London
W1W 7SJ
Director Name | Mr Rahul Khanna |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 18 August 2020(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 79-81 Mortimer Street London W1W 7SJ |
Director Name | Mr Kabir Suri |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 18 August 2020(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 79-81 Mortimer Street London W1W 7SJ |
Director Name | Mrs Krishna Ghai |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 05 March 2009) |
Role | Company Director |
Correspondence Address | 25 Panchshila Park New Delhi Foreign |
Director Name | Sanjeev Ghai |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 15 May 2012) |
Role | Company Director |
Correspondence Address | 25 Panch Shila Park New Delhi India |
Director Name | Mr Vipin Chandravelji Ishah |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | PO Box 41169 Nairobi Foreign |
Director Name | Mangat Ram Lamba |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 25 February 2009) |
Role | Restauranteer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11/12 89 Great Portland Street London W1N 5RA |
Director Name | Mr Edward Patrick Manning |
---|---|
Date of Birth | December 1914 (Born 109 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 September 1997) |
Role | Company Director |
Correspondence Address | 197 24th East Street Thiruvan Miyur Madras 600041 Foreign |
Director Name | Peshori Lal Lamba |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 23 July 2016) |
Role | Hotelier |
Correspondence Address | 29 Hanuman Road New Delhi India |
Director Name | Mr Sunil Lamba |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 27 years, 10 months (resigned 18 August 2020) |
Role | Company Director |
Correspondence Address | 29 Hanuman Road New Delhi Foreign |
Secretary Name | Mrs Rajni Dhawan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 30 September 1992(26 years, 6 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 04 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Bedford Road Moor Park Northwood Middlesex HA6 2AZ |
Director Name | Mr Salil Bhatia |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(31 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 22 October 2010) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 7 Teignmouth Gardens Perivale Middlesex UB6 8BX |
Director Name | Mr Sameer Berry |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2018(51 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 Mortimer Street London W1W 7SJ |
Director Name | Mr Gary Furey |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2020(54 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 79-81 Mortimer Street London W1W 7SJ |
Director Name | Mr Sameer Berry |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(54 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79-81 Mortimer Street London W1W 7SJ |
Website | gaylordlondon.com |
---|---|
Email address | [email protected] |
Telephone | 024 06256372 |
Telephone region | Coventry |
Registered Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
200k at £1 | Kwality Corp Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £277,156 |
Cash | £29,881 |
Current Liabilities | £252,028 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
15 March 2000 | Delivered on: 29 March 2000 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £150,000 due or to become due from the company to the chargee. Particulars: Property k/a flat 18 89 great portland street london W1. Outstanding |
---|---|
31 January 1997 | Delivered on: 12 February 1997 Satisfied on: 16 May 2001 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: L/H property k/a flat 18, 89 portland street l/b of city of westminster t/no.NGL396452 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 March 1993 | Delivered on: 19 March 1993 Satisfied on: 25 May 2002 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
29 April 1987 | Delivered on: 19 May 1987 Satisfied on: 25 May 2002 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: Flat 1B 89 portland street l/b of westminster T.N. ngl 396452 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 March 1981 | Delivered on: 25 March 1981 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H ground floor basement & office rooms thereunder at 16 albermarle streee london W1. Fully Satisfied |
18 March 1981 | Delivered on: 25 March 1981 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 79 & 81 mortimer street london W1. Fully Satisfied |
18 March 1981 | Delivered on: 25 March 1981 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H shop no 4 amethyst house 26-44 spring gardens manchester unit 4. amethyst house spring gardens manchester. Title no. Gm 172299. Fully Satisfied |
18 March 1981 | Delivered on: 25 March 1981 Persons entitled: Bank of Credit and Commerce International S.A. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts goodwill uncalled capital & all fixtures (inc. Trade fixtures) fixed plant & machinery. Fully Satisfied |
2 October 2023 | Confirmation statement made on 30 September 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Company name changed G.L.restaurants LIMITED\certificate issued on 16/03/23
