Ingle Close
Pinner
Middlesex
HA5 3BJ
Director Name | Mr Ashish Sofat |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 August 1991(22 years after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 'Aanandaa' 6 Copse Close Northwood Middlesex HA6 2XG |
Secretary Name | Mr Ashish Sofat |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 1993(23 years, 10 months after company formation) |
Appointment Duration | 30 years, 11 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 'Aanandaa' 6 Copse Close Northwood Middlesex HA6 2XG |
Director Name | Mr Anil Sofat |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 1997(28 years, 1 month after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sundridge South Hill Avenue Harrow HA1 3NX |
Director Name | Sanjeev Sofat |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2000(31 years, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 15 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Suresh Kumar Sofat |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2002(32 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Travel Agent |
Country of Residence | Kenya |
Correspondence Address | 'Ashirwad' 3 Ingle Close Pinner Middlesex HA5 3BJ |
Director Name | Shiv Kumar Sofat |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 22 September 1997) |
Role | Accountant |
Correspondence Address | 15 Arden Mhor Pinner Middlesex HA5 2HR |
Director Name | Mr Suresh Kumar Sofat |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Travel Agent |
Correspondence Address | Ved Nivas South Hill Avenue Harrow On The Hill Middx HA1 3NZ |
Secretary Name | Pradeep Kaushal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1991(22 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 13 Kelvin Crescent Harrow Weald Middlesex HA3 6DP |
Director Name | Stuart Andrew Britton |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1999(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 01 May 2014) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | 73a Hillfield Road London NW6 1QB |
Director Name | Pradeep Kaushal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2007) |
Role | Travel Agent |
Correspondence Address | 13 Kelvin Crescent Harrow Weald Middlesex HA3 6DP |
Director Name | Pradeep Kaushal |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2002(32 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 23 November 2007) |
Role | Travel Agent |
Correspondence Address | 13 Kelvin Crescent Harrow Weald Middlesex HA3 6DP |
Website | somak.co.uk |
---|---|
Telephone | 020 84237857 |
Telephone region | London |
Registered Address | 6 Warner House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
1.5m at £1 | Somak Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,398,776 |
Net Worth | £5,191,451 |
Cash | £1,327,805 |
Current Liabilities | £1,047,085 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
5 April 2000 | Delivered on: 17 April 2000 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: Flat 18 knowles court 24 gayton road harrow l/b harrow - NGL714500. Outstanding |
---|---|
6 September 1993 | Delivered on: 17 September 1993 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: Unit 6, warner house, bessborough road, harrow, london borough of harrow,. Outstanding |
15 July 1992 | Delivered on: 31 July 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due from the company and/or the trustees of somark pension scheme to the chargee on any account whatsoever. Particulars: Unit 2, 85A wembley hill road wembley brent. Outstanding |
20 September 1991 | Delivered on: 8 October 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the coy with the bank designated barclays bank PLC re somak travel LTD. Outstanding |
18 February 1989 | Delivered on: 6 March 1989 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: Basement & ground floor 545 & 545A high road wembley l/b of brent. Outstanding |
23 December 1980 | Delivered on: 5 January 1981 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 & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings fixtures, fixed plant & machinery. Outstanding |
6 November 1979 | Delivered on: 12 November 1979 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: 545 high road, wembley, london borough of brent, and 545A high road wembley, london borough of brent. Title no mx 350773. Outstanding |
28 July 2021 | Delivered on: 10 August 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: By way of legal charge, all that freehold property known as unit 6, warner house, harrovian business village and parking spaces as registered under title number NGL710211. Please refer to the instrument for more details. Outstanding |
2 July 2021 | Delivered on: 5 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
20 December 2002 | Delivered on: 2 January 2003 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: Flat 13 hampden court hide road london borough of harrow t/no NGL794563. Outstanding |
20 December 2002 | Delivered on: 2 January 2003 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: Flat 27 nightingale court sheepcote road london borough of harrow t/no NGL781905. Outstanding |
20 December 2002 | Delivered on: 2 January 2003 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: Flat 10 hampden court hide road london borough of harrow t/n NGL794562. Outstanding |
1 December 1972 | Delivered on: 1 December 1972 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: "Ved nivas", plot 12, south hill av, harrow. Outstanding |
