London
WC2H 7DQ
Director Name | Claire Louise Darling |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(58 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | Carole Elizabeth Darley |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Director Name | John Michael Darley |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 30 years, 12 months (resigned 20 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Secretary Name | Carole Elizabeth Darley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(27 years, 2 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 04 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Orange Street London WC2H 7DQ |
Registered Address | 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
15 at £1 | Alice Rose Crozier 7.89% Ordinary A |
---|---|
15 at £1 | Charles Henry Crozier 7.89% Ordinary A |
15 at £1 | George Arthur Bowden 7.89% Ordinary A |
15 at £1 | Harry Alexander Bowden 7.89% Ordinary A |
15 at £1 | Jonathon Joseph Bowden 7.89% Ordinary A |
15 at £1 | Nell Mary Florence Bowden 7.89% Ordinary A |
50 at £1 | Carole Elizabeth Darley 26.32% Ordinary |
50 at £1 | John Michael Darley 26.32% Ordinary |
Year | 2014 |
---|---|
Net Worth | £888,699 |
Cash | £11,250 |
Current Liabilities | £136,758 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
31 May 1979 | Delivered on: 8 June 1979 Satisfied on: 9 January 2015 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 property no. 39 oakington avenue, rayners lane, harrow middx. Title no. P 72955. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
20 March 1972 | Delivered on: 5 April 1972 Satisfied on: 9 January 2015 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: 15 belmont road, bushey, herts. Fully Satisfied |
10 June 1970 | Delivered on: 23 June 1970 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due, etc. Particulars: 4 caroline cottages, caroline place, watford. Fully Satisfied |
2 April 1969 | Delivered on: 23 April 1969 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due, etc. Particulars: 17 catler street, boxmoor, hemel hempstead, herts. Fully Satisfied |
16 November 1967 | Delivered on: 23 November 1967 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due, etc. Particulars: 190 whippendell road, watford, herts. Fully Satisfied |
31 March 1965 | Delivered on: 6 April 1965 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due, etc. Particulars: 3 building plots adjoining ploughlands glen way, watford, herts. Fully Satisfied |
3 December 1964 | Delivered on: 14 December 1964 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due, etc. Particulars: Land adjoining 12 park ave, watford. Fully Satisfied |
13 November 2003 | Delivered on: 15 November 2003 Satisfied on: 9 January 2015 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 k/a 1 cole road watford hertfordshire WD17 4QR. Fully Satisfied |
11 June 1964 | Delivered on: 17 June 1964 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due, etc. Particulars: Land adjoining "the buly" 9 coldharbour lane, bushey, herts. Fully Satisfied |
18 November 1998 | Delivered on: 26 November 1998 Satisfied on: 9 January 2015 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: 21 shaftesbury road watford hertfordshire t/n-HD184008. Fully Satisfied |
31 May 1991 | Delivered on: 20 June 1991 Satisfied on: 19 January 2015 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from john michael darley and carole elizabeth darley. Particulars: Sloelands farm ashley green chesham bucks & assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 May 1991 | Delivered on: 20 June 1991 Satisfied on: 19 February 1997 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: Sloelands farm ashley green chesham bucks & assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
31 October 1990 | Delivered on: 2 November 1990 Satisfied on: 9 January 2015 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 41 merton road, watford hertfordshire & all buildings & fixtures thereon goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 1989 | Delivered on: 10 January 1989 Satisfied on: 19 February 1997 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: Darley house cow lane garston watford hertfordshire. And assignment of goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1986 | Delivered on: 20 March 1986 Satisfied on: 9 January 2015 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: Land & buildings on the north east side of earl street, watford herts. T/N. Hd 78814. Fully Satisfied |
27 October 1983 | Delivered on: 29 October 1983 Satisfied on: 9 January 2015 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 land and dwellinghouse situate at and known as hertford house, sutton road, watford in the county of hertford. Fully Satisfied |
24 February 1964 | Delivered on: 28 February 1964 Satisfied on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: Charge Secured details: All monies due, etc. Particulars: Land adjoining bushey, 3 grange road, oxhey, herts. Fully Satisfied |
6 April 2006 | Delivered on: 18 April 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: The f/h property no 394 st albans road watford hertfordshire t/n HD68636. Outstanding |
21 October 2002 | Delivered on: 28 October 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: The property k/a 16 judge street, watford, hertfordshire, t/n HD64450. Outstanding |
21 October 2002 | Delivered on: 28 October 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: The property k/a 94 regent street, watford, hertfordshire, t/n HD348470. Outstanding |
24 February 2001 | Delivered on: 5 March 2001 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: 41 merton road watford hertfordshire HD280476. Outstanding |
15 December 1999 | Delivered on: 23 December 1999 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: 25 st mary's road watford hertfordshire t/n HD85273. Outstanding |
6 August 1996 | Delivered on: 19 August 1996 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: 2A cromer road watford hertfordshire t/n-HD97025. Outstanding |
20 January 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
---|---|
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
