Company NameSomak Travel Limited
Company StatusActive
Company Number00958261
CategoryPrivate Limited Company
Incorporation Date15 July 1969(54 years, 9 months ago)
Previous NamesSomak Travels (London) Limited and Somak Travels Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Sadhana Sofat
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1979(9 years, 11 months after company formation)
Appointment Duration44 years, 10 months
RoleHousewife
Country of ResidenceKenya
Correspondence Address'Ashirwad' 3
Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameMr Ashish Sofat
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(22 years after company formation)
Appointment Duration32 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address'Aanandaa'
6 Copse Close
Northwood
Middlesex
HA6 2XG
Secretary NameMr Ashish Sofat
NationalityBritish
StatusCurrent
Appointed01 June 1993(23 years, 10 months after company formation)
Appointment Duration30 years, 11 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address'Aanandaa'
6 Copse Close
Northwood
Middlesex
HA6 2XG
Director NameMr Anil Sofat
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1997(28 years, 1 month after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundridge South Hill Avenue
Harrow
HA1 3NX
Director NameSanjeev Sofat
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2000(31 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address15 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Suresh Kumar Sofat
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2002(32 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleTravel Agent
Country of ResidenceKenya
Correspondence Address'Ashirwad' 3
Ingle Close
Pinner
Middlesex
HA5 3BJ
Director NameShiv Kumar Sofat
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years after company formation)
Appointment Duration6 years, 1 month (resigned 22 September 1997)
RoleAccountant
Correspondence Address15 Arden Mhor
Pinner
Middlesex
HA5 2HR
Director NameMr Suresh Kumar Sofat
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleTravel Agent
Correspondence AddressVed Nivas
South Hill Avenue
Harrow On The Hill
Middx
HA1 3NZ
Secretary NamePradeep Kaushal
NationalityBritish
StatusResigned
Appointed04 August 1991(22 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address13 Kelvin Crescent
Harrow Weald
Middlesex
HA3 6DP
Director NameStuart Andrew Britton
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(30 years, 1 month after company formation)
Appointment Duration14 years, 8 months (resigned 01 May 2014)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address73a Hillfield Road
London
NW6 1QB
Director NamePradeep Kaushal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(32 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2007)
RoleTravel Agent
Correspondence Address13 Kelvin Crescent
Harrow Weald
Middlesex
HA3 6DP
Director NamePradeep Kaushal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(32 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 23 November 2007)
RoleTravel Agent
Correspondence Address13 Kelvin Crescent
Harrow Weald
Middlesex
HA3 6DP

Contact

Websitesomak.co.uk
Telephone020 84237857
Telephone regionLondon

Location

Registered Address6 Warner House Harrovian
Business Village
Bessborough Road Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

1.5m at £1Somak Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,398,776
Net Worth£5,191,451
Cash£1,327,805
Current Liabilities£1,047,085

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

5 April 2000Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 1989Delivered 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 1980Delivered 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 1979Delivered 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 2021Delivered 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 2021Delivered on: 5 July 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 December 2002Delivered 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 2002Delivered 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 2002Delivered 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 1972Delivered 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 1983Delivered 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 2012Delivered 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

