Enfield
Middlesex
EN2 0BQ
Secretary Name | Mr John Michael Belcher |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 March 2008(48 years, 2 months after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 115 Morley Hill Enfield Middlesex EN2 0BQ |
Director Name | Mrs Mary Louise Sells |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2020(60 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Cedar Park Road Enfield Middlesex EN2 0HB |
Director Name | Mr Sabri Ozaydin |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2021(61 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12, Hook Gate, Enfield 12, Hook Gate Enfield Middlesex EN1 4QB |
Director Name | Mr Simon Richard Pearce |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2022(62 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 33, Halstead Road Halstead Road Enfield EN1 1QA |
Director Name | Mr Patrick Robert Horridge |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1993) |
Role | Tool Maker |
Correspondence Address | 11 Bideford Road Enfield Lock Enfield Middlesex EN3 6EH |
Director Name | Mrs Verna Ann Bryant Horridge |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(31 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 April 2001) |
Role | Administrator |
Correspondence Address | 11 Bideford Road Enfield Lock Enfield Middlesex EN3 6EH |
Director Name | Mr Anthony Jay Kinsler |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(31 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 June 1993) |
Role | Buyer |
Correspondence Address | 63 Chase Side Enfield Middlesex EN2 6NQ |
Secretary Name | Mr Peter Allan Nickals |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(31 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 27 March 1998) |
Role | Company Director |
Correspondence Address | 91 Dover Road Manor Park London E12 5DZ |
Director Name | Mr Douglas Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1992(32 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 08 December 1998) |
Role | Voluntary Sector Manager |
Country of Residence | United Kingdom |
Correspondence Address | 33 Parsonage Gardens Enfield Middlesex EN2 6JS |
Director Name | William Chapman |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1993(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 1997) |
Role | Company Director |
Correspondence Address | 128 Nags Head Road Ponders End Enfield Middlesex EN3 7AP |
Director Name | Antony Lewis Claydon |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1993(33 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 16 July 1997) |
Role | Account Manager |
Correspondence Address | 2 St Lukes Avenue Enfield Middlesex EN2 0BH |
Director Name | Ian Hamilton |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(37 years, 6 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 22 October 2008) |
Role | Electrician |
Correspondence Address | 25 Parsonage Gardens Enfield Middlesex EN2 6JS |
Director Name | Thomas Richard Leaver |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(38 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 06 March 2007) |
Role | Retired |
Correspondence Address | 26 Gordon Road Enfield Middlesex EN2 0PX |
Secretary Name | Thomas Richard Leaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(38 years, 3 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 06 March 2008) |
Role | Retired |
Correspondence Address | 26 Gordon Road Enfield Middlesex EN2 0PX |
Director Name | Grace Caroline Knight |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 April 2002) |
Role | Teacher |
Correspondence Address | 24 Shirley Road Enfield Middlesex EN2 6SB |
Director Name | Danny James Neary |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2001(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 January 2003) |
Role | Lab Technician |
Correspondence Address | 60 Holmwood Road Enfield Middlesex EN3 6QH |
Director Name | Mr Brian George Grayston |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(42 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (resigned 14 October 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 204 Holmesdale Waltham Cross Hertfordshire EN8 8RQ |
Director Name | Mr Barry Schwartz |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(47 years, 2 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 16 June 2018) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 31 Windmill Gardens Enfield Middlesex EN2 7DZ |
Director Name | Mr Paul Jonathan Sceeny |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(48 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 June 2015) |
Role | Educational Manager |
Country of Residence | England |
Correspondence Address | 6 Fareham Court 238 Lavender Hill Enfield Middlesex EN2 8NF |
Director Name | Miss Georgia Needs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(55 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 09 June 2022) |
Role | Community Support Officer |
Country of Residence | England |
Correspondence Address | 94 Chestnut Road Enfield Middlesex EN3 6SY |
Director Name | Mr Christopher Bond |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2016(56 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 June 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | The Celbic Hall 73-77 Lancaster Road Enfield Middlesex EN2 0DW |
Director Name | Mr Hassan Yusuf |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2018(58 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 05 September 2021) |
Role | Borough Councillor |
Country of Residence | United Kingdom |
Correspondence Address | The Celbic Hall 73-77 Lancaster Road Enfield Middlesex EN2 0DW |
Telephone | 020 83639815 |
---|---|
Telephone region | London |
Registered Address | The Celbic Hall 73-77 Lancaster Road Enfield Middlesex EN2 0DW |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Chase |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £262,297 |
Cash | £248,665 |
Current Liabilities | £2,553 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months from now) |
1 May 1979 | Delivered on: 16 May 1979 Persons entitled: Williams & Glyn's Bank Limited. Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 3 river front, enfield, london mx 318601 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. all fixed & movable plant & machinery. Outstanding |
---|---|
2 February 1976 | Delivered on: 9 February 1976 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87, westbourne terrace, and 87, eastbourne mews, london W.5.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 February 1976 | Delivered on: 9 February 1976 Persons entitled: National Westminster Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85, westbourne terrace, and 85, eastbourne mews, london W2.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
6 August 1971 | Delivered on: 26 August 1971 Persons entitled: National Westminster Bank LTD Classification: Deposit of deeds. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150, leigham court road, SW16. 99, cambridge street london S.W.1. Outstanding |
20 October 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
16 October 2020 | Appointment of Mrs Mary Louise Sells as a director on 15 October 2020 (2 pages) |
19 March 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
18 October 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
20 May 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
25 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
25 July 2018 | Micro company accounts made up to 31 December 2017 (6 pages) |
20 June 2018 | Appointment of Mr Hassan Yusuf as a director on 16 June 2018 (2 pages) |
