24 Pelham Street
London
SW7 2NG
Director Name | Miss Susan Jane Hobden |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Pickers Green Lindfield West Sussex RH16 2BT |
Director Name | Stewart John Binnie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2006(37 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Glebe Road Barnes London SW13 0EA |
Director Name | Mrs Pamela Elizabeth Harper |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(37 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 01 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Montpelier Square London SW7 1JR |
Director Name | Mr Peter Williams |
---|---|
Date of Birth | April 1924 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 1993) |
Role | Chartered Accountant |
Correspondence Address | Green Howe Shield Hall Lane Sowerby Sowerby Bridge West Yorkshire Hx6 |
Director Name | Mr James Clifford Howarth |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | Beckside Simonstone Lane Simonstone Burnley Lancashire BB12 7NX |
Director Name | Mr Stuart David Hollander |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 July 1995) |
Role | Company Director |
Correspondence Address | 19 Sandy Lodge Road Moor Park Rickmansworth Hertfordshire WD3 1LP |
Director Name | Robert Arthur Randolph Garfit |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 08 May 2002) |
Role | Company Director |
Correspondence Address | 173 Chatsworth Road London NW2 5QS |
Director Name | Grenville Alun Evans |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 30 September 1996) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | Mr Philip Sunderland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 1991(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 September 1993) |
Role | Company Director |
Correspondence Address | Bridge Royd House Eastwood Todmorden Lancs OL14 6DG |
Director Name | Roy Burrows |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(22 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 20 December 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Saint Botolphs Road Barton Seagrave Kettering Northamptonshire NN15 6SR |
Director Name | Roger Sargeant Rowland |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1992(23 years, 5 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 27 April 1993) |
Role | Company Director |
Correspondence Address | Willow Bank Whitbourne Worcester Worcestershire WR6 5RT |
Director Name | Sir George Trevor Holdsworth |
---|---|
Date of Birth | May 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1993(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 23 April 1998) |
Role | Company Director |
Correspondence Address | 50 Chelsea Square London SW3 6LH |
Director Name | William Maldwyn Davies |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(24 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 2000) |
Role | Company Director |
Correspondence Address | 5 Summerdale Drive Holcombe Brook Bury Lancashire BL0 9XF |
Secretary Name | Grenville Alun Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1993(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 January 1995) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 72 Camberley Drive Rochdale Lancashire OL11 4BA |
Secretary Name | Diane Lesley Halsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(26 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months (resigned 31 December 2000) |
Role | Secretary |
Correspondence Address | 33 Clover Drive Pickmere Cheshire WA16 0WF |
Director Name | Mr Robin Charles Andrew Walker |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(27 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Maida Avenue London W2 1ST |
Director Name | Mr John David Gibson |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(28 years, 1 month after company formation) |
