Watford
Herts
WD17 1DL
Director Name | Mrs Jill Samuels |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2014(53 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Richard Alexander Samuels |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2022(61 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Police Officer |
Country of Residence | United Kingdom |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Michael Peter Samuels |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(31 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 04 April 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 20 Cunningham Park Harrow Middlesex HA1 4QL |
Director Name | Lady Anne Samuels |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(31 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 11 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Secretary Name | Ms Ruth Stone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1992(31 years, 9 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 01 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Director Name | Ms Ruth Stone |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(44 years, 1 month after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2014) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Scotscraig Gills Hill Lane Radlett Hertfordshire WD7 8LH |
Secretary Name | Mrs Valerie Lilian Carlow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(47 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 01 December 2008) |
Role | Secretary |
Correspondence Address | 2 Crondall Court Crondall Street Shoreditch London N1 6TZ |
Secretary Name | Mrs Constance Wood |
---|---|
Status | Resigned |
Appointed | 01 March 2010(49 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 November 2013) |
Role | Company Director |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Director Name | Ms Jessica Frances John |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Director Name | Mr Xavier Andre John |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2019(58 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
Secretary Name | Kensington (Secretarial & Registrar) Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 2013(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 17 August 2016) |
Correspondence Address | 36-38 Westbourne Grove Newton Road London W2 5SH |
Telephone | 020 77925558 |
---|---|
Telephone region | London |
Registered Address | Egale 1 80 St Albans Road Watford Herts WD17 1DL |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
401.7k at £1 | Mp Samuels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,771,252 |
Cash | £419,792 |
Current Liabilities | £127,889 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
2 November 2017 | Delivered on: 15 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 83A geffrye street, london, E2 8JY and;. Shop 343 mare street, london, E8 1HY and;. Office 343 mare street, london, E8 1HY and;. 2 pearson street, london, E2 8JD and;. 2A pearson street, london, E2 8JD. Outstanding |
---|---|
5 July 2017 | Delivered on: 5 July 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
4 September 2015 | Delivered on: 7 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 83A geffrye street and 2 pearson street, hackney. Outstanding |
4 September 2015 | Delivered on: 7 September 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 12 green lanes, stoke newington N16 9NB. Outstanding |
1 May 2015 | Delivered on: 13 May 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: 341-343 mare street london t/no.NGL499544. Outstanding |
1 May 2015 | Delivered on: 13 May 2015 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
8 June 1984 | Delivered on: 15 June 1984 Satisfied on: 13 March 1991 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: F/H 341 and 343 move street hackney E8, london borough of hackney. T/n 223591. Fully Satisfied |
20 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
---|---|
18 January 2021 | Termination of appointment of Jessica Frances John as a director on 14 January 2021 (1 page) |
18 January 2021 | Termination of appointment of Xavier Andre John as a director on 14 January 2021 (1 page) |
3 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
7 May 2020 | Part of the property or undertaking has been released and no longer forms part of charge 006844820007 (1 page) |
7 May 2020 | Part of the property or undertaking has been released from charge 006844820007 (1 page) |
3 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
2 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
31 July 2019 | Cessation of Michael Peter Samuels as a person with significant control on 3 June 2019 (1 page) |
31 July 2019 | Cessation of Jill Samuels as a person with significant control on 3 June 2019 (1 page) |
4 July 2019 | Director's details changed for Ms Jessica Frances Samuels on 4 July 2019 (2 pages) |
13 June 2019 | Appointment of Ms Jessica Frances Samuels as a director on 3 June 2019 (2 pages) |
13 June 2019 | Appointment of Mr Xavier Andre John as a director on 3 June 2019 (2 pages) |
12 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
9 October 2018 | Director's details changed for Mrs Jill Samuels on 9 October 2018 (2 pages) |
9 October 2018 | Change of details for Mrs Jill Samuels as a person with significant control on 9 October 2018 (2 pages) |
9 October 2018 | Change of details for Mr Michael Peter Samuels as a person with significant control on 9 October 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
3 January 2018 | Confirmation statement made on 10 December 2017 with updates (4 pages) |
20 December 2017 | Notification of Michael Peter Samuels as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Notification of Jill Samuels as a person with significant control on 6 April 2016 (2 pages) |
