Stanmore
Middlesex
HA7 4PN
Secretary Name | Sterling Estates Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 March 2017(49 years after company formation) |
Appointment Duration | 7 years, 1 month |
Correspondence Address | 1st Floor Office Compton House 23-33 Church Road Stanmore HA7 4AR |
Director Name | Mrs Constance Margaret Pulvermacher |
---|---|
Date of Birth | April 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 163 London Road Stanmore Middx HA7 4PN |
Secretary Name | Mrs Constance Margaret Pulvermacher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(22 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 19 October 2006) |
Role | Company Director |
Correspondence Address | 163 London Road Stanmore Middx HA7 4PN |
Director Name | Betty Sheldon |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(38 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 June 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 173 Woodcroft London Road Stanmore Middlesex HA7 4PN |
Director Name | Mr Frank Lloyd Bruce Yantin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2006(38 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 20 June 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 105 Marsh Lane Stanmore Middlesex HA7 4TH |
Director Name | Lesley Mittleman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodcroft 175 London Road Stanmore Middlesex HA7 4PN |
Secretary Name | Lesley Mittleman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2006(38 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 06 December 2011) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Woodcroft 175 London Road Stanmore Middlesex HA7 4PN |
Director Name | Betty Sheldon |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(39 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 173 Woodcroft London Road Stanmore Middlesex HA7 4PN |
Director Name | Betty Sheldon |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2007(39 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 September 2007) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 173 Woodcroft London Road Stanmore Middlesex HA7 4PN |
Director Name | Mr Lionel Ostwind |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(39 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 December 2007) |
Role | Retired |
Correspondence Address | 31 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Mr Lionel Ostwind |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(39 years, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 December 2007) |
Role | Retired |
Correspondence Address | 31 Bentley Way Stanmore Middlesex HA7 3RR |
Director Name | Mr Frank Lloyd Bruce Yantin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(39 years, 8 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 30 December 2007) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 105 Marsh Lane Stanmore Middlesex HA7 4TH |
Director Name | Anil Bakrania |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2007(39 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 01 September 2008) |
Role | Project Manager (Technical) |
Correspondence Address | 167 Woodcroft London Road Stanmore Middlesex HA7 4PN |
Director Name | Mr Frank Lloyd Bruce Yantin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(42 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2011) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Mr Frank Lloyd Bruce Yantin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2010(42 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 December 2011) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 88 Edgware Way Edgware Middlesex HA8 8JS |
Director Name | Mr Nadeem Jaffar Naqvi |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2012(43 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 April 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 32 Lime Avenue Camberley Surrey GU15 2BQ |
Director Name | Mr Frank Lloyd Bruce Yantin |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2013(45 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 25 February 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 165 Woodcroft London Road Stanmore Middlesex HA7 1PN |
Director Name | Mr Gary Ben-Ari |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2014(46 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 December 2019) |
Role | Sales |
Country of Residence | England |
Correspondence Address | 69 Heddon Court Avenue Barnet Hertfordshire EN4 9NG |
Registered Address | C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
29 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
29 September 2023 | Director's details changed for Mrs Nikki Thomas on 29 September 2023 (2 pages) |
29 September 2023 | Registered office address changed from C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management Limited Compton House, 1st Floor, 23-33 Church Road Stanmore Middlesex HA7 4AR on 29 September 2023 (1 page) |
29 September 2023 | Secretary's details changed for Sterling Estates Management Limited on 29 September 2023 (1 page) |
13 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
14 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
19 July 2021 | Secretary's details changed for Sterling Estates Management Limited on 15 July 2021 (1 page) |
17 June 2021 | Registered office address changed from C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page) |
5 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
