Greenford
Middlesex
UB6 0FX
Director Name | Mr David Hochhauser |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2014(54 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Ronald Edward Hochhauser |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2014(54 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
Director Name | Mr Erwin Hochhauser |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX |
Director Name | Mariette Miriam Hochhauser |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(32 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (resigned 21 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House Empire Way Wembley Middlesex HA9 0FQ |
Website | qclothing.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 226990631 |
Telephone region | Mobile |
Registered Address | 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £7,530,446 |
Gross Profit | £2,104,525 |
Net Worth | £4,709,924 |
Cash | £16,344 |
Current Liabilities | £1,810,209 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months from now) |
5 August 2004 | Delivered on: 18 August 2004 Satisfied on: 16 January 2015 Persons entitled: Barclays 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: 39-41 markfield road london. Fully Satisfied |
---|---|
11 July 2003 | Delivered on: 16 July 2003 Satisfied on: 16 January 2015 Persons entitled: Barclays 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: All that l/h property k/a unit 9 high cross centre fontayne road london. Fully Satisfied |
5 March 1992 | Delivered on: 16 March 1992 Satisfied on: 16 January 2015 Persons entitled: Barclays 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: 93 stoke newington, high street hackney title no ngl 379275. Fully Satisfied |
24 April 1990 | Delivered on: 2 May 1990 Satisfied on: 16 January 2015 Persons entitled: Barclays 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: 48, gowers walk, l/B. Of tower hamlets. Title no:- 147446. Fully Satisfied |
26 August 1986 | Delivered on: 2 September 1986 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any accounts(s) of the company with the bank. Fully Satisfied |
1 May 1973 | Delivered on: 7 May 1973 Satisfied on: 18 February 2015 Persons entitled: Barclays 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: Frances wharf 303, burdett road, limehouse, london. Fully Satisfied |
4 October 1972 | Delivered on: 11 October 1972 Satisfied on: 18 February 2015 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: Land at rear of 24/29, market st., & rear of 119/127 (odd) john wilson st., Woolwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 June 1972 | Delivered on: 3 July 1972 Satisfied on: 18 February 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or fur fabrics LTD. To the chargee on any account whatsoever. Particulars: 172, chandos road, stratford. London E25. Fully Satisfied |
10 November 2004 | Delivered on: 16 November 2004 Satisfied on: 16 January 2015 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
5 August 2004 | Delivered on: 18 August 2004 Satisfied on: 16 January 2015 Persons entitled: Barclays 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: 142 clapton common london t/no 124240. Fully Satisfied |
29 May 1970 | Delivered on: 5 June 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and/or fabrics LTD. Particulars: Dudfleet mills, dudfleet, habury, yorkshire. Fully Satisfied |
27 August 2022 | Delivered on: 5 September 2022 Persons entitled: Rbs Invoice Finance LTD Classification: A registered charge Outstanding |
12 October 2020 | Delivered on: 14 October 2020 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
21 January 2014 | Delivered on: 24 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 8 the highcross centre, fountayne road, london t/no's AGL248461 and EGL215937. Notification of addition to or amendment of charge. Outstanding |
21 January 2014 | Delivered on: 24 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H unit 9 the high cross centre fountayne road london t/nos AGL251170 and EGL193270. Notification of addition to or amendment of charge. Outstanding |
21 January 2014 | Delivered on: 24 January 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H dudfleet mills horbury yorkshire. Notification of addition to or amendment of charge. Outstanding |
17 May 2011 | Delivered on: 24 May 2011 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
14 October 2020 | Registration of charge 006319590016, created on 12 October 2020 (39 pages) |
12 October 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
1 July 2020 | Memorandum and Articles of Association (42 pages) |
25 June 2020 | Statement of company's objects (2 pages) |
25 June 2020 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2020 | Resolutions
|
25 June 2020 | Change of share class name or designation (2 pages) |
21 August 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
