Croxley Green
Rickmansworth
Hertfordshire
WD3 3NZ
Director Name | Mr Paul Patrick Murphy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 January 2004(34 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Restauranteur |
Country of Residence | Ireland |
Correspondence Address | 44 Holly Road Donnycarney Dublin 9 Rep. Of Ireland |
Director Name | Terry Michael Anderson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2004(34 years, 4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Priest |
Country of Residence | Wales |
Correspondence Address | Govindas 8 Cradock Street Swansea SA1 3EN Wales |
Secretary Name | Ms Grace Olapoju |
---|---|
Status | Current |
Appointed | 30 January 2015(45 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Company Director |
Correspondence Address | Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA |
Director Name | Mr Kamlesh Kumar Maheshwar Patel |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2017(47 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Corporate Financial Advisor |
Country of Residence | England |
Correspondence Address | Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA |
Director Name | Mrs Daywanthie Clark |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 January 2020(50 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Personal Banker / Manager |
Country of Residence | England |
Correspondence Address | Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA |
Director Name | Mr Krunnal Patel |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 January 2022(52 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Senior Manager |
Country of Residence | England |
Correspondence Address | Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA |
Director Name | Kishore Kumar Das |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1993) |
Role | Religious Minister |
Country of Residence | India |
Correspondence Address | Sri Mayapur Chandrodaya Mandir Mayapur District Nadia West Bengal India |
Director Name | Mr Peter Letai |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 31 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 04 January 2004) |
Role | Company Director |
Correspondence Address | Bhaktivedanta Manor Letchmore Heath Watford Hertfordshire WD2 8EP |
Director Name | Mr David Jakupo |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 May 1993) |
Role | Graphics Designer |
Correspondence Address | PO Box 1445 Alachua Florida 32615-1445 Foreign |
Secretary Name | Mr Timothy John Oakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(22 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 March 1997) |
Role | Company Director |
Correspondence Address | Bhaktivedanta Manor Letchmore Heath Watford Hertfordshire WD2 8EP |
Director Name | Richard Albert Hibbard |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 May 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 September 1994) |
Role | Homeopathic Doctor |
Correspondence Address | 10 Napsbury Avenuee London Colney Hertfordshire AL2 1LU |
Director Name | Ms Susanne Gilbakian |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 May 1993(23 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 17 January 1994) |
Role | Freelance Copy-Editor & Typist |
Correspondence Address | 4 Primrose Cottages Aldenham Road Radlett Hertfordshire WD7 8AT |
Director Name | Kenneth Leonard Anderson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1993(23 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 06 June 1997) |
Role | Temple President |
Correspondence Address | 15 Burford Road Whalley Range Manchester M16 8EW |
Director Name | Kenneth Leslie Beck |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 May 1993(23 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 July 1994) |
Role | Teacher Priest |
Correspondence Address | 9/10 Soho Street London W1V 5DA |
Director Name | Dominic Michael Peter Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1993(23 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 07 January 1994) |
Role | Priest |
Correspondence Address | Flat 25 Bristol House Southampton Row London WC1B 4BA |
Director Name | Dominic Michael Peter Johnson |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 December 1996) |
Role | Priest |
Correspondence Address | 156 Norbury Avenue Watford WD1 1QY |
Director Name | William Stewart Somerville |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1995(25 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 January 2001) |
Role | Minister Of Religion |
Correspondence Address | Karuna Bhavan Bankhouse Road Lesmahagow Lanark ML11 0ES Scotland |
Director Name | Mr Arun Kumar Bhandari |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1995(25 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 10 January 2016) |
Role | Minister Of Religion |
Country of Residence | England |
Correspondence Address | 19 Gloucester Street Coventry Warwickshire CV1 3BZ |