Appointment Duration | 10 years, 4 months (resigned 04 May 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Director Name | Mr Timothy Charles Cooper |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 March 1999(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Lady Margaret Road London N19 5ER |
Director Name | Garry Tweedale Hogarth |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(31 years after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Manor Barnet Lane London N20 8AS |
Director Name | Mr Richard Anthony Brainin |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(31 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northbank House 144 Totteridge Lane London N20 8JJ |
Director Name | Ms Kathryn Elizabeth Swann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 02 June 2006) |
Role | Company Director |
Correspondence Address | Clare Court Rye Street Bishops Stortford Hertfordshire CM23 2HD |
Director Name | Mr Simon Arora |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2000(32 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Carrwood Altrincham Cheshire WA15 0EW |
Secretary Name | Miss Jennifer Mary Hogg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(32 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 78 Wordsworth Road Wallington Surrey SM6 9RH |
Director Name | Bobby Arora |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2002(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 06 May 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Station House Stamford New Road Altrincham WA14 1EP |
Director Name | Joanna Elizabeth Newton |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(37 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 15 September 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Killieser Avenue Streatham Hill London SW2 4NT |
Secretary Name | Mr John David Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(37 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 04 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Elysium London Road Chalfont St Giles Buckinghamshire HP8 4ND |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £88,193,000 |
Gross Profit | £20,257,000 |
Net Worth | £19,963,000 |
Cash | £2,808,000 |
Current Liabilities | £7,926,000 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 July 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 April 2009 | Notice of move from Administration to Dissolution (10 pages) |
10 November 2008 | Administrator's progress report to 2 October 2008 (15 pages) |
9 October 2008 | Notice of extension of period of Administration (1 page) |
12 May 2008 | Administrator's progress report to 2 October 2008 (19 pages) |
16 April 2008 | Registered office changed on 16/04/2008 from 8 baker street london W1U 3LL (1 page) |
10 April 2008 | Statement of administrator's proposal (31 pages) |
1 February 2008 | Statement of affairs (5 pages) |
17 October 2007 | Appointment of an administrator (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 26 manchester square london W1U 3PZ (1 page) |
15 June 2007 | Return made up to 08/05/07; bulk list available separately
|
8 June 2007 | Secretary resigned;director resigned (1 page) |
29 May 2007 | Secretary resigned (1 page) |
13 February 2007 | Declaration of mortgage charge released/ceased (3 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (39 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 December 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
1 November 2006 | Particulars of mortgage/charge (19 pages) |
1 November 2006 | Particulars of mortgage/charge (8 pages) |
20 October 2006 | Particulars of mortgage/charge (6 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (10 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
4 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (7 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
26 September 2006 | Particulars of mortgage/charge (10 pages) |
11 September 2006 | Secretary resigned (1 page) |
11 September 2006 | New secretary appointed (1 page) |
8 August 2006 | Resolutions
|
12 July 2006 | Group of companies' accounts made up to 31 December 2005 (88 pages) |
23 June 2006 | Return made up to 08/05/06; bulk list available separately (10 pages) |
15 June 2006 | Director resigned (1 page) |
15 June 2006 | Director resigned (1 page) |
25 May 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New director appointed (3 pages) |
13 December 2005 | Resolutions
|
9 December 2005 | £ ic 2495778/2010344 01/12/05 £ sr [email protected]=485434 (1 page) |
29 July 2005 | Director resigned (1 page) |
20 June 2005 | Group of companies' accounts made up to 31 December 2004 (61 pages) |
10 June 2005 | Resolutions
|
7 June 2005 | Return made up to 08/05/05; bulk list available separately (9 pages) |
6 October 2004 | Director resigned (1 page) |
8 June 2004 | Return made up to 08/05/04; bulk list available separately (10 pages) |
2 June 2004 | Resolutions
|
1 June 2004 | Director resigned (1 page) |
19 May 2004 | Group of companies' accounts made up to 31 December 2003 (60 pages) |
19 June 2003 | Resolutions
|
10 June 2003 | Return made up to 08/05/03; bulk list available separately (10 pages) |
23 May 2003 | Group of companies' accounts made up to 31 December 2002 (60 pages) |
7 April 2003 | Ad 01/04/03--------- £ si [email protected]=11097 £ ic 2448093/2459190 (2 pages) |
31 March 2003 | Location of register of members (non legible) (1 page) |
21 February 2003 | Auditor's resignation (2 pages) |
15 October 2002 | Director's particulars changed (1 page) |
28 June 2002 | Statement of affairs (61 pages) |
28 June 2002 | Ad 18/06/02--------- £ si [email protected]=178571 £ ic 2269522/2448093 (2 pages) |
18 June 2002 | Listing of particulars (79 pages) |
11 June 2002 | Return made up to 08/05/02; bulk list available separately
|
30 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
10 May 2002 | Group of companies' accounts made up to 31 December 2001 (57 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 86 gloucester place london W1U 6HP (1 page) |
5 February 2002 | Secretary's particulars changed (1 page) |
8 June 2001 | Return made up to 08/05/01; bulk list available separately
|
16 May 2001 | Full group accounts made up to 31 December 2000 (51 pages) |
6 March 2001 | Ad 15/12/00--------- £ si [email protected]=143678 £ ic 2120798/2264476 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
19 January 2001 | Nc inc already adjusted 14/11/00 (1 page) |
19 January 2001 | Resolutions
|
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | Secretary resigned (1 page) |
16 January 2001 | Registered office changed on 16/01/01 from: healey royd burnley lancashire BB11 2HL (1 page) |
16 January 2001 | New secretary appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
12 December 2000 | Ad 06/12/00--------- £ si [email protected]=2793 £ ic 2118005/2120798 (5 pages) |
29 November 2000 | Particulars of mortgage/charge (5 pages) |
11 October 2000 | Resolutions
|
11 October 2000 | Ad 09/10/00--------- £ si [email protected]=262 £ ic 2117743/2118005 (2 pages) |
11 September 2000 | New director appointed (2 pages) |
1 September 2000 | Ad 28/08/00--------- £ si [email protected]=63 £ ic 2117680/2117743 (2 pages) |
11 August 2000 | New director appointed (2 pages) |
4 July 2000 | Ad 28/06/00--------- £ si [email protected]=372 £ ic 2117308/2117680 (2 pages) |
4 July 2000 | Minutes of meeting (1 page) |
22 June 2000 | Ad 19/06/00--------- £ si [email protected]=135 £ ic 2117173/2117308 (3 pages) |
25 May 2000 | Full group accounts made up to 31 December 1999 (53 pages) |
24 May 2000 | Return made up to 08/05/00; bulk list available separately (9 pages) |
15 May 2000 | Resolutions
|
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Director resigned (1 page) |
9 May 2000 | Director resigned (1 page) |
