London
NW4 1PB
Secretary Name | Mrs Suraiya Karimjee |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2006(44 years, 9 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Manor Hall Drive London NW4 1PB |
Director Name | Mrs Suraiya Karimjee |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2014(52 years, 9 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
Director Name | Hakim Tayabali Adamjee |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 December 1990(29 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | 60 Clifton Karichi 6 Foreign |
Director Name | Mr Azim Karimjee |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(29 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 17 June 2003) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 24 Heathfield Gardens London W4 4JY |
Director Name | Zabir Husein Khandwala |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(29 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 13 February 1997) |
Role | Company Director |
Correspondence Address | 22 Radcliffe Square London SW15 6BL |
Director Name | Hatim Amir Karimjee |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 21 December 1990(29 years, 4 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 New Church Road Hove E Sussex BN3 4JD |
Secretary Name | Zabir Husein Khandwala |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1990(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 October 1996) |
Role | Company Director |
Correspondence Address | 22 Radcliffe Square London SW15 6BL |
Director Name | Azim Hakim Adamjee |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 30 September 1992(31 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 October 1994) |
Role | Company Director |
Correspondence Address | 4 Tintern Close Lytton Grove Putney London SW15 2HF |
Secretary Name | Eileen Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1996(35 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | 2 Longlands Road Sidcup Kent DA15 7LT |
Director Name | Mustan Currimjee |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 29 July 2003(41 years, 11 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 22 March 2021) |
Role | Manufacturing |
Country of Residence | Mauritius |
Correspondence Address | P.O. Box 900 Port Louis Foreign |
Secretary Name | Husein Karimjee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2006(44 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 June 2006) |
Role | General Manager |
Correspondence Address | 9 Manor Hall Drive Hendon London NW4 1PB |
Registered Address | Electroline House 15 Lion Road Twickenham TW1 4JH |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | South Twickenham |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
198.9k at £0.5 | Acton International LTD 50.00% Ordinary D |
---|---|
22.1k at £0.5 | Mr Azim H. Adamjee 5.56% Ordinary B |
22.1k at £0.5 | Mr Hafiz H. Adamjee 5.56% Ordinary B |
22.1k at £0.5 | Mr Riaz H. Adamjee 5.56% Ordinary B |
10.2k at £0.5 | Mr Nazim A. Karimjee 2.56% Ordinary C |
10.2k at £0.5 | Zainabhai Karimjee 2.56% Ordinary C |
7.7k at £0.5 | Executors Of Azim Karimjee 1.92% Ordinary C |
5.2k at £0.5 | Mr Mahmood Karimjee 1.31% Ordinary A |
5.1k at £0.5 | Miss Yasmin Karimjee 1.28% Ordinary C |
5.1k at £0.5 | Mr Hafiz A. Khandwala 1.28% Ordinary A |
5.1k at £0.5 | Mr Hilal Karimjee 1.28% Ordinary C |
5.1k at £0.5 | Mr Mohamed Iqbal Karimjee 1.28% Ordinary C |
5.1k at £0.5 | Mrs Huseinabhai Currimjee 1.28% Ordinary A |
5.1k at £0.5 | Mrs Rosemine Currimjee 1.28% Ordinary A |
5.1k at £0.5 | Mrs Ruby A. Jivanjee 1.28% Ordinary A |
5.1k at £0.5 | Mrs Shameem Currimjee 1.28% Ordinary C |
5.1k at £0.5 | Ms Jabeen Paliwalla 1.28% Ordinary A |
5.1k at £0.5 | Ms Niloufer Rahim 1.28% Ordinary A |
5k at £0.5 | Mr Hatim A. Karimjee 1.26% Ordinary A |
4.5k at £0.5 | Mr Arif Karimjee 1.13% Ordinary C |
4.5k at £0.5 | Mr Saleem Karimjee 1.13% Ordinary C |
3.8k at £0.5 | Mr Latif A. Karimjee 0.96% Ordinary C |
3.8k at £0.5 | Ms Nishat Karimjee 0.96% Ordinary C |
3.4k at £0.5 | Miss Yasmin Karimjee 0.85% Ordinary A |
3.4k at £0.5 | Mr Hilal Karimjee 0.85% Ordinary A |
3.4k at £0.5 | Mr Mohamed Iqbal Karimjee 0.85% Ordinary A |
2.6k at £0.5 | Executors Of Azim Karimjee 0.64% Ordinary A |
2.6k at £0.5 | Mr Ashraf Currimjee 0.64% Ordinary A |
2.6k at £0.5 | Mr Nazim A. Karimjee 0.64% Ordinary A |
2.6k at £0.5 | Mrs Razia Moollan 0.64% Ordinary A |
2.6k at £0.5 | Mrs Shameem Currimjee 0.64% Ordinary A |
1.3k at £0.5 | Mr Latif A. Karimjee 0.32% Ordinary A |
1.3k at £0.5 | Ms Nishat Karimjee 0.32% Ordinary A |
1.2k at £0.5 | Mr Anver A. Karimjee 0.30% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £348,067 |
Cash | £98,856 |
Current Liabilities | £712,184 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
12 July 1999 | Delivered on: 2 August 1999 Persons entitled: Bank of Baroda Classification: Charge over deposit account (222398-120) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling/us dollar deposit acctount no.222398-120. See the mortgage charge document for full details. Outstanding |
---|---|
12 July 1999 | Delivered on: 2 August 1999 Persons entitled: Bank of Baroda Classification: Charge over deposit account (222398-101) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sterling/us dollar deposit account no.222398-120. See the mortgage charge document for full details. Outstanding |