Director Name | Mr Astley Valentine Sinclair |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Jamaican |
Status | Resigned |
Appointed | 23 July 1996(26 years, 10 months after company formation) |
Appointment Duration | 21 years, 8 months (resigned 01 April 2018) |
Role | Staff Development Officer |
Country of Residence | United Kingdom |
Correspondence Address | 42 Enmore Road London SE25 5NG |
Secretary Name | Jeffrey Alan Lever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1997(27 years, 6 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 02 August 2003) |
Role | Company Director |
Correspondence Address | National Office The Manor Dharam Marg, Aldenham Watford Hertfordshire WD2 8EZ |
Director Name | Thomas Hegarty |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(27 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 12 July 1999) |
Role | Priest |
Correspondence Address | 84 Stanmore Road Edgbaston Birmingham B16 9TB |
Director Name | Ian Shawn Kesten |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Us/British |
Status | Resigned |
Appointed | 09 May 1998(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 10 December 2007) |
Role | Company Director |
Correspondence Address | Flat B 6 Charlotte Place London W1T 1SG |
Director Name | Wayne Boyd |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2001(31 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 05 January 2002) |
Role | Priest |
Correspondence Address | Bhaktivedanta Manor Dharam Marg Hilfield Lane Aldenham Hertfordshire WD25 8EZ |
Director Name | Gerhard Haas |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 05 January 2003(33 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 October 2004) |
Role | Teacher |
Correspondence Address | 21 Thoresby Street Evington Leicester Leicestershire LE5 4GU |
Director Name | Mr Pradip Gajjar |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2003(33 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 24 August 2012) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 41 Haskell Street Walsall West Midlands WS1 3LH |
Secretary Name | Shachee Plasencia Zarate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 2003(33 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 January 2015) |
Role | Company Director |
Correspondence Address | 59 Siskin Close Bushey Herts WD23 2HN |
Director Name | Niresh Ranjan Dey |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2004(34 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 05 February 2019) |
Role | Landlord |
Country of Residence | England |
Correspondence Address | 11 Woodchurch Grange Sutton Coldfield West Midlands B73 5GA |
Director Name | Raffaele Grappa |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 January 2005(35 years, 4 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 04 January 2013) |
Role | Artist |
Country of Residence | England |
Correspondence Address | High Way Cottage Berry Grove Lane Aldenham Hertfordshire WD25 8AE |
Director Name | Mr James Robert Edwards |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2008(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 November 2012) |
Role | Minister Of Religion |
Country of Residence | United Kingdom |
Correspondence Address | 9-10 Soho Street London W1D 3DL |
Director Name | Mr George Thomas McMullan |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(49 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 January 2024) |
Role | Voluntary Worker |
Country of Residence | Scotland |
Correspondence Address | Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA |
Website | iskcon.org.uk |
---|
Registered Address | Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Aldenham |
Ward | Aldenham West |
Built Up Area | Radlett |
Year | 2014 |
---|---|
Turnover | £7,041,505 |
Net Worth | £33,039,810 |
Cash | £3,332,734 |
Current Liabilities | £1,451,462 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 31 March 2023 (12 months ago) |
---|---|
Next Return Due | 14 April 2024 (2 weeks, 2 days from now) |
14 July 1993 | Delivered on: 16 July 1993 Persons entitled: Lloyds 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: 20 mayfield road, whalley range, manchester and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