7 July 1983 | Delivered on: 14 July 1983 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: L/Hold, 5 conduit street, mayfair, W1, london borough of city of westminster, titile no. Ngl 307083. Fully Satisfied |
16 January 2012 | Delivered on: 24 January 2012 Satisfied on: 24 July 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re somak travel limited. Current account. Account number 50222100. Fully Satisfied |
10 December 2020 | Accounts for a small company made up to 31 January 2020 (14 pages) |
---|---|
11 June 2020 | Confirmation statement made on 11 June 2020 with no updates (3 pages) |
18 October 2019 | Accounts for a small company made up to 31 January 2019 (14 pages) |
20 June 2019 | Confirmation statement made on 11 June 2019 with no updates (3 pages) |
14 May 2019 | Satisfaction of charge 3 in full (1 page) |
14 May 2019 | Satisfaction of charge 5 in full (1 page) |
14 May 2019 | Satisfaction of charge 12 in full (1 page) |
14 May 2019 | Satisfaction of charge 10 in full (1 page) |
14 May 2019 | Satisfaction of charge 1 in full (1 page) |
14 May 2019 | Satisfaction of charge 7 in full (1 page) |
14 May 2019 | Satisfaction of charge 2 in full (1 page) |
14 May 2019 | Satisfaction of charge 8 in full (1 page) |
14 May 2019 | Satisfaction of charge 6 in full (1 page) |
14 May 2019 | Satisfaction of charge 11 in full (1 page) |
14 May 2019 | Satisfaction of charge 9 in full (1 page) |
15 October 2018 | Full accounts made up to 31 January 2018 (28 pages) |
27 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for Mr Anil Sofat on 29 November 2017 (2 pages) |
26 October 2017 | Full accounts made up to 31 January 2017 (28 pages) |
26 October 2017 | Full accounts made up to 31 January 2017 (28 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 11 June 2017 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 January 2016 (28 pages) |
6 September 2016 | Full accounts made up to 31 January 2016 (28 pages) |
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
2 September 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
2 September 2015 | Accounts for a medium company made up to 31 January 2015 (19 pages) |
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 July 2014 | Auditor's resignation (1 page) |
3 July 2014 | Auditor's resignation (1 page) |
24 June 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
24 June 2014 | Accounts for a medium company made up to 31 January 2014 (19 pages) |
5 June 2014 | Termination of appointment of Stuart Britton as a director (1 page) |
5 June 2014 | Termination of appointment of Stuart Britton as a director (1 page) |
18 December 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
18 December 2013 | All of the property or undertaking has been released from charge 3 (2 pages) |
25 September 2013 | Full accounts made up to 31 January 2013 (20 pages) |
25 September 2013 | Full accounts made up to 31 January 2013 (20 pages) |
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders
|
18 October 2012 | Section 519(2) (1 page) |
18 October 2012 | Section 519(2) (1 page) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
30 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (9 pages) |
3 August 2012 | Full accounts made up to 31 January 2012 (24 pages) |
3 August 2012 | Full accounts made up to 31 January 2012 (24 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
26 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 13 (6 pages) |
2 September 2011 | Full accounts made up to 31 January 2011 (18 pages) |
2 September 2011 | Full accounts made up to 31 January 2011 (18 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (9 pages) |
23 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
23 August 2010 | Full accounts made up to 31 January 2010 (18 pages) |
17 August 2010 | Director's details changed for Sanjeev Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stuart Andrew Britton on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Suresh Kumar Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Sanjeev Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Ashish Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Anil Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Mr Anil Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Sadhana Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Anil Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Ashish Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mrs Sadhana Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stuart Andrew Britton on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Sanjeev Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Stuart Andrew Britton on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Suresh Kumar Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Suresh Kumar Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Ashish Sofat on 4 August 2010 (2 pages) |
17 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (9 pages) |
17 August 2010 | Director's details changed for Mrs Sadhana Sofat on 4 August 2010 (2 pages) |
24 August 2009 | Full accounts made up to 31 January 2009 (18 pages) |
24 August 2009 | Full accounts made up to 31 January 2009 (18 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
6 August 2009 | Return made up to 04/08/09; full list of members (5 pages) |
19 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
19 September 2008 | Return made up to 04/08/08; full list of members (5 pages) |
26 August 2008 | Full accounts made up to 31 January 2008 (18 pages) |
26 August 2008 | Full accounts made up to 31 January 2008 (18 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | Director resigned (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Director's particulars changed (1 page) |