12 July 1999 | Delivered on: 2 August 1999 Persons entitled: Bank of Baroda Classification: General letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange,promissory notes,bills of lading,dock warrants,receipts,policies and certificates of insurance and all other documents,shares,stocks,bonds and other securities,etc. See the mortgage charge document for full details. Outstanding |
10 October 1989 | Delivered on: 20 October 1989 Persons entitled: Bank of Baroda Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange and all other documents of title to or documents relating to goods and all goods. To which such documents relate and all shares stock bonds debentures. Outstanding |
10 October 1989 | Delivered on: 20 October 1989 Persons entitled: Bank of Baroda Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums outstanding to the credit of the company on current or deposit. Outstanding |
10 October 1989 | Delivered on: 20 October 1989 Persons entitled: Bank of Baroda Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any sums outstanding to the credit of the company on current or deposit. Outstanding |
12 September 2008 | Delivered on: 13 September 2008 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £10,008.55. Outstanding |
16 June 2006 | Delivered on: 23 June 2006 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The company as beneficial owner ten thousand and eighty eight pounds and fifty five pence to the chargee. Outstanding |
12 July 1999 | Delivered on: 2 August 1999 Persons entitled: Bank of Baroda Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any sums standing to the credit on current or deposit or other account and any currency held by the bank for the company's account. Outstanding |
10 February 1995 | Delivered on: 18 February 1995 Satisfied on: 22 March 1997 Persons entitled: Belgolaise Sa Classification: General letter of pledge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All goods which now or shall hereafter be delivered by the pledge or on behalf of the pledge or into our possession. See the mortgage charge document for full details. Fully Satisfied |
24 June 1988 | Delivered on: 2 July 1988 Satisfied on: 17 May 1997 Persons entitled: Capital & Counties PLC. Classification: Licence to assign Secured details: All monies due or to become due from the company to the chargee under the terms of the lease as varied by a deed of surrender dated 3/4/86 and this charge. Particulars: All the interest of the company in the rent deposit account referred to in the licence to assign and all monies from time to time withdrawn from the rent deposit account in accordance therewith. Fully Satisfied |
22 August 1986 | Delivered on: 9 September 1986 Persons entitled: Bank of Credit & Commerce Internationalsociete Anonyme Licenced Deposit Taker. Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies or deposits present and future owing from the company to the mortgagor (see doc 395 for full details). Fully Satisfied |
4 December 2023 | Confirmation statement made on 4 December 2023 with no updates (3 pages) |
---|---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
5 December 2022 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
6 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
22 March 2021 | Termination of appointment of Mustan Currimjee as a director on 22 March 2021 (1 page) |
25 February 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
7 December 2020 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
4 December 2019 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
4 December 2019 | Termination of appointment of Hatim Amir Karimjee as a director on 30 September 2019 (1 page) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 4 December 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
20 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from Kestrel House 111 Heath Road Twickenham TW1 4AF to Electroline House 15 Lion Road Twickenham TW1 4JH on 10 August 2017 (1 page) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 4 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
13 May 2014 | Appointment of Mrs Suraiya Karimjee as a director (2 pages) |
13 May 2014 | Appointment of Mrs Suraiya Karimjee as a director (2 pages) |
11 December 2013 | Registered office address changed from C/O Suite 210 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from C/O Suite 210 Churchill House 120 Bunns Lane Mill Hill London NW7 2AS on 11 December 2013 (1 page) |
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
10 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
6 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (9 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
4 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (9 pages) |
6 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (9 pages) |
24 May 2011 | Registered office address changed from 41-44 Temple Chambers London EC4Y 0DA on 24 May 2011 (1 page) |
24 May 2011 | Registered office address changed from 41-44 Temple Chambers London EC4Y 0DA on 24 May 2011 (1 page) |
14 December 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
14 December 2010 | Total exemption full accounts made up to 31 December 2009 (12 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
9 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (9 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (16 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (16 pages) |
6 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (16 pages) |
