Woodford Green
Essex
IG8 8HD
Secretary Name | Lauren Rose Tye |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 May 2007(45 years, 6 months after company formation) |
Appointment Duration | 16 years, 11 months |
Role | Company Director |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
Director Name | Ms Lauren Rose Tye |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2019(57 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
Director Name | Mrs Rosaline Jenny Tye |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Directors |
Correspondence Address | 81 Cranburne Avenue Wanstead E11 |
Secretary Name | Mrs Rosaline Jenny Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 September 1991(29 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 11 October 1992) |
Role | Company Director |
Correspondence Address | 81 Cranburne Avenue Wanstead E11 |
Secretary Name | Lisa Ellen Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1992(30 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 12 March 1998) |
Role | Company Director |
Correspondence Address | 81 Cranbourne Avenue London E11 2BJ |
Secretary Name | Janet Tye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1998(36 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 May 2007) |
Role | Company Director |
Correspondence Address | Red Roofs 43a Draycot Road Wanstead London E11 2NX |
Registered Address | Hunter House 109 Snakes Lane West Woodford Green IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,665,048 |
Current Liabilities | £13,624 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
7 July 1964 | Delivered on: 24 July 1964 Persons entitled: National Provincial Bank LTD Classification: Sub-mortgage Secured details: All monies due etc. Particulars: Benefit of mortgage dated 14.2.64 (see doc 24 for details). Outstanding |
---|---|
6 January 1964 | Delivered on: 10 January 1964 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: 231 corn hall rd, leytonstone, essex. Outstanding |
9 May 1963 | Delivered on: 15 May 1963 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 197 romford rd., Forest gate, essex. Outstanding |
26 February 1963 | Delivered on: 5 March 1963 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 26, sherringham ave., Tottenham, middx. Outstanding |
26 January 1963 | Delivered on: 8 February 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 17 archibald street, bow, london. Outstanding |
26 January 1963 | Delivered on: 8 February 1963 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All monies due etc. Particulars: 5, appian road, bow, london. Outstanding |
26 June 1987 | Delivered on: 7 July 1987 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: 171, coventry rd, ilford, redbridge title no: egl 179934. Outstanding |
26 June 1987 | Delivered on: 7 July 1987 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: 87, heath park road, romford, havering title no: egl 954. Outstanding |
23 January 1987 | Delivered on: 30 January 1987 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: 56 ellesmere road bow l/b of tower hamlets title no 324160. Outstanding |
3 July 1985 | Delivered on: 10 July 1985 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: 410 barking road plaistow newham title no ngl 79672 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 July 1985 | Delivered on: 10 July 1985 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: 395 and 397 high road leyton waltham forest title no ngl 186737 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 July 1985 | Delivered on: 10 July 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge on all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including and a charge by way of legal mortgage over 412 and 414 barking road l/b of newham title no ngl 87261 and/or the proceeds of sale thereof. Outstanding |
6 April 1984 | Delivered on: 19 April 1984 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 258, 262, 264 odessa road, forest gate L.B. waltham forest title no:- 139449. Outstanding |
18 April 1978 | Delivered on: 9 May 1978 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: 395 and 397, high road, leyton, E10 london borough of waltham forest, title no: ngl 186737. Outstanding |
17 September 1971 | Delivered on: 1 October 1971 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: 27 west ham lane stratford E15 title no. Ngl 52754. Outstanding |
8 September 1971 | Delivered on: 29 September 1971 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: 412/414 barking rd, london E13 title no ngl 87261. Outstanding |
1 January 1963 | Delivered on: 11 January 1963 Persons entitled: Nat Prov Bank Classification: Mortgage Secured details: All monies due etc. Particulars: 1 baggally st stepney london E3. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
8 September 1971 | Delivered on: 29 September 1971 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: 12A 12B, 12C grove rd mile end london E3. Outstanding |
8 September 1971 | Delivered on: 29 September 1971 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: 140 new city rd grove rd mile end E3. Outstanding |
8 September 1971 | Delivered on: 29 September 1971 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: 264 prince regent lane west ham london e title no p 15660. Outstanding |
8 September 1971 | Delivered on: 29 September 1971 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: 69 woodford rd, wanstead redbridge title ngl 28779. Outstanding |
8 September 1971 | Delivered on: 29 September 1971 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: 196 shrewsbury rd london E7 title ngl 63996. Outstanding |
17 September 1971 | Delivered on: 23 September 1971 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: Coronet house, 359A, high street, stratford, london E15. Outstanding |
20 February 1969 | Delivered on: 13 March 1969 Persons entitled: Barclays Bank PLC Classification: Instrument of charge Secured details: All monies due or to become due from sleepy valley LTD to the chargee on any account whatsoever. Particulars: 470 kingsland rd, london E8 title no 304257. Outstanding |
8 February 1968 | Delivered on: 19 February 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 195 & 195A romford road, forest gate, london. Outstanding |
8 February 1968 | Delivered on: 19 February 1968 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 351 romford road forest gate. Outstanding |
22 October 1962 | Delivered on: 26 October 1962 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All moneys due etc. Particulars: 35 turners road london E3 together with all fixed plant and machinery (see doc 14 for further details). Outstanding |
29 December 1967 | Delivered on: 4 January 1968 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 207 romford road london E7. Outstanding |
8 December 1967 | Delivered on: 20 December 1967 Persons entitled: Barclays Bank PLC Classification: Ins of charge Secured details: All monies due etc. Particulars: 349 romford road forest gate london E7. Outstanding |
6 October 1967 | Delivered on: 27 October 1967 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All monies due etc. Particulars: 367 romford road, london E7. Outstanding |
24 May 1966 | Delivered on: 3 June 1966 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: All the land and hereditaments comprised in or effected by all or any of the deeds and document described in the schedule to the instrument creating the charge (which schedule does not identify the location of the said land & hereditaments)- together with all fixed plant and machinery & other fixtures a charge by way of floating security over all movable plant & machinery sale implements & utensils. Outstanding |
24 May 1966 | Delivered on: 3 June 1966 Persons entitled: National Provincial Bank LTD Classification: Legal charge Secured details: All monies due etc. Particulars: 470, kingsland road, hackney london E8 -together with all fixed plant & machinery and other fixtures charge by way of floating security over all movable plant & machinery and all implements & utensils. Outstanding |
21 July 1965 | Delivered on: 3 August 1965 Persons entitled: National Provincial Bank Limited Classification: Legal charge Secured details: All monies due etc. Particulars: 26A tomlins terrace, london E4. Outstanding |
19 August 1964 | Delivered on: 25 August 1964 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due from denholme guest house W.J. gredley & j p tye. Particulars: Denholme 207 romford rd, forest gate essex. Outstanding |
7 July 1964 | Delivered on: 24 July 1964 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 24 colville rd, leyton essex.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
7 July 1964 | Delivered on: 24 July 1964 Persons entitled: National Provincial Bank LTD Classification: Mortgage Secured details: All monies due etc. Particulars: 28 sylvester rd, london E17. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
7 July 1964 | Delivered on: 24 July 1964 Persons entitled: National Provincial Bank LTD Classification: Sub-mortgage Secured details: All monies due etc. Particulars: Benefit of mortgage dated 25.5.64 (see doc 25 for details). Outstanding |
9 August 1962 | Delivered on: 10 August 1962 Persons entitled: H. Warman Classification: Charge of whole Secured details: £1200. Particulars: 101 greenwood road, hackney, london E8. Outstanding |
8 September 1971 | Delivered on: 29 September 1971 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: 576 banking rd plaistow london E13. Title ngl 106319. Fully Satisfied |
21 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Unaudited abridged accounts made up to 31 March 2023 (8 pages) |
4 November 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 October 2022 | Director's details changed for Ms Lauren Rose Tye on 6 September 2021 (2 pages) |
4 October 2022 | Change of details for Topshelf Group Limited as a person with significant control on 6 September 2021 (2 pages) |
4 October 2022 | Secretary's details changed for Lauren Rose Tye on 6 September 2021 (1 page) |
20 September 2022 | Confirmation statement made on 18 September 2022 with updates (3 pages) |
20 September 2021 | Confirmation statement made on 18 September 2021 with updates (5 pages) |
10 September 2021 | Registered office address changed from Raffingers 19/20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page) |
17 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (9 pages) |
18 September 2020 | Confirmation statement made on 18 September 2020 with updates (4 pages) |
13 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
5 August 2019 | Notification of Topshelf Group Limited as a person with significant control on 6 April 2016 (2 pages) |
5 August 2019 | Cessation of James Patrick Tye as a person with significant control on 6 April 2016 (1 page) |
28 May 2019 | Appointment of Ms Lauren Rose Tye as a director on 28 May 2019 (2 pages) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with updates (4 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 October 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 18 September 2017 with updates (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
12 October 2016 | Director's details changed for Mr James Patrick Tye on 15 February 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr James Patrick Tye on 15 February 2016 (2 pages) |
11 October 2016 | Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page) |
11 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
11 October 2016 | Secretary's details changed for Lauren Rose Tye on 15 February 2016 (1 page) |
11 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
9 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Director's details changed for Mr James Patrick Tye on 10 September 2013 (2 pages) |
27 September 2013 | Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages) |
27 September 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Secretary's details changed for Lauren Rose Tye on 10 September 2013 (2 pages) |
27 September 2013 | Director's details changed for Mr James Patrick Tye on 10 September 2013 (2 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
15 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
18 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
21 July 2007 | New secretary appointed (2 pages) |
21 July 2007 | Secretary resigned (1 page) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
20 September 2006 | Return made up to 18/09/06; full list of members (2 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
7 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
28 September 2004 | Return made up to 18/09/04; full list of members
|
28 September 2004 | Return made up to 18/09/04; full list of members
|
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 September 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
30 September 2003 | Return made up to 18/09/03; full list of members (6 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 18/09/02; full list of members (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
18 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
1 October 2001 | Return made up to 18/09/01; full list of members (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 September 2000 | Return made up to 18/09/00; full list of members
|
22 September 2000 | Return made up to 18/09/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
23 November 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
10 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
10 September 1999 | Return made up to 18/09/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
18 September 1998 | Return made up to 18/09/98; no change of members (4 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
30 September 1997 | Return made up to 18/09/97; no change of members (4 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 December 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
24 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
24 September 1996 | Return made up to 18/09/96; full list of members (6 pages) |
7 August 1996 | Registered office changed on 07/08/96 from: 26,bourne court southend road woodford green essex IG8 8HD (1 page) |
7 August 1996 | Registered office changed on 07/08/96 from: 26,bourne court southend road woodford green essex IG8 8HD (1 page) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
5 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
18 September 1995 | Resolutions
|
18 September 1995 | Return made up to 18/09/95; no change of members (4 pages) |
24 July 1995 | Registered office changed on 24/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
24 July 1995 | Registered office changed on 24/07/95 from: 26 bourne court southend road woodford green essex IG8 8HD (1 page) |
20 April 1995 | Auditor's resignation (4 pages) |
20 April 1995 | Auditor's resignation (4 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 4 bourne court southend road woodford green essex 1G8 84D (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 4 bourne court southend road woodford green essex 1G8 84D (1 page) |