London
W1T 5DS
Secretary Name | Kathleen McDonald |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 July 2008(43 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Correspondence Address | 141 Cricklewood Broadway London NW2 3HY |
Director Name | Mr Alexander Andre' Zak |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2014(49 years, 8 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 141 Cricklewood Broadway London NW2 3HY |
Director Name | Mr John Boreham Gibbs |
---|---|
Date of Birth | July 1927 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1991(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1994) |
Role | Estate Agent |
Correspondence Address | 127 East Beach Road Selsey Chichester West Sussex PO20 0BA |
Director Name | Ms Rita May Gibbs |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 26 October 1991(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1994) |
Role | Property Manager |
Correspondence Address | 127 East Beach Road Selsey Chichester West Sussex PO20 0BA |
Director Name | Mr Peter Michael Gibbs |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1994) |
Role | Secretary |
Correspondence Address | 117 The Grove London W5 3SL |
Director Name | Ms Christina Margaret Gibbs |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1994) |
Role | Consultant |
Correspondence Address | 117 The Grove Ealing London W5 3SL |
Director Name | Mr Brian Jonathan Chris Gibbs |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(27 years after company formation) |
Appointment Duration | 3 years (resigned 26 October 1994) |
Role | Property Manager |
Correspondence Address | 59 Mossbury Road London SW11 2PA |
Secretary Name | Mr John Boreham Gibbs |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 October 1991(27 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 July 1994) |
Role | Company Director |
Correspondence Address | 127 East Beach Road Selsey Chichester West Sussex PO20 0BA |
Director Name | Paul Martin Decker |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(29 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Secretary Name | Mr Michael Paul Jameson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 26 July 1994(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South View Somerhill Avenue Hove East Sussex BN3 1RJ |
Director Name | David Rutland Head |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Flat 4 62 The Drive Hove East Sussex BN3 3PE |
Director Name | Frederick William Nash |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(30 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | Costells Wood Cottage Lewes Road Haywards Heath West Sussex RH17 7PN |
Director Name | Lipe Stephen Kelvin |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(31 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 22 July 2008) |
Role | Company Director |
Correspondence Address | 5 Beaumont Gardens West Heath Road Hampstead London NW3 7TF |
Secretary Name | Paul Martin Decker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(31 years, 4 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 29 January 2002) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Mr Jeremy Philip Hayes |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(33 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 February 2000) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Goodwyn Avenue Mill Hill London NW7 3RJ |
Secretary Name | Mrs Dorit Zak |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(37 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Gardiner Avenue London NW2 4AN |
Director Name | Mrs Marlene Doreen Decker |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(38 years after company formation) |
Appointment Duration | 4 months (resigned 04 February 2003) |
Role | Company Director |
Correspondence Address | 18 Rose Walk Purley Surrey CR8 3LG |
Director Name | Alex Zak |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 27 October 2011) |
Role | Company Director |
Correspondence Address | 141 Cricklewood Broadway London NW2 3HY |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Alexander Andrew Zak 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,750 |
Net Worth | £124,668 |
Cash | £22,374 |
Current Liabilities | £260,280 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as unit 9, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX327273. All that the freehold interest in the land and property known as unit 19, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX157998. Outstanding |
---|---|
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that the freehold interest in the land and property known as unit 9, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX327273. All that the freehold interest in the land and property known as unit 19, bolney grange industrial park, bolney, haywards heath, RH17 5PB and registered at the land registry with title absolute under title number WSX157998. Outstanding |
25 February 2009 | Delivered on: 28 February 2009 Satisfied on: 14 August 2015 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: Unit 19 bolney grange business park, bolney, west sussex t/no WSX157998 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
25 February 2009 | Delivered on: 28 February 2009 Satisfied on: 14 August 2015 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: Unit 9 bolney grange business park, bolney, west sussex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
9 February 1996 | Delivered on: 16 February 1996 Satisfied on: 22 October 2008 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
