65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mrs Willy Schaperkotter |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Current |
Appointed | 01 January 2020(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Ms Carine Van Der Voort |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 01 January 2020(58 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Barleigh Wells Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 June 2017(56 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months |
Correspondence Address | 3rd Floor Paternoster House St. Paul's Churchyard London EC4M 8AB |
Director Name | Elsie Floretta Laura Garrett |
---|---|
Date of Birth | January 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 1996) |
Role | Secretary |
Correspondence Address | 5 Doyle Terrace Doyle Road St Peter Port Guernsey Channel |
Secretary Name | Albert Henry Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(30 years after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 March 1996) |
Role | Company Director |
Correspondence Address | 5 Doyle Terrace Doyle Road St Peter Port Guernsey Channel |
Director Name | Mr Peter Martin Borgas |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 1996(34 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue De Port Roulant 30 2000 Neuchatel Switzerland |
Director Name | Mr Timothy Hendrik Borgas |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 1996(34 years, 10 months after company formation) |
Appointment Duration | 20 years, 1 month (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Port Roulant 30 2003 Neuchatel Switzerland |
Director Name | Mrs Winny Borgas |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 1996(34 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue De Port Roulant 30 2000 Neuchatel Switzerland |
Secretary Name | Mrs Winny Borgas |
---|---|
Nationality | Belgian |
Status | Resigned |
Appointed | 28 March 1996(34 years, 10 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 27 June 2017) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Rue De Port Roulant 30 2000 Neuchatel Switzerland |
Director Name | Mr John Donnelly |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2014(52 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 January 2020) |
Role | Chartered Accountant |
Country of Residence | United Arab Emirates |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Ms Carine Martinez |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 01 May 2016(54 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 June 2017) |
Role | Accountant |
Country of Residence | Switzerland |
Correspondence Address | C.P. 2474 3rd Floor Ruelle W.-Mayor 2 2001 Neuchatel Switzerland |
Director Name | Mr Bede Carran |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 June 2017(56 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 30 May 2018) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Director Name | Mr Mark Wilson Mallari |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 24 July 2017(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 January 2020) |
Role | Accountant |
Country of Residence | Dubai |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
4.2k at £1 | Guardheath Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £20,666,061 |
Cash | £1,427,902 |
Current Liabilities | £6,437,499 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
3 December 2010 | Delivered on: 9 December 2010 Persons entitled: J a Investments Limited Classification: Supplemental deed amending the existing debenture dated 03/09/2010 and Secured details: Not less that £10,000,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
---|---|
3 September 2010 | Delivered on: 8 September 2010 Persons entitled: J.A. Investments Limited Classification: Debenture Secured details: All monies but not less than £10,000,000 due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
22 June 1988 | Delivered on: 7 July 1988 Persons entitled: National Westminster Bank PLC Classification: Assignment of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An assignment of £20,000 on account number 2187651 / 00001 held by national westminster bank finance (ci) limited. Outstanding |
5 September 1962 | Delivered on: 14 September 1961 Persons entitled: Westminster Bank LTD. Classification: Charge Secured details: All monies due etc. Particulars: 2, 3 and 4 prowse place, london, N.W.1. Outstanding |
28 July 2023 | Total exemption full accounts made up to 30 June 2022 (6 pages) |
---|---|
21 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
22 July 2022 | Notification of Carine Jeanne Julien Helene Van Der Voort as a person with significant control on 1 June 2022 (2 pages) |
22 July 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
22 July 2022 | Cessation of Willy Schaperkotter as a person with significant control on 1 June 2022 (1 page) |
7 July 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
21 April 2022 | Director's details changed for Ms Carine Martinez on 6 September 2021 (2 pages) |
23 June 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
10 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
13 January 2020 | Termination of appointment of John Donnelly as a director on 2 January 2020 (1 page) |
13 January 2020 | Termination of appointment of Mark Wilson Mallari as a director on 2 January 2020 (1 page) |
13 January 2020 | Appointment of Mrs Willy Schaperkotter as a director on 1 January 2020 (2 pages) |
13 January 2020 | Appointment of Ms Carine Martinez as a director on 1 January 2020 (2 pages) |
26 September 2019 | Resolutions
|
21 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
17 June 2019 | Resolutions
|
9 May 2019 | Resolutions
|
4 April 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
3 August 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
13 June 2018 | Termination of appointment of Bede Carran as a director on 30 May 2018 (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Appointment of Mr Mark Wilson Mallari as a director on 24 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Mark Wilson Mallari as a director on 24 July 2017 (2 pages) |
30 June 2017 | Appointment of Mr Bede Carran as a director on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Carine Martinez as a director on 27 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Winny Borgas as a secretary on 27 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Carine Martinez as a director on 27 June 2017 (1 page) |
30 June 2017 | Appointment of Barleigh Wells Limited as a secretary on 27 June 2017 (2 pages) |
30 June 2017 | Appointment of Barleigh Wells Limited as a secretary on 27 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Winny Borgas as a director on 27 June 2017 (1 page) |
30 June 2017 | Appointment of Mr Bede Carran as a director on 29 June 2017 (2 pages) |
30 June 2017 | Termination of appointment of Winny Borgas as a director on 27 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Winny Borgas as a secretary on 27 June 2017 (1 page) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Willy Schaperkotter as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages) |
1 March 2017 | Director's details changed for Mr John Donnelly on 1 August 2016 (2 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 November 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 August 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-08-25
|