4 December 2009 | Director's details changed for Mustan Currimjee on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Hatim Amir Karimjee on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mustan Currimjee on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Hatim Amir Karimjee on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Hatim Amir Karimjee on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mustan Currimjee on 4 December 2009 (2 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
17 September 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (15 pages) |
9 December 2008 | Return made up to 04/12/08; full list of members (15 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
13 September 2008 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
25 January 2008 | Return made up to 04/12/07; full list of members (11 pages) |
25 January 2008 | Return made up to 04/12/07; full list of members (11 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
2 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
12 January 2007 | Return made up to 04/12/06; no change of members (7 pages) |
12 January 2007 | Return made up to 04/12/06; no change of members (7 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (24 pages) |
3 January 2007 | Total exemption full accounts made up to 31 December 2005 (24 pages) |
21 July 2006 | Registered office changed on 21/07/06 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: 21 whitefriars street london EC4Y 8JJ (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | Secretary resigned (1 page) |
27 June 2006 | New secretary appointed (1 page) |
27 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
23 June 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Secretary resigned (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | New secretary appointed (1 page) |
21 February 2006 | Secretary resigned (1 page) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
5 February 2006 | Full accounts made up to 31 December 2004 (12 pages) |
20 December 2005 | Return made up to 04/12/05; no change of members (7 pages) |
20 December 2005 | Return made up to 04/12/05; no change of members (7 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
5 January 2005 | Full accounts made up to 31 December 2003 (12 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 04/12/04; full list of members (7 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (13 pages) |
23 December 2003 | Return made up to 04/12/03; full list of members (13 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (12 pages) |
6 August 2003 | New director appointed (2 pages) |
6 August 2003 | New director appointed (2 pages) |
6 July 2003 | Director resigned (1 page) |
6 July 2003 | Director resigned (1 page) |
10 December 2002 | Return made up to 04/12/02; no change of members (7 pages) |
10 December 2002 | Return made up to 04/12/02; no change of members (7 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 December 2001 | Return made up to 04/12/01; no change of members (7 pages) |
10 December 2001 | Return made up to 04/12/01; no change of members (7 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
28 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (12 pages) |
11 December 2000 | Return made up to 04/12/00; full list of members (12 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (8 pages) |
21 December 1999 | Return made up to 04/12/99; full list of members (8 pages) |
20 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
20 December 1999 | Full accounts made up to 31 December 1998 (12 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Particulars of mortgage/charge (3 pages) |
27 January 1999 | Return made up to 04/12/98; full list of members (7 pages) |
27 January 1999 | Return made up to 04/12/98; full list of members (7 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
31 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
30 December 1997 | Return made up to 04/12/97; no change of members
|
30 December 1997 | Return made up to 04/12/97; no change of members
|
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 October 1997 | Full accounts made up to 31 December 1996 (12 pages) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
29 January 1997 | Full accounts made up to 31 December 1995 (11 pages) |
8 January 1997 | Return made up to 04/12/96; change of members
|
8 January 1997 | Return made up to 04/12/96; change of members
|
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
11 November 1996 | Secretary resigned (1 page) |
11 November 1996 | New secretary appointed (2 pages) |
7 November 1996 | Registered office changed on 07/11/96 from: 125-130 temple chambers temple avenue london ec 4Y0 (1 page) |
7 November 1996 | Registered office changed on 07/11/96 from: 125-130 temple chambers temple avenue london ec 4Y0 (1 page) |
18 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
18 December 1995 | Return made up to 04/12/95; full list of members (6 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
15 August 1995 | Director resigned (2 pages) |
15 August 1995 | Director resigned (2 pages) |
8 March 1995 | Full accounts made up to 31 December 1993 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
10 June 1994 | Full accounts made up to 31 December 1992 (11 pages) |
4 March 1994 | Return made up to 29/12/93; change of members
|
4 March 1994 | Return made up to 29/12/93; change of members
|
31 August 1961 | Company name changed\certificate issued on 31/08/61 (2 pages) |
31 August 1961 | Company name changed\certificate issued on 31/08/61 (2 pages) |
17 August 1961 | Certificate of incorporation (1 page) |
17 August 1961 | Certificate of incorporation (1 page) |