30 August 1989 | Delivered on: 20 September 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 2 st james road, watford, hertfordshire buildings & fixtures title no: hd 71543. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 June 1985 | Delivered on: 15 June 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 9 & 10 soho street soho london W1. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as roundcroft house sandy lane bushey t/n HD393972. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as unit 3A regal way watford t/n HD483319. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 77 scrubbitts square radlett t/n HD275362. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 81 scrubbitts square radlett t/n HD235764. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 9 cheyne court bushey hall road bushey t/n HD58467. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 8 cheyne court bushey hall road bushey t/n HD58942. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 7 cheyne court bushney hall road bushey t/n HD58908. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as old post office letchmore health herts title numbers HD415265, HD415239, HD212667 and HD38493. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as flat 80 scrubbitts square radlett t/n HD248355. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold proprty known as 5 cheyne court bushney hall road bushey t/n HD59104. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 6 cheyne court bushey hall road bushey t/b HD59553. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H property k/a 1 cheyne court bushey hall road bushey t/n HD59055. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H property k/a hartspring cottage elton way watford t/n hd 97669. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 3 cheyne court bushey hall road bushey t/n HD58986. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as the green letchmore heath t/n HD87180 and HD91448. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as delrow farm hilfield lane aldenham t/n HD240003. Outstanding |
16 September 2019 | Delivered on: 27 September 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 4 cheyne court bushey hall road bushey t/n HD58756. Outstanding |
8 May 2018 | Delivered on: 10 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold 302 & 304 westgate road and 2 & 3 cottenham street newcastle upon tyne. TY266709. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold. 8 cradock street, swansea SA1 3EN. Title number WA87347. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold. 20 mayfield road, whalley range, manchester, M16 8FT. Title number GM640433. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold. Aldenham cottage, land adj to bhaktivedanta manor, the green, letchmore heath, hertfordshire. Title number P89825. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold. 84 stanmore road, edbaston, birmingham, B16 9TB. Title number WM143289. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property. Bhaktivedanta manor, the green, letchmore heath, radlett, hertfordshire WD25 8EZ. Title NUMBERHD101460. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property. Land frontage, hillfield lane, aldenham, hertfordshire. Title number HD335799. Outstanding |
8 February 2017 | Delivered on: 15 February 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being the farm cottage, palfreys, the green, letchmore heath, watford, WD25 8ES with title number HD91448 as more particularly described in the first schedule of the legal mortgage. Outstanding |
2 December 2016 | Delivered on: 12 December 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 4 & 5 dock chambers & seaway house bute street cardiff t/no CYM283531. Outstanding |
27 July 2010 | Delivered on: 29 July 2010 Persons entitled: Burney Estates Limited Classification: Rent deposit deed Secured details: £6,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The deposit account of £6,000.00 see image for full details. Outstanding |
6 December 2001 | Delivered on: 7 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 8 crassock street swansea t/n wa 87347. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
3 October 1997 | Delivered on: 7 October 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property at 84 stanmore road edgbaston t/no;-WM143289. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
20 December 1996 | Delivered on: 9 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 304 westgate road and 2 and 3 cottenham street newcastle upon tyne t/n: TY266709 together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon fixed charge on all present and future book and other debts assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
2 December 1996 | Delivered on: 6 December 1996 Persons entitled: Neville Wildmore & Co.Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land fromting to both hilfield lane and summerhouse lane aldenham hertfordshire. Outstanding |
1 October 1996 | Delivered on: 15 October 1996 Persons entitled: Simon Talbot Gray Fca Alexander Shedden Ninian Bsc Mba Clare Mary Maurice Sir Derek Boormanbeing the Special Trustees for St Bartholomews Hospital Sir Anthony Dawson Kcvo Frcp Classification: Legal mortgage Secured details: The company's liabilities to the chargee defined by a transfer dated 1ST october 1996. Particulars: Land at letchmore heath hertfordshire t/n P89825 and adjoining bhaktivedanta manor letchmore heath. Outstanding |
1 October 1996 | Delivered on: 10 October 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a aldenham cottage letchmore heath hertfordshire t/n P89825 together with all buildings and fixtures thereon assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
25 August 1995 | Delivered on: 31 August 1995 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 thoresby street leicester t/n lt 185889 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
19 May 1995 | Delivered on: 2 June 1995 Persons entitled: Lloyds 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: Strip of land having a frontage to hilfield lane, aldenham, hertfordshire by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 July 1993 | Delivered on: 16 July 1993 Persons entitled: Lloyds 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: 15 burford road, whalley range manchester and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 June 1985 | Delivered on: 15 June 1985 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold bhaktivedanta manor the green letchmore heath radlett herts. Outstanding |
7 July 1981 | Delivered on: 16 July 1981 Satisfied on: 9 September 1998 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: F/Hold. Bhaktivedanta manor, letchmore heath near watford, hertfordshire title no:- hd 101460. Fully Satisfied |
22 May 1981 | Delivered on: 8 June 1981 Satisfied on: 9 September 1998 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: F/H 9 & 10 soho street london borough of westminster title no 23191. Fully Satisfied |
22 May 1981 | Delivered on: 1 June 1981 Satisfied on: 9 September 1998 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: F/H croome court severn stoke nr. Worcester hereford & worcester. Fully Satisfied |
11 January 1980 | Delivered on: 18 January 1980 Persons entitled: F. Attar Classification: Legal charge Secured details: $ 275,000 due from the company to the chargee. Particulars: Croome court, croome d'abitot, worcester. Fully Satisfied |
11 January 1980 | Delivered on: 18 January 1980 Persons entitled: Lloyds 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: Croome court, worcester. Fully Satisfied |
12 January 2021 | Group of companies' accounts made up to 31 December 2019 (38 pages) |
---|---|
3 August 2020 | Satisfaction of charge 009620090024 in full (1 page) |
3 August 2020 | Satisfaction of charge 17 in full (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 February 2020 | Appointment of Mrs Daywanthie Clark as a director on 30 January 2020 (2 pages) |
1 November 2019 | Group of companies' accounts made up to 31 December 2018 (41 pages) |
27 September 2019 | Registration of charge 009620090042, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090029, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090038, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090036, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090040, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090034, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090044, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090043, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090032, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090037, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090031, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090033, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090045, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090030, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090041, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090035, created on 16 September 2019 (41 pages) |
27 September 2019 | Registration of charge 009620090039, created on 16 September 2019 (41 pages) |
8 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
24 March 2019 | Cessation of Shailesh Patel as a person with significant control on 18 March 2019 (1 page) |
18 February 2019 | Termination of appointment of Niresh Ranjan Dey as a director on 5 February 2019 (1 page) |
18 February 2019 | Appointment of Mr George Thomas Mcmullan as a director on 5 February 2019 (2 pages) |
18 February 2019 | Notification of Alan Dixon as a person with significant control on 5 February 2019 (2 pages) |
18 February 2019 | Notification of Krunnal Patel as a person with significant control on 5 February 2019 (2 pages) |
18 February 2019 | Notification of Mayur Vitthalbhai Patel as a person with significant control on 5 February 2019 (2 pages) |
22 October 2018 | Group of companies' accounts made up to 31 December 2017 (36 pages) |
10 May 2018 | Registration of charge 009620090028, created on 8 May 2018 (39 pages) |
6 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
4 April 2018 | Termination of appointment of Astley Valentine Sinclair as a director on 1 April 2018 (1 page) |
20 March 2018 | Registration of charge 009620090024, created on 20 March 2018 (39 pages) |
20 March 2018 | Registration of charge 009620090022, created on 20 March 2018 (39 pages) |
20 March 2018 | Registration of charge 009620090025, created on 20 March 2018 (39 pages) |
20 March 2018 | Registration of charge 009620090026, created on 20 March 2018 (39 pages) |
20 March 2018 | Registration of charge 009620090027, created on 20 March 2018 (39 pages) |
20 March 2018 | Registration of charge 009620090023, created on 20 March 2018 (39 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
5 October 2017 | Group of companies' accounts made up to 31 December 2016 (40 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (23 pages) |
21 April 2017 | Confirmation statement made on 31 March 2017 with updates (23 pages) |
3 April 2017 | Appointment of Mr Kamlesh Kumar Maheshwar Patel as a director on 27 March 2017 (2 pages) |
3 April 2017 | Appointment of Mr Kamlesh Kumar Maheshwar Patel as a director on 27 March 2017 (2 pages) |
15 February 2017 | Registration of charge 009620090021, created on 8 February 2017 (40 pages) |
15 February 2017 | Registration of charge 009620090021, created on 8 February 2017 (40 pages) |
12 December 2016 | Registration of charge 009620090020, created on 2 December 2016 (41 pages) |
12 December 2016 | Registration of charge 009620090020, created on 2 December 2016 (41 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
18 October 2016 | Group of companies' accounts made up to 31 December 2015 (43 pages) |
27 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
27 April 2016 | Annual return made up to 31 March 2016 no member list (6 pages) |
20 January 2016 | Termination of appointment of Arun Kumar Bhandari as a director on 10 January 2016 (1 page) |
20 January 2016 | Termination of appointment of Arun Kumar Bhandari as a director on 10 January 2016 (1 page) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
13 October 2015 | Group of companies' accounts made up to 31 December 2014 (43 pages) |
20 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
20 April 2015 | Annual return made up to 31 March 2015 no member list (7 pages) |
20 April 2015 | Director's details changed for Ashley Valentine Sinclair on 20 April 2015 (2 pages) |
20 April 2015 | Director's details changed for Ashley Valentine Sinclair on 20 April 2015 (2 pages) |
30 January 2015 | Appointment of Ms Grace Olapoju as a secretary on 30 January 2015 (2 pages) |
30 January 2015 | Registered office address changed from C/O Shachee Plasencia-Zarate 1 Watford Road Radlett Herts WD7 8LA to Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Shachee Plasencia Zarate as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from C/O Shachee Plasencia-Zarate 1 Watford Road Radlett Herts WD7 8LA to Oak House 1 Watford Road Radlett Hertfordshire WD7 8LA on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Shachee Plasencia Zarate as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Ms Grace Olapoju as a secretary on 30 January 2015 (2 pages) |
17 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
17 October 2014 | Group of companies' accounts made up to 31 December 2013 (38 pages) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
7 April 2014 | Annual return made up to 31 March 2014 no member list (8 pages) |
9 December 2013 | Director's details changed for Ashley Valentine Sinclair on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Ashley Valentine Sinclair on 9 December 2013 (2 pages) |
9 December 2013 | Director's details changed for Ashley Valentine Sinclair on 9 December 2013 (2 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (34 pages) |
26 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
26 April 2013 | Annual return made up to 31 March 2013 no member list (8 pages) |
12 February 2013 | Termination of appointment of Raffaele Grappa as a director (1 page) |
12 February 2013 | Termination of appointment of Raffaele Grappa as a director (1 page) |
28 November 2012 | Termination of appointment of James Edwards as a director (1 page) |
28 November 2012 | Termination of appointment of James Edwards as a director (1 page) |
10 October 2012 | Full accounts made up to 31 December 2011 (32 pages) |
10 October 2012 | Full accounts made up to 31 December 2011 (32 pages) |
14 September 2012 | Termination of appointment of Pradip Gajjar as a director (1 page) |
14 September 2012 | Termination of appointment of Pradip Gajjar as a director (1 page) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
26 April 2012 | Annual return made up to 31 March 2012 no member list (11 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (32 pages) |
11 April 2011 | Annual return made up to 31 March 2011 no member list (11 pages) |
11 April 2011 | Annual return made up to 31 March 2011 no member list (11 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
25 September 2010 | Full accounts made up to 31 December 2009 (31 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
29 July 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
26 April 2010 | Annual return made up to 31 March 2010 no member list (7 pages) |