15 August 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
17 March 2019 | Secretary's details changed for Mr David Lobenstein on 17 March 2019 (1 page) |
17 March 2019 | Director's details changed for David Hochhauser on 17 March 2019 (2 pages) |
17 March 2019 | Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 17 March 2019 (1 page) |
17 March 2019 | Director's details changed for Mr Ronald Edward Hochhauser on 17 March 2019 (2 pages) |
5 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
1 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
8 October 2016 | Accounts for a small company made up to 31 December 2015 (9 pages) |
30 September 2016 | Termination of appointment of Mariette Miriam Hochhauser as a director on 21 September 2016 (1 page) |
30 September 2016 | Termination of appointment of Mariette Miriam Hochhauser as a director on 21 September 2016 (1 page) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
1 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
15 April 2015 | Secretary's details changed for Mr David Lobenstein on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for David Hochhauser on 15 April 2015 (2 pages) |
15 April 2015 | Secretary's details changed for Mr David Lobenstein on 15 April 2015 (1 page) |
15 April 2015 | Director's details changed for Mr Ronald Edward Hochhauser on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mariette Miriam Hochhauser on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mr Ronald Edward Hochhauser on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for David Hochhauser on 15 April 2015 (2 pages) |
15 April 2015 | Director's details changed for Mariette Miriam Hochhauser on 15 April 2015 (2 pages) |
18 February 2015 | Satisfaction of charge 3 in full (1 page) |
18 February 2015 | Satisfaction of charge 2 in full (1 page) |
18 February 2015 | Satisfaction of charge 4 in full (1 page) |
18 February 2015 | Satisfaction of charge 4 in full (1 page) |
18 February 2015 | Satisfaction of charge 2 in full (1 page) |
18 February 2015 | Satisfaction of charge 3 in full (1 page) |
16 January 2015 | Satisfaction of charge 10 in full (3 pages) |
16 January 2015 | Satisfaction of charge 8 in full (3 pages) |
16 January 2015 | Satisfaction of charge 6 in full (3 pages) |
16 January 2015 | Satisfaction of charge 10 in full (3 pages) |
16 January 2015 | Satisfaction of charge 7 in full (3 pages) |
16 January 2015 | Satisfaction of charge 11 in full (3 pages) |
16 January 2015 | Satisfaction of charge 9 in full (3 pages) |
16 January 2015 | Satisfaction of charge 8 in full (3 pages) |
16 January 2015 | Satisfaction of charge 7 in full (3 pages) |
16 January 2015 | Satisfaction of charge 11 in full (3 pages) |
16 January 2015 | Satisfaction of charge 9 in full (3 pages) |
16 January 2015 | Satisfaction of charge 6 in full (3 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (21 pages) |
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
16 June 2014 | Appointment of David Hochhauser as a director (2 pages) |
16 June 2014 | Appointment of Mr Ronald Edward Hochhauser as a director (2 pages) |
16 June 2014 | Appointment of David Hochhauser as a director (2 pages) |
16 June 2014 | Appointment of Mr Ronald Edward Hochhauser as a director (2 pages) |
13 June 2014 | Termination of appointment of Erwin Hochhauser as a director (1 page) |
13 June 2014 | Termination of appointment of Erwin Hochhauser as a director (1 page) |
24 January 2014 | Registration of charge 006319590014 (13 pages) |
24 January 2014 | Registration of charge 006319590013 (13 pages) |
24 January 2014 | Registration of charge 006319590015 (13 pages) |
24 January 2014 | Registration of charge 006319590013 (13 pages) |
24 January 2014 | Registration of charge 006319590015 (13 pages) |
24 January 2014 | Registration of charge 006319590014 (13 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 September 2013 | Full accounts made up to 31 December 2012 (20 pages) |
13 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
21 January 2013 | Purchase of own shares. (3 pages) |
21 January 2013 | Purchase of own shares. (3 pages) |
21 January 2013 | Resolutions
|
21 January 2013 | Resolutions
|
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Statement by directors (1 page) |
21 December 2012 | Solvency statement dated 18/12/12 (1 page) |
21 December 2012 | Statement of capital on 21 December 2012
|
21 December 2012 | Solvency statement dated 18/12/12 (1 page) |
21 December 2012 | Resolutions
|
21 December 2012 | Resolutions
|
21 December 2012 | Statement by directors (1 page) |
12 September 2012 | Director's details changed for Mr Erwin Hochhauser on 10 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mr Erwin Hochhauser on 10 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
12 September 2012 | Director's details changed for Mariette Miriam Hochhauser on 10 August 2012 (2 pages) |
