London
N3 2FG
Director Name | Mr Jeffrey Howard Zamet |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Secretary Name | Mrs Susanne Zamet |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1991(29 years, 7 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Director Name | Mr Barry Malcolm Slavin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(50 years, 10 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Director Name | Ms Rachel Peleg |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2023(61 years, 7 months after company formation) |
Appointment Duration | 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Director Name | Mr Barry Malcolm Slavin |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1997(35 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 26 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Temple Heath Lodge 33 Templewood Avenue London NW3 7UY |
Director Name | Mr Simon Bruce Zamet |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(51 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 18 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
Registered Address | 1 Gallery Court 28 Arcadia Ave London N3 2FG |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
76 at £1 | Susanne Zamet 98.70% Ordinary |
---|---|
1 at £1 | Jeffrey Howard Zamet 1.30% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,252,673 |
Cash | £381,193 |
Current Liabilities | £553,517 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
8 May 2008 | Delivered on: 20 May 2008 Persons entitled: Abbey National PLC Classification: Deed 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: Rental income from 4 & 6 clifton road london. Outstanding |
---|---|
8 May 2008 | Delivered on: 20 May 2008 Persons entitled: Abbey National 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 premises 4 & 6 clifton road london all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Outstanding |
18 October 2007 | Delivered on: 25 October 2007 Persons entitled: Abbey National 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 38 stonegate york t/no NYK32717. Outstanding |
20 April 2009 | Delivered on: 21 April 2009 Persons entitled: Abbey National PLC Classification: Deed 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: Rental income from 38 stonegate york. Outstanding |
8 May 2008 | Delivered on: 20 May 2008 Satisfied on: 7 September 2015 Persons entitled: Abbey National PLC Classification: Deed 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: Rental income from 269 high street essex. Fully Satisfied |
8 May 2008 | Delivered on: 20 May 2008 Satisfied on: 7 September 2015 Persons entitled: Abbey National 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 premises 269 high street epping all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge. Fully Satisfied |
15 January 1988 | Delivered on: 3 February 1988 Satisfied on: 14 May 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 41, upper brook street, ipswich inc. Goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 December 1983 | Delivered on: 8 December 1983 Satisfied on: 31 January 2003 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 94/102 high street, richmansworth, herts. Fully Satisfied |
25 March 1983 | Delivered on: 8 April 1983 Satisfied on: 31 January 2003 Persons entitled: Lloyds 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 4/6 clifton road maida vale l/b of the city of westminster title no ln 13349 part. Fully Satisfied |
25 June 1972 | Delivered on: 3 July 1972 Satisfied on: 26 April 1997 Persons entitled: Lloyds 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: 14/16 queen street maidenhead berks. Fully Satisfied |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
20 January 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
14 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
7 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
22 January 2019 | Confirmation statement made on 30 December 2018 with updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
16 January 2018 | Satisfaction of charge 9 in full (1 page) |
16 January 2018 | Satisfaction of charge 8 in full (2 pages) |
16 January 2018 | Satisfaction of charge 8 in full (2 pages) |
16 January 2018 | Satisfaction of charge 9 in full (1 page) |
3 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
3 January 2018 | Confirmation statement made on 30 December 2017 with updates (4 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
21 August 2017 | Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Secretary's details changed for Mrs Susanne Zamet on 3 August 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Simon Bruce Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Jeffrey Howard Zamet on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Barry Malcolm Slavin on 3 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mrs Susanne Zamet on 3 August 2017 (2 pages) |
18 August 2017 | Notification of Jeffrey Howard Zamet as a person with significant control on 18 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages) |
18 August 2017 | Change of details for Mrs Susanne Zamet as a person with significant control on 3 August 2017 (2 pages) |
18 August 2017 | Notification of Jeffrey Howard Zamet as a person with significant control on 7 April 2017 (2 pages) |
18 August 2017 | Notification of Jeffrey Howard Zamet as a person with significant control on 7 April 2017 (2 pages) |
10 August 2017 | Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page) |
10 August 2017 | Registered office address changed from 4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF to 30 City Road London EC1Y 2AB on 10 August 2017 (1 page) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 November 2016 | Satisfaction of charge 10 in full (1 page) |
17 November 2016 | Satisfaction of charge 5 in full (1 page) |
17 November 2016 | Satisfaction of charge 5 in full (1 page) |
17 November 2016 | Satisfaction of charge 10 in full (1 page) |
26 January 2016 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Register inspection address has been changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB (1 page) |
26 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
28 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
28 November 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
7 September 2015 | Satisfaction of charge 7 in full (1 page) |
7 September 2015 | Satisfaction of charge 7 in full (1 page) |
7 September 2015 | Satisfaction of charge 6 in full (2 pages) |