|
15 March 2023 | Termination of appointment of Dhruv Lamba as a director on 13 March 2023 (1 page) |
15 March 2023 | Appointment of Mr Divij Lamba as a director on 13 March 2023 (2 pages) |
17 October 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
10 October 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
31 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 December 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
23 November 2021 | Termination of appointment of Sameer Berry as a director on 18 November 2021 (1 page) |
19 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
19 June 2021 | Compulsory strike-off action has been suspended (1 page) |
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2020 | Appointment of Mr. Rahul Khanna as a director on 18 August 2020 (2 pages) |
15 October 2020 | Termination of appointment of Gary Furey as a director on 9 October 2020 (1 page) |
15 October 2020 | Notification of Colaba Limited as a person with significant control on 7 August 2020 (2 pages) |
15 October 2020 | Appointment of Mr. Kabir Suri as a director on 18 August 2020 (2 pages) |
15 October 2020 | Director's details changed for Mr. Kabir Suri on 18 August 2020 (2 pages) |
15 October 2020 | Termination of appointment of Sunil Lamba as a director on 18 August 2020 (1 page) |
15 October 2020 | Cessation of Kwality Corp Uk Limited as a person with significant control on 7 August 2020 (1 page) |
15 October 2020 | Appointment of Mr. Sameer Berry as a director on 9 October 2020 (2 pages) |
15 October 2020 | Statement of capital following an allotment of shares on 7 August 2020
|
15 October 2020 | Confirmation statement made on 30 September 2020 with updates (4 pages) |
8 July 2020 | Appointment of Mr. Gary Furey as a director on 26 June 2020 (2 pages) |
18 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
12 December 2019 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
19 August 2019 | Registered office address changed from 79-81 Mortimer Street London W1W 7SJ England to The Courtyard 14a Sydenham Road Croydon CR0 2EE on 19 August 2019 (1 page) |
26 July 2019 | Termination of appointment of Sameer Berry as a director on 18 July 2019 (1 page) |
10 June 2019 | Unaudited abridged accounts made up to 31 December 2018 (14 pages) |
22 March 2019 | Satisfaction of charge 8 in full (1 page) |
5 March 2019 | Termination of appointment of Peshori Lal Lamba as a director on 23 July 2016 (1 page) |
26 November 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
28 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (14 pages) |
16 March 2018 | Appointment of Mr Sameer Berry as a director on 16 March 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 December 2017 | Cessation of Kwality Corp Uk Limited as a person with significant control on 30 September 2017 (1 page) |
7 December 2017 | Notification of Kwality Corp Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Notification of Kwality Corp Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
7 December 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 December 2017 | Cessation of Kwality Corp Uk Limited as a person with significant control on 30 September 2017 (1 page) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
10 October 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
13 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
6 December 2016 | Appointment of Mr Dhruv Lamba as a director on 5 December 2016 (2 pages) |
6 December 2016 | Appointment of Mr Dhruv Lamba as a director on 5 December 2016 (2 pages) |
25 November 2016 | Registered office address changed from 116 Goodmayes Road Ilford Essex IG3 9UZ to 79-81 Mortimer Street London W1W 7SJ on 25 November 2016 (1 page) |
25 November 2016 | Registered office address changed from 116 Goodmayes Road Ilford Essex IG3 9UZ to 79-81 Mortimer Street London W1W 7SJ on 25 November 2016 (1 page) |
18 October 2016 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
18 October 2016 | Amended total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 October 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 October 2016 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
21 March 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 21 March 2013 (1 page) |
21 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
24 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 May 2012 | Termination of appointment of Sanjeev Ghai as a director (1 page) |
15 May 2012 | Termination of appointment of Sanjeev Ghai as a director (1 page) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
4 August 2011 | Termination of appointment of Rajni Dhawan as a secretary (1 page) |
4 August 2011 | Termination of appointment of Rajni Dhawan as a secretary (1 page) |
11 November 2010 | Termination of appointment of Salil Bhatia as a director (1 page) |
11 November 2010 | Termination of appointment of Salil Bhatia as a director (1 page) |
1 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
1 November 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 30 September 2009 with a full list of shareholders (7 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
