Leigh On Sea
SS9 5PS
Director Name | Steven Scogings |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2016(54 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Parsons Road Benfleet SS7 4PY |
Secretary Name | Bernard Peter Litman |
---|---|
Status | Current |
Appointed | 21 October 2022(60 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Unit 2 Kingsgate Court 367 Rayleigh Rd Leigh On Sea SS9 5PS |
Director Name | Douglas George Barrett |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 September 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saxe House 20 Ethelbert Road Canterbury Kent CT1 3NE |
Director Name | Brian Victor Hicks |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 25 November 2003) |
Role | Company Director |
Correspondence Address | Valley Ridge Hitcham Ipswich Suffolk IP7 7NF |
Director Name | Leonard Anthony Hopper |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 1993) |
Role | Company Director |
Correspondence Address | 28 Goldsworthy Drive Great Wakering Southend On Sea Essex SS3 0AU |
Director Name | Anthony Frederick Scogings |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 17 July 2011) |
Role | TV And Electrical Retailer |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr John Leonard Davis |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 32 years (resigned 09 December 2023) |
Role | Radio/TV Electrical Retailer |
Country of Residence | England |
Correspondence Address | 10 Berkhampstead Road Belvedere Kent DA17 5EA |
Director Name | Mr John Edward Tucker |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 26 years, 9 months (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Mr David Peter Leake |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 21 October 2022) |
Role | TV And Electrical Retailer |
Country of Residence | England |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Secretary Name | Roger Harvey Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 15 Church Road Rayleigh Essex SS6 8PL |
Secretary Name | Anthony Frederick Scogings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(35 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 296 Benfleet Road Benfleet Essex SS7 1PW |
Secretary Name | Michael Trevor Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(39 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 01 January 2013) |
Role | Administration Officer |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Director Name | Shaun Robert Barrett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2003(41 years, 8 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 19 January 2024) |
Role | Retailer |
Country of Residence | United Kingdom |
Correspondence Address | Woodcot The Street, Ickham Canterbury Kent CT3 1QT |
Secretary Name | Mr Bernard Litman |
---|---|
Status | Resigned |
Appointed | 01 January 2013(50 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 May 2014) |
Role | Company Director |
Correspondence Address | 56 Stadium Way, Stadium Trading Estate Benfleet Essex SS7 3NZ |
Secretary Name | Andrew Wellington |
---|---|
Status | Resigned |
Appointed | 20 May 2014(52 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 October 2015) |
Role | Company Director |
Correspondence Address | 210--14 Bexley Road Erith Kent DA8 3HD |
Secretary Name | David Peter Leake |
---|---|
Status | Resigned |
Appointed | 14 October 2015(53 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 21 October 2022) |
Role | Company Director |
Correspondence Address | Edelman House 1238 High Road Whetstone London N20 0LH |
Registered Address | 5 Chigwell Road London E18 1LR |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
114 at £1 | Barretts Digital World 4.80% Ordinary |
---|---|
114 at £1 | Bernard Litman 4.80% Ordinary |
114 at £1 | Dp Leake (Television) LTD 4.80% Ordinary |
114 at £1 | E Davis & Son 4.80% Ordinary |
114 at £1 | John Tucker 4.80% Ordinary |
113 at £1 | Bv Hicks LTD 4.76% Ordinary |
113 at £1 | D L G K Partnership 4.76% Ordinary |
113 at £1 | Valence Group LTD 4.76% Ordinary |
106 at £1 | Robert Mount 4.46% Ordinary |
102 at £1 | Peter Foulkes Property LTD 4.29% Ordinary |
102 at £1 | Rl Mann LTD 4.29% Ordinary |
98 at £1 | Stellison LTD 4.13% Ordinary |
94 at £1 | E.j. Blows 3.96% Ordinary |
93 at £1 | Wellington Erith LTD 3.92% Ordinary |
90 at £1 | Julie Lucas 3.79% Ordinary |
81 at £1 | Christopher Pitsillides 3.41% Ordinary |
77 at £1 | N.m. Coates 3.24% Ordinary |
70 at £1 | A. Karas 2.95% Ordinary |
67 at £1 | Mr T.g. Bennett 2.82% Ordinary |
66 at £1 | Reliance Vac Spares (Bexley Heath) LTD 2.78% Ordinary |
- | OTHER 17.68% - |
Year | 2014 |
---|---|
Net Worth | £365,475 |
Cash | £85,439 |
Current Liabilities | £19,829 |
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 | 2 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
16 November 1983 | Delivered on: 29 November 1983 Satisfied on: 13 October 1993 Persons entitled: National Westminster 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 stephenson road eastwood leigh-on-sea essex. Title no ex 132085 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
7 July 1972 | Delivered on: 18 July 1972 Satisfied on: 13 October 1993 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 floating charge over the undertaking and goodwill & all property and assets present and future including uncalled capital. Fully Satisfied |
14 October 1983 | Delivered on: 24 October 1983 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 7 july 1972. Particulars: A specific charge over the benefit of all book debts & other debts due or owing to the company. Outstanding |