19 December 2017 | Change of details for Mp Samuels Limited as a person with significant control on 6 April 2016 (2 pages) |
15 November 2017 | Registration of charge 006844820007, created on 2 November 2017 (41 pages) |
15 November 2017 | Registration of charge 006844820007, created on 2 November 2017 (41 pages) |
5 July 2017 | Registration of charge 006844820006, created on 5 July 2017 (42 pages) |
5 July 2017 | Registration of charge 006844820006, created on 5 July 2017 (42 pages) |
12 June 2017 | Satisfaction of charge 006844820004 in full (1 page) |
12 June 2017 | Satisfaction of charge 006844820004 in full (1 page) |
12 June 2017 | Satisfaction of charge 006844820003 in full (1 page) |
12 June 2017 | Satisfaction of charge 006844820005 in full (1 page) |
12 June 2017 | Satisfaction of charge 006844820003 in full (1 page) |
12 June 2017 | Satisfaction of charge 006844820002 in full (1 page) |
12 June 2017 | Satisfaction of charge 006844820002 in full (1 page) |
12 June 2017 | Satisfaction of charge 006844820005 in full (1 page) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
17 August 2016 | Termination of appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 17 August 2016 (1 page) |
17 August 2016 | Termination of appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 17 August 2016 (1 page) |
4 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
4 August 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2 February 2016 (1 page) |
7 September 2015 | Registration of charge 006844820005, created on 4 September 2015 (14 pages) |
7 September 2015 | Registration of charge 006844820005, created on 4 September 2015 (14 pages) |
7 September 2015 | Registration of charge 006844820005, created on 4 September 2015 (14 pages) |
7 September 2015 | Registration of charge 006844820004, created on 4 September 2015 (14 pages) |
7 September 2015 | Registration of charge 006844820004, created on 4 September 2015 (14 pages) |
7 September 2015 | Registration of charge 006844820004, created on 4 September 2015 (14 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
13 May 2015 | Registration of charge 006844820002, created on 1 May 2015 (20 pages) |
13 May 2015 | Registration of charge 006844820003, created on 1 May 2015 (15 pages) |
13 May 2015 | Registration of charge 006844820003, created on 1 May 2015 (15 pages) |
13 May 2015 | Registration of charge 006844820002, created on 1 May 2015 (20 pages) |
13 May 2015 | Registration of charge 006844820002, created on 1 May 2015 (20 pages) |
13 May 2015 | Registration of charge 006844820003, created on 1 May 2015 (15 pages) |
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
17 March 2015 | Resolutions
|
23 February 2015 | Termination of appointment of Ruth Stone as a director on 1 October 2014 (2 pages) |
23 February 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Termination of appointment of Ruth Stone as a director on 1 October 2014 (2 pages) |
23 February 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (2 pages) |
23 February 2015 | Termination of appointment of Ruth Stone as a director on 1 October 2014 (2 pages) |
18 February 2015 | Termination of appointment of Lady Anne Samuels as a director on 11 December 2014 (1 page) |
18 February 2015 | Appointment of Mrs Jill Samuels as a director on 11 December 2014 (2 pages) |
18 February 2015 | Appointment of Mrs Jill Samuels as a director on 11 December 2014 (2 pages) |
18 February 2015 | Termination of appointment of Lady Anne Samuels as a director on 11 December 2014 (1 page) |
12 February 2015 | Termination of appointment of Ruth Stone as a director on 1 October 2014 (1 page) |
12 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Ruth Stone as a director on 1 October 2014 (1 page) |
12 February 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Ruth Stone as a director on 1 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Ruth Stone as a secretary on 1 October 2014 (1 page) |
4 December 2014 | Company name changed darumian investment company LIMITED\certificate issued on 04/12/14 (4 pages) |
4 December 2014 | Change of name notice (2 pages) |
4 December 2014 | Company name changed darumian investment company LIMITED\certificate issued on 04/12/14
|
4 December 2014 | Change of name notice (2 pages) |
17 October 2014 | Appointment of Mr Michael Peter Samuels as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Michael Peter Samuels as a director on 1 October 2014 (2 pages) |
17 October 2014 | Appointment of Mr Michael Peter Samuels as a director on 1 October 2014 (2 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 April 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Constance Wood as a secretary (1 page) |
17 December 2013 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Termination of appointment of Constance Wood as a secretary (1 page) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
11 June 2013 | Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary (2 pages) |
11 June 2013 | Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary (2 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2011 (17 pages) |
30 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 10 December 2011 (17 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
28 June 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
12 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders
|
12 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders
|
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (8 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
29 June 2010 | Accounts for a small company made up to 30 September 2009 (8 pages) |
4 March 2010 | Appointment of Mrs Constance Wood as a secretary (1 page) |
4 March 2010 | Appointment of Mrs Constance Wood as a secretary (1 page) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
