Colindale
London
NW9 6BX
Director Name | Myriam Dorothee Joels |
---|---|
Date of Birth | October 1933 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Prof Norman Joels |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Doctor Of Medicine |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Mrs Naomi Ann Goldberg |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Dr Suzanne Lea Morgan |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2019(53 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Psychiatrist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Secretary Name | Ms Jessica Leonie Joels |
---|---|
Status | Current |
Appointed | 18 December 2020(54 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Director Name | Cissie Sznycer |
---|---|
Date of Birth | November 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 33 Riverside Drive Golders Green London NW11 9PX |
Secretary Name | Cissie Sznycer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1992(26 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 12 June 1995) |
Role | Company Director |
Correspondence Address | 33 Riverside Drive Golders Green London NW11 9PX |
Secretary Name | Myriam Dorothee Joels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1995(28 years, 10 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 18 December 2020) |
Role | Dentist |
Country of Residence | United Kingdom |
Correspondence Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
Telephone | 020 84587729 |
---|---|
Telephone region | London |
Registered Address | 5 Technology Park Colindeep Lane Colindale London NW9 6BX |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Colindale |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
262 at £1 | Jessica Joels 26.20% Ordinary Non Voting |
---|---|
262 at £1 | Suzanne Morgan 26.20% Ordinary Non Voting |
261 at £1 | Naomi Goldberg 26.10% Ordinary Non Voting |
209 at £1 | Myriam Dorothee Joels 20.90% Ordinary Non Voting |
3 at £1 | Myriam Dorothee Joels 0.30% Ordinary |
1 at £1 | Jessica Joels 0.10% Ordinary |
1 at £1 | Naomi Goldberg 0.10% Ordinary |
1 at £1 | Suzanne Morgan 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,612,158 |
Cash | £373,648 |
Current Liabilities | £138,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months, 1 week from now) |
28 March 1978 | Delivered on: 30 March 1978 Satisfied on: 9 August 2008 Persons entitled: Family Management Classification: Mortgage Secured details: £4,140. Particulars: 76 malta rd, leyton E10 waltham forest. Fully Satisfied |
---|---|
28 March 1978 | Delivered on: 30 March 1978 Satisfied on: 9 August 2008 Persons entitled: Family Management Classification: Mortgage Secured details: £3,960. Particulars: 87 ruckholt rd., Leyton E10, waltham forest. Fully Satisfied |
12 February 1975 | Delivered on: 17 February 1975 Satisfied on: 9 August 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 calderon road, leytonstone l/b waltham forest. Fully Satisfied |
12 February 1975 | Delivered on: 17 February 1975 Satisfied on: 9 August 2008 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: 23 frith road, leyton l/b waltham forest. Fully Satisfied |
11 February 1972 | Delivered on: 15 February 1972 Satisfied on: 9 August 2008 Persons entitled: Family Management Classification: Mortgage Secured details: £3,000. Particulars: 14, romola road, lambeth. Fully Satisfied |
6 April 1989 | Delivered on: 17 April 1989 Satisfied on: 9 August 2008 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 peckham high street london borough of southwark title no sgl 496247. Fully Satisfied |
6 April 1989 | Delivered on: 17 April 1989 Satisfied on: 12 April 1995 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: 304 kilburn high road london borough of camden title no ln 96528. Fully Satisfied |
14 November 1988 | Delivered on: 18 November 1988 Satisfied on: 9 August 2008 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: 104/104A teesdale street london E2 title no ngl 500590 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
21 October 1988 | Delivered on: 27 October 1988 Satisfied on: 9 August 2008 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 peckham high street l/b of southwark title no sgl 496247. Fully Satisfied |
21 October 1983 | Delivered on: 8 November 1983 Satisfied on: 9 August 2008 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 1 station rise tulse hill SE27 l/b of lambeth t/n sgl 375563. Fully Satisfied |
21 October 1983 | Delivered on: 8 November 1983 Satisfied on: 9 August 2008 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 541 battersea park rd SW11 l/b of wandsworth t/n ln 165931. Fully Satisfied |
21 October 1983 | Delivered on: 8 November 1983 Satisfied on: 9 August 2008 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 543 battersea park rd SW11 london borough of wandsworth t/n ln 134724. Fully Satisfied |