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 June 2016 | Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page) |
23 June 2016 | Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Timothy Hendrik Borgas as a director on 1 May 2016 (1 page) |
23 June 2016 | Appointment of Ms Carine Martinez as a director on 1 May 2016 (2 pages) |
23 June 2016 | Termination of appointment of Timothy Hendrik Borgas as a director on 1 May 2016 (1 page) |
23 June 2016 | Termination of appointment of Peter Martin Borgas as a director on 1 May 2016 (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 April 2014 | Registered office address changed from , Russell Bedford House, City Forum, 250 City Road, London. EC1V 2QQ on 28 April 2014 (1 page) |
28 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London. EC1V 2QQ on 28 April 2014 (1 page) |
3 April 2014 | Appointment of Mr John Donnelly as a director (2 pages) |
3 April 2014 | Appointment of Mr John Donnelly as a director (2 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 March 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
28 June 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
5 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
25 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
25 July 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
29 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
29 June 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
28 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Section 519 (1 page) |
2 June 2011 | Section 519 (1 page) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
8 September 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Mr Peter Martin Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Timothy Hendrik Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mr Peter Martin Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Winny Borgas on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Timothy Hendrik Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Mrs Winny Borgas on 1 October 2009 (1 page) |
12 July 2010 | Secretary's details changed for Mrs Winny Borgas on 1 October 2009 (1 page) |
12 July 2010 | Director's details changed for Mr Peter Martin Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mrs Winny Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mrs Winny Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Mrs Winny Borgas on 1 October 2009 (2 pages) |
12 July 2010 | Director's details changed for Timothy Hendrik Borgas on 1 October 2009 (2 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
2 July 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
22 July 2009 | Director and secretary's change of particulars / winny borgas / 14/06/2009 (1 page) |
22 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
22 July 2009 | Director and secretary's change of particulars / winny borgas / 14/06/2009 (1 page) |
22 July 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
6 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2009 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 April 2009 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
9 September 2008 | Return made up to 14/06/08; full list of members (4 pages) |
26 June 2008 | Return made up to 14/06/07; full list of members (4 pages) |
26 June 2008 | Return made up to 14/06/07; full list of members (4 pages) |
26 June 2008 | Director and secretary's change of particulars / winny borgas / 24/04/2008 (1 page) |
26 June 2008 | Director's change of particulars / peter borgas / 24/04/2008 (1 page) |
26 June 2008 | Director and secretary's change of particulars / winny borgas / 24/04/2008 (1 page) |
26 June 2008 | Director's change of particulars / peter borgas / 24/04/2008 (1 page) |
21 February 2008 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 February 2008 | Accounts for a small company made up to 30 June 2006 (6 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
3 July 2006 | Return made up to 14/06/06; full list of members (7 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
23 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
22 June 2004 | Return made up to 14/06/04; full list of members
|
22 June 2004 | Return made up to 14/06/04; full list of members
|
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
29 April 2004 | Delivery ext'd 3 mth 30/06/03 (2 pages) |
4 November 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
4 November 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
25 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
4 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
4 August 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
21 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
19 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
19 April 2002 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 October 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
9 July 2001 | Return made up to 14/06/01; full list of members (7 pages) |
23 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
23 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
1 August 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
8 August 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 July 1999 | Return made up to 14/06/99; full list of members
|
13 July 1999 | Return made up to 14/06/99; full list of members
|
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
4 May 1999 | Delivery ext'd 3 mth 30/06/98 (1 page) |
29 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
29 April 1999 | Delivery ext'd 3 mth 30/06/99 (1 page) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
22 June 1998 | Return made up to 14/06/98; full list of members (6 pages) |
27 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
27 April 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
28 August 1997 | Return made up to 14/06/97; full list of members
|
28 August 1997 | Return made up to 14/06/97; full list of members
|
1 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
28 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
4 October 1996 | Return made up to 14/06/96; full list of members
|
4 October 1996 | Return made up to 14/06/96; full list of members
|
19 September 1996 | Accounting reference date extended from 05/04/96 to 30/06/96 (1 page) |
19 September 1996 | Accounting reference date extended from 05/04/96 to 30/06/96 (1 page) |
16 May 1996 | New secretary appointed;new director appointed (3 pages) |
16 May 1996 | New director appointed (3 pages) |
16 May 1996 | New secretary appointed;new director appointed (3 pages) |
16 May 1996 | New director appointed (3 pages) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | Director resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New director appointed (2 pages) |
22 April 1996 | Company name changed susally properties LIMITED\certificate issued on 23/04/96 (2 pages) |
22 April 1996 | Company name changed susally properties LIMITED\certificate issued on 23/04/96 (2 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
24 October 1995 | Accounts for a small company made up to 5 April 1995 (3 pages) |
6 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
6 July 1995 | Return made up to 14/06/95; full list of members (6 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
13 April 1995 | Auditor's resignation (2 pages) |
25 July 1962 | Company name changed\certificate issued on 25/07/62 (2 pages) |
1 June 1961 | Incorporation (14 pages) |