21 April 2010 | Director's details changed for Mr Pradip Gajjar on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Arun Kumar Bhandari on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for James Edwards on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Ashley Valentine Sinclair on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Anthony William Howchin on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Arun Kumar Bhandari on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for James Edwards on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Terry Michael Anderson on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Pradip Gajjar on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Murphy on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Raffaele Grappa on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Mr Anthony William Howchin on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Terry Michael Anderson on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Niresh Ranjan Dey on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Paul Murphy on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Ashley Valentine Sinclair on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Niresh Ranjan Dey on 31 March 2010 (2 pages) |
21 April 2010 | Director's details changed for Raffaele Grappa on 31 March 2010 (2 pages) |
23 December 2009 | Registered office address changed from Unit 81 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from Unit 81 the Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND on 23 December 2009 (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (30 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (30 pages) |
23 April 2009 | Annual return made up to 31/03/09 (5 pages) |
23 April 2009 | Annual return made up to 31/03/09 (5 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
23 October 2008 | Full accounts made up to 31 December 2007 (27 pages) |
28 April 2008 | Annual return made up to 31/03/08 (5 pages) |
28 April 2008 | Annual return made up to 31/03/08 (5 pages) |
12 March 2008 | Director appointed james edwards (2 pages) |
12 March 2008 | Director appointed james edwards (2 pages) |
28 February 2008 | Secretary's change of particulars / shachee plasencia zarate / 11/02/2008 (1 page) |
28 February 2008 | Secretary's change of particulars / shachee plasencia zarate / 11/02/2008 (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: national office the manor dharam marg hillfield lane aldenham hertfordshire WD25 8EZ (1 page) |
14 February 2008 | Registered office changed on 14/02/08 from: national office the manor dharam marg hillfield lane aldenham hertfordshire WD25 8EZ (1 page) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Director resigned (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
1 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
1 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Memorandum and Articles of Association (4 pages) |
30 April 2007 | Resolutions
|
30 April 2007 | Memorandum and Articles of Association (4 pages) |
25 April 2007 | Annual return made up to 31/03/07
|
25 April 2007 | Annual return made up to 31/03/07
|
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (25 pages) |
5 May 2006 | Annual return made up to 31/03/06
|
5 May 2006 | Annual return made up to 31/03/06
|
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (23 pages) |
9 May 2005 | Annual return made up to 31/03/05 (7 pages) |
9 May 2005 | Annual return made up to 31/03/05 (7 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (21 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 April 2004 | Annual return made up to 31/03/04 (7 pages) |
28 April 2004 | Annual return made up to 31/03/04 (7 pages) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | New director appointed (2 pages) |
7 February 2004 | Director resigned (1 page) |
7 February 2004 | Director resigned (1 page) |
5 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
5 February 2004 | Full accounts made up to 31 December 2002 (15 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
2 September 2003 | Secretary resigned (1 page) |
2 September 2003 | New secretary appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
6 May 2003 | Annual return made up to 31/03/03 (6 pages) |
6 May 2003 | Annual return made up to 31/03/03 (6 pages) |
30 January 2003 | New director appointed (2 pages) |
30 January 2003 | New director appointed (2 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
9 April 2002 | Annual return made up to 31/03/02 (4 pages) |
9 April 2002 | Annual return made up to 31/03/02 (4 pages) |
13 February 2002 | Director resigned (1 page) |
13 February 2002 | Director resigned (1 page) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
7 February 2002 | Particulars of mortgage/charge (6 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (20 pages) |
