Covent Garden
London
WC2B 5AH
Director Name | Sharon Patricia Maughan |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 1993(32 years after company formation) |
Appointment Duration | 30 years, 9 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Secretary Name | Sharon Patricia Maughan |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 1994(32 years, 10 months after company formation) |
Appointment Duration | 29 years, 11 months |
Role | Actress |
Country of Residence | United Kingdom |
Correspondence Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
Director Name | Mrs Elsie Eve |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 13 May 1994) |
Role | Company Director |
Correspondence Address | Woodlands Park Drive Little Aston Sutton Coldfield West Midlands B74 3AW |
Director Name | Mr Stewart Frederick Eve |
---|---|
Date of Birth | December 1901 (Born 122 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 09 September 1992) |
Role | Company Director |
Correspondence Address | Woodlands Park Drive Little Aston Sutton Coldfield West Midlands B74 3AW |
Secretary Name | Mrs Elsie Eve |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 09 September 1991(30 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 May 1994) |
Role | Company Director |
Correspondence Address | Woodlands Park Drive Little Aston Sutton Coldfield West Midlands B74 3AW |
Registered Address | 3 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
901 at £1 | Mr Trevor John Eve 90.10% Ordinary |
---|---|
33 at £1 | Miss Alice Sophia Eve 3.30% Ordinary |
33 at £1 | Mr George Eve 3.30% Ordinary |
33 at £1 | Mr Jack Eve 3.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £304,622 |
Current Liabilities | £440,074 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (4 months, 4 weeks from now) |
31 August 2005 | Delivered on: 6 September 2005 Satisfied on: 30 July 2010 Persons entitled: Adam & Company PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 February 2005 | Delivered on: 2 March 2005 Satisfied on: 30 May 2007 Persons entitled: Mortgage Trust Classification: Legal charge Secured details: £250,000.00 due or to become due from the company to the chargee. Particulars: The f/h property k/a 253 walmer road kensington london t/n NGL369599. Fully Satisfied |
16 February 2005 | Delivered on: 23 February 2005 Satisfied on: 30 July 2010 Persons entitled: Adam & Company PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 12 home cross house, 21 fisher lane, chiswick t/no NGL564990. Fully Satisfied |
20 September 2000 | Delivered on: 23 September 2000 Satisfied on: 3 November 2015 Persons entitled: Adam & Company 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/Hold property known as 253 walmer rd,kensington,london; ngl 369599; all plant machinery furniture furnishings equipment tools and other chattels thereon; the goodwill of business and proceeds of any insurance. Fully Satisfied |
9 March 1995 | Delivered on: 21 March 1995 Satisfied on: 3 November 2015 Persons entitled: National Westminster Bank PLC, Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being 253 walmer road, london borough of kensington and chelsea, title no ngl 369599 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 1993 | Delivered on: 19 August 1993 Satisfied on: 19 September 1996 Persons entitled: Coutts & Company Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- 253 walmer road london W11 t/n-NGL369599. Fully Satisfied |
24 June 1982 | Delivered on: 8 July 1982 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/Hold 44 high st, chasetown, cannock, staffordshire. Fully Satisfied |
26 May 1978 | Delivered on: 15 June 1978 Satisfied on: 19 September 1996 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: 156 lichfield road, walsall wood, staffordshire. Fully Satisfied |
1 December 2006 | Delivered on: 15 December 2006 Satisfied on: 8 October 2012 Persons entitled: Nationwide Building Society 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 2 belwell lane four oaks sutton coldfield west midlands t/no wk 65871. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details. Fully Satisfied |
7 December 1967 | Delivered on: 28 December 1967 Satisfied on: 19 September 1996 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due etc. Particulars: 2, belwell lane, four oaks sutton coldfield, warwicks. Title no. Wk. 65871. Fully Satisfied |
4 March 2015 | Delivered on: 7 March 2015 Persons entitled: Efg Private Bank Limited Classification: A registered charge Particulars: L/H 41-43 millharbour london t/no EGL515532. Outstanding |
20 July 2010 | Delivered on: 30 July 2010 Persons entitled: Coutts & Company Classification: Legal charge Secured details: £85918.44 due or to become due from the company to the chargee. Particulars: 12 homecross house 21 fishers lane chiswick london t/n NGL564990. Outstanding |
6 December 2006 | Delivered on: 8 December 2006 Persons entitled: West Bromwich Commercial Limited Classification: Rent assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest from time to time in and to any rental income. See the mortgage charge document for full details. Outstanding |
6 December 2006 | Delivered on: 8 December 2006 Persons entitled: West Bromwich Commercial Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 1, 41 millharbour, london. Outstanding |
20 September 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
---|---|
29 April 2023 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
23 January 2023 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
