London
NW4 2EL
Director Name | Mr Laurence Calvin Freilich |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2005(45 years, 2 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sentinel Square Hendon London NW4 2EL |
Secretary Name | Mr Eitan Freilich |
---|---|
Status | Current |
Appointed | 14 September 2020(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Sentinel Square Hendon London NW4 2EL |
Director Name | Mr Eitan Freilich |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2021(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sentinel Square Hendon London NW4 2EL |
Director Name | Mr Ivor Freilich |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(32 years after company formation) |
Appointment Duration | 3 years (resigned 17 November 1994) |
Role | Chartered Accountant |
Correspondence Address | 24 Connaught Drive London NW11 6BJ |
Secretary Name | Mrs Sharon Freilich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1991(32 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 01 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sentinel Square Hendon London NW4 2EL |
Director Name | Mr Leslie Isaac Rubin |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 1994(35 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 18 December 2005) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 183 Bury Old Road Salford Lancashire M7 4PZ |
Director Name | Allon Nicki Freilich |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(46 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 2 Corrigan Close London NW4 1TF |
Director Name | Mr Roey Doron Freilich |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2006(46 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 16 July 2007) |
Role | Company Director |
Correspondence Address | 2 Corrigan Close Hendon London NW4 1TF |
Director Name | Mr Eitan Freilich |
---|---|
Date of Birth | October 1993 (Born 30 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 July 2014(54 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sentinel Square Hendon London NW4 2EL |
Secretary Name | Ms Gabriella Freilich |
---|---|
Status | Resigned |
Appointed | 01 April 2019(59 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 September 2020) |
Role | Company Director |
Correspondence Address | 5 Sentinel Square Hendon London NW4 2EL |
Registered Address | 5 Sentinel Square Hendon London NW4 2EL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Mrs Sharon Freilich 80.00% Ordinary |
---|---|
20 at £1 | I.n. Freilich Settlement 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,525,971 |
Cash | £4,006 |
Current Liabilities | £32,255 |
Latest Accounts | 5 April 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 5 January 2025 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 5 April |
Latest Return | 18 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 2 December 2024 (6 months, 4 weeks from now) |
22 August 2007 | Delivered on: 7 September 2007 Persons entitled: Paragon Mortgages Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 woodside park road finchley london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
---|---|
28 April 2006 | Delivered on: 4 May 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 woodside park road london. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future. Outstanding |
8 March 2005 | Delivered on: 12 March 2005 Satisfied on: 7 September 2007 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 woodside park road finchley london all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future any legal or beneficial interest in all or any securities stock in trade and plant book debts. Fully Satisfied |
8 March 2005 | Delivered on: 12 March 2005 Satisfied on: 7 September 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 26 woodside park road finchley london. Fully Satisfied |
17 October 1983 | Delivered on: 18 October 1983 Satisfied on: 1 March 2005 Persons entitled: National Westminster 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: 26 woodside park road, london N12. T.n:- mx 443407.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 January 1964 | Delivered on: 3 February 1964 Satisfied on: 1 March 2005 Persons entitled: Westminster Bank LTD. Classification: Mortgage Secured details: All monies due etc. Particulars: 3 margery park road, forest gate, essex. Fully Satisfied |
7 June 1962 | Delivered on: 19 June 1962 Satisfied on: 1 March 2005 Persons entitled: Westminster Bank, LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 293, romford rd, forest gate, west ham, essex. Fully Satisfied |
25 November 2020 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
---|---|
14 September 2020 | Termination of appointment of Eitan Freilich as a director on 14 September 2020 (1 page) |
14 September 2020 | Termination of appointment of Gabriella Freilich as a secretary on 14 September 2020 (1 page) |
14 September 2020 | Appointment of Mr Eitan Freilich as a secretary on 14 September 2020 (2 pages) |
8 September 2020 | Total exemption full accounts made up to 5 April 2020 (9 pages) |
26 November 2019 | Total exemption full accounts made up to 5 April 2019 (9 pages) |
22 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
18 June 2019 | Secretary's details changed for Ms Gabriella Freilich on 16 April 2019 (1 page) |
16 April 2019 | Appointment of Ms Gabriella Freilich as a secretary on 1 April 2019 (2 pages) |
16 April 2019 | Termination of appointment of Sharon Freilich as a secretary on 1 April 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 5 April 2018 (9 pages) |
21 December 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 5 April 2017 (10 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
12 December 2016 | Total exemption small company accounts made up to 5 April 2016 (8 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
23 November 2015 | Total exemption small company accounts made up to 5 April 2015 (8 pages) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Appointment of Mr Eitan Freilich as a director on 4 July 2014 (2 pages) |
16 December 2014 | Appointment of Mr Eitan Freilich as a director on 4 July 2014 (2 pages) |
16 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Appointment of Mr Eitan Freilich as a director on 4 July 2014 (2 pages) |
11 December 2014 | Director's details changed for Mrs Sharon Freilich on 16 July 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Mrs Sharon Freilich on 16 July 2014 (1 page) |
11 December 2014 | Director's details changed for Mrs Sharon Freilich on 16 July 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Mrs Sharon Freilich on 16 July 2014 (1 page) |
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
22 September 2014 | Total exemption small company accounts made up to 5 April 2014 (8 pages) |
6 August 2014 | Director's details changed for Mr Laurence Calvin Freilich on 16 July 2014 (2 pages) |
6 August 2014 | Director's details changed for Mr Laurence Calvin Freilich on 16 July 2014 (2 pages) |
22 July 2014 | Termination of appointment of Roey Doron Freilich as a director on 4 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Roey Doron Freilich as a director on 4 July 2014 (1 page) |
22 July 2014 | Termination of appointment of Roey Doron Freilich as a director on 4 July 2014 (1 page) |
16 July 2014 | Registered office address changed from 5Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages) |
16 July 2014 | Registered office address changed from 5Th Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ to 5 Sentinel Square Hendon London NW4 2EL on 16 July 2014 (2 pages) |
