London
SE8 3FE
Secretary Name | Leonard John Guiver |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2006(43 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Correspondence Address | 11 Harmony Place London SE8 3FE |
Director Name | Mr Ramsey Khair |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(44 years, 3 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | IT |
Country of Residence | England |
Correspondence Address | 11 Harmony Place London SE8 3FE |
Director Name | Mr Daniel John Edward Banks |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(60 years, 7 months after company formation) |
Appointment Duration | 9 months |
Role | Development Director |
Country of Residence | England |
Correspondence Address | 11 Harmony Place London SE8 3FE |
Director Name | Michael Christopher Davenport |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 15 December 2002) |
Role | Company Director |
Correspondence Address | Sunnydene Walgrave Northamptonshire NN6 9QL |
Director Name | Mr Roger Harrison Gray |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Jerome Drive St Albans Hertfordshire AL3 4LX |
Director Name | Thomas Hugh St John Huckin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 21 August 1995) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Home Park Road Wimbledon London SW19 7HL |
Director Name | Mr Dennis Crispin Kavanagh |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 October 1991) |
Role | Managing Director |
Correspondence Address | Coleshill Cottage Fair Oak Uplowman Tiverton Devon EX16 7HA |
Director Name | Mr Patrick Stagg |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 May 1994) |
Role | Software Director |
Country of Residence | England |
Correspondence Address | 3 Holly Village London N6 6QJ |
Secretary Name | Mr Andrew Jolyon Macfadyen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(28 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | The Hollies Boreham Street Hailsham East Sussex BN27 4SG |
Director Name | Mr Alan Clive Richardson |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1992(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 April 1995) |
Role | Sales Director |
Correspondence Address | 14 Peaseholme Hessle North Humberside HU13 0HY |
Director Name | John Sutcliffe |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(31 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Notthland Cottage Bognor Road Warnham Horsham West Sussex RH12 3SH |
Secretary Name | John Sutcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1994(31 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 19 October 1994) |
Role | Chartered Accountant |
Correspondence Address | Notthland Cottage Bognor Road Warnham Horsham West Sussex RH12 3SH |
Director Name | Jules Ernest Del Espino |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 1997) |
Role | Company Director |
Correspondence Address | 12 Allen Road Beckenham Kent BR3 4NP |
Director Name | Ibby Khair |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1994(31 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 09 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Harmony Place London SE8 3FE |
Secretary Name | David William Nicholson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1994(31 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 01 July 2006) |
Role | Company Director |
Correspondence Address | 36 Belmont Heights Basingstoke Hampshire RG22 4RW |
Director Name | Mr Steven Jon Warrell |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2002(39 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 19 October 2018) |
Role | Systems Analyst |
Country of Residence | England |
Correspondence Address | 11 Harmony Place London SE8 3FE |
Website | timeslice.co.uk |
---|---|
Telephone | 020 72310073 |
Telephone region | London |
Registered Address | 11 Harmony Place London SE8 3FE |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Greenwich West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100k at £1 | Cchl LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £366,904 |
Cash | £113,875 |
Current Liabilities | £278,651 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 April 2024 (4 days ago) |
---|---|
Next Return Due | 13 May 2025 (1 year from now) |
23 June 1992 | Delivered on: 26 June 1992 Satisfied on: 2 December 1994 Persons entitled: Kenneth Horne Family Holdings Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
---|---|
3 July 1990 | Delivered on: 6 July 1990 Satisfied on: 13 October 1990 Persons entitled: Roger Harrison Gray. Classification: Debenture Secured details: £71,600 and all other monies due or to become due from the company to the chargee. Under the terms of the loan agreement of even date. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 July 1990 | Delivered on: 6 July 1990 Satisfied on: 13 October 1990 Persons entitled: Edwin Harrison Gray. Classification: Debenture Secured details: £100,000 and all other monies due or to become due from the company to the chargee. Under the terms of the loan agreement of even date. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
3 July 1990 | Delivered on: 5 July 1990 Satisfied on: 30 April 1996 Persons entitled: Kenneth Horne Family Holdings Limited Classification: Debenture Secured details: £236,537.13 due from the company to chargee under the terms of two loan agreements of even date. Particulars: Undertaking and property present & future by way of floating charge ranking second in priority to a debenture 30.8.84. Fully Satisfied |
21 December 1989 | Delivered on: 8 January 1990 Satisfied on: 17 August 1990 Persons entitled: Alliance & Leicester Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under or pursuant to the facility letter dated 24.11.89 and/or the debenture. Particulars: 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. Fully Satisfied |
8 February 1988 | Delivered on: 29 February 1988 Satisfied on: 9 August 1994 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: Park block, pilgrim house, elephant lane, rotherhithe london borough of southwark. T/n sgl 499681. Fully Satisfied |
8 February 1988 | Delivered on: 17 February 1988 Satisfied on: 23 February 2013 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: F/H land and the office block k/a park block pilgrim house elephant lane rotherhithe l/b of southwark and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 August 1984 | Delivered on: 4 September 1984 Satisfied on: 23 February 2013 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: Specific equitable charge over all f/h & l/h property and/or the proceeds of sale thereof fixed and floating charge goodwill & book debts.. Undertaking and all property and assets. Fully Satisfied |
17 November 2023 | Termination of appointment of Ibby Khair as a director on 9 November 2023 (1 page) |
---|---|
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
8 August 2023 | Director's details changed for Mr Daniel John Edwards Banks on 3 August 2023 (2 pages) |
8 August 2023 | Appointment of Mr Daniel John Edwards Banks as a director on 2 August 2023 (2 pages) |
6 May 2023 | Withdrawal of the directors' residential address register information from the public register (1 page) |
1 May 2023 | Elect to keep the directors' residential address register information on the public register (1 page) |
1 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
3 October 2022 | Accounts for a small company made up to 31 December 2021 (12 pages) |
29 April 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
9 September 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
4 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
10 June 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
29 April 2020 | Director's details changed for Ibby Khair on 10 April 2020 (2 pages) |
29 April 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
13 September 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