23 January 2023 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 23 January 2023 (1 page) |
28 October 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
15 August 2022 | Director's details changed for Sharon Patricia Maughan on 3 August 2022 (2 pages) |
12 August 2022 | Change of details for Ms Sharon Patricia Maughan Eve as a person with significant control on 3 August 2022 (2 pages) |
12 August 2022 | Director's details changed for Mr Trevor John Eve on 3 August 2022 (2 pages) |
12 August 2022 | Change of details for Mr Trevor John Eve as a person with significant control on 3 August 2022 (2 pages) |
5 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2021 | Confirmation statement made on 9 September 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
8 February 2021 | Registered office address changed from C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 8 February 2021 (1 page) |
15 December 2020 | Change of details for Mr Trevor John Eve as a person with significant control on 1 May 2017 (2 pages) |
14 December 2020 | Confirmation statement made on 9 September 2020 with no updates (3 pages) |
14 December 2020 | Notification of Sharon Patricia Maughan Eve as a person with significant control on 1 May 2017 (2 pages) |
14 September 2020 | Director's details changed for Mr Trevor John Eve on 1 July 2020 (2 pages) |
2 August 2020 | Director's details changed for Sharon Patricia Maughan on 1 July 2020 (2 pages) |
2 August 2020 | Director's details changed for Sharon Patricia Maughan on 1 July 2020 (2 pages) |
2 August 2020 | Change of details for Mr Trevor John Eve as a person with significant control on 1 July 2020 (2 pages) |
9 January 2020 | Registered office address changed from Shelley Stock Hutter 1st Floor 7-10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 7-10 Chandos Street London W1G 9DQ on 9 January 2020 (1 page) |
18 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
22 October 2019 | Confirmation statement made on 9 September 2019 with no updates (3 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 9 September 2018 with updates (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
6 December 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
21 September 2017 | Confirmation statement made on 9 September 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
23 September 2016 | Confirmation statement made on 9 September 2016 with updates (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
3 November 2015 | Satisfaction of charge 5 in full (2 pages) |
3 November 2015 | Satisfaction of charge 6 in full (2 pages) |
3 November 2015 | Satisfaction of charge 6 in full (2 pages) |
3 November 2015 | Satisfaction of charge 5 in full (2 pages) |
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
7 March 2015 | Registration of charge 006991480014, created on 4 March 2015 (15 pages) |
7 March 2015 | Registration of charge 006991480014, created on 4 March 2015 (15 pages) |
7 March 2015 | Registration of charge 006991480014, created on 4 March 2015 (15 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
7 October 2014 | Director's details changed for Sharon Patricia Maughan on 19 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Trevor John Eve on 19 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Trevor John Eve on 19 September 2014 (2 pages) |
7 October 2014 | Director's details changed for Sharon Patricia Maughan on 19 September 2014 (2 pages) |
1 October 2014 | Secretary's details changed for Sharon Patricia Maughan on 19 September 2014 (1 page) |
1 October 2014 | Secretary's details changed for Sharon Patricia Maughan on 19 September 2014 (1 page) |
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
15 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
12 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
20 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
8 December 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
3 November 2011 | Secretary's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages) |
3 November 2011 | Secretary's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages) |
3 November 2011 | Director's details changed for Trevor John Eve on 30 September 2011 (2 pages) |
3 November 2011 | Director's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages) |
3 November 2011 | Director's details changed for Trevor John Eve on 30 September 2011 (2 pages) |
3 November 2011 | Director's details changed for Sharon Patricia Maughan on 30 September 2011 (2 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
5 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
30 July 2010 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
14 December 2009 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
29 September 2009 | Director and secretary's change of particulars / sharon maughan eve / 01/09/2008 (1 page) |
29 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
29 September 2009 | Director's change of particulars / trevor eve / 01/09/2008 (1 page) |
29 September 2009 | Director and secretary's change of particulars / sharon maughan eve / 01/09/2008 (1 page) |
29 September 2009 | Director's change of particulars / trevor eve / 01/09/2008 (1 page) |
29 September 2009 | Return made up to 09/09/09; full list of members (4 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
15 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
13 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
13 October 2008 | Return made up to 09/09/08; full list of members (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
19 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Director's particulars changed (1 page) |