7 September 2015 | Satisfaction of charge 6 in full (2 pages) |
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
16 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
16 October 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Appointment of Mr Simon Bruce Zamet as a director (2 pages) |
13 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Appointment of Mr Simon Bruce Zamet as a director (2 pages) |
28 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 October 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 July 2013 | Appointment of Mr Barry Malcolm Slavin as a director (2 pages) |
22 July 2013 | Appointment of Mr Barry Malcolm Slavin as a director (2 pages) |
23 May 2013 | Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mr Jeffrey Howard Zamet on 18 January 2013 (2 pages) |
23 May 2013 | Director's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages) |
23 May 2013 | Secretary's details changed for Mrs Susanne Zamet on 18 January 2013 (2 pages) |
17 January 2013 | Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Registered office address changed from 4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom on 17 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page) |
15 January 2013 | Registered office address changed from 38 Warren Street London W1T 6AE on 15 January 2013 (1 page) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
9 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 October 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
26 March 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
28 January 2010 | Director's details changed for Susanne Zamet on 30 October 2009 (2 pages) |
28 January 2010 | Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Susanne Zamet on 30 October 2009 (1 page) |
28 January 2010 | Director's details changed for Susanne Zamet on 30 October 2009 (2 pages) |
28 January 2010 | Secretary's details changed for Susanne Zamet on 30 October 2009 (1 page) |
28 January 2010 | Director's details changed for Jeffrey Howard Zamet on 30 October 2009 (2 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
27 October 2009 | Accounts for a small company made up to 31 March 2009 (6 pages) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
15 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
20 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
3 December 2008 | Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page) |
3 December 2008 | Registered office changed on 03/12/2008 from 28 margaret street london W1W 8RZ (1 page) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 9 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
25 October 2007 | Particulars of mortgage/charge (3 pages) |
2 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
2 February 2007 | Return made up to 30/12/06; full list of members (2 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
30 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
26 January 2005 | Return made up to 30/12/04; full list of members (3 pages) |
3 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
28 January 2004 | Return made up to 30/12/03; full list of members (6 pages) |
18 December 2003 | Memorandum and Articles of Association (7 pages) |
18 December 2003 | Resolutions
|
18 December 2003 | £ ic 100/77 31/10/03 £ sr 23@1=23 (1 page) |
18 December 2003 | Memorandum and Articles of Association (7 pages) |
18 December 2003 | £ ic 100/77 31/10/03 £ sr 23@1=23 (1 page) |
18 December 2003 | Resolutions
|
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
5 February 2003 | Return made up to 30/12/02; full list of members (6 pages) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
22 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
20 June 2002 | Director's particulars changed (1 page) |
20 June 2002 | Director's particulars changed (1 page) |
23 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 30/12/01; full list of members (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 August 2001 | Director's particulars changed (1 page) |
15 August 2001 | Director's particulars changed (1 page) |
5 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
5 March 2001 | Return made up to 30/12/00; full list of members (6 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
22 December 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
25 October 2000 | Location of register of members (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 58 - 60 berners street london W1P 4JS (1 page) |
25 October 2000 | Registered office changed on 25/10/00 from: 58 - 60 berners street london W1P 4JS (1 page) |
25 October 2000 | Location of register of members (1 page) |
24 February 2000 | Return made up to 30/12/99; full list of members
|
24 February 2000 | Return made up to 30/12/99; full list of members
|
29 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
12 February 1999 | Return made up to 30/12/98; full list of members
|
12 February 1999 | Return made up to 30/12/98; full list of members
|
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
2 November 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
4 March 1998 | Return made up to 01/12/97; no change of members (5 pages) |
4 March 1998 | Return made up to 01/12/97; no change of members (5 pages) |
21 January 1998 | New director appointed (3 pages) |
21 January 1998 | New director appointed (3 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
12 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
26 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
7 January 1997 | Return made up to 30/12/96; no change of members
|
7 January 1997 | Return made up to 30/12/96; no change of members
|
2 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
2 November 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 November 1992 | Accounts for a small company made up to 31 March 1992 (3 pages) |
30 November 1992 | Accounts for a small company made up to 31 March 1992 (3 pages) |
27 January 1992 | Return made up to 30/12/91; no change of members (5 pages) |
27 January 1992 | Return made up to 30/12/91; no change of members (5 pages) |
26 November 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
26 November 1991 | Accounts for a small company made up to 31 March 1991 (3 pages) |
13 December 1982 | Accounts made up to 31 March 1982 (9 pages) |
13 December 1982 | Accounts made up to 31 March 1982 (9 pages) |
24 May 1962 | Certificate of incorporation (1 page) |
24 May 1962 | Certificate of incorporation (1 page) |