London
NW11 0EX
Director Name | Mr Sylvain Klein |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 August 1992(30 years, 4 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Highfield Gardens London NW11 9HB |
Director Name | Elimelech Sprung |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(30 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 11 March 1997) |
Role | Company Director |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Secretary Name | Irene Sprung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1992(30 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 October 2009) |
Role | Company Director |
Correspondence Address | 67 Cranbourne Gardens London NW11 0JB |
Website | mehadrin.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88105252 |
Telephone region | London |
Registered Address | 86-88 Queensbury Road Wembley Middlesex HA0 1QG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
600 at £1 | Barbara Sprung 60.00% Ordinary |
---|---|
400 at £1 | Andrew Jacob Sprung 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,921,210 |
Cash | £262,372 |
Current Liabilities | £706,922 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 June |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
15 March 1984 | Delivered on: 21 March 1984 Satisfied on: 14 June 2002 Persons entitled: Co-Operative Bank Public Limited Company. 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 1 rufford street, london N1 title no. 43066. Fully Satisfied |
---|---|
1 September 1980 | Delivered on: 8 September 1980 Satisfied on: 14 June 2002 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 3 rufford street N.1. london borough of islington. Fully Satisfied |
8 September 1978 | Delivered on: 15 September 1978 Satisfied on: 14 June 2002 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: Freehold at 1, rufford street islington london N1. Fully Satisfied |
10 October 1975 | Delivered on: 20 October 1975 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Debenture dated 26.8.85 ratified by company 10.10.75. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on the undertaking and all property and goodwill assets present and future including uncalled capital. Fully Satisfied |
26 August 1975 | Delivered on: 3 September 1975 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank 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 charge over the:- undertaking and all property and assets present and future including - goodwill. Uncalled capital. All book debts & other debts tog. With all fixtures (including trade fixtures) now or hereafter thereon. Fully Satisfied |
14 February 1972 | Delivered on: 3 March 1972 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 251 caledonian rd, islington, london tile no 310392. Fully Satisfied |
20 March 1993 | Delivered on: 29 November 1963 Satisfied on: 25 June 2002 Persons entitled: Barclays Bank PLC Classification: Inst of charge Secured details: All moneys due etc. Particulars: 81A hungerford rd., Inslington. London. Fully Satisfied |
14 February 1972 | Delivered on: 3 March 1963 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 253 caledonian rd islington. London title no. 39412. Fully Satisfied |
10 March 2000 | Delivered on: 24 March 2000 Satisfied on: 15 March 2002 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 property at 86/88 queensbury road wembley. Fully Satisfied |
24 September 1998 | Delivered on: 8 October 1998 Satisfied on: 16 October 2013 Persons entitled: Northern Rock PLC Classification: Deed of guarantee and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 19-31 lampits hill corringham essex (including trade fixtures). 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 |
31 March 1995 | Delivered on: 5 April 1995 Satisfied on: 14 June 2002 Persons entitled: Fibi Bank (UK) PLC Classification: Third party legal charge Secured details: All monies due or to become due from felville properties limited to the chargee on any account whatsoever. Particulars: F/H land and buildings comprising 19-31 lampits hill, corringham, essex and all fixtures, fittings and fixed plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 March 1995 | Delivered on: 4 April 1995 Satisfied on: 14 June 2002 Persons entitled: Fibi Bank (UK) PLC Classification: Rent charge agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing in respect of the property comprising the f/h premises at 19/31 lampits hill, corringham, essex. Fully Satisfied |
25 August 1989 | Delivered on: 1 September 1989 Satisfied on: 28 April 1995 Persons entitled: Oversea-Chinese Banking Corporation LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
27 May 1987 | Delivered on: 4 June 1987 Satisfied on: 14 June 2002 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: 1, rufford street london borough of islington, title no:- 43066. Fully Satisfied |
31 March 1987 | Delivered on: 15 April 1987 Satisfied on: 14 June 2002 Persons entitled: Royal Trust Bank. 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 230/240 easterly road. Leeds, title no. Wyk 167203 including all buildings fixtures (including trade fixtures) & fixed plant & machinery. Fully Satisfied |