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
11 September 2013 | Total exemption small company accounts made up to 5 April 2013 (15 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
12 December 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (6 pages) |
10 December 2012 | Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Director's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
10 December 2012 | Secretary's details changed for Mrs Sharon Freilich on 1 October 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages) |
7 December 2012 | Director's details changed for Mr Roey Doron Freilich on 1 October 2012 (2 pages) |
27 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
27 February 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
26 January 2011 | Total exemption small company accounts made up to 5 April 2010 (8 pages) |
23 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
23 December 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Director's details changed for Mr Laurence Freilich on 1 October 2009 (4 pages) |
10 January 2010 | Director's details changed for Mr Laurence Freilich on 1 October 2009 (4 pages) |
10 January 2010 | Registered office address changed from Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 10 January 2010 (2 pages) |
10 January 2010 | Director's details changed for Mr Laurence Freilich on 1 October 2009 (4 pages) |
10 January 2010 | Registered office address changed from Fifth Floor Premier House 112 Station Road Edgware Middlesex HA8 7BJ on 10 January 2010 (2 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
8 January 2010 | Total exemption small company accounts made up to 5 April 2009 (8 pages) |
28 July 2009 | Registered office changed on 28/07/2009 from 707 high road finchley london N12 0BT (1 page) |
28 July 2009 | Registered office changed on 28/07/2009 from 707 high road finchley london N12 0BT (1 page) |
4 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
4 February 2009 | Return made up to 18/11/08; full list of members (4 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
24 October 2008 | Total exemption small company accounts made up to 5 April 2008 (7 pages) |
10 July 2008 | Director appointed mr roey freilich (1 page) |
10 July 2008 | Director appointed mr roey freilich (1 page) |
7 April 2008 | Return made up to 18/11/07; full list of members (4 pages) |
7 April 2008 | Return made up to 18/11/07; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 5 April 2007 (7 pages) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Particulars of mortgage/charge (3 pages) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
17 July 2007 | Director resigned (1 page) |
2 February 2007 | Return made up to 18/11/06; full list of members (3 pages) |
2 February 2007 | Return made up to 18/11/06; full list of members (3 pages) |
22 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
22 December 2006 | Total exemption small company accounts made up to 5 April 2006 (7 pages) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: moreland estate management 707HIGH road london N12 0BT (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: moreland estate management 707HIGH road london N12 0BT (1 page) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
4 May 2006 | Particulars of mortgage/charge (3 pages) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
10 January 2006 | New director appointed (2 pages) |
10 January 2006 | New director appointed (2 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
3 January 2006 | Total exemption small company accounts made up to 5 April 2005 (7 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: hanover registrar services LTD 201 haverstock hill london NW3 4QG (1 page) |
15 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Return made up to 18/11/05; full list of members (3 pages) |
15 December 2005 | Director's particulars changed (1 page) |
15 December 2005 | Location of register of members (1 page) |
15 December 2005 | Location of debenture register (1 page) |
15 December 2005 | Location of debenture register (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 March 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
4 February 2005 | Total exemption small company accounts made up to 5 April 2004 (8 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
3 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
3 December 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
3 December 2003 | Total exemption small company accounts made up to 5 April 2003 (8 pages) |
28 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
28 November 2003 | Return made up to 18/11/03; full list of members (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 5 April 2002 (8 pages) |
16 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
16 November 2002 | Return made up to 18/11/02; full list of members (7 pages) |
23 October 2002 | Registered office changed on 23/10/02 from: hanover registrar services LTD 201HAVERSTOCK hill london NW3 4QG (1 page) |
23 October 2002 | Registered office changed on 23/10/02 from: hanover registrar services LTD 201HAVERSTOCK hill london NW3 4QG (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page) |
10 October 2002 | Registered office changed on 10/10/02 from: regent house 235/241 regent street london W1R 8PS (1 page) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
1 February 2002 | Total exemption small company accounts made up to 5 April 2001 (7 pages) |
20 November 2001 | Return made up to 18/11/01; full list of members
|
20 November 2001 | Return made up to 18/11/01; full list of members
|
1 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
1 February 2001 | Accounts for a small company made up to 5 April 2000 (7 pages) |
5 December 2000 | Return made up to 18/11/00; full list of members
|
5 December 2000 | Return made up to 18/11/00; full list of members
|
13 April 2000 | Registered office changed on 13/04/00 from: 105/111 euston street london NW1 2EW (1 page) |
13 April 2000 | Registered office changed on 13/04/00 from: 105/111 euston street london NW1 2EW (1 page) |
23 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
23 January 2000 | Accounts for a small company made up to 5 April 1999 (4 pages) |
2 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
2 December 1999 | Return made up to 18/11/99; full list of members (6 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
4 February 1999 | Accounts for a small company made up to 5 April 1998 (4 pages) |
23 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
23 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
5 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
28 November 1997 | Return made up to 18/11/97; no change of members (4 pages) |
28 November 1997 | Return made up to 18/11/97; no change of members (4 pages) |
5 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
5 February 1997 | Accounts for a small company made up to 5 April 1996 (4 pages) |
22 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
22 November 1996 | Return made up to 18/11/96; no change of members (4 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
14 February 1996 | Accounts for a small company made up to 5 April 1995 (4 pages) |
17 November 1995 | Return made up to 18/11/95; full list of members (6 pages) |
17 November 1995 | Return made up to 18/11/95; full list of members (6 pages) |
11 November 1959 | Incorporation (14 pages) |