12 February 1996 | Delivered on: 16 February 1996 Satisfied on: 11 October 2003 Persons entitled: Midland 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: Bolney grange industrial park, stair bridge lane, bolney, burgess hill, west sussex t/nos. WSX9049, WSX187131, WSX162543, WSX163949, WSX157998 and WSX155523 with the benefit of all rights etc., any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
30 October 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
11 October 2023 | Change of details for Mr Alexander Andre' Zak as a person with significant control on 6 October 2023 (2 pages) |
11 October 2023 | Director's details changed for Mr Alexander Andre' Zak on 6 October 2023 (2 pages) |
26 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 December 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
21 June 2022 | Current accounting period extended from 30 April 2022 to 30 June 2022 (1 page) |
23 November 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
27 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
23 August 2021 | Director's details changed for Mr Alexander Andre' Zak on 16 August 2021 (2 pages) |
23 August 2021 | Change of details for Mr Alexander Andre' Zak as a person with significant control on 16 August 2021 (2 pages) |
24 May 2021 | Director's details changed for Mrs Dorit Zak on 13 May 2021 (2 pages) |
4 February 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
26 October 2020 | Confirmation statement made on 26 October 2020 with updates (5 pages) |
20 December 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
28 October 2019 | Confirmation statement made on 26 October 2019 with updates (5 pages) |
18 October 2019 | Director's details changed for Alexander Andrew Zak on 27 October 2018 (2 pages) |
18 October 2019 | Change of details for Alexander Andrew Zak as a person with significant control on 27 October 2018 (2 pages) |
15 January 2019 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
3 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
16 November 2015 | Registration of charge 008220460005, created on 13 November 2015 (28 pages) |
16 November 2015 | Registration of charge 008220460006, created on 13 November 2015 (29 pages) |
16 November 2015 | Registration of charge 008220460006, created on 13 November 2015 (29 pages) |
16 November 2015 | Registration of charge 008220460005, created on 13 November 2015 (28 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
14 August 2015 | Satisfaction of charge 4 in full (4 pages) |
14 August 2015 | Satisfaction of charge 4 in full (4 pages) |
14 August 2015 | Satisfaction of charge 3 in full (4 pages) |
14 August 2015 | Satisfaction of charge 3 in full (4 pages) |
15 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
15 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
10 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
10 June 2015 | Secretary's details changed for Kathleen Mcdonald on 29 April 2015 (1 page) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (9 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
2 July 2014 | Appointment of Alexander Andrew Zak as a director (2 pages) |
2 July 2014 | Appointment of Alexander Andrew Zak as a director (2 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
20 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
26 November 2012 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
29 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Termination of appointment of Alex Zak as a director (1 page) |
28 June 2012 | Termination of appointment of Alex Zak as a director (1 page) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 January 2012 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
29 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (14 pages) |
1 October 2010 | Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages) |
1 October 2010 | Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages) |
1 October 2010 | Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages) |
1 October 2010 | Director's details changed for Alex Zak on 1 July 2010 (3 pages) |
1 October 2010 | Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Kathleen Mcdonald on 1 July 2010 (3 pages) |
1 October 2010 | Director's details changed for Alex Zak on 1 July 2010 (3 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Kathleen Mcdonald on 1 July 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Kathleen Mcdonald on 1 July 2010 (3 pages) |
1 October 2010 | Statement of company's objects (2 pages) |
1 October 2010 | Director's details changed for Mrs Dorit Zak on 1 July 2010 (3 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Director's details changed for Alex Zak on 1 July 2010 (3 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
5 January 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
6 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (14 pages) |
19 March 2009 | Amended accounts made up to 30 April 2008 (9 pages) |
19 March 2009 | Amended accounts made up to 30 April 2008 (9 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 February 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
8 January 2009 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
23 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
13 October 2008 | Return made up to 29/09/08; full list of members (5 pages) |
18 August 2008 | Appointment terminated secretary dorit zak (1 page) |
18 August 2008 | Appointment terminated secretary dorit zak (1 page) |
7 August 2008 | Appointment terminated director lipe kelvin (1 page) |
7 August 2008 | Secretary appointed kathleen mcdonald (2 pages) |
7 August 2008 | Secretary appointed kathleen mcdonald (2 pages) |
7 August 2008 | Appointment terminated director lipe kelvin (1 page) |
7 April 2008 | Director appointed alex zak (2 pages) |
7 April 2008 | Director appointed alex zak (2 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