17 March 1964 | Delivered on: 20 March 1964 Persons entitled: National Provincial Bank Limited Classification: A registered charge Secured details: All monies due etc. Particulars: 85 bournemouth park rd southend-on-sea essex.. Together with fixed and moveable plant machinery fixtures implements and utensils. Outstanding |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (6 pages) |
---|---|
4 September 2020 | Confirmation statement made on 2 September 2020 with updates (7 pages) |
9 October 2019 | Total exemption full accounts made up to 30 April 2019 (6 pages) |
5 September 2019 | Confirmation statement made on 2 September 2019 with updates (7 pages) |
2 January 2019 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
1 October 2018 | Confirmation statement made on 2 September 2018 with updates (7 pages) |
1 October 2018 | Termination of appointment of John Edward Tucker as a director on 31 August 2018 (1 page) |
31 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
5 October 2017 | Confirmation statement made on 2 September 2017 with updates (7 pages) |
5 October 2017 | Confirmation statement made on 2 September 2017 with updates (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 October 2016 | Appointment of Steven Scogings as a director on 1 September 2016 (2 pages) |
10 October 2016 | Appointment of Steven Scogings as a director on 1 September 2016 (2 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
16 September 2016 | Confirmation statement made on 2 September 2016 with updates (9 pages) |
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
11 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
19 October 2015 | Appointment of David Peter Leake as a secretary on 14 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Andrew Wellington as a secretary on 14 October 2015 (1 page) |
19 October 2015 | Appointment of David Peter Leake as a secretary on 14 October 2015 (2 pages) |
19 October 2015 | Termination of appointment of Andrew Wellington as a secretary on 14 October 2015 (1 page) |
14 October 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
14 October 2015 | Micro company accounts made up to 30 April 2015 (6 pages) |
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
18 August 2015 | Registered office address changed from 46 - 54 High Street Ingatestone Essex to 5 Chigwell Road London E18 1LR on 18 August 2015 (1 page) |
18 August 2015 | Registered office address changed from 46 - 54 High Street Ingatestone Essex to 5 Chigwell Road London E18 1LR on 18 August 2015 (1 page) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 July 2014 | Appointment of Andrew Wellington as a secretary on 20 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Bernard Litman as a secretary on 20 May 2014 (1 page) |
14 July 2014 | Appointment of Andrew Wellington as a secretary on 20 May 2014 (2 pages) |
14 July 2014 | Termination of appointment of Bernard Litman as a secretary on 20 May 2014 (1 page) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-14
|
13 December 2013 | Registered office address changed from 46 - 54 High Street Ingatestone Essex CM4 9DW United Kingdom on 13 December 2013 (1 page) |
13 December 2013 | Registered office address changed from 46 - 54 High Street Ingatestone Essex CM4 9DW United Kingdom on 13 December 2013 (1 page) |
10 January 2013 | Termination of appointment of Michael Goldsmith as a secretary (1 page) |
10 January 2013 | Termination of appointment of Michael Goldsmith as a secretary (1 page) |
10 January 2013 | Appointment of Mr Bernard Litman as a secretary (2 pages) |
10 January 2013 | Appointment of Mr Bernard Litman as a secretary (2 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (10 pages) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (10 pages) |
2 January 2013 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from Edelman House 1238 High Road London N20 0LH on 2 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
18 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (10 pages) |
18 August 2011 | Termination of appointment of Anthony Scogings as a director (1 page) |
18 August 2011 | Termination of appointment of Anthony Scogings as a director (1 page) |
16 February 2011 | Director's details changed for Mr David Peter Leake on 24 May 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr David Peter Leake on 24 May 2010 (2 pages) |
16 February 2011 | Director's details changed for Anthony Frederick Scogings on 24 May 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr John Edward Tucker on 24 May 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr John Edward Tucker on 24 May 2010 (2 pages) |
16 February 2011 | Director's details changed for Anthony Frederick Scogings on 24 May 2010 (2 pages) |
16 February 2011 | Director's details changed for Bernard Litman on 24 May 2010 (2 pages) |
16 February 2011 | Director's details changed for Bernard Litman on 24 May 2010 (2 pages) |
16 February 2011 | Secretary's details changed for Michael Trevor Goldsmith on 24 May 2010 (2 pages) |
16 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
16 February 2011 | Annual return made up to 20 December 2010 with a full list of shareholders (11 pages) |
16 February 2011 | Secretary's details changed for Michael Trevor Goldsmith on 24 May 2010 (2 pages) |
29 November 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
29 November 2010 | Total exemption full accounts made up to 30 April 2010 (12 pages) |
24 May 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom on 24 May 2010 (2 pages) |
24 May 2010 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN United Kingdom on 24 May 2010 (2 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (16 pages) |
9 February 2010 | Annual return made up to 20 December 2009 with a full list of shareholders (16 pages) |
8 February 2010 | Registered office address changed from Riverside House 5 Como Street Romford Essex RM7 7DN on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Michael Trevor Goldsmith on 1 October 2009 (1 page) |
8 February 2010 | Secretary's details changed for Michael Trevor Goldsmith on 1 October 2009 (1 page) |
8 February 2010 | Director's details changed for Mr David Peter Leake on 1 October 2009 (2 pages) |
8 February 2010 | Secretary's details changed for Michael Trevor Goldsmith on 1 October 2009 (1 page) |
8 February 2010 | Registered office address changed from Riverside House 5 Como Street Romford Essex RM7 7DN on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr John Edward Tucker on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Bernard Litman on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr David Peter Leake on 1 October 2009 (2 pages) |
8 February 2010 | Registered office address changed from Riverside House 5 Como Street Romford Essex RM7 7DN on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Mr John Edward Tucker on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony Frederick Scogings on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Bernard Litman on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr David Peter Leake on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Bernard Litman on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Mr John Edward Tucker on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony Frederick Scogings on 1 October 2009 (2 pages) |
8 February 2010 | Director's details changed for Anthony Frederick Scogings on 1 October 2009 (2 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (15 pages) |
22 January 2009 | Return made up to 20/12/08; full list of members (15 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
5 December 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 February 2008 | Return made up to 20/12/07; no change of members (9 pages) |
29 February 2008 | Return made up to 20/12/07; no change of members (9 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
29 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
8 January 2007 | Return made up to 20/12/06; full list of members
|
8 January 2007 | Return made up to 20/12/06; full list of members
|
13 December 2005 | Return made up to 30/11/05; change of members (9 pages) |
13 December 2005 | Return made up to 30/11/05; change of members (9 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
7 February 2005 | Return made up to 30/11/04; no change of members (9 pages) |
7 February 2005 | Return made up to 30/11/04; no change of members (9 pages) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | New director appointed (2 pages) |
4 February 2005 | Director resigned (1 page) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
6 December 2004 | Accounts for a small company made up to 30 April 2004 (6 pages) |
26 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
26 January 2004 | Accounts for a small company made up to 30 April 2003 (5 pages) |
12 January 2004 | Return made up to 30/11/03; full list of members (11 pages) |
12 January 2004 | Return made up to 30/11/03; full list of members (11 pages) |
8 January 2003 | Return made up to 30/11/02; no change of members (9 pages) |
8 January 2003 | Return made up to 30/11/02; no change of members (9 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
4 December 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members (10 pages) |
14 December 2001 | Return made up to 30/11/01; full list of members (10 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (3 pages) |
28 November 2001 | Accounts for a small company made up to 30 April 2001 (3 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | Registered office changed on 10/08/01 from: 15,church rd rayleigh essex SS6 8PL (1 page) |
10 August 2001 | Secretary resigned (1 page) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: 15,church rd rayleigh essex SS6 8PL (1 page) |
2 January 2001 | Return made up to 30/11/00; change of members (8 pages) |
2 January 2001 | Return made up to 30/11/00; change of members (8 pages) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
10 October 2000 | Accounts for a small company made up to 30 April 2000 (3 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
7 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
4 November 1999 | Accounts for a small company made up to 30 April 1999 (3 pages) |
30 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
30 December 1998 | Return made up to 30/11/98; no change of members (6 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
1 December 1998 | Accounts for a small company made up to 30 April 1998 (4 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (10 pages) |
17 December 1997 | Return made up to 30/11/97; full list of members (10 pages) |
1 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
1 December 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | Secretary resigned (1 page) |
12 May 1997 | New secretary appointed (2 pages) |
12 May 1997 | New secretary appointed (2 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
18 December 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
11 December 1996 | Return made up to 30/11/96; change of members (8 pages) |
11 December 1996 | Return made up to 30/11/96; change of members (8 pages) |
12 December 1995 | Return made up to 30/11/95; change of members (8 pages) |
12 December 1995 | Return made up to 30/11/95; change of members (8 pages) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
11 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
6 December 1989 | Resolutions
|
6 December 1989 | Resolutions
|
27 November 1989 | Memorandum and Articles of Association (13 pages) |
27 November 1989 | Memorandum and Articles of Association (13 pages) |
23 July 1987 | Resolutions
|
23 July 1987 | Resolutions
|