Filing History

10 December 2020Accounts for a small company made up to 31 January 2020 (14 pages)
11 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
18 October 2019Accounts for a small company made up to 31 January 2019 (14 pages)
20 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
14 May 2019Satisfaction of charge 3 in full (1 page)
14 May 2019Satisfaction of charge 5 in full (1 page)
14 May 2019Satisfaction of charge 12 in full (1 page)
14 May 2019Satisfaction of charge 10 in full (1 page)
14 May 2019Satisfaction of charge 1 in full (1 page)
14 May 2019Satisfaction of charge 7 in full (1 page)
14 May 2019Satisfaction of charge 2 in full (1 page)
14 May 2019Satisfaction of charge 8 in full (1 page)
14 May 2019Satisfaction of charge 6 in full (1 page)
14 May 2019Satisfaction of charge 11 in full (1 page)
14 May 2019Satisfaction of charge 9 in full (1 page)
15 October 2018Full accounts made up to 31 January 2018 (28 pages)
27 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr Anil Sofat on 29 November 2017 (2 pages)
26 October 2017Full accounts made up to 31 January 2017 (28 pages)
26 October 2017Full accounts made up to 31 January 2017 (28 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 January 2016 (28 pages)
6 September 2016Full accounts made up to 31 January 2016 (28 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(8 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,500,000
(8 pages)
2 September 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
2 September 2015Accounts for a medium company made up to 31 January 2015 (19 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500,000
(8 pages)
11 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1,500,000
(8 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,500,000
(8 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,500,000
(8 pages)
6 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,500,000
(8 pages)
3 July 2014Auditor's resignation (1 page)
3 July 2014Auditor's resignation (1 page)
24 June 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
24 June 2014Accounts for a medium company made up to 31 January 2014 (19 pages)
5 June 2014Termination of appointment of Stuart Britton as a director (1 page)
5 June 2014Termination of appointment of Stuart Britton as a director (1 page)
18 December 2013All of the property or undertaking has been released from charge 3 (2 pages)
18 December 2013All of the property or undertaking has been released from charge 3 (2 pages)
25 September 2013Full accounts made up to 31 January 2013 (20 pages)
25 September 2013Full accounts made up to 31 January 2013 (20 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
8 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(9 pages)
18 October 2012Section 519(2) (1 page)
18 October 2012Section 519(2) (1 page)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
30 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (9 pages)
3 August 2012Full accounts made up to 31 January 2012 (24 pages)
3 August 2012Full accounts made up to 31 January 2012 (24 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 13 (6 pages)
2 September 2011Full accounts made up to 31 January 2011 (18 pages)
2 September 2011Full accounts made up to 31 January 2011 (18 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
9 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (9 pages)
23 August 2010Full accounts made up to 31 January 2010 (18 pages)
23 August 2010Full accounts made up to 31 January 2010 (18 pages)
17 August 2010Director's details changed for Sanjeev Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Stuart Andrew Britton on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Suresh Kumar Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Sanjeev Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Ashish Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Anil Sofat on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Mr Anil Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Sadhana Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Anil Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Ashish Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mrs Sadhana Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Stuart Andrew Britton on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Sanjeev Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Stuart Andrew Britton on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Suresh Kumar Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Suresh Kumar Sofat on 4 August 2010 (2 pages)
17 August 2010Director's details changed for Mr Ashish Sofat on 4 August 2010 (2 pages)
17 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (9 pages)
17 August 2010Director's details changed for Mrs Sadhana Sofat on 4 August 2010 (2 pages)
24 August 2009Full accounts made up to 31 January 2009 (18 pages)
24 August 2009Full accounts made up to 31 January 2009 (18 pages)
6 August 2009Return made up to 04/08/09; full list of members (5 pages)
6 August 2009Return made up to 04/08/09; full list of members (5 pages)
19 September 2008Return made up to 04/08/08; full list of members (5 pages)
19 September 2008Return made up to 04/08/08; full list of members (5 pages)
26 August 2008Full accounts made up to 31 January 2008 (18 pages)
26 August 2008Full accounts made up to 31 January 2008 (18 pages)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Director's particulars changed (1 page)
15 February 2008Secretary's particulars changed;director's particulars changed (1 page)
9 August 2007Return made up to 04/08/07; full list of members (3 pages)
9 August 2007Return made up to 04/08/07; full list of members (3 pages)
8 August 2007Full accounts made up to 31 January 2007 (18 pages)
8 August 2007Full accounts made up to 31 January 2007 (18 pages)