2 December 2007 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
15 November 2007 | Return made up to 26/10/07; full list of members (5 pages) |
15 November 2007 | Return made up to 26/10/07; full list of members (5 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members (5 pages) |
15 November 2006 | Return made up to 26/10/06; full list of members (5 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
14 November 2006 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
2 December 2005 | Return made up to 26/10/05; full list of members (5 pages) |
2 December 2005 | Return made up to 26/10/05; full list of members (5 pages) |
20 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
20 September 2005 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
15 November 2004 | Return made up to 26/10/04; full list of members (5 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
22 March 2004 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
23 January 2004 | Return made up to 26/10/03; full list of members (5 pages) |
23 January 2004 | Return made up to 26/10/03; full list of members (5 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 July 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
31 July 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
31 July 2003 | Total exemption full accounts made up to 5 April 2002 (9 pages) |
11 May 2003 | Accounting reference date extended from 05/04/03 to 30/04/03 (1 page) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | New director appointed (3 pages) |
11 May 2003 | Accounting reference date extended from 05/04/03 to 30/04/03 (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
16 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
16 November 2002 | Return made up to 26/10/02; full list of members (5 pages) |
6 November 2002 | New director appointed (3 pages) |
6 November 2002 | New director appointed (3 pages) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
5 April 2002 | Full accounts made up to 5 April 2001 (9 pages) |
5 April 2002 | Full accounts made up to 5 April 2001 (9 pages) |
5 April 2002 | Full accounts made up to 5 April 2001 (9 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned (1 page) |
14 March 2002 | Secretary resigned (1 page) |
22 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
22 November 2001 | Return made up to 26/10/01; full list of members (6 pages) |
8 November 2001 | Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 November 2001 | Registered office changed on 08/11/01 from: 18 queen anne street london W1M 0HB (1 page) |
8 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
8 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
8 February 2001 | Full accounts made up to 5 April 2000 (9 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
23 November 2000 | Return made up to 26/10/00; full list of members (5 pages) |
17 March 2000 | Director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
20 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
20 December 1999 | Full accounts made up to 5 April 1999 (11 pages) |
12 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
12 November 1999 | Return made up to 26/10/99; full list of members (8 pages) |
4 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
4 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
4 February 1999 | Full accounts made up to 5 April 1998 (11 pages) |
13 November 1998 | Return made up to 26/10/98; full list of members (7 pages) |
13 November 1998 | Return made up to 26/10/98; full list of members (7 pages) |
16 September 1998 | New director appointed (2 pages) |
16 September 1998 | New director appointed (2 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
6 February 1998 | Full accounts made up to 5 April 1997 (11 pages) |
13 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
13 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
11 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
11 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
11 February 1997 | Full accounts made up to 5 April 1996 (11 pages) |
14 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
14 November 1996 | Return made up to 26/10/96; full list of members (6 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Resolutions
|
28 February 1996 | Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
28 February 1996 | Nc inc already adjusted 01/02/96 (1 page) |
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Director resigned (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Secretary resigned (1 page) |
28 February 1996 | Resolutions
|
28 February 1996 | Director resigned (1 page) |
28 February 1996 | New secretary appointed (1 page) |
28 February 1996 | Nc inc already adjusted 01/02/96 (1 page) |
28 February 1996 | New secretary appointed (1 page) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Particulars of mortgage/charge (3 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (3 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (3 pages) |
14 February 1996 | Full accounts made up to 5 April 1995 (3 pages) |
18 December 1995 | Return made up to 26/10/95; full list of members (18 pages) |
18 December 1995 | Return made up to 26/10/95; full list of members (18 pages) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
19 July 1995 | Registered office changed on 19/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
27 June 1995 | New director appointed (3 pages) |
27 June 1995 | New director appointed (3 pages) |
27 June 1995 | New director appointed (3 pages) |
27 June 1995 | New director appointed (3 pages) |
6 October 1964 | Incorporation (11 pages) |
6 October 1964 | Incorporation (11 pages) |