London
WC1R 4GB
Director Name | Mr Jayanti Chimanbhai Patel Junior |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2016(46 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Secretary Name | Ameetkumar Ramananbhai Patel |
---|---|
Status | Closed |
Appointed | 01 March 2016(46 years after company formation) |
Appointment Duration | 4 years, 7 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mrs Elizabeth Nellie Bryant Kaye |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 59 Trevean Way Newquay Cornwall TR7 1TW |
Director Name | Mr Robert Barson Kaye |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 18 February 2011) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 59 Trevean Way Newquay Cornwall TR7 1TW |
Secretary Name | Mrs Elizabeth Nellie Bryant Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(21 years, 4 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 02 July 1999) |
Role | Company Director |
Correspondence Address | 59 Trevean Way Newquay Cornwall TR7 1TW |
Secretary Name | Mr Robert Barson Kaye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(29 years, 4 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Trevean Way Newquay Cornwall TR7 1TW |
Director Name | Mr Nicholas Robert Kaye |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(40 years, 12 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 April 2018) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF |
Director Name | Mr Lloyd Gary Kersh |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(40 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 01 March 2016) |
Role | General Practitioner |
Country of Residence | England |
Correspondence Address | Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF |
Director Name | Mr Kirit Chimanbhai Patel |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(46 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Kirit Chimanbhai Patel Junior |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(46 years after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 16 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Website | kayeschemist.co.uk |
---|
Registered Address | 2 Peterwood Way Croydon Surrey CR0 4UQ |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Broad Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
800 at £1 | Narrowcliff Medical Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £307,828 |
Cash | £48,241 |
Current Liabilities | £218,860 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
26 November 2013 | Delivered on: 27 November 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
23 January 2017 | Delivered on: 25 January 2017 Persons entitled: The Royal Bank of Scotland PLC as Security Agent Classification: A registered charge Outstanding |
7 July 2014 | Delivered on: 9 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 23 December 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
18 February 2011 | Delivered on: 25 February 2011 Satisfied on: 23 December 2013 Persons entitled: Santander UK PLC Classification: Debenture Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 November 1994 | Delivered on: 6 December 1994 Satisfied on: 4 November 1998 Persons entitled: Midland 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 property k/a pearces chemist 1 bank street newquay cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
5 May 1993 | Delivered on: 8 May 1993 Satisfied on: 9 April 2003 Persons entitled: Midland 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 property k/a 2 st thomas road newquay cornwall. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
3 March 1992 | Delivered on: 6 March 1992 Satisfied on: 4 November 1998 Persons entitled: Midland 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/H premises being 2,cliff road newquay cornwall tog with all fixtures and fittings and the benefit of all rights licences and the goodwill of the business. Fully Satisfied |
13 February 1987 | Delivered on: 18 February 1987 Satisfied on: 17 February 2011 Persons entitled: Midland 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 land & hereditaments being:- 6, east street, newquay cornwall. Fully Satisfied |
13 February 1987 | Delivered on: 18 February 1987 Satisfied on: 17 February 2011 Persons entitled: Midland 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 land & hereditanents being:- 8, east street, newquay, cornwall. Fully Satisfied |
16 December 1983 | Delivered on: 22 December 1983 Satisfied on: 17 February 2011 Persons entitled: Midland 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 land & premises being 10 east street newquay cornwall. Fully Satisfied |
8 March 1978 | Delivered on: 15 March 1978 Satisfied on: 17 February 2011 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over undertaking and all property present and future including uncalled capital (see doc M16). Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
17 April 2020 | Application to strike the company off the register (3 pages) |
30 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
26 September 2019 | Full accounts made up to 31 March 2019 (22 pages) |
18 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 March 2018 (26 pages) |
8 May 2018 | Termination of appointment of Nicholas Robert Kaye as a director on 13 April 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
2 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
25 January 2017 | Registration of charge 009739580012, created on 23 January 2017 (9 pages) |
25 January 2017 | Registration of charge 009739580012, created on 23 January 2017 (9 pages) |
19 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
16 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
16 January 2017 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
29 November 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
29 November 2016 | Previous accounting period shortened from 29 February 2016 to 28 February 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page) |
8 November 2016 | Previous accounting period extended from 30 January 2016 to 29 February 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel Junior as a director on 16 July 2016 (1 page) |
19 August 2016 | Termination of appointment of Kirit Chimanbhai Patel as a director on 16 July 2016 (1 page) |
11 May 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page) |
11 May 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 2 Peterwood Way Croydon Surrey CR0 4UQ on 11 May 2016 (1 page) |
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