31 March 1987 | Delivered on: 15 April 1987 Satisfied on: 14 June 2002 Persons entitled: Royal Trust Bank. 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 251 & 253 caledonian road, london N1 title nos. 310392 & 309412 including all buildings fixtures (including trade fixtures) & fixed plant & machinery. Fully Satisfied |
30 November 1984 | Delivered on: 4 December 1984 Satisfied on: 15 April 1995 Persons entitled: Oversea-Chinese Banking Corporation Limited 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 19/31 lampits hill corringham essex with all buildings thereon or hereafter erected. Fully Satisfied |
18 July 1962 | Delivered on: 31 July 1962 Satisfied on: 14 June 2002 Persons entitled: Barclays Bank PLC Classification: Instr of charge Secured details: All moneys due etc from e & j spring limited. Particulars: 81A hungerford road, holloway, london. N. 7. Fully Satisfied |
27 February 2017 | Delivered on: 1 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
19 August 2016 | Delivered on: 25 August 2016 Persons entitled: The Co-Operative Bank PLC Classification: A registered charge Particulars: F/H property k/a unit 1 beata road chesterton newcastle t/no SF461483. Outstanding |
8 August 2002 | Delivered on: 12 August 2002 Persons entitled: West Bromwich Building Society Classification: Commercial mortgage 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: By way of legal mortgage the f/h property k/a land and buildings 46-60 (even) park view, whitley bay, tyne and wear (the whole of the land) t/n TY2785, together with all buildings, trade and othr fixtures, fixed plant and machinery from time to time thereon;. See the mortgage charge document for full details. Outstanding |
8 August 2002 | Delivered on: 12 August 2002 Persons entitled: West Bromwich Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society. Outstanding |
8 August 2002 | Delivered on: 12 August 2002 Persons entitled: West Bromwich Building Society Classification: Deed of assignment of rental income 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 with full title guarantee assigns to the mortgagee the exclusive right to receive all payments reserved as rent under the lease dated 30 january 1998. see the mortgage charge document for full details. Outstanding |
16 July 2020 | Cessation of Andrew Jacob Sprung as a person with significant control on 25 June 2020 (3 pages) |
---|---|
16 July 2020 | Notification of Felville Properties Holdings Limited as a person with significant control on 25 June 2020 (4 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
2 January 2020 | Satisfaction of charge 007196050023 in full (4 pages) |
6 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
29 November 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
6 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
29 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 March 2017 | Registration of charge 007196050023, created on 27 February 2017 (23 pages) |
1 March 2017 | Registration of charge 007196050023, created on 27 February 2017 (23 pages) |
23 January 2017 | Satisfaction of charge 21 in full (2 pages) |
23 January 2017 | Satisfaction of charge 21 in full (2 pages) |
23 January 2017 | Satisfaction of charge 19 in full (1 page) |
23 January 2017 | Satisfaction of charge 007196050022 in full (1 page) |
23 January 2017 | Satisfaction of charge 19 in full (1 page) |
23 January 2017 | Satisfaction of charge 20 in full (1 page) |
23 January 2017 | Satisfaction of charge 20 in full (1 page) |
23 January 2017 | Satisfaction of charge 007196050022 in full (1 page) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
25 August 2016 | Registration of charge 007196050022, created on 19 August 2016 (10 pages) |
25 August 2016 | Registration of charge 007196050022, created on 19 August 2016 (10 pages) |
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
30 November 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
18 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
18 March 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
3 February 2014 | Termination of appointment of Sylvain Klein as a director (1 page) |
3 February 2014 | Termination of appointment of Sylvain Klein as a director (1 page) |
16 October 2013 | Satisfaction of charge 17 in full (4 pages) |
16 October 2013 | Satisfaction of charge 17 in full (4 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
19 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
4 March 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
27 November 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages) |
27 November 2012 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU on 27 November 2012 (2 pages) |
25 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
22 March 2012 | Accounts for a small company made up to 30 June 2011 (7 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
29 January 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
24 December 2009 | Termination of appointment of Irene Sprung as a secretary (1 page) |
24 December 2009 | Termination of appointment of Irene Sprung as a secretary (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