12 May 1978 | Delivered on: 17 May 1978 Satisfied on: 9 August 2008 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 198 romford rd, forest gate, newham, london title no egl 50207. Fully Satisfied |
28 March 1978 | Delivered on: 30 March 1978 Persons entitled: Family Management Classification: Mortgage Secured details: £2,000. Particulars: 432, high rd, leyton london E10. Outstanding |
7 February 1972 | Delivered on: 8 February 1972 Persons entitled: Family Management Classification: Mortgage Secured details: £1350. Particulars: 8 frith road, leyton, l/b of waltham forest. Outstanding |
7 February 1972 | Delivered on: 8 February 1972 Persons entitled: Family Management Classification: Mortgage Secured details: £650. Particulars: 8 frith road, leyton, l/b of waltham forest. Outstanding |
22 November 1971 | Delivered on: 23 November 1971 Persons entitled: Tarnbright Classification: Mortgage Secured details: £900. Particulars: 41/43 calderon road, walthamstow. Outstanding |
21 December 2020 | Second filing of Confirmation Statement dated 20 November 2017 (7 pages) |
---|---|
18 December 2020 | Appointment of Ms Jessica Leonie Joels as a secretary on 18 December 2020 (2 pages) |
18 December 2020 | Director's details changed for Dr Suzanne Lea Morgan on 18 December 2020 (2 pages) |
18 December 2020 | Termination of appointment of Myriam Dorothee Joels as a secretary on 18 December 2020 (1 page) |
1 December 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
3 December 2019 | Appointment of Mrs Naomi Ann Goldberg as a director on 2 December 2019 (2 pages) |
3 December 2019 | Appointment of Dr Suzanne Lea Morgan as a director on 2 December 2019 (2 pages) |
27 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
28 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
19 March 2018 | Change of details for Mrs Naomi Ann Goldberg as a person with significant control on 5 March 2018 (2 pages) |
19 March 2018 | Change of details for Ms Jessica Leonie Joels as a person with significant control on 5 March 2018 (2 pages) |
19 March 2018 | Change of details for Dr Suzanne Lea Morgan as a person with significant control on 5 March 2018 (2 pages) |
12 March 2018 | Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 12 March 2018 (1 page) |
27 November 2017 | Change of details for Ms Jessica Leonie Joels as a person with significant control on 1 December 2016 (2 pages) |
27 November 2017 | Change of details for Dr Suzanne Lea Morgan as a person with significant control on 1 December 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
27 November 2017 | Change of details for Mrs Naomi Ann Goldberg as a person with significant control on 1 December 2016 (2 pages) |
27 November 2017 | Change of details for Dr Suzanne Lea Morgan as a person with significant control on 1 December 2016 (2 pages) |
27 November 2017 | Cessation of Myriam Dorothee Joels as a person with significant control on 1 December 2016 (1 page) |
27 November 2017 | Change of details for Mrs Naomi Ann Goldberg as a person with significant control on 1 December 2016 (2 pages) |
27 November 2017 | Confirmation statement made on 20 November 2017 with updates
|
27 November 2017 | Cessation of Myriam Dorothee Joels as a person with significant control on 1 December 2016 (1 page) |
27 November 2017 | Change of details for Ms Jessica Leonie Joels as a person with significant control on 1 December 2016 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (8 pages) |
6 December 2016 | Confirmation statement made on 20 November 2016 with updates (8 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
22 December 2015 | Director's details changed for Ms Jessica Leonie Joels on 18 December 2015 (2 pages) |
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Director's details changed for Ms Jessica Leonie Joels on 18 December 2015 (2 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
15 December 2014 | Director's details changed for Myriam Dorothee Joels on 1 December 2013 (2 pages) |
15 December 2014 | Secretary's details changed for Myriam Dorothee Joels on 1 December 2013 (1 page) |
15 December 2014 | Director's details changed for Professor Norman Joels on 1 December 2013 (2 pages) |
15 December 2014 | Director's details changed for Myriam Dorothee Joels on 1 December 2013 (2 pages) |
15 December 2014 | Secretary's details changed for Myriam Dorothee Joels on 1 December 2013 (1 page) |
15 December 2014 | Secretary's details changed for Myriam Dorothee Joels on 1 December 2013 (1 page) |
15 December 2014 | Director's details changed for Professor Norman Joels on 1 December 2013 (2 pages) |
15 December 2014 | Director's details changed for Myriam Dorothee Joels on 1 December 2013 (2 pages) |
15 December 2014 | Director's details changed for Professor Norman Joels on 1 December 2013 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2013 | Director's details changed for Ms Jessica Leonie Joels on 18 June 2012 (2 pages) |