17 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
11 February 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
30 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
23 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 January 2015 | Satisfaction of charge 15 in full (1 page) |
19 January 2015 | Satisfaction of charge 15 in full (1 page) |
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (4 pages) |
9 January 2015 | Satisfaction of charge 11 in full (4 pages) |
9 January 2015 | Satisfaction of charge 1 in full (4 pages) |
9 January 2015 | Satisfaction of charge 11 in full (4 pages) |
9 January 2015 | Satisfaction of charge 17 in full (4 pages) |
9 January 2015 | Satisfaction of charge 2 in full (4 pages) |
9 January 2015 | Satisfaction of charge 10 in full (4 pages) |
9 January 2015 | Satisfaction of charge 22 in full (4 pages) |
9 January 2015 | Satisfaction of charge 22 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 17 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 8 in full (4 pages) |
9 January 2015 | Satisfaction of charge 4 in full (4 pages) |
9 January 2015 | Satisfaction of charge 13 in full (4 pages) |
9 January 2015 | Satisfaction of charge 7 in full (4 pages) |
9 January 2015 | Satisfaction of charge 13 in full (4 pages) |
9 January 2015 | Satisfaction of charge 5 in full (4 pages) |
9 January 2015 | Satisfaction of charge 10 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 6 in full (4 pages) |
9 January 2015 | Satisfaction of charge 3 in full (4 pages) |
9 January 2015 | Satisfaction of charge 9 in full (4 pages) |
9 January 2015 | Satisfaction of charge 7 in full (4 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 January 2013 | Director's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages) |
22 January 2013 | Secretary's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages) |
22 January 2013 | Director's details changed for Carole Elizabeth Darley on 30 December 2012 (2 pages) |
22 January 2013 | Director's details changed for John Michael Darley on 30 December 2012 (2 pages) |
22 January 2013 | Director's details changed for John Michael Darley on 30 December 2012 (2 pages) |
21 January 2013 | Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
21 January 2013 | Director's details changed for John Michael Darley on 20 September 2012 (2 pages) |
21 January 2013 | Director's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
21 January 2013 | Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
21 January 2013 | Director's details changed for John Michael Darley on 20 September 2012 (2 pages) |
21 January 2013 | Registered office address changed from the Croft Town Lane Benington Hertfordshire SG2 7LA United Kingdom on 21 January 2013 (1 page) |
21 January 2013 | Secretary's details changed for Carole Elizabeth Darley on 20 September 2012 (2 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
7 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page) |
6 December 2011 | Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 6 December 2011 (1 page) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
7 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
8 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (7 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
4 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
3 January 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
18 April 2006 | Particulars of mortgage/charge (3 pages) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Location of register of members (1 page) |
23 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
2 February 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
17 February 2004 | Return made up to 31/12/03; full list of members (9 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
15 November 2003 | Particulars of mortgage/charge (3 pages) |
25 October 2003 | Registered office changed on 25/10/03 from: 41 merton road watford herts WD1 7BU (1 page) |
25 October 2003 | Registered office changed on 25/10/03 from: 41 merton road watford herts WD1 7BU (1 page) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
28 October 2002 | Particulars of mortgage/charge (3 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 June 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
21 May 2002 | Ad 28/03/02--------- £ si 90@1=90 £ ic 100/190 (3 pages) |
21 May 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
21 May 2002 | Resolutions
|
21 May 2002 | Ad 28/03/02--------- £ si 90@1=90 £ ic 100/190 (3 pages) |
21 May 2002 | Nc inc already adjusted 28/03/02 (2 pages) |
21 May 2002 | Resolutions
|
1 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
1 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
5 March 2001 | Particulars of mortgage/charge (3 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
8 September 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Resolutions
|
2 August 2000 | Resolutions
|
2 August 2000 | Location of register of directors' interests (1 page) |
2 August 2000 | Location of register of members (1 page) |
2 August 2000 | Location of register of members (1 page) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Particulars of mortgage/charge (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1999 (3 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
23 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
26 November 1998 | Particulars of mortgage/charge (3 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
28 August 1998 | Accounts for a small company made up to 31 March 1998 (3 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
7 October 1997 | Accounts for a small company made up to 31 March 1997 (4 pages) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
24 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Director's particulars changed (1 page) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
19 August 1996 | Particulars of mortgage/charge (3 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
12 June 1996 | Full accounts made up to 31 March 1996 (5 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
4 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 July 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |