London
EC4M 7AN
Director Name | Talyn Zabel Jerjian |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2024(55 years, 11 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 20 Old Bailey London EC4M 7AN |
Director Name | James Anthony Hunton Carter |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | Casa Pelicanos Colina Del Sol 62a Calpe (Alicante) Foreign |
Director Name | Avo Krikor Krikorian |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Hotel President Wilson 47 Quai Wilson Geneva 1211 Switzerland |
Director Name | Krikor Avo Krikorian |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 10 years, 1 month (resigned 18 July 2001) |
Role | Company Director |
Correspondence Address | Capitol Hotel Apartments Al Mina Road Bur-Dubai Apt No 412 PO Box 88932 Dubai UAE |
Director Name | Seta Avo Krikorian |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 December 1994) |
Role | Company Director |
Correspondence Address | 24 Parkside Wimbledon Common Wimbledon London SW19 5NL |
Secretary Name | Krikor Avo Krikorian |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1991(23 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 01 June 1997) |
Role | Company Director |
Correspondence Address | Capitol Hotel Apartments Al Mina Road Bur-Dubai Apt No 412 PO Box 88932 Dubai UAE |
Secretary Name | Mr Alan Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(29 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Manor Road Fordingbridge Hampshire SP6 1DY |
Secretary Name | David Parker Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 1998(30 years, 6 months after company formation) |
Appointment Duration | 1 week, 6 days (resigned 17 November 1998) |
Role | Company Director |
Correspondence Address | 4 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr Alan Booth |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2012) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Dormers Manor Road Fordingbridge Hampshire SP6 1DY |
Director Name | Mr Alan Seaman Rutland |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(33 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 27 March 2012) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Beech House Hogwood Road Ifold Loxwood West Sussex RH14 0UG |
Director Name | Richard Patrick Neville |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(43 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 27 March 2012) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Curzon House Southernhay West Exeter Devon EX1 1RS |
Website | www.uniflu.co.uk |
---|
Registered Address | Third Floor 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
98 at £1 | Krikor Avo Krikorian & Talyn Jerjian 98.00% Ordinary |
---|---|
2 at £1 | Trustees Of Seta Krikorian Nutrition Foundation 2.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £3,293,567 |
Gross Profit | £1,986,363 |
Net Worth | £410,426 |
Cash | £111,244 |
Current Liabilities | £3,387,788 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
13 July 1999 | Delivered on: 22 July 1999 Satisfied on: 5 September 2001 Persons entitled: Barclays Bank PLC Classification: Debenture 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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
27 February 1998 | Delivered on: 11 March 1998 Satisfied on: 5 February 1999 Persons entitled: National Westminster Bank PLC Classification: Charge over book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific charge over the benefit of all book debts and other debts due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC and all monies derived therefrom. See the mortgage charge document for full details. Fully Satisfied |
31 December 1997 | Delivered on: 14 January 1998 Satisfied on: 5 August 1999 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: The f/h property k/a 24 parkside wimbledon london t/no.SY145547.. 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 |
11 March 1996 | Delivered on: 19 March 1996 Satisfied on: 5 February 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 parkside wimbledon london borough of merton t/no:- SY145547. Fully Satisfied |
21 May 1999 | Delivered on: 4 June 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 July 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
28 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
25 February 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
2 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
29 June 2021 | Change of name notice (2 pages) |
29 June 2021 | Resolutions
|
4 June 2021 | Resolutions
|
4 June 2021 | Change of name notice (2 pages) |
1 April 2021 | Accounts for a dormant company made up to 31 December 2020 (3 pages) |
17 March 2021 | Change of details for Krikor Avo Krikorian as a person with significant control on 11 March 2021 (2 pages) |
11 March 2021 | Director's details changed for Mr George Edward Jerjian on 12 February 2021 (2 pages) |
24 November 2020 | Resolutions
|
24 November 2020 | Memorandum and Articles of Association (50 pages) |
1 October 2020 | Change of name notice (2 pages) |
