersham road thornton heath croydon london. Title nos. Sgl 18026 sgl 167391 sgl 22375. Outstanding |
4 June 1980 | Delivered on: 9 June 1980 Persons entitled: Dunbar and Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Block 8, 141/150 wymering mansions, westminster london together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
9 May 1980 | Delivered on: 13 May 1980 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £2,000 and all other monies due on to become due under the terms of the charge. Particulars: F/Hold, 1/8, askew mansions, askew road, london w 12 title no 333615. Outstanding |
16 November 1979 | Delivered on: 20 November 1979 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £4,000 all monies due or to become due from the company to the chargee. Particulars: F/H 21 dunmow road, london e 15. title no ln 252795. Outstanding |
13 October 1959 | Delivered on: 29 October 1959 Persons entitled: Barclays Bank PLC Classification: Instrument of charge. Secured details: All monies due. Particulars: 53 to 63 (odd nos) stuart rd camberwell, SE 15 title nos ln 12579, ln 12596 ln 348251. Outstanding |
2 March 1979 | Delivered on: 7 March 1979 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £10,000 and all other monies due or to become due from the company to the chargee. Particulars: 27 & 46 carthew road w 6 & 1 heyford rd SW8 & 115 flaxman rd SE 22 title no. Ln 199148 385879 sgl 253632 sgl 13396. Outstanding |
22 January 1979 | Delivered on: 26 January 1979 Persons entitled: Dunbar & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 96 & 98 sinclair road, W4.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Outstanding |
17 January 1979 | Delivered on: 22 January 1979 Persons entitled: Mayho Finance Limited Classification: Legal charge Secured details: £6,500 due from hamelin investments limited. Particulars: 115 flaxman road london SE 22. Outstanding |
8 December 1978 | Delivered on: 12 December 1978 Persons entitled: Mayho Finance Limited Classification: Charge Secured details: £7,500 and all other monies due or to become due from the company to the chargee. Particulars: F/H 1 heyford ave london SW8 sgl 13396. Outstanding |
3 November 1978 | Delivered on: 10 November 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 & 6 glenroy st london W12, ln 181973. Outstanding |
3 November 1978 | Delivered on: 10 November 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16, westwick gardens london w 14. title no 217643. Outstanding |
3 November 1978 | Delivered on: 10 November 1978 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 118 & 120 brockley grove london SE4 title no 152853. Outstanding |
1 August 1978 | Delivered on: 18 August 1978 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due to become due from the company and or nostram limited to the chargee on any account whatsoever. Particulars: F/H property, 36 sydney road, sutton, surrey title no. Sy 308548. Outstanding |
26 July 1978 | Delivered on: 31 July 1978 Persons entitled: Dunbar and Company Limited Classification: Legal charge Secured details: All monies due or to become due from hamelin investments limited to the chargee on any account whatsoever. Particulars: 141-145 and 146-150 wymering mansions, paddington title no ngl 87846 and ngl 87847 with all buildings and errections thereon as defined by section 5, bills of sales act 1978. Outstanding |
26 July 1978 | Delivered on: 31 July 1978 Persons entitled: Dunbar & Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141-145 and 146-150 wymering mansions paddington title nos. Lgl 87846 & ngl 87847 together with all buildings and errections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part there of other than trade machinery as defined by section 5 of the bills of sales act 1978. Outstanding |
13 July 1959 | Delivered on: 22 July 1959 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due etc. Particulars: 29 to 49 (odd) melon road, peckham, london title no 247856. Outstanding |
2 April 2024 | Confirmation statement made on 31 March 2024 with no updates (3 pages) |
---|---|
8 January 2024 | Total exemption full accounts made up to 30 June 2023 (5 pages) |
3 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 30 June 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
3 February 2022 | Total exemption full accounts made up to 30 June 2021 (5 pages) |
9 June 2021 | Appointment of Mr Gershon Leitner as a director on 1 June 2021 (2 pages) |
6 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 30 June 2020 (4 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
12 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 December 2018 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Appointment of Mr Raphael Gluck as a director (2 pages) |
8 April 2013 | Appointment of Mr Raphael Gluck as a director (2 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page) |
11 February 2013 | Registered office address changed from 2 Cazenove Road London N16 6BD on 11 February 2013 (1 page) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
31 March 2011 | Appointment of Mr Abraham Scher as a director (2 pages) |
31 March 2011 | Termination of appointment of Israel Scher as a director (1 page) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Appointment of Mr Abraham Scher as a director (2 pages) |
31 March 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Termination of appointment of Israel Scher as a director (1 page) |
31 March 2011 | Termination of appointment of Israel Scher as a secretary (1 page) |
31 March 2011 | Termination of appointment of Israel Scher as a secretary (1 page) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Return made up to 31/03/09; full list of members (4 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