14 December 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
9 March 2009 | Appointment terminated director krishna ghai (1 page) |
9 March 2009 | Appointment terminated director krishna ghai (1 page) |
25 February 2009 | Appointment terminated director mangat lamba (1 page) |
25 February 2009 | Appointment terminated director mangat lamba (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 24 bedford road northwood middlesex HA6 2AZ (1 page) |
31 January 2009 | Registered office changed on 31/01/2009 from 24 bedford road northwood middlesex HA6 2AZ (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
14 October 2008 | Return made up to 30/09/08; full list of members (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (3 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/09/06; full list of members (3 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
3 October 2005 | Return made up to 30/09/05; full list of members (3 pages) |
15 December 2004 | Return made up to 30/09/04; full list of members
|
15 December 2004 | Return made up to 30/09/04; full list of members
|
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
2 November 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 December 2002 (9 pages) |
24 November 2003 | Return made up to 30/09/03; full list of members
|
24 November 2003 | Return made up to 30/09/03; full list of members
|
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Total exemption small company accounts made up to 31 December 2001 (9 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
3 October 2002 | Return made up to 30/09/02; full list of members (10 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
16 October 2001 | Total exemption small company accounts made up to 31 December 2000 (8 pages) |
25 September 2001 | Return made up to 30/09/01; full list of members (9 pages) |
25 September 2001 | Return made up to 30/09/01; full list of members (9 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2001 | Return made up to 30/09/00; full list of members (9 pages) |
18 January 2001 | Return made up to 30/09/00; full list of members (9 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
29 March 2000 | Particulars of mortgage/charge (3 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
15 October 1999 | Return made up to 30/09/99; full list of members (9 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
28 September 1998 | Return made up to 30/09/98; full list of members (8 pages) |
28 September 1998 | Return made up to 30/09/98; full list of members (8 pages) |
19 January 1998 | Ad 30/11/97--------- £ si 200000@1=200000 £ ic 75088/275088 (2 pages) |
19 January 1998 | Ad 30/11/97--------- £ si 200000@1=200000 £ ic 75088/275088 (2 pages) |
11 January 1998 | Return made up to 30/09/97; full list of members (8 pages) |
11 January 1998 | Return made up to 30/09/97; full list of members (8 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
2 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
10 July 1997 | Conso 04/06/97 (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Nc inc already adjusted 04/06/97 (1 page) |
10 July 1997 | Conso 04/06/97 (1 page) |
10 July 1997 | Resolutions
|
10 July 1997 | Nc inc already adjusted 04/06/97 (1 page) |
2 July 1997 | Resolutions
|
2 July 1997 | Resolutions
|
12 February 1997 | Particulars of mortgage/charge (3 pages) |
12 February 1997 | Particulars of mortgage/charge (3 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
6 October 1996 | Return made up to 30/09/96; full list of members (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Return made up to 30/09/95; no change of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Return made up to 30/09/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 November 1994 | Return made up to 30/09/94; no change of members
|
1 November 1994 | Return made up to 30/09/94; no change of members
|
25 October 1993 | Return made up to 30/09/93; full list of members
|
25 October 1993 | Return made up to 30/09/93; full list of members
|
31 October 1992 | Return made up to 30/09/92; no change of members (8 pages) |
31 October 1992 | Return made up to 30/09/92; no change of members (8 pages) |
19 March 1992 | Return made up to 30/09/91; no change of members (6 pages) |
19 March 1992 | Return made up to 30/09/91; no change of members (6 pages) |
23 November 1990 | Return made up to 13/07/90; full list of members (6 pages) |
23 November 1990 | Return made up to 13/07/90; full list of members (6 pages) |
12 October 1989 | Return made up to 30/09/89; full list of members (4 pages) |
12 October 1989 | Return made up to 30/09/89; full list of members (4 pages) |
16 February 1989 | Return made up to 30/06/87; full list of members (5 pages) |
16 February 1989 | Return made up to 30/06/87; full list of members (5 pages) |
16 June 1987 | Return made up to 30/06/86; full list of members (5 pages) |
16 June 1987 | Return made up to 30/06/86; full list of members (5 pages) |
5 April 1966 | Incorporation (13 pages) |
5 April 1966 | Incorporation (13 pages) |