1 October 2020 | Withdrawal of a person with significant control statement on 1 October 2020 (2 pages) |
1 October 2020 | Resolutions
|
1 October 2020 | Notification of Talyn Zabel Jerjian as a person with significant control on 6 April 2016 (2 pages) |
1 October 2020 | Notification of Krikor Avo Krikorian as a person with significant control on 6 April 2016 (2 pages) |
24 September 2020 | Notification of a person with significant control statement (2 pages) |
24 September 2020 | Confirmation statement made on 25 June 2020 with updates (5 pages) |
24 September 2020 | Registered office address changed from C/O Withers Llp 20 Old Bailey London EC4M 7AN to Third Floor 20 Old Bailey London EC4M 7AN on 24 September 2020 (1 page) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
8 September 2020 | Registered office address changed from Curzon House Southernhay West Exeter Devon EX1 1RS to 20 Old Bailey London EC4M 7AN on 8 September 2020 (2 pages) |
8 September 2020 | Confirmation statement made on 25 June 2019 with updates (2 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 September 2020 | Appointment of Mr George Edward Jerjian as a director on 30 March 2020 (3 pages) |
8 September 2020 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
8 September 2020 | Confirmation statement made on 25 June 2017 with no updates (2 pages) |
8 September 2020 | Restoration by order of the court (4 pages) |
8 September 2020 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2020-09-08
|
8 September 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
8 September 2020 | Confirmation statement made on 25 June 2018 with no updates (2 pages) |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2015 (2 pages) |
5 January 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2015 (2 pages) |
31 December 2015 | Administrator's abstract of receipts and payments to 10 December 2015 (2 pages) |
31 December 2015 | Administrator's abstract of receipts and payments to 10 December 2015 (2 pages) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
15 October 2015 | Compulsory strike-off action has been suspended (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 July 2015 | Administrator's abstract of receipts and payments to 10 June 2015 (2 pages) |
2 July 2015 | Administrator's abstract of receipts and payments to 10 June 2015 (2 pages) |
19 March 2015 | Compulsory strike-off action has been suspended (1 page) |
19 March 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Administrator's abstract of receipts and payments to 11 December 2014 (2 pages) |
23 December 2014 | Administrator's abstract of receipts and payments to 11 December 2014 (2 pages) |
6 October 2014 | Court order insolvency:miscellaneous (2 pages) |
6 October 2014 | Court order insolvency:miscellaneous (2 pages) |
6 October 2014 | Court order insolvency:miscellaneous (2 pages) |
6 October 2014 | Court order insolvency:miscellaneous (2 pages) |
6 October 2014 | Court order insolvency:miscellaneous (2 pages) |
6 October 2014 | Court order insolvency:miscellaneous (2 pages) |
11 July 2014 | Administrator's abstract of receipts and payments to 10 June 2014 (2 pages) |
11 July 2014 | Administrator's abstract of receipts and payments to 10 June 2014 (2 pages) |
2 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (2 pages) |
2 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2011 (2 pages) |
2 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2011 (2 pages) |
2 January 2014 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2012 (2 pages) |
23 December 2013 | Administrator's abstract of receipts and payments to 10 December 2013 (2 pages) |
23 December 2013 | Administrator's abstract of receipts and payments to 10 December 2013 (2 pages) |
3 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2013 (2 pages) |
3 December 2013 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2013 (2 pages) |
26 June 2013 | Administrator's abstract of receipts and payments to 10 June 2013 (2 pages) |
26 June 2013 | Administrator's abstract of receipts and payments to 10 June 2013 (2 pages) |
10 January 2013 | Administrator's abstract of receipts and payments to 10 December 2012 (2 pages) |
10 January 2013 | Administrator's abstract of receipts and payments to 10 December 2012 (2 pages) |
10 January 2013 | Administrator's abstract of receipts and payments to 10 December 2012 (2 pages) |
10 January 2013 | Administrator's abstract of receipts and payments to 10 December 2012 (2 pages) |
20 November 2012 | Registered office address changed from 1 Buckland House 12 William Prance Road Plymouth Int Bus Park Plymouth Devon PL6 5WR on 20 November 2012 (2 pages) |
20 November 2012 | Registered office address changed from , 1 Buckland House 12 William Prance Road, Plymouth Int Bus Park, Plymouth, Devon, PL6 5WR on 20 November 2012 (2 pages) |
10 July 2012 | Administrator's abstract of receipts and payments to 10 June 2012 (2 pages) |
10 July 2012 | Administrator's abstract of receipts and payments to 10 June 2012 (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Appointment of Richard Patrick Neville as a director (3 pages) |
28 March 2012 | Statement by directors (1 page) |