19 December 2019 | Termination of appointment of Gary Ben-Ari as a director on 19 December 2019 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
1 June 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 September 2017 | Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page) |
30 September 2017 | Registered office address changed from C/O C/O Sterling Estates Management Stanmore House 15-19 Church Road Stanmore HA7 4AR to C/O Sterling Estates Management Limited Stanmore House, 1st Floor 15-19 Church Road Stanmore Middlesex HA7 4AR on 30 September 2017 (1 page) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 March 2017 | Appointment of Sterling Estates Management Limited as a secretary on 22 March 2017 (2 pages) |
22 March 2017 | Appointment of Sterling Estates Management Limited as a secretary on 22 March 2017 (2 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
12 January 2017 | Confirmation statement made on 31 December 2016 with updates (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 February 2016 | Termination of appointment of Frank Lloyd Bruce Yantin as a director on 25 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Frank Lloyd Bruce Yantin as a director on 25 February 2016 (1 page) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
28 January 2016 | Annual return made up to 31 December 2015 no member list (4 pages) |
1 July 2015 | Appointment of Mrs Nikki Thomas as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Nikki Thomas as a director on 1 July 2015 (2 pages) |
1 July 2015 | Appointment of Mrs Nikki Thomas as a director on 1 July 2015 (2 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 April 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
26 January 2015 | Annual return made up to 31 December 2014 no member list (3 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
9 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 March 2014 | Appointment of Mr Gary Ben-Ari as a director (2 pages) |
18 March 2014 | Appointment of Mr Gary Ben-Ari as a director (2 pages) |
31 December 2013 | Director's details changed for Mr Frank Lloyd Bruce Yantin on 31 December 2013 (2 pages) |
31 December 2013 | Director's details changed for Mr Frank Lloyd Bruce Yantin on 31 December 2013 (2 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (2 pages) |
31 December 2013 | Annual return made up to 31 December 2013 no member list (2 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
22 April 2013 | Termination of appointment of Nadeem Naqvi as a director (1 page) |
22 April 2013 | Termination of appointment of Nadeem Naqvi as a director (1 page) |
22 April 2013 | Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages) |
22 April 2013 | Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages) |
6 February 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
6 February 2013 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (2 pages) |
2 January 2013 | Annual return made up to 31 December 2012 no member list (2 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 May 2012 | Annual return made up to 31 December 2011 (14 pages) |
30 May 2012 | Annual return made up to 31 December 2011 (14 pages) |
3 May 2012 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 3 May 2012 (1 page) |
3 May 2012 | Registered office address changed from 88 Edgware Way Edgware Middlesex HA8 8JS United Kingdom on 3 May 2012 (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2012 | Appointment of 11/1958 Nadeem Jaffar Naqvi as a director (2 pages) |
11 January 2012 | Appointment of 11/1958 Nadeem Jaffar Naqvi as a director (2 pages) |
22 December 2011 | Termination of appointment of Lesley Mittleman as a director (1 page) |
22 December 2011 | Termination of appointment of Frank Yantin as a director (1 page) |
22 December 2011 | Termination of appointment of Frank Yantin as a director (1 page) |
22 December 2011 | Termination of appointment of Lesley Mittleman as a secretary (1 page) |
22 December 2011 | Termination of appointment of Lesley Mittleman as a secretary (1 page) |
22 December 2011 | Termination of appointment of Lesley Mittleman as a director (1 page) |
17 November 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
17 November 2011 | Amended accounts made up to 31 December 2010 (6 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
10 January 2011 | Annual return made up to 31 December 2010 no member list (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
10 May 2010 | Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages) |
10 May 2010 | Appointment of Mr Frank Lloyd Bruce Yantin as a director (2 pages) |
5 May 2010 | Termination of appointment of Betty Sheldon as a director (1 page) |
5 May 2010 | Registered office address changed from 175 Woodcroft London Road Stanmore Middlesex HA7 4PN on 5 May 2010 (1 page) |
5 May 2010 | Termination of appointment of Betty Sheldon as a director (1 page) |
5 May 2010 | Registered office address changed from 175 Woodcroft London Road Stanmore Middlesex HA7 4PN on 5 May 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
5 May 2010 | Registered office address changed from 175 Woodcroft London Road Stanmore Middlesex HA7 4PN on 5 May 2010 (1 page) |
8 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (5 pages) |
8 March 2010 | Director's details changed for Betty Sheldon on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Betty Sheldon on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Betty Sheldon on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Lesley Mittleman on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