5 May 2000 | Ad 20/04/00--------- £ si [email protected]=627 £ ic 2116546/2117173 (2 pages) |
14 March 2000 | Ad 07/03/00--------- £ si [email protected]=653 £ ic 2115893/2116546 (2 pages) |
31 January 2000 | New director appointed (3 pages) |
19 January 2000 | Statement of affairs (79 pages) |
19 January 2000 | Ad 22/11/99--------- £ si [email protected]=702706 £ ic 1413187/2115893 (2 pages) |
13 December 1999 | Ad 07/12/99--------- £ si [email protected]=5619 £ ic 1407568/1413187 (8 pages) |
5 December 1999 | Nc inc already adjusted 22/11/99 (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Resolutions
|
26 November 1999 | Resolutions
|
26 November 1999 | Ad 19/11/99--------- £ si [email protected]=652 £ ic 1406916/1407568 (2 pages) |
23 November 1999 | Listing of particulars (85 pages) |
19 November 1999 | Ad 11/11/99--------- £ si [email protected]=184 £ ic 1406732/1406916 (2 pages) |
30 September 1999 | Ad 28/09/98--------- £ si [email protected] (3 pages) |
30 September 1999 | Resolutions
|
6 September 1999 | Resolutions
|
6 September 1999 | Ad 01/09/99--------- £ si [email protected]=785 £ ic 1405633/1406418 (3 pages) |
16 July 1999 | Ad 12/07/99--------- premium £ si [email protected]=2802 £ ic 1402489/1405291 (6 pages) |
16 July 1999 | Ad 12/07/99--------- premium £ si [email protected]=342 £ ic 1405291/1405633 (3 pages) |
1 June 1999 | Resolutions
|
23 May 1999 | Return made up to 08/05/99; bulk list available separately (7 pages) |
14 May 1999 | Full group accounts made up to 31 December 1998 (48 pages) |
1 May 1999 | Ad 26/04/99--------- £ si [email protected]=514 £ ic 1401691/1402205 (3 pages) |
13 April 1999 | Ad 07/03/99--------- £ si [email protected]=357 £ ic 1401334/1401691 (4 pages) |
23 March 1999 | Ad 18/03/99--------- £ si [email protected]=200 £ ic 1401134/1401334 (2 pages) |
16 March 1999 | Ad 09/03/99--------- £ si [email protected]=914 £ ic 1400220/1401134 (3 pages) |
15 March 1999 | Ad 09/03/99--------- £ si [email protected]=1327 £ ic 1398893/1400220 (3 pages) |
15 March 1999 | New director appointed (2 pages) |
13 October 1998 | Ad 09/10/98--------- £ si [email protected]=199 £ ic 1398694/1398893 (2 pages) |
28 August 1998 | Ad 25/08/98--------- premium £ si [email protected]=73 £ ic 1398621/1398694 (3 pages) |
27 July 1998 | Auditor's resignation (1 page) |
9 July 1998 | Ad 03/07/98--------- £ si [email protected]=103 £ ic 1398518/1398621 (2 pages) |
9 July 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Resolutions
|
12 June 1998 | Ad 09/06/98--------- £ si [email protected]=950 £ ic 1397568/1398518 (3 pages) |
12 June 1998 | Ad 09/06/98--------- £ si [email protected]=1000 £ ic 1396568/1397568 (2 pages) |
11 June 1998 | Return made up to 08/05/98; bulk list available separately (9 pages) |
31 May 1998 | Ad 27/05/98--------- £ si [email protected]=754 £ ic 1395814/1396568 (2 pages) |
31 May 1998 | Resolutions
|
13 May 1998 | Ad 07/05/98--------- £ si [email protected]=603 £ ic 1395211/1395814 (2 pages) |
29 April 1998 | Full group accounts made up to 31 December 1997 (42 pages) |
29 April 1998 | Director resigned (1 page) |
28 April 1998 | Resolutions
|
28 April 1998 | £ nc 1500000/1800000 23/04/98 (1 page) |
15 April 1998 | Resolutions
|
15 April 1998 | Ad 08/04/98--------- £ si [email protected]=211 £ ic 1395000/1395211 (2 pages) |
16 March 1998 | Ad 13/03/98--------- £ si [email protected]=3000 £ ic 1392000/1395000 (2 pages) |
16 February 1998 | Ad 13/02/98--------- £ si [email protected]=86 £ ic 1391914/1392000 (2 pages) |
11 February 1998 | Ad 09/02/98--------- £ si [email protected]=86 £ ic 1391828/1391914 (3 pages) |
22 January 1998 | Ad 20/01/98--------- £ si [email protected]=46 £ ic 1391782/1391828 (2 pages) |
29 December 1997 | Ad 16/12/97--------- £ si [email protected]=89 £ ic 1391693/1391782 (2 pages) |
8 December 1997 | Ad 28/11/97--------- £ si [email protected]=2384 £ ic 1389309/1391693 (2 pages) |