20 June 2018 | Termination of appointment of Barry Schwartz as a director on 16 June 2018 (1 page) |
20 June 2018 | Termination of appointment of Christopher Bond as a director on 16 June 2018 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
30 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
30 October 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
25 October 2016 | Appointment of Mr Christopher Bond as a director on 14 October 2016 (2 pages) |
25 October 2016 | Appointment of Mr Christopher Bond as a director on 14 October 2016 (2 pages) |
24 October 2016 | Termination of appointment of Brian George Grayston as a director on 14 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Brian George Grayston as a director on 14 October 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
4 October 2015 | Appointment of Miss Georgia Needs as a director on 1 June 2015 (2 pages) |
4 October 2015 | Appointment of Miss Georgia Needs as a director on 1 June 2015 (2 pages) |
4 October 2015 | Termination of appointment of Paul Jonathan Sceeny as a director on 1 June 2015 (1 page) |
4 October 2015 | Termination of appointment of Paul Jonathan Sceeny as a director on 1 June 2015 (1 page) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
4 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
4 October 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-10-04
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
7 October 2013 | Director's details changed for Mr Barry Schwartz on 8 March 2013 (2 pages) |
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Barry Schwartz on 8 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Barry Schwartz on 8 March 2013 (2 pages) |
5 October 2013 | Director's details changed for Mr Barry Schwartz on 8 March 2013 (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
31 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
31 October 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (7 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
22 September 2010 | Director's details changed for Paul Jonathan Sceeny on 7 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr John Michael Belcher on 7 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Brian George Grayston on 7 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Paul Jonathan Sceeny on 7 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr Brian George Grayston on 7 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mr John Michael Belcher on 7 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Paul Jonathan Sceeny on 7 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Mr Brian George Grayston on 7 September 2010 (2 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (7 pages) |
22 September 2010 | Director's details changed for Mr John Michael Belcher on 7 September 2010 (2 pages) |
4 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Annual return made up to 7 September 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Return made up to 07/09/08; full list of members (5 pages) |
19 February 2009 | Return made up to 07/09/08; full list of members (5 pages) |
18 February 2009 | Appointment terminated secretary thomas leaver (1 page) |
18 February 2009 | Secretary appointed mr john michael belcher (1 page) |
18 February 2009 | Secretary appointed mr john michael belcher (1 page) |
18 February 2009 | Appointment terminated secretary thomas leaver (1 page) |
5 November 2008 | Appointment terminated director ian hamilton (1 page) |
5 November 2008 | Director appointed paul jonathan sceeny (1 page) |
5 November 2008 | Director appointed paul jonathan sceeny (1 page) |
5 November 2008 | Appointment terminated director ian hamilton (1 page) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 November 2007 | Return made up to 07/09/07; no change of members (8 pages) |
19 November 2007 | Return made up to 07/09/07; no change of members (8 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | New director appointed (2 pages) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
27 September 2006 | Return made up to 07/09/06; full list of members
|
27 September 2006 | Return made up to 07/09/06; full list of members
|
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 180 high street ponders end enfield middlesex EN3 4EU (2 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 180 high street ponders end enfield middlesex EN3 4EU (2 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
11 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (9 pages) |
16 September 2005 | Return made up to 07/09/05; full list of members (9 pages) |
22 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
22 September 2004 | Return made up to 13/09/04; full list of members (9 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
27 October 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
23 September 2003 | Return made up to 13/09/03; full list of members (9 pages) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | Director resigned (1 page) |
26 March 2003 | New director appointed (3 pages) |
26 March 2003 | New director appointed (3 pages) |
14 October 2002 | Return made up to 13/09/02; full list of members (9 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 13/09/02; full list of members (9 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
23 September 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
27 October 2001 | Return made up to 13/09/01; full list of members
|
27 October 2001 | Return made up to 13/09/01; full list of members
|
27 October 2001 | Director resigned (1 page) |
27 October 2001 | New director appointed (2 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 October 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 October 2000 | Return made up to 13/09/00; full list of members
|
11 October 2000 | Return made up to 13/09/00; full list of members
|
15 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 13/09/99; full list of members (6 pages) |
15 October 1999 | New director appointed (2 pages) |
15 October 1999 | New director appointed (2 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
12 April 1999 | Accounts for a small company made up to 31 December 1997 (7 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | New secretary appointed;new director appointed (2 pages) |
15 February 1999 | Return made up to 13/09/98; full list of members
|
15 February 1999 | Return made up to 13/09/98; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
9 September 1997 | Return made up to 13/09/97; change of members (9 pages) |
9 September 1997 | Return made up to 13/09/97; change of members (9 pages) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
8 September 1997 | Director resigned (1 page) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (2 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (12 pages) |
2 October 1996 | Return made up to 13/09/96; no change of members (4 pages) |
2 October 1996 | Return made up to 13/09/96; no change of members (4 pages) |
17 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
17 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
15 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
15 September 1995 | Return made up to 13/09/95; full list of members (6 pages) |
2 May 1995 | Full accounts made up to 31 December 1993 (9 pages) |
2 May 1995 | Full accounts made up to 31 December 1993 (9 pages) |
23 March 1995 | Return made up to 29/09/94; full list of members
|
23 March 1995 | Return made up to 29/09/94; full list of members
|
15 March 1995 | New director appointed (2 pages) |
15 March 1995 | New director appointed (2 pages) |
26 August 1971 | Particulars of mortgage/charge (4 pages) |
26 August 1971 | Particulars of mortgage/charge (4 pages) |