12 September 2012 | Director's details changed for Mariette Miriam Hochhauser on 10 August 2012 (2 pages) |
12 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
4 September 2012 | Accounts for a small company made up to 31 December 2011 (9 pages) |
10 January 2012 | Secretary's details changed for Mr David Lobenstein on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mariette Miriam Hochhauser on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Erwin Hochhauser on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mr Erwin Hochhauser on 10 January 2012 (2 pages) |
10 January 2012 | Director's details changed for Mariette Miriam Hochhauser on 10 January 2012 (2 pages) |
10 January 2012 | Secretary's details changed for Mr David Lobenstein on 10 January 2012 (2 pages) |
9 January 2012 | Registered office address changed from Alexander & Co 220 the Vale London NW11 8SR on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Alexander & Co 220 the Vale London NW11 8SR on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Alexander & Co 220 the Vale London NW11 8SR on 9 January 2012 (1 page) |
28 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (4 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
24 May 2011 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
22 December 2010 | Director's details changed for Mariette Miriam Hochhauser on 10 August 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Erwin Hochhauser on 10 August 2010 (2 pages) |
22 December 2010 | Director's details changed for Mr Erwin Hochhauser on 10 August 2010 (2 pages) |
22 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Secretary's details changed for Mr David Lobenstein on 10 August 2010 (1 page) |
22 December 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
22 December 2010 | Director's details changed for Mariette Miriam Hochhauser on 10 August 2010 (2 pages) |
22 December 2010 | Secretary's details changed for Mr David Lobenstein on 10 August 2010 (1 page) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
7 June 2010 | Resolutions
|
7 June 2010 | Resolutions
|
23 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (7 pages) |
19 October 2009 | Annual return made up to 10 August 2009 with a full list of shareholders (7 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
31 October 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
6 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
6 October 2008 | Return made up to 10/08/08; full list of members (7 pages) |
15 January 2008 | Return made up to 10/08/07; full list of members (4 pages) |
15 January 2008 | Return made up to 10/08/07; full list of members (4 pages) |
12 December 2007 | Return made up to 10/08/06; full list of members (5 pages) |
12 December 2007 | Return made up to 10/08/06; full list of members (5 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
31 October 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
15 February 2007 | Particulars of contract relating to shares (2 pages) |
15 February 2007 | Ad 27/12/06--------- £ si 2000000@1=2000000 £ ic 25000/2025000 (2 pages) |
15 February 2007 | Particulars of contract relating to shares (2 pages) |
15 February 2007 | Ad 27/12/06--------- £ si 2000000@1=2000000 £ ic 25000/2025000 (2 pages) |
2 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
2 February 2007 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 January 2007 | Resolutions
|
24 January 2007 | Nc inc already adjusted 27/12/06 (1 page) |
24 January 2007 | Resolutions
|
24 January 2007 | Nc inc already adjusted 27/12/06 (1 page) |
4 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
4 January 2006 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
17 October 2005 | Return made up to 10/08/05; full list of members (8 pages) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
16 November 2004 | Particulars of mortgage/charge (9 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
18 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
13 October 2003 | Return made up to 10/08/03; full list of members (8 pages) |
13 October 2003 | Return made up to 10/08/03; full list of members (8 pages) |
13 October 2003 | Accounts for a medium company made up to 31 December 2002 (10 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
16 July 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Return made up to 10/08/02; full list of members
|
4 October 2002 | Accounts for a medium company made up to 31 December 2001 (10 pages) |
4 October 2002 | Return made up to 10/08/02; full list of members
|
4 October 2002 | Accounts for a medium company made up to 31 December 2001 (10 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
31 October 2001 | Return made up to 10/08/01; full list of members (7 pages) |
31 October 2001 | Return made up to 10/08/01; full list of members (7 pages) |
31 October 2001 | Accounts for a medium company made up to 31 December 2000 (12 pages) |