28 March 2012 | Solvency statement dated 27/03/12 (1 page) |
28 March 2012 | Solvency statement dated 27/03/12 (1 page) |
28 March 2012 | Termination of appointment of Alan Booth as a director (2 pages) |
28 March 2012 | Appointment of Richard Patrick Neville as a director (3 pages) |
28 March 2012 | Termination of appointment of Richard Neville as a director (2 pages) |
28 March 2012 | Termination of appointment of Alan Booth as a secretary (2 pages) |
28 March 2012 | Termination of appointment of Alan Rutland as a director (2 pages) |
28 March 2012 | Termination of appointment of Alan Booth as a director (2 pages) |
28 March 2012 | Resolutions
|
28 March 2012 | Termination of appointment of Alan Rutland as a director (2 pages) |
28 March 2012 | Statement of capital on 28 March 2012
|
28 March 2012 | Sub-division of shares on 27 March 2012 (5 pages) |
28 March 2012 | Statement by directors (1 page) |
28 March 2012 | Termination of appointment of Richard Neville as a director (2 pages) |
28 March 2012 | Termination of appointment of Alan Booth as a secretary (2 pages) |
28 March 2012 | Sub-division of shares on 27 March 2012 (5 pages) |
14 February 2012 | Registered office address changed from 10+11 Lynher Building Queen Anne's Battery Plymouth Devon PL4 0LP on 14 February 2012 (2 pages) |
14 February 2012 | Registered office address changed from , 10+11 Lynher Building, Queen Anne's Battery, Plymouth, Devon, PL4 0LP on 14 February 2012 (2 pages) |
18 January 2012 | Administrator's abstract of receipts and payments to 10 December 2011 (2 pages) |
18 January 2012 | Administrator's abstract of receipts and payments to 10 December 2011 (2 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 10 June 2011 (2 pages) |
29 June 2011 | Administrator's abstract of receipts and payments to 10 June 2011 (2 pages) |
17 December 2010 | Administrator's abstract of receipts and payments to 10 December 2010 (2 pages) |
17 December 2010 | Administrator's abstract of receipts and payments to 10 December 2010 (2 pages) |
7 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2010 (2 pages) |
7 December 2010 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2010 (2 pages) |
5 July 2010 | Administrator's abstract of receipts and payments to 10 June 2010 (2 pages) |
5 July 2010 | Administrator's abstract of receipts and payments to 10 June 2010 (2 pages) |
8 February 2010 | Administrator's abstract of receipts and payments to 10 December 2009 (3 pages) |
8 February 2010 | Administrator's abstract of receipts and payments to 10 December 2009 (3 pages) |
7 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2009 (2 pages) |
7 December 2009 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2009 (2 pages) |
21 July 2009 | Administrator's abstract of receipts and payments to 10 June 2009 (2 pages) |
21 July 2009 | Administrator's abstract of receipts and payments to 10 June 2009 (2 pages) |
9 March 2009 | Administrator's abstract of receipts and payments to 10 December 2008 (2 pages) |
9 March 2009 | Administrator's abstract of receipts and payments to 10 December 2008 (2 pages) |
24 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2008 (2 pages) |
24 December 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2008 (2 pages) |
11 August 2008 | Administrator's abstract of receipts and payments to 10 June 2008 (2 pages) |
11 August 2008 | Administrator's abstract of receipts and payments to 10 June 2008 (2 pages) |
16 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
16 February 2008 | Administrator's abstract of receipts and payments (2 pages) |
9 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2007 (4 pages) |
9 January 2008 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2007 (4 pages) |
25 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
25 July 2007 | Administrator's abstract of receipts and payments (2 pages) |
19 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2006 (6 pages) |
19 December 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 November 2006 (6 pages) |
29 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
29 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
20 January 2006 | Administrator's abstract of receipts and payments (2 pages) |
2 December 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
2 December 2005 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
22 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
22 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
4 January 2005 | Administrator's abstract of receipts and payments (1 page) |
4 January 2005 | Administrator's abstract of receipts and payments (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: second floor, enterprise house, 181-189 garth road, morden surrey SM4 4LL (1 page) |
22 December 2004 | Registered office changed on 22/12/04 from: second floor enterprise house 181-189 garth road morden surrey SM4 4LL (1 page) |
16 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
16 June 2004 | Administrator's abstract of receipts and payments (2 pages) |
22 December 2003 | Administrator's abstract of receipts and payments (1 page) |