19 October 2018 | Termination of appointment of Steven Jon Warrell as a director on 19 October 2018 (1 page) |
12 July 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
4 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
25 September 2017 | Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Ramsey Khair on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Richard Stephen James Saddleton on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Ramsey Khair on 25 September 2017 (2 pages) |
25 September 2017 | Director's details changed for Mr Steven Jon Warrell on 25 September 2017 (2 pages) |
25 September 2017 | Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page) |
25 September 2017 | Secretary's details changed for Leonard John Guiver on 25 September 2017 (1 page) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
12 September 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
18 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
13 November 2015 | Director's details changed for Richard Saddleton on 8 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Richard Saddleton on 8 November 2015 (2 pages) |
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 April 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
23 March 2015 | Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place London SE8 3FE on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from William Gaitskell House 23 Paradise Street London SE16 4QD to 11 Harmony Place London SE8 3FE on 23 March 2015 (1 page) |
19 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Statement of company's objects (2 pages) |
19 September 2014 | Resolutions
|
19 September 2014 | Resolutions
|
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
4 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
4 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
18 April 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
6 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
2 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
24 August 2010 | Resolutions
|
24 August 2010 | Statement of capital on 24 August 2010
|
24 August 2010 | Statement by directors (1 page) |
24 August 2010 | Resolutions
|
24 August 2010 | Solvency statement dated 18/08/10 (1 page) |
24 August 2010 | Solvency statement dated 18/08/10 (1 page) |
24 August 2010 | Statement of capital on 24 August 2010
|
24 August 2010 | Statement by directors (1 page) |
10 August 2010 | Form 128(3) (1 page) |
10 August 2010 | Form 128(3) (1 page) |
18 May 2010 | Director's details changed for Ibby Khair on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ramsey Khair on 30 April 2010 (2 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
18 May 2010 | Director's details changed for Ibby Khair on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Ramsey Khair on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Saddleton on 30 April 2010 (2 pages) |
18 May 2010 | Director's details changed for Richard Saddleton on 30 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Steven Jon Warrell on 20 April 2010 (2 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
11 June 2009 | Return made up to 30/04/09; full list of members (4 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
29 May 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
20 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
29 April 2008 | Director's change of particulars / steven warrell / 29/04/2008 (2 pages) |
29 April 2008 | Director's change of particulars / ramsey khair / 29/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / ramsey khair / 29/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / steven warrell / 29/04/2008 (2 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
10 July 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members
|
5 June 2007 | Return made up to 30/04/07; full list of members
|
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
15 August 2006 | New secretary appointed (1 page) |
15 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Secretary resigned (1 page) |
4 August 2006 | Secretary resigned (1 page) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
30 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
11 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
11 April 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
13 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (8 pages) |
8 September 2004 | Return made up to 30/04/04; full list of members (7 pages) |
8 September 2004 | Return made up to 30/04/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (8 pages) |
2 April 2004 | Return made up to 30/04/03; full list of members (7 pages) |
2 April 2004 | Return made up to 30/04/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (9 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Nc inc already adjusted 13/08/92 (1 page) |
2 January 2003 | Nc inc already adjusted 30/06/92 (1 page) |
2 January 2003 | Nc inc already adjusted 24/01/94 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Nc inc already adjusted 24/01/94 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Nc inc already adjusted 30/06/92 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Nc inc already adjusted 13/08/92 (1 page) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 May 2002 | Return made up to 30/04/02; full list of members (7 pages) |
15 May 2002 | New director appointed (2 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
2 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
2 July 2001 | Return made up to 30/04/01; full list of members (7 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
9 February 2001 | Full accounts made up to 31 December 2000 (10 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
25 May 2000 | Return made up to 30/04/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
3 May 2000 | Full accounts made up to 31 December 1999 (11 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
13 May 1999 | Return made up to 30/04/99; no change of members (4 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (11 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
24 June 1998 | Full accounts made up to 31 December 1997 (11 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
19 June 1998 | Return made up to 30/04/98; no change of members (4 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
5 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
30 July 1997 | Director resigned (1 page) |
30 July 1997 | Director resigned (1 page) |
12 May 1997 | Return made up to 30/04/97; full list of members
|
12 May 1997 | Return made up to 30/04/97; full list of members
|
7 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
7 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
20 June 1996 | Return made up to 30/04/96; change of members
|
20 June 1996 | Return made up to 30/04/96; change of members
|
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 April 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
6 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
6 October 1995 | Accounting reference date shortened from 30/06 to 31/12 (1 page) |
5 June 1995 | Return made up to 30/04/95; change of members
|
5 June 1995 | Return made up to 30/04/95; change of members
|
26 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
26 May 1995 | Full accounts made up to 30 June 1994 (11 pages) |
22 May 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
22 May 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (76 pages) |
17 October 1990 | Resolutions
|
17 October 1990 | Resolutions
|
16 July 1990 | Memorandum and Articles of Association (15 pages) |
16 July 1990 | Memorandum and Articles of Association (15 pages) |
9 January 1984 | Company name changed\certificate issued on 09/01/84 (3 pages) |
9 January 1984 | Company name changed\certificate issued on 09/01/84 (3 pages) |
28 December 1962 | Incorporation (20 pages) |
28 December 1962 | Incorporation (20 pages) |