9 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
9 October 2007 | Return made up to 09/09/07; full list of members (3 pages) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 October 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 May 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
12 February 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
15 December 2006 | Particulars of mortgage/charge (4 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
8 December 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
4 October 2006 | Return made up to 09/09/06; full list of members (8 pages) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
20 July 2006 | Registered office changed on 20/07/06 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
30 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
30 September 2005 | Return made up to 09/09/05; full list of members (8 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
6 September 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 66 chiltern street london W1U 4JT (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 66 chiltern street london W1U 4JT (1 page) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
3 March 2005 | Total exemption full accounts made up to 30 April 2004 (15 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
2 March 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
23 February 2005 | Particulars of mortgage/charge (3 pages) |
30 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
30 September 2004 | Return made up to 09/09/04; full list of members (8 pages) |
31 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
31 January 2004 | Total exemption full accounts made up to 30 April 2003 (14 pages) |
22 October 2003 | Return made up to 09/09/03; full list of members (8 pages) |
22 October 2003 | Return made up to 09/09/03; full list of members (8 pages) |
15 May 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
15 May 2003 | Total exemption full accounts made up to 30 April 2002 (14 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
4 December 2002 | Total exemption full accounts made up to 30 April 2001 (12 pages) |
22 October 2002 | Return made up to 09/09/02; full list of members (8 pages) |
22 October 2002 | Return made up to 09/09/02; full list of members (8 pages) |
14 November 2001 | Return made up to 09/09/01; full list of members (7 pages) |
14 November 2001 | Return made up to 09/09/01; full list of members (7 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 66 chiltern street london W1U 4JT (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 66 chiltern street london W1U 4JT (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: unity house 205 euston road london NW1 2AY (1 page) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
25 September 2000 | Return made up to 09/09/00; full list of members
|
25 September 2000 | Return made up to 09/09/00; full list of members
|
23 September 2000 | Particulars of mortgage/charge (3 pages) |
23 September 2000 | Particulars of mortgage/charge (3 pages) |
26 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
26 May 2000 | Full accounts made up to 30 April 1999 (14 pages) |
9 November 1999 | Return made up to 09/09/99; no change of members (4 pages) |
9 November 1999 | Return made up to 09/09/99; no change of members (4 pages) |
9 November 1999 | Secretary's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Director's particulars changed (1 page) |
9 November 1999 | Secretary's particulars changed (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
28 April 1999 | Registered office changed on 28/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (12 pages) |
13 October 1998 | Return made up to 09/09/98; no change of members
|
13 October 1998 | Return made up to 09/09/98; no change of members
|
14 September 1998 | Full accounts made up to 30 April 1997 (14 pages) |
14 September 1998 | Full accounts made up to 30 April 1997 (14 pages) |
14 November 1997 | Secretary's particulars changed (1 page) |
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Return made up to 09/09/97; full list of members
|
14 November 1997 | Director's particulars changed (1 page) |
14 November 1997 | Secretary's particulars changed (1 page) |
14 November 1997 | Return made up to 09/09/97; full list of members
|
31 October 1997 | Full accounts made up to 30 April 1996 (10 pages) |
31 October 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
27 September 1996 | Return made up to 09/09/96; no change of members (4 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 September 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
14 March 1996 | Accounts for a small company made up to 30 April 1995 (9 pages) |
23 November 1995 | Return made up to 09/09/95; no change of members (4 pages) |
23 November 1995 | Return made up to 09/09/95; no change of members (4 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
1 May 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
28 April 1995 | Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
28 April 1995 | Registered office changed on 28/04/95 from: clareville house 47 whitcomb street london WC2H 7DH (1 page) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
21 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
24 August 1993 | New director appointed (2 pages) |
5 June 1973 | Memorandum of association (5 pages) |
5 June 1973 | Memorandum of association (5 pages) |
24 July 1961 | Incorporation (14 pages) |
24 July 1961 | Incorporation (14 pages) |