22 December 2003 | Administrator's abstract of receipts and payments (1 page) |
18 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
18 June 2003 | Administrator's abstract of receipts and payments (4 pages) |
22 January 2003 | Administrator's abstract of receipts and payments (2 pages) |
22 January 2003 | Administrator's abstract of receipts and payments (2 pages) |
17 September 2002 | Notice of result of meeting of creditors (3 pages) |
17 September 2002 | Notice of result of meeting of creditors (3 pages) |
4 September 2002 | Statement of administrator's proposal (28 pages) |
4 September 2002 | Statement of administrator's proposal (28 pages) |
14 June 2002 | Administration Order (3 pages) |
14 June 2002 | Administration Order (3 pages) |
14 June 2002 | Notice of Administration Order (1 page) |
14 June 2002 | Notice of Administration Order (1 page) |
6 June 2002 | Return made up to 30/05/02; full list of members
|
6 June 2002 | Return made up to 30/05/02; full list of members
|
2 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
2 January 2002 | Full accounts made up to 31 December 2000 (18 pages) |
7 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
7 November 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | New director appointed (2 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | New director appointed (3 pages) |
14 August 2001 | Director resigned (1 page) |
14 August 2001 | Director resigned (1 page) |
3 July 2001 | Return made up to 30/05/01; full list of members
|
3 July 2001 | Return made up to 30/05/01; full list of members
|
17 April 2001 | Full accounts made up to 31 December 1999 (19 pages) |
17 April 2001 | Full accounts made up to 31 December 1999 (19 pages) |
28 June 2000 | Full accounts made up to 31 December 1998 (21 pages) |
28 June 2000 | Full accounts made up to 31 December 1998 (21 pages) |
21 June 2000 | Auditor's resignation (1 page) |
21 June 2000 | Auditor's resignation (1 page) |
20 June 2000 | Return made up to 30/05/00; full list of members
|
20 June 2000 | Return made up to 30/05/00; full list of members
|
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
4 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
3 August 1999 | Full accounts made up to 31 December 1997 (22 pages) |
3 August 1999 | Full accounts made up to 31 December 1997 (22 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
22 July 1999 | Particulars of mortgage/charge (4 pages) |
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Return made up to 30/05/99; no change of members
|
20 June 1999 | Secretary resigned (1 page) |
20 June 1999 | Return made up to 30/05/99; no change of members
|
4 June 1999 | Particulars of mortgage/charge (3 pages) |
4 June 1999 | Particulars of mortgage/charge (3 pages) |
27 May 1999 | Secretary resigned (1 page) |
27 May 1999 | Secretary resigned (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 1998 | New secretary appointed (2 pages) |
23 November 1998 | New secretary appointed (2 pages) |
11 August 1998 | Auditor's resignation (1 page) |
11 August 1998 | Auditor's resignation (1 page) |
24 June 1998 | Return made up to 30/05/98; no change of members
|
24 June 1998 | Return made up to 30/05/98; no change of members
|
11 March 1998 | Particulars of mortgage/charge (3 pages) |
11 March 1998 | Particulars of mortgage/charge (3 pages) |
25 February 1998 | Auditor's resignation (1 page) |
25 February 1998 | Auditor's resignation (1 page) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
14 January 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | Director resigned (1 page) |
9 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
5 June 1997 | Return made up to 30/05/97; full list of members (6 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
4 June 1997 | Full accounts made up to 31 July 1996 (17 pages) |
29 August 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
29 August 1996 | Accounting reference date extended from 31/07 to 31/12 (1 page) |
29 May 1996 | Resolutions
|
29 May 1996 | Return made up to 30/05/96; no change of members (6 pages) |
29 May 1996 | Return made up to 30/05/96; no change of members (6 pages) |
29 May 1996 | Resolutions
|
8 May 1996 | Amended full accounts made up to 31 July 1995 (17 pages) |
8 May 1996 | Amended full accounts made up to 31 July 1995 (17 pages) |
22 April 1996 | Full accounts made up to 31 July 1995 (17 pages) |
22 April 1996 | Full accounts made up to 31 July 1995 (17 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
19 March 1996 | Particulars of mortgage/charge (3 pages) |
24 May 1995 | Return made up to 30/05/95; change of members (6 pages) |
24 May 1995 | Return made up to 30/05/95; change of members (6 pages) |
17 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
17 May 1995 | Full accounts made up to 31 July 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
26 June 1973 | Annual return made up to 31/12/69 (5 pages) |
26 June 1973 | Annual return made up to 31/12/69 (5 pages) |
29 April 1968 | Certificate of incorporation (15 pages) |
29 April 1968 | Certificate of incorporation (15 pages) |