London
NW1 7SN
Director Name | Mr Bernard Fox |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 September 2011(43 years, 1 month after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Jeffrey Fisher |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2011(43 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Dr Jeffrey John Levison |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Doctor |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mrs Andrea Jacqueline Fisher |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2015(46 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Elias Sadi Lejeune |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 23 November 2020(52 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr Jack Altman |
---|---|
Date of Birth | September 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 December 2002) |
Role | Retired Chartered Accountant |
Correspondence Address | 8 Windermere Hall Edgware Middlesex HA8 7SZ |
Director Name | John Helman |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 10 May 1996) |
Role | Retired |
Correspondence Address | Flat 7 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Director Name | Jack Michael Taylor |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 29 October 2001) |
Role | Retired |
Correspondence Address | 5 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Director Name | Mr Harry Jacobs |
---|---|
Date of Birth | January 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 February 1996) |
Role | Retired |
Correspondence Address | 13 Windermere Hall Edgware Middlesex HA8 7SZ |
Secretary Name | Mr Gilbert Holdsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1992(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 June 1995) |
Role | Company Director |
Correspondence Address | 10 Windermere Hall Edgware Middlesex HA8 7SZ |
Director Name | Dr Arthur Bernard David |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(26 years, 2 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 October 2009) |
Role | Retired Gp |
Correspondence Address | 14 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Secretary Name | Jack Michael Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1995(26 years, 9 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | Middlesex House 29/45 High Street Edgware Middlesex Ha8 7 Lh |
Director Name | John Helman |
---|---|
Date of Birth | January 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1997(29 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 October 2000) |
Role | Retired |
Correspondence Address | Flat 7 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Director Name | David Felby |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1999(31 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 30 August 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Middlesex House 29/45 High Street Edgware Middlesex Ha8 7 Lh |
Director Name | John Helman |
---|---|
Date of Birth | November 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(33 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 October 2003) |
Role | Retired |
Correspondence Address | 7 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Director Name | Dennis Cherkas |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(33 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 2002) |
Role | Retired |
Correspondence Address | 1 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Director Name | Dennis Cherkas |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(33 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 March 2002) |
Role | Retired |
Correspondence Address | 1 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ |
Director Name | Mr Norman Faust |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 23 September 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Middlesex House 29/45 High Street Edgware Middlesex Ha8 7 Lh |
Director Name | Mr Antony Levy |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(43 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 23 November 2020) |
Role | It Auditor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £92,203 |
Cash | £35,735 |
Current Liabilities | £1,210 |
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 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 September 2024 (4 months, 1 week from now) |
10 June 2003 | Delivered on: 13 June 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business investment and numbered 07844729 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. Outstanding |
---|
12 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
27 September 2023 | Confirmation statement made on 20 August 2023 with no updates (3 pages) |
26 September 2023 | Notification of a person with significant control statement (2 pages) |
26 September 2023 | Cessation of Brenda Cherkas as a person with significant control on 6 April 2016 (1 page) |
11 August 2023 | Director's details changed for Dr Jeffrey John Levison on 4 August 2023 (2 pages) |
11 August 2023 | Director's details changed for Mrs Andrea Jacqueline Fisher on 4 August 2023 (2 pages) |
10 August 2023 | Director's details changed for Mr Jeffrey Fisher on 4 August 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr Jeffrey Fisher on 14 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr Elias Sadi Lejeune on 14 June 2023 (2 pages) |
14 June 2023 | Change of details for Ms Brenda Cherkas as a person with significant control on 14 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Mr Bernard Fox on 14 June 2023 (2 pages) |