21 December 2009 | Director's details changed for Lady Anne Samuels on 10 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Lady Anne Samuels on 10 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ruth Stone on 10 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Ruth Stone on 10 December 2009 (2 pages) |
17 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
17 June 2009 | Accounts for a small company made up to 30 September 2008 (9 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
11 March 2009 | Return made up to 10/12/08; full list of members; amend (12 pages) |
11 March 2009 | Return made up to 10/12/08; full list of members; amend (12 pages) |
22 January 2009 | Appointment terminated secretary valerie carlow (1 page) |
22 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 10/12/08; full list of members (5 pages) |
22 January 2009 | Appointment terminated secretary valerie carlow (1 page) |
16 September 2008 | Secretary appointed mrs valerie lilian carlow (1 page) |
16 September 2008 | Secretary appointed mrs valerie lilian carlow (1 page) |
4 July 2008 | Ad 07/03/08\gbp si 399700@1=399700\gbp ic 2000/401700\ (2 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
4 July 2008 | Ad 07/03/08\gbp si 399700@1=399700\gbp ic 2000/401700\ (2 pages) |
4 July 2008 | Accounts for a small company made up to 30 September 2007 (11 pages) |
2 July 2008 | Nc inc already adjusted 07/03/08 (1 page) |
2 July 2008 | Resolutions
|
2 July 2008 | Nc inc already adjusted 07/03/08 (1 page) |
2 July 2008 | Resolutions
|
22 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
22 January 2008 | Return made up to 10/12/07; full list of members (3 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
2 August 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
29 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
29 January 2007 | Return made up to 10/12/06; full list of members (3 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
14 July 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
13 July 2006 | Return made up to 10/12/05; full list of members (3 pages) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2006 | Return made up to 10/12/05; full list of members (3 pages) |
13 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | New director appointed (2 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
5 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
25 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
25 January 2005 | Return made up to 10/12/04; full list of members (8 pages) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
5 April 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
7 January 2004 | Return made up to 10/12/03; full list of members (8 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
13 January 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members; amend (8 pages) |
30 December 2002 | Return made up to 10/12/02; full list of members; amend (8 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
18 December 2002 | Return made up to 10/12/02; full list of members (8 pages) |
17 December 2001 | Return made up to 10/12/01; full list of members
|
17 December 2001 | Return made up to 10/12/01; full list of members
|
19 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 November 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
15 May 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 112 a & b westbourne grove, chepstow road, london, W2 5RU (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 112 a & b westbourne grove, chepstow road, london, W2 5RU (1 page) |
2 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
2 January 2001 | Return made up to 10/12/00; full list of members (7 pages) |
3 October 2000 | Ad 30/09/99--------- £ si 1000@1 (2 pages) |
3 October 2000 | Particulars of contract relating to shares (3 pages) |
3 October 2000 | Ad 30/09/99--------- £ si 1000@1 (2 pages) |
3 October 2000 | Particulars of contract relating to shares (3 pages) |
8 September 2000 | Resolutions
|
8 September 2000 | £ nc 1000/2000 31/08/00 (1 page) |
8 September 2000 | Resolutions
|
8 September 2000 | £ nc 1000/2000 31/08/00 (1 page) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
4 January 2000 | Return made up to 10/12/99; full list of members (7 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
14 July 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
10 May 1999 | Return made up to 10/12/98; full list of members (5 pages) |
10 May 1999 | Return made up to 10/12/98; full list of members (5 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
6 July 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
7 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
7 January 1998 | Return made up to 10/12/97; full list of members (6 pages) |
7 January 1997 | Registered office changed on 07/01/97 from: 112A & b westbourne grove, london, W2 5RU (1 page) |
7 January 1997 | Registered office changed on 07/01/97 from: 112A & b westbourne grove, london, W2 5RU (1 page) |
24 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
24 December 1996 | Return made up to 10/12/96; full list of members (6 pages) |
7 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
7 October 1996 | Full accounts made up to 30 September 1995 (11 pages) |
22 February 1996 | Return made up to 10/12/95; no change of members (5 pages) |
22 February 1996 | Return made up to 10/12/95; no change of members (5 pages) |
23 October 1995 | Full accounts made up to 30 September 1994 (11 pages) |
23 October 1995 | Full accounts made up to 30 September 1994 (11 pages) |
2 August 1995 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
2 August 1995 | Delivery ext'd 3 mth 30/09/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 February 1961 | Certificate of incorporation (1 page) |
24 February 1961 | Incorporation (12 pages) |
24 February 1961 | Certificate of incorporation (1 page) |
24 February 1961 | Incorporation (12 pages) |