10 August 2009 | Return made up to 08/08/09; full list of members (4 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
30 December 2008 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
11 August 2008 | Return made up to 08/08/08; full list of members (4 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
18 March 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
8 August 2007 | Return made up to 08/08/07; full list of members (3 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
22 August 2006 | Return made up to 08/08/06; full list of members (3 pages) |
7 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages) |
7 April 2006 | Accounting reference date extended from 31/03/06 to 30/06/06 (2 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (7 pages) |
30 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
30 January 2006 | Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page) |
13 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
13 January 2006 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
19 September 2005 | Director's particulars changed (1 page) |
16 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
16 August 2005 | Return made up to 08/08/05; full list of members (6 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
3 February 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
20 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
20 August 2004 | Return made up to 08/08/04; full list of members (6 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
20 August 2003 | Return made up to 08/08/03; full list of members (6 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
25 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
9 January 2003 | Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 January 2003 | Registered office changed on 09/01/03 from: 13-17 new burlington place london W1S 2HL (1 page) |
9 January 2003 | Location of register of members (1 page) |
9 January 2003 | Location of register of members (1 page) |
14 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
14 August 2002 | Return made up to 08/08/02; full list of members (6 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
12 August 2002 | Particulars of mortgage/charge (3 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 June 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
13 September 2001 | Return made up to 08/08/01; full list of members (6 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
1 February 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
3 August 2000 | Registered office changed on 03/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
3 August 2000 | Registered office changed on 03/08/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
12 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
12 August 1999 | Return made up to 08/08/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
28 January 1999 | Accounts for a small company made up to 31 March 1998 (9 pages) |
8 October 1998 | Particulars of mortgage/charge (5 pages) |
8 October 1998 | Particulars of mortgage/charge (5 pages) |
12 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 08/08/98; full list of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
11 April 1998 | Accounts for a small company made up to 31 March 1997 (11 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
14 August 1997 | Return made up to 08/08/97; full list of members (6 pages) |
8 April 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
8 April 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
26 March 1997 | Director resigned (1 page) |
26 March 1997 | Director resigned (1 page) |
19 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
19 August 1996 | Return made up to 08/08/96; full list of members (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
2 July 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
3 November 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
30 August 1995 | Return made up to 08/08/95; full list of members (16 pages) |
30 August 1995 | Return made up to 08/08/95; full list of members (16 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
25 March 1992 | Accounts for a small company made up to 31 March 1991 (4 pages) |
15 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
15 May 1991 | Accounts for a small company made up to 31 March 1990 (4 pages) |
22 September 1988 | Full accounts made up to 31 March 1987 (14 pages) |
22 September 1988 | Full accounts made up to 31 March 1987 (14 pages) |
19 June 1986 | Full accounts made up to 31 March 1985 (12 pages) |
19 June 1986 | Full accounts made up to 31 March 1985 (12 pages) |
20 December 1983 | Accounts made up to 31 March 1983 (11 pages) |
20 December 1983 | Accounts made up to 31 March 1983 (11 pages) |
17 August 1982 | Accounts made up to 31 December 1981 (10 pages) |
17 August 1982 | Accounts made up to 31 December 1981 (10 pages) |
15 February 1982 | Accounts made up to 31 December 1980 (10 pages) |
15 February 1982 | Accounts made up to 31 December 1980 (10 pages) |
29 March 1962 | Incorporation (14 pages) |