14 June 2023 | Director's details changed for Brenda Cherkas on 14 June 2023 (2 pages) |
3 April 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN United Kingdom to 55 Loudoun Road London NW8 0DL on 3 April 2023 (1 page) |
9 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 September 2022 | Confirmation statement made on 20 August 2022 with no updates (3 pages) |
13 September 2021 | Confirmation statement made on 20 August 2021 with no updates (3 pages) |
1 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
19 April 2021 | Termination of appointment of Antony Levy as a director on 23 November 2020 (1 page) |
16 April 2021 | Appointment of Mr Elias Sadi Lejeune as a director on 23 November 2020 (2 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
14 September 2020 | Confirmation statement made on 20 August 2020 with no updates (3 pages) |
13 November 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
16 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 September 2019 | Director's details changed for Dr Jeffrey John Levison on 19 August 2019 (2 pages) |
11 September 2019 | Director's details changed for Mr Antony Levy on 19 August 2019 (2 pages) |
10 September 2019 | Director's details changed for Mr Jeffrey Fisher on 19 August 2019 (2 pages) |
10 September 2019 | Registered office address changed from Global House 303 Ballards Lane London N12 8NP England to 4 Prince Albert Road London NW1 7SN on 10 September 2019 (1 page) |
10 September 2019 | Change of details for Ms Brenda Cherkas as a person with significant control on 19 August 2019 (2 pages) |
10 September 2019 | Director's details changed for Brenda Cherkas on 19 August 2019 (2 pages) |
10 September 2019 | Director's details changed for Mr Bernard Fox on 19 August 2019 (2 pages) |
31 August 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
20 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
11 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 September 2017 | Notification of Brenda Cherkas as a person with significant control on 18 September 2017 (2 pages) |
18 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
18 September 2017 | Notification of Brenda Cherkas as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Notification of Brenda Cherkas as a person with significant control on 6 April 2016 (2 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
8 September 2016 | Confirmation statement made on 31 August 2016 with updates (4 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex Ha8 7 Lh to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Middlesex House 29/45 High Street Edgware Middlesex Ha8 7 Lh to Global House 303 Ballards Lane London N12 8NP on 6 July 2016 (1 page) |
19 April 2016 | Satisfaction of charge 1 in full (2 pages) |
19 April 2016 | Satisfaction of charge 1 in full (2 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
15 September 2015 | Annual return made up to 31 August 2015 no member list (4 pages) |
5 August 2015 | Appointment of Dr Jeffrey John Levison as a director on 30 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Andrea Jacqueline Fisher as a director on 30 July 2015 (2 pages) |
5 August 2015 | Appointment of Mrs Andrea Jacqueline Fisher as a director on 30 July 2015 (2 pages) |
5 August 2015 | Appointment of Dr Jeffrey John Levison as a director on 30 July 2015 (2 pages) |
13 October 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
13 October 2014 | Annual return made up to 31 August 2014 no member list (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
16 September 2013 | Annual return made up to 31 August 2013 no member list (3 pages) |
16 September 2013 | Termination of appointment of Jack Taylor as a secretary (1 page) |
16 September 2013 | Termination of appointment of Jack Taylor as a secretary (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 September 2012 | Termination of appointment of David Felby as a director (1 page) |
20 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
20 September 2012 | Annual return made up to 31 August 2012 no member list (4 pages) |
20 September 2012 | Termination of appointment of David Felby as a director (1 page) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 December 2011 | Appointment of Mr Jeffrey Fisher as a director (2 pages) |
20 December 2011 | Appointment of Mr Anthony Levy as a director (2 pages) |
20 December 2011 | Appointment of Mr Anthony Levy as a director (2 pages) |
20 December 2011 | Appointment of Mr Jeffrey Fisher as a director (2 pages) |
28 September 2011 | Termination of appointment of Norman Faust as a director (1 page) |
28 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
28 September 2011 | Termination of appointment of Norman Faust as a director (1 page) |
28 September 2011 | Appointment of Mr Bernard Fox as a director (2 pages) |
28 September 2011 | Annual return made up to 31 August 2011 no member list (3 pages) |
28 September 2011 | Appointment of Mr Bernard Fox as a director (2 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
14 September 2010 | Director's details changed for Brenda Cherkas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for David Felby on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Jack Michael Taylor on 1 October 2009 (1 page) |
14 September 2010 | Termination of appointment of Arthur David as a director (1 page) |
14 September 2010 | Director's details changed for Norman Faust on 1 October 2009 (2 pages) |
14 September 2010 | Secretary's details changed for Jack Michael Taylor on 1 October 2009 (1 page) |