12 September 2006Full accounts made up to 31 January 2006 (21 pages)
12 September 2006Full accounts made up to 31 January 2006 (21 pages)
6 September 2006Return made up to 04/08/06; full list of members (3 pages)
6 September 2006Return made up to 04/08/06; full list of members (3 pages)
9 September 2005Full accounts made up to 31 January 2005 (20 pages)
9 September 2005Full accounts made up to 31 January 2005 (20 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 04/08/05; full list of members (3 pages)
26 August 2005Director's particulars changed (1 page)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Secretary's particulars changed;director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Director's particulars changed (1 page)
26 August 2005Return made up to 04/08/05; full list of members (3 pages)
8 July 2005Registered office changed on 08/07/05 from: 545 high road wembley middx HA0 2DJ (1 page)
8 July 2005Registered office changed on 08/07/05 from: 545 high road wembley middx HA0 2DJ (1 page)
28 September 2004Return made up to 04/08/04; full list of members (9 pages)
28 September 2004Return made up to 04/08/04; full list of members (9 pages)
20 August 2004Full accounts made up to 31 January 2004 (19 pages)
20 August 2004Full accounts made up to 31 January 2004 (19 pages)
6 November 2003Return made up to 04/08/03; no change of members (7 pages)
6 November 2003Return made up to 04/08/03; no change of members (7 pages)
9 September 2003Full accounts made up to 31 January 2003 (19 pages)
9 September 2003Full accounts made up to 31 January 2003 (19 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
2 January 2003Particulars of mortgage/charge (3 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
4 September 2002Return made up to 04/08/02; full list of members (8 pages)
4 September 2002Return made up to 04/08/02; full list of members (8 pages)
28 August 2002Full accounts made up to 31 January 2002 (16 pages)
28 August 2002Full accounts made up to 31 January 2002 (16 pages)
13 September 2001Return made up to 04/08/01; full list of members (7 pages)
13 September 2001Return made up to 04/08/01; full list of members (7 pages)
12 September 2001Full accounts made up to 31 January 2001 (16 pages)
12 September 2001Full accounts made up to 31 January 2001 (16 pages)
25 May 2001Particulars of contract relating to shares (4 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Particulars of contract relating to shares (4 pages)
25 May 2001Ad 27/04/01--------- £ si 501000@1=501000 £ ic 999000/1500000 (2 pages)
25 May 2001Ad 27/04/01--------- £ si 501000@1=501000 £ ic 999000/1500000 (2 pages)
25 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2001Nc inc already adjusted 27/04/01 (1 page)
25 May 2001Nc inc already adjusted 27/04/01 (1 page)
19 December 2000Secretary's particulars changed;director's particulars changed (1 page)
19 December 2000Secretary's particulars changed;director's particulars changed (1 page)
19 December 2000New director appointed (2 pages)
19 December 2000New director appointed (2 pages)
31 August 2000Return made up to 04/08/00; full list of members (7 pages)
31 August 2000Return made up to 04/08/00; full list of members (7 pages)
23 August 2000Full accounts made up to 31 January 2000 (16 pages)
23 August 2000Full accounts made up to 31 January 2000 (16 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
17 April 2000Particulars of mortgage/charge (3 pages)
15 September 1999Return made up to 04/08/99; full list of members (6 pages)
15 September 1999Full accounts made up to 31 January 1999 (15 pages)
15 September 1999Full accounts made up to 31 January 1999 (15 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Return made up to 04/08/99; full list of members (6 pages)
11 January 1999Auditor's resignation (1 page)
11 January 1999Auditor's resignation (1 page)
9 September 1998Return made up to 04/08/98; full list of members (6 pages)
9 September 1998Return made up to 04/08/98; full list of members (6 pages)
17 June 1998Full accounts made up to 31 January 1998 (16 pages)
17 June 1998Full accounts made up to 31 January 1998 (16 pages)
15 June 1998Director resigned (1 page)
15 June 1998Director resigned (1 page)
16 October 1997New director appointed (1 page)
16 October 1997New director appointed (1 page)
10 October 1997Return made up to 04/08/97; full list of members (6 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Return made up to 04/08/97; full list of members (6 pages)
10 October 1997New director appointed (2 pages)
31 July 1997Amended full accounts made up to 31 January 1997 (15 pages)
31 July 1997Amended full accounts made up to 31 January 1997 (15 pages)
3 July 1997Full accounts made up to 31 January 1997 (14 pages)
3 July 1997Full accounts made up to 31 January 1997 (14 pages)
22 August 1996Return made up to 04/08/96; full list of members (5 pages)
22 August 1996Return made up to 04/08/96; full list of members (5 pages)
16 July 1996Amended full accounts made up to 31 January 1996 (16 pages)
16 July 1996Amended full accounts made up to 31 January 1996 (16 pages)
6 June 1996Full accounts made up to 31 January 1996 (15 pages)
6 June 1996Full accounts made up to 31 January 1996 (15 pages)
15 August 1995Return made up to 04/08/95; full list of members (6 pages)
15 August 1995Return made up to 04/08/95; full list of members (6 pages)
29 June 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
29 June 1995Accounts for a medium company made up to 31 January 1995 (15 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
31 July 1992Particulars of mortgage/charge (3 pages)
16 February 1983Company name changed\certificate issued on 16/02/83 (2 pages)
16 February 1983Company name changed\certificate issued on 16/02/83 (2 pages)
15 July 1969Incorporation (11 pages)
15 July 1969Incorporation (11 pages)