15 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
9 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
9 August 2007 | Return made up to 04/08/07; full list of members (3 pages) |
8 August 2007 | Full accounts made up to 31 January 2007 (18 pages) |
8 August 2007 | Full accounts made up to 31 January 2007 (18 pages) |
12 September 2006 | Full accounts made up to 31 January 2006 (21 pages) |
12 September 2006 | Full accounts made up to 31 January 2006 (21 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
6 September 2006 | Return made up to 04/08/06; full list of members (3 pages) |
9 September 2005 | Full accounts made up to 31 January 2005 (20 pages) |
9 September 2005 | Full accounts made up to 31 January 2005 (20 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 04/08/05; full list of members (3 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 545 high road wembley middx HA0 2DJ (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 545 high road wembley middx HA0 2DJ (1 page) |
28 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
28 September 2004 | Return made up to 04/08/04; full list of members (9 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (19 pages) |
20 August 2004 | Full accounts made up to 31 January 2004 (19 pages) |
6 November 2003 | Return made up to 04/08/03; no change of members (7 pages) |
6 November 2003 | Return made up to 04/08/03; no change of members (7 pages) |
9 September 2003 | Full accounts made up to 31 January 2003 (19 pages) |
9 September 2003 | Full accounts made up to 31 January 2003 (19 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
2 January 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
13 December 2002 | New director appointed (2 pages) |
4 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
4 September 2002 | Return made up to 04/08/02; full list of members (8 pages) |
28 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
28 August 2002 | Full accounts made up to 31 January 2002 (16 pages) |
13 September 2001 | Return made up to 04/08/01; full list of members (7 pages) |
13 September 2001 | Return made up to 04/08/01; full list of members (7 pages) |
12 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
12 September 2001 | Full accounts made up to 31 January 2001 (16 pages) |
25 May 2001 | Particulars of contract relating to shares (4 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Particulars of contract relating to shares (4 pages) |
25 May 2001 | Ad 27/04/01--------- £ si 501000@1=501000 £ ic 999000/1500000 (2 pages) |
25 May 2001 | Ad 27/04/01--------- £ si 501000@1=501000 £ ic 999000/1500000 (2 pages) |
25 May 2001 | Resolutions
|
25 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
25 May 2001 | Nc inc already adjusted 27/04/01 (1 page) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
31 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
23 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
23 August 2000 | Full accounts made up to 31 January 2000 (16 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
17 April 2000 | Particulars of mortgage/charge (3 pages) |
15 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (15 pages) |
15 September 1999 | Full accounts made up to 31 January 1999 (15 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | New director appointed (2 pages) |
15 September 1999 | Return made up to 04/08/99; full list of members (6 pages) |
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
9 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
9 September 1998 | Return made up to 04/08/98; full list of members (6 pages) |
17 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
17 June 1998 | Full accounts made up to 31 January 1998 (16 pages) |
15 June 1998 | Director resigned (1 page) |
15 June 1998 | Director resigned (1 page) |
16 October 1997 | New director appointed (1 page) |
16 October 1997 | New director appointed (1 page) |
10 October 1997 | Return made up to 04/08/97; full list of members (6 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | Return made up to 04/08/97; full list of members (6 pages) |
10 October 1997 | New director appointed (2 pages) |
31 July 1997 | Amended full accounts made up to 31 January 1997 (15 pages) |
31 July 1997 | Amended full accounts made up to 31 January 1997 (15 pages) |
3 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
3 July 1997 | Full accounts made up to 31 January 1997 (14 pages) |
22 August 1996 | Return made up to 04/08/96; full list of members (5 pages) |
22 August 1996 | Return made up to 04/08/96; full list of members (5 pages) |
16 July 1996 | Amended full accounts made up to 31 January 1996 (16 pages) |
16 July 1996 | Amended full accounts made up to 31 January 1996 (16 pages) |
6 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
6 June 1996 | Full accounts made up to 31 January 1996 (15 pages) |
15 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
15 August 1995 | Return made up to 04/08/95; full list of members (6 pages) |
29 June 1995 | Accounts for a medium company made up to 31 January 1995 (15 pages) |
29 June 1995 | Accounts for a medium company made up to 31 January 1995 (15 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
31 July 1992 | Particulars of mortgage/charge (3 pages) |
16 February 1983 | Company name changed\certificate issued on 16/02/83 (2 pages) |
16 February 1983 | Company name changed\certificate issued on 16/02/83 (2 pages) |
15 July 1969 | Incorporation (11 pages) |
15 July 1969 | Incorporation (11 pages) |