2 January 2013 | Director's details changed for Ms Jessica Leonie Joels on 18 June 2012 (2 pages) |
2 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 20 November 2012 with a full list of shareholders (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
16 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (7 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2009 | Director's details changed for Professor Norman Joels on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Professor Norman Joels on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Myriam Dorothee Joels on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Myriam Dorothee Joels on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Professor Norman Joels on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jessica Joels on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Jessica Joels on 1 October 2009 (2 pages) |
23 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (7 pages) |
23 December 2009 | Director's details changed for Jessica Joels on 1 October 2009 (2 pages) |
23 December 2009 | Director's details changed for Myriam Dorothee Joels on 1 October 2009 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 12-13 accommodation road golders green london NW11 8ED (1 page) |
2 December 2008 | Return made up to 20/11/08; full list of members (6 pages) |
2 December 2008 | Registered office changed on 02/12/2008 from 12-13 accommodation road golders green london NW11 8ED (1 page) |
2 December 2008 | Return made up to 20/11/08; full list of members (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 November 2007 | Return made up to 20/11/07; no change of members
|
30 November 2007 | Return made up to 20/11/07; no change of members
|
7 December 2006 | Return made up to 20/11/06; full list of members
|
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Return made up to 20/11/06; full list of members
|
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (8 pages) |
28 November 2005 | Return made up to 20/11/05; full list of members (8 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
1 December 2004 | Director's particulars changed (1 page) |
30 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
30 November 2004 | Return made up to 20/11/04; full list of members (8 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
6 October 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
27 November 2003 | Return made up to 20/11/03; full list of members (8 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
25 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
25 November 2002 | Return made up to 20/11/02; full list of members (8 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
28 October 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 April 2002 | Registered office changed on 24/04/02 from: 85 ballards lane london N3 1XU (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 85 ballards lane london N3 1XU (1 page) |
26 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
26 November 2001 | Return made up to 20/11/01; full list of members (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
31 January 2001 | Return made up to 20/11/00; full list of members (7 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 December 1999 | Return made up to 20/11/99; no change of members (5 pages) |
5 December 1999 | Return made up to 20/11/99; no change of members (5 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (5 pages) |
24 November 1998 | Return made up to 20/11/98; no change of members (5 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
3 December 1997 | Return made up to 20/11/97; full list of members (7 pages) |
3 December 1997 | Return made up to 20/11/97; full list of members (7 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
3 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Return made up to 20/11/96; full list of members (7 pages) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 1996 | Return made up to 20/11/96; full list of members (7 pages) |
10 December 1996 | Director's particulars changed (1 page) |
10 December 1996 | Secretary's particulars changed (1 page) |
10 December 1996 | Director's particulars changed (1 page) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
26 November 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
14 December 1995 | Return made up to 20/11/95; no change of members (10 pages) |
14 December 1995 | Return made up to 20/11/95; no change of members (10 pages) |
1 December 1995 | Director resigned (4 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 December 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 December 1995 | Director resigned (4 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
23 November 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 April 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 August 1966 | Incorporation (14 pages) |