14 September 2010 | Annual return made up to 31 August 2010 no member list (3 pages) |
14 September 2010 | Termination of appointment of Arthur David as a director (1 page) |
14 September 2010 | Director's details changed for David Felby on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Brenda Cherkas on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Norman Faust on 1 October 2009 (2 pages) |
14 September 2010 | Annual return made up to 31 August 2010 no member list (3 pages) |
14 September 2010 | Secretary's details changed for Jack Michael Taylor on 1 October 2009 (1 page) |
14 September 2010 | Director's details changed for Norman Faust on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for David Felby on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Brenda Cherkas on 1 October 2009 (2 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
23 June 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
7 September 2009 | Annual return made up to 31/08/09 (3 pages) |
7 September 2009 | Annual return made up to 31/08/09 (3 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
6 July 2009 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
11 September 2008 | Annual return made up to 31/08/08 (3 pages) |
11 September 2008 | Annual return made up to 31/08/08 (3 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
4 August 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
10 September 2007 | Annual return made up to 31/08/07 (2 pages) |
10 September 2007 | Annual return made up to 31/08/07 (2 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
28 August 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
12 September 2006 | Annual return made up to 31/08/06 (2 pages) |
12 September 2006 | Annual return made up to 31/08/06 (2 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
20 July 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
2 September 2005 | Annual return made up to 31/08/05 (2 pages) |
2 September 2005 | Annual return made up to 31/08/05 (2 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
15 August 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
2 September 2004 | Annual return made up to 31/08/04 (5 pages) |
2 September 2004 | Annual return made up to 31/08/04 (5 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 February 2004 | Annual return made up to 31/08/03
|
7 February 2004 | Annual return made up to 31/08/03
|
28 October 2003 | Director resigned (1 page) |
28 October 2003 | Director resigned (1 page) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
4 September 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
13 June 2003 | Particulars of mortgage/charge (5 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
19 December 2002 | New director appointed (2 pages) |
19 December 2002 | New director appointed (2 pages) |
14 October 2002 | Annual return made up to 31/08/02 (5 pages) |
14 October 2002 | Annual return made up to 31/08/02 (5 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
17 September 2002 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | New director appointed (1 page) |
24 April 2002 | Director resigned (1 page) |
24 April 2002 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | Director resigned (1 page) |
26 September 2001 | Annual return made up to 31/08/01 (4 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
26 September 2001 | Annual return made up to 31/08/01 (4 pages) |
21 November 2000 | Director resigned (1 page) |
21 November 2000 | Director resigned (1 page) |
14 September 2000 | Annual return made up to 31/08/00 (4 pages) |
14 September 2000 | Annual return made up to 31/08/00 (4 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
13 July 2000 | Full accounts made up to 31 March 2000 (10 pages) |
22 November 1999 | Director resigned (1 page) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Director resigned (1 page) |
27 August 1999 | Annual return made up to 06/09/99 (6 pages) |
27 August 1999 | Annual return made up to 06/09/99 (6 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
8 August 1999 | Full accounts made up to 31 March 1999 (10 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
11 September 1998 | Annual return made up to 06/09/98 (6 pages) |
11 September 1998 | Annual return made up to 06/09/98 (6 pages) |
11 September 1998 | Full accounts made up to 31 March 1998 (8 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Annual return made up to 06/09/97 (4 pages) |
24 September 1997 | Annual return made up to 06/09/97 (4 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
16 September 1996 | Annual return made up to 06/09/96 (6 pages) |
16 September 1996 | Annual return made up to 06/09/96 (6 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
1 August 1996 | Full accounts made up to 31 March 1996 (8 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
14 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
14 November 1995 | Full accounts made up to 31 March 1995 (5 pages) |
11 September 1995 | Annual return made up to 06/09/95
|
11 September 1995 | Annual return made up to 06/09/95
|
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
26 July 1995 | New secretary appointed (2 pages) |
26 July 1995 | Secretary resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (8 pages) |
21 August 1968 | Certificate of incorporation (1 page) |
21 August 1968 | Incorporation (8 pages) |
21 August 1968 | Incorporation (8 pages) |
21 August 1968 | Certificate of incorporation (1 page) |