8 December 1997 | Resolutions
|
25 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Mins mtg re share allotment (1 page) |
25 November 1997 | Ad 20/11/97--------- £ si [email protected]=1000 £ ic 1388309/1389309 (2 pages) |
18 November 1997 | Ad 14/11/97--------- £ si [email protected]=1239 £ ic 1387070/1388309 (3 pages) |
6 November 1997 | Ad 03/11/97--------- £ si [email protected]=67 £ ic 1387003/1387070 (2 pages) |
4 November 1997 | Ad 30/10/97--------- £ si [email protected]=47 £ ic 1386956/1387003 (2 pages) |
4 November 1997 | Ad 30/10/97--------- £ si [email protected]=223 £ ic 1386733/1386956 (2 pages) |
6 October 1997 | Ad 01/10/97--------- £ si [email protected]=1262 £ ic 1385471/1386733 (2 pages) |
6 October 1997 | Resolutions
|
4 September 1997 | Ad 01/09/97--------- £ si [email protected]=134 £ ic 1385337/1385471 (3 pages) |
23 May 1997 | Return made up to 08/05/97; bulk list available separately (7 pages) |
20 May 1997 | Full group accounts made up to 31 December 1996 (38 pages) |
25 March 1997 | Ad 18/03/97--------- £ si [email protected]=973 £ ic 1381101/1382074 (2 pages) |
25 March 1997 | Ad 18/03/97--------- £ si [email protected]=3262 £ ic 1382074/1385336 (2 pages) |
25 March 1997 | Resolutions
|
25 February 1997 | Ad 19/02/97--------- £ si [email protected]=113 £ ic 1380988/1381101 (4 pages) |
19 January 1997 | Ad 13/01/97--------- £ si [email protected]=200 £ ic 1380788/1380988 (2 pages) |
9 January 1997 | New director appointed (2 pages) |
12 December 1996 | Ad 03/12/96--------- £ si [email protected]=277 £ ic 1380511/1380788 (2 pages) |
18 November 1996 | Ad 12/11/96--------- £ si [email protected]=56 £ ic 1380455/1380511 (4 pages) |
11 November 1996 | Ad 31/10/96--------- £ si [email protected]=566 £ ic 1379889/1380455 (2 pages) |
7 October 1996 | Director's particulars changed (1 page) |
4 October 1996 | Director resigned (1 page) |
1 October 1996 | Ad 26/09/96--------- £ si [email protected]=327 £ ic 1379562/1379889 (2 pages) |
18 September 1996 | Ad 13/09/96--------- £ si [email protected]=1273 £ ic 1378289/1379562 (5 pages) |
30 May 1996 | Return made up to 08/05/96; bulk list available separately
|
13 May 1996 | Full accounts made up to 31 December 1995 (36 pages) |
28 April 1996 | Ad 14/03/96--------- £ si [email protected]=31250 £ ic 247699/278949 (2 pages) |
17 April 1996 | Ad 18/03/96--------- £ si [email protected]=36630 £ ic 211069/247699 (2 pages) |
23 February 1996 | Ad 15/02/96--------- £ si [email protected]=284 £ ic 210785/211069 (2 pages) |
28 December 1995 | Director resigned (2 pages) |
13 December 1995 | New director appointed (2 pages) |
10 November 1995 | Ad 07/11/95--------- £ si [email protected]=277 £ ic 210508/210785 (2 pages) |
4 October 1995 | Ad 02/10/95--------- £ si [email protected]=1200 £ ic 209308/210508 (2 pages) |
26 September 1995 | Ad 22/09/95--------- £ si [email protected]=400 £ ic 208908/209308 (2 pages) |
10 July 1995 | Ad 05/07/95--------- £ si [email protected]=1065 £ ic 203648/204713 (2 pages) |
7 July 1995 | Ad 04/07/95--------- £ si [email protected]=3195 £ ic 200453/203648 (8 pages) |
26 May 1995 | Resolutions
|
25 May 1995 | Return made up to 08/05/95; bulk list available separately
|
25 May 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
16 May 1995 | Ad 12/05/95--------- £ si [email protected]=946 £ ic 199507/200453 (2 pages) |
9 May 1995 | Ad 31/01/95--------- £ si [email protected] (2 pages) |
9 May 1995 | Statement of affairs (202 pages) |
29 March 1995 | Ad 31/01/95--------- £ si [email protected]=77924 £ ic 121583/199507 (2 pages) |
16 March 1995 | Ad 15/03/95--------- £ si [email protected]=4200 £ ic 117383/121583 (2 pages) |
15 March 1995 | Resolutions
|
25 May 1994 | Full group accounts made up to 31 December 1993 (28 pages) |
22 May 1986 | Full accounts made up to 31 December 1985 (22 pages) |
26 November 1968 | Certificate of incorporation (1 page) |