8 March 2010 | Annual return made up to 31 December 2009 no member list (3 pages) |
8 March 2010 | Director's details changed for Lesley Mittleman on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Lesley Mittleman on 1 October 2009 (2 pages) |
8 March 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (5 pages) |
16 February 2009 | Annual return made up to 31/12/08 (2 pages) |
16 February 2009 | Annual return made up to 31/12/08 (2 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
5 December 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 September 2008 | Appointment terminated director anil bakrania (1 page) |
3 September 2008 | Appointment terminated director anil bakrania (1 page) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
25 February 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
22 January 2008 | New director appointed (1 page) |
22 January 2008 | New director appointed (1 page) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Annual return made up to 31/12/07 (2 pages) |
18 January 2008 | Director resigned (1 page) |
15 January 2008 | New director appointed (1 page) |
15 January 2008 | New director appointed (1 page) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
7 December 2007 | Registered office changed on 07/12/07 from: 35 ballards lane london N3 1XW (1 page) |
7 December 2007 | Registered office changed on 07/12/07 from: 35 ballards lane london N3 1XW (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (2 pages) |
14 November 2007 | New director appointed (1 page) |
14 November 2007 | New director appointed (1 page) |
11 October 2007 | Director resigned (1 page) |
11 October 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: hillside house 2-6 friern park london N12 9BT (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: hillside house 2-6 friern park london N12 9BT (1 page) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
5 July 2007 | New director appointed (2 pages) |
9 January 2007 | Annual return made up to 31/12/06 (2 pages) |
9 January 2007 | Annual return made up to 31/12/06 (2 pages) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
17 November 2006 | Secretary resigned;director resigned (1 page) |
17 November 2006 | New secretary appointed;new director appointed (2 pages) |
9 August 2006 | Amended accounts made up to 30 April 2006 (6 pages) |
9 August 2006 | Amended accounts made up to 30 April 2006 (6 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
6 July 2006 | Total exemption full accounts made up to 30 April 2006 (6 pages) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
3 January 2006 | Annual return made up to 31/12/05 (2 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
18 July 2005 | Total exemption full accounts made up to 30 April 2005 (5 pages) |
19 January 2005 | Annual return made up to 31/12/04 (4 pages) |
19 January 2005 | Annual return made up to 31/12/04 (4 pages) |
15 July 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
15 July 2004 | Total exemption full accounts made up to 30 April 2004 (5 pages) |
15 January 2004 | Annual return made up to 31/12/03 (4 pages) |
15 January 2004 | Annual return made up to 31/12/03 (4 pages) |
2 October 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
2 October 2003 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
23 January 2003 | Annual return made up to 31/12/02 (4 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (6 pages) |
21 November 2002 | Full accounts made up to 30 April 2002 (6 pages) |
23 January 2002 | Annual return made up to 31/12/01 (3 pages) |
23 January 2002 | Annual return made up to 31/12/01 (3 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (7 pages) |
13 December 2001 | Full accounts made up to 30 April 2001 (7 pages) |
18 January 2001 | Annual return made up to 31/12/00 (3 pages) |
18 January 2001 | Annual return made up to 31/12/00 (3 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (7 pages) |
10 December 2000 | Full accounts made up to 30 April 2000 (7 pages) |
20 January 2000 | Annual return made up to 31/12/99 (3 pages) |
20 January 2000 | Annual return made up to 31/12/99 (3 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
17 November 1999 | Full accounts made up to 30 April 1999 (8 pages) |
24 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
24 March 1999 | Full accounts made up to 30 April 1998 (7 pages) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
13 January 1999 | Annual return made up to 31/12/98 (4 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
27 January 1998 | Full accounts made up to 30 April 1997 (6 pages) |
14 January 1998 | Annual return made up to 31/12/97 (4 pages) |
14 January 1998 | Annual return made up to 31/12/97 (4 pages) |
3 January 1997 | Annual return made up to 31/12/96 (4 pages) |
3 January 1997 | Annual return made up to 31/12/96 (4 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
13 November 1996 | Accounts for a small company made up to 30 April 1996 (4 pages) |
3 January 1996 | Annual return made up to 31/12/95 (4 pages) |
3 January 1996 | Annual return made up to 31/12/95 (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
19 December 1995 | Accounts for a small company made up to 30 April 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
28 March 1968 | Incorporation (22 pages) |
28 March 1968 | Incorporation (22 pages) |