30 January 2002 | Full accounts made up to 31 December 2000 (20 pages) |
1 June 2001 | Annual return made up to 31/03/01
|
1 June 2001 | Annual return made up to 31/03/01
|
20 January 2001 | New director appointed (2 pages) |
20 January 2001 | New director appointed (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
23 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
23 November 2000 | Full accounts made up to 31 December 1999 (14 pages) |
2 May 2000 | Annual return made up to 31/03/00
|
2 May 2000 | Annual return made up to 31/03/00
|
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Director resigned (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
12 January 2000 | Director's particulars changed (1 page) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (14 pages) |
25 October 1999 | Registered office changed on 25/10/99 from: 2 st. James road watford hertfordshire WD1 8EA (1 page) |
25 October 1999 | Registered office changed on 25/10/99 from: 2 st. James road watford hertfordshire WD1 8EA (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
9 April 1999 | Annual return made up to 31/03/99 (6 pages) |
9 April 1999 | Annual return made up to 31/03/99 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 July 1998 | Accounts for a small company made up to 31 December 1996 (6 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
16 April 1998 | Annual return made up to 31/03/98 (6 pages) |
16 April 1998 | Annual return made up to 31/03/98 (6 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
7 October 1997 | Particulars of mortgage/charge (4 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 June 1997 | Director resigned (1 page) |
19 June 1997 | Director resigned (1 page) |
9 June 1997 | New director appointed (2 pages) |
9 June 1997 | New director appointed (2 pages) |
11 April 1997 | Annual return made up to 31/03/97 (6 pages) |
11 April 1997 | Annual return made up to 31/03/97 (6 pages) |
11 April 1997 | New secretary appointed (1 page) |
11 April 1997 | New secretary appointed (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Secretary resigned (1 page) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
9 January 1997 | Particulars of mortgage/charge (4 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
15 October 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
10 October 1996 | Particulars of mortgage/charge (4 pages) |
9 August 1996 | New director appointed (2 pages) |
9 August 1996 | New director appointed (2 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1994 (8 pages) |
21 April 1996 | Annual return made up to 31/03/96
|
21 April 1996 | Annual return made up to 31/03/96
|
31 August 1995 | Particulars of mortgage/charge (8 pages) |
31 August 1995 | Particulars of mortgage/charge (8 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
2 June 1995 | Particulars of mortgage/charge (4 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | Annual return made up to 31/03/95 (4 pages) |
7 April 1995 | Annual return made up to 31/03/95 (4 pages) |
7 April 1995 | New director appointed (2 pages) |
7 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
10 June 1993 | Memorandum and Articles of Association (24 pages) |
10 June 1993 | Memorandum and Articles of Association (24 pages) |
15 March 1988 | Accounts made up to 31 December 1985 (14 pages) |
15 March 1988 | Accounts made up to 31 December 1985 (14 pages) |
12 February 1985 | Accounts made up to 31 December 1983 (8 pages) |
12 February 1985 | Accounts made up to 31 December 1983 (8 pages) |
11 February 1985 | Accounts made up to 31 December 1982 (8 pages) |
11 February 1985 | Accounts made up to 31 December 1982 (8 pages) |
7 January 1985 | Accounts made up to 31 December 1984 (8 pages) |
7 January 1985 | Accounts made up to 31 December 1984 (8 pages) |
6 September 1983 | Accounts made up to 31 December 1981 (11 pages) |
6 September 1983 | Accounts made up to 31 December 1981 (11 pages) |
29 January 1982 | Accounts made up to 31 December 1980 (9 pages) |
29 January 1982 | Accounts made up to 31 December 1980 (9 pages) |
28 October 1981 | Accounts made up to 31 December 1979 (10 pages) |
28 October 1981 | Accounts made up to 31 December 1979 (10 pages) |
12 April 1980 | Accounts made up to 31 December 1978 (7 pages) |
12 April 1980 | Accounts made up to 31 December 1978 (7 pages) |
11 April 1980 | Accounts made up to 31 December 1977 (7 pages) |
11 April 1980 | Accounts made up to 31 December 1977 (7 pages) |
3 July 1979 | Accounts made up to 31 December 1976 (4 pages) |
3 July 1979 | Accounts made up to 31 December 1976 (4 pages) |
2 July 1979 | Accounts made up to 31 December 1975 (4 pages) |
2 July 1979 | Accounts made up to 31 December 1975 (4 pages) |
15 September 1969 | Certificate of incorporation (1 page) |
15 September 1969 | Certificate of incorporation (1 page) |
15 September 1969 | Incorporation (26 pages) |
15 September 1969 | Incorporation (26 pages) |