17 October 2000 | Return made up to 10/08/00; full list of members (7 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
17 October 2000 | Return made up to 10/08/00; full list of members (7 pages) |
17 October 2000 | Accounts for a medium company made up to 31 December 1999 (12 pages) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
26 October 1999 | Accounts for a medium company made up to 31 December 1998 (12 pages) |
26 October 1999 | Return made up to 10/08/99; full list of members
|
26 October 1999 | Return made up to 10/08/99; full list of members
|
3 November 1998 | Return made up to 10/08/98; no change of members
|
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
3 November 1998 | Return made up to 10/08/98; no change of members
|
3 November 1998 | Accounts for a medium company made up to 31 December 1997 (12 pages) |
12 November 1997 | Return made up to 10/08/97; no change of members; amend (4 pages) |
12 November 1997 | Return made up to 10/08/97; no change of members; amend (4 pages) |
21 October 1997 | Return made up to 10/08/97; no change of members (4 pages) |
21 October 1997 | Return made up to 10/08/97; no change of members (4 pages) |
22 June 1997 | Accounts for a medium company made up to 31 December 1996 (12 pages) |
22 June 1997 | Accounts for a medium company made up to 31 December 1996 (12 pages) |
1 November 1996 | Return made up to 10/08/96; full list of members (5 pages) |
1 November 1996 | Return made up to 10/08/96; full list of members (5 pages) |
1 November 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
1 November 1996 | Accounts for a medium company made up to 31 December 1995 (13 pages) |
24 October 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
24 October 1995 | Accounts for a medium company made up to 31 December 1994 (14 pages) |
24 October 1995 | Return made up to 10/08/95; no change of members (4 pages) |
24 October 1995 | Return made up to 10/08/95; no change of members (4 pages) |
5 October 1993 | Return made up to 10/08/93; full list of members (5 pages) |
5 October 1993 | Return made up to 10/08/93; full list of members (5 pages) |
16 March 1992 | Particulars of mortgage/charge (3 pages) |
16 March 1992 | Particulars of mortgage/charge (3 pages) |
3 September 1990 | Return made up to 10/08/90; full list of members (3 pages) |
3 September 1990 | Return made up to 10/08/90; full list of members (3 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
2 May 1990 | Particulars of mortgage/charge (3 pages) |
24 October 1989 | Return made up to 12/07/89; full list of members (5 pages) |
24 October 1989 | Return made up to 12/07/89; full list of members (5 pages) |
30 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
30 January 1989 | Return made up to 31/12/88; full list of members (4 pages) |
23 January 1988 | Return made up to 23/12/87; full list of members (4 pages) |
23 January 1988 | Return made up to 23/12/87; full list of members (4 pages) |
19 October 1987 | Return made up to 10/04/86; full list of members (4 pages) |
19 October 1987 | Return made up to 10/04/86; full list of members (4 pages) |
26 October 1985 | Annual return made up to 16/04/85 (6 pages) |
26 October 1985 | Annual return made up to 16/04/85 (6 pages) |
27 October 1984 | Annual return made up to 19/04/84 (6 pages) |
27 October 1984 | Annual return made up to 19/04/84 (6 pages) |
25 November 1983 | Annual return made up to 05/04/83 (4 pages) |
25 November 1983 | Annual return made up to 05/04/83 (4 pages) |
25 August 1982 | Annual return made up to 26/05/81 (4 pages) |
25 August 1982 | Annual return made up to 26/05/81 (4 pages) |
24 August 1982 | Annual return made up to 17/03/80 (4 pages) |
24 August 1982 | Annual return made up to 17/03/80 (4 pages) |
23 August 1982 | Annual return made up to 12/03/82 (4 pages) |
23 August 1982 | Annual return made up to 12/03/82 (4 pages) |
19 February 1980 | Annual return made up to 01/06/79 (4 pages) |
19 February 1980 | Annual return made up to 01/06/79 (4 pages) |
26 June 1978 | Annual return made up to 09/06/78 (4 pages) |
26 June 1978 | Annual return made up to 09/06/78 (4 pages) |
31 December 1976 | Annual return made up to 12/03/76 (5 pages) |
31 December 1976 | Annual return made up to 12/03/76 (5 pages) |
10 May 1975 | Annual return made up to 25/01/75 (4 pages) |
10 May 1975 | Annual return made up to 25/01/75 (4 pages) |
14 July 1974 | Annual return made up to 27/02/74 (5 pages) |
14 July 1974 | Annual return made up to 27/02/74 (5 pages) |
13 July 1974 | Annual return made up to 31/12/73 (5 pages) |
13 July 1974 | Annual return made up to 31/12/73 (5 pages) |
1 November 1972 | Increase in nominal capital (5 pages) |
1 November 1972 | Increase in nominal capital (5 pages) |
12 November 1959 | Allotment of shares (3 pages) |
12 November 1959 | Allotment of shares (3 pages) |
6 July 1959 | Incorporation (16 pages) |
6 July 1959 | Incorporation (16 pages) |