24 November 2008 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
29 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
21 April 2008 | Return made up to 31/03/08; no change of members (7 pages) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
24 April 2007 | Return made up to 31/03/07; full list of members
|
24 April 2007 | Return made up to 31/03/07; full list of members
|
15 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
15 January 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
10 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
23 November 2005 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
29 October 2004 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
10 December 2003 | Full accounts made up to 30 June 2003 (12 pages) |
1 April 2003 | Return made up to 31/03/03; full list of members
|
1 April 2003 | Return made up to 31/03/03; full list of members
|
19 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
19 December 2002 | Full accounts made up to 30 June 2002 (12 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
17 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (3 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
9 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
20 April 2000 | Accounts for a small company made up to 30 June 1999 (3 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
27 April 1999 | Accounts for a small company made up to 30 June 1998 (3 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
6 April 1999 | Return made up to 31/03/99; full list of members (6 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
24 November 1997 | Accounts for a small company made up to 30 June 1997 (3 pages) |
29 July 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
29 July 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
10 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
14 September 1995 | Accounts for a small company made up to 31 December 1994 (3 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
22 March 1995 | Return made up to 31/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
18 October 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
18 October 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
7 April 1994 | Return made up to 31/03/94; no change of members (4 pages) |
7 April 1994 | Return made up to 31/03/94; no change of members (4 pages) |
14 September 1993 | Accounts for a small company made up to 31 December 1992 (1 page) |
14 September 1993 | Accounts for a small company made up to 31 December 1992 (1 page) |
30 April 1993 | Return made up to 31/03/93; full list of members (5 pages) |
30 April 1993 | Return made up to 31/03/93; full list of members (5 pages) |
7 September 1992 | Accounts for a small company made up to 31 December 1991 (1 page) |
7 September 1992 | Accounts for a small company made up to 31 December 1991 (1 page) |
7 May 1992 | Return made up to 31/03/92; no change of members (4 pages) |
7 May 1992 | Return made up to 31/03/92; no change of members (4 pages) |
2 January 1992 | Accounts for a small company made up to 31 December 1990 (1 page) |
2 January 1992 | Accounts for a small company made up to 31 December 1990 (1 page) |
22 October 1991 | Return made up to 31/03/91; no change of members (8 pages) |
22 October 1991 | Return made up to 31/03/91; no change of members (8 pages) |
23 July 1991 | Accounts for a small company made up to 31 December 1989 (1 page) |
23 July 1991 | Accounts for a small company made up to 31 December 1989 (1 page) |
27 March 1991 | Return made up to 31/03/90; full list of members (4 pages) |
27 March 1991 | Return made up to 31/03/90; full list of members (4 pages) |
12 March 1991 | First Gazette notice for compulsory strike-off (1 page) |
12 March 1991 | First Gazette notice for compulsory strike-off (1 page) |
8 March 1991 | Compulsory strike-off action has been discontinued (1 page) |
8 March 1991 | Compulsory strike-off action has been discontinued (1 page) |
3 July 1990 | Accounts for a small company made up to 31 December 1988 (1 page) |
3 July 1990 | Accounts for a small company made up to 31 December 1988 (1 page) |
25 January 1990 | Return made up to 31/03/89; full list of members (4 pages) |
25 January 1990 | Return made up to 31/03/89; full list of members (4 pages) |
6 November 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
6 November 1989 | Accounting reference date shortened from 31/03 to 31/12 (1 page) |
11 October 1989 | Accounts for a small company made up to 31 December 1987 (1 page) |
11 October 1989 | Accounts for a small company made up to 31 December 1987 (1 page) |
22 March 1989 | Return made up to 31/03/88; full list of members (4 pages) |
22 March 1989 | Return made up to 31/03/88; full list of members (4 pages) |
3 January 1989 | Accounts for a small company made up to 31 December 1986 (1 page) |
3 January 1989 | Accounts for a small company made up to 31 December 1986 (1 page) |
18 January 1988 | Return made up to 31/03/87; full list of members (4 pages) |
18 January 1988 | Return made up to 31/03/87; full list of members (4 pages) |
22 December 1987 | Accounts made up to 31 December 1985 (4 pages) |
22 December 1987 | Accounts made up to 31 December 1985 (4 pages) |
1 May 1987 | Registered office changed on 01/05/87 from: 140 manor road london N16 (1 page) |
1 May 1987 | Registered office changed on 01/05/87 from: 140 manor road london N16 (1 page) |
28 April 1987 | Return made up to 30/06/86; full list of members (4 pages) |
28 April 1987 | Return made up to 30/06/86; full list of members (4 pages) |