11 April 2016 | Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Kirit Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Mr Jayanti Chimanbhai Patel Junior as a director on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Ameetkumar Ramananbhai Patel as a secretary on 1 March 2016 (3 pages) |
11 April 2016 | Appointment of Mrs Heena Patel as a director on 1 March 2016 (3 pages) |
8 April 2016 | Satisfaction of charge 009739580010 in full (1 page) |
8 April 2016 | Satisfaction of charge 009739580011 in full (1 page) |
8 April 2016 | Satisfaction of charge 009739580011 in full (1 page) |
8 April 2016 | Satisfaction of charge 009739580010 in full (1 page) |
22 March 2016 | Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages) |
22 March 2016 | Registered office address changed from Narrowcliff Surgery Narrowcliff Newquay Cornwall TR7 2QF to Lion House Red Lion Street London WC1R 4GB on 22 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages) |
22 March 2016 | Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages) |
22 March 2016 | Termination of appointment of Lloyd Gary Kersh as a director on 1 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Kirit Chimanbhai Patel as a director on 1 March 2016 (3 pages) |
8 March 2016 | Satisfaction of charge 009739580009 in full (1 page) |
8 March 2016 | Satisfaction of charge 009739580009 in full (1 page) |
17 November 2015 | Director's details changed for Mr Nicholas Robert Kaye on 17 November 2015 (2 pages) |
17 November 2015 | Director's details changed for Mr Nicholas Robert Kaye on 17 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages) |
5 November 2015 | Director's details changed for Mr Nicholas Robert Kaye on 5 November 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
9 July 2014 | Registration of charge 009739580011 (4 pages) |
9 July 2014 | Registration of charge 009739580011 (4 pages) |
23 December 2013 | Satisfaction of charge 8 in full (1 page) |
23 December 2013 | Satisfaction of charge 8 in full (1 page) |
23 December 2013 | Registration of charge 009739580010 (8 pages) |
23 December 2013 | Registration of charge 009739580010 (8 pages) |
27 November 2013 | Registration of charge 009739580009 (5 pages) |
27 November 2013 | Registration of charge 009739580009 (5 pages) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
14 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
14 August 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
23 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Director's details changed for Dr Nicholas Robert Kaye on 23 July 2012 (2 pages) |
23 July 2012 | Director's details changed for Dr Nicholas Robert Kaye on 23 July 2012 (2 pages) |
26 January 2012 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
26 January 2012 | Current accounting period extended from 30 September 2011 to 31 January 2012 (3 pages) |
14 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
14 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
9 March 2011 | Termination of appointment of Robert Kaye as a secretary (2 pages) |
9 March 2011 | Appointment of Dr Lloyd Gary Kersh as a director (3 pages) |
9 March 2011 | Termination of appointment of Robert Kaye as a secretary (2 pages) |
9 March 2011 | Appointment of Dr Nicholas Robert Kaye as a director (3 pages) |
9 March 2011 | Termination of appointment of Robert Kaye as a director (2 pages) |
9 March 2011 | Appointment of Dr Lloyd Gary Kersh as a director (3 pages) |
9 March 2011 | Termination of appointment of Robert Kaye as a director (2 pages) |
9 March 2011 | Appointment of Dr Nicholas Robert Kaye as a director (3 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
25 February 2011 | Particulars of a mortgage or charge / charge no: 8 (8 pages) |
24 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
24 February 2011 | Registered office address changed from 8 East St, Newquay, Cornwall TR7 1BH on 24 February 2011 (2 pages) |
24 February 2011 | Current accounting period shortened from 31 January 2012 to 30 September 2011 (3 pages) |
24 February 2011 | Registered office address changed from 8 East St, Newquay, Cornwall TR7 1BH on 24 February 2011 (2 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
4 August 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
13 April 2010 | Termination of appointment of Nicholas Kaye as a director (1 page) |
13 April 2010 | Termination of appointment of Nicholas Kaye as a director (1 page) |
20 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
20 August 2009 | Return made up to 13/06/09; full list of members (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
19 May 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
28 November 2008 | Return made up to 13/06/08; full list of members (3 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 July 2008 | Director's change of particulars / nicholas kaye / 15/09/2007 (1 page) |
8 July 2008 | Director's change of particulars / nicholas kaye / 15/09/2007 (1 page) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
30 August 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 13/06/07; full list of members (2 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 13/06/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
8 September 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
22 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 13/06/05; full list of members (3 pages) |
30 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
30 July 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
20 July 2004 | Return made up to 13/06/04; full list of members
|
20 July 2004 | Return made up to 13/06/04; full list of members
|
5 August 2003 | Accounts for a medium company made up to 31 January 2003 (23 pages) |
5 August 2003 | Accounts for a medium company made up to 31 January 2003 (23 pages) |
27 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
27 June 2003 | Return made up to 13/06/03; full list of members (7 pages) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
9 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2002 | Accounts for a medium company made up to 31 January 2002 (23 pages) |
23 July 2002 | Accounts for a medium company made up to 31 January 2002 (23 pages) |
26 June 2002 | Return made up to 13/06/02; full list of members
|
26 June 2002 | Return made up to 13/06/02; full list of members
|
27 July 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
27 July 2001 | Accounts for a medium company made up to 31 January 2001 (19 pages) |
5 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
5 July 2001 | Return made up to 13/06/01; full list of members (6 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
16 June 2000 | Return made up to 13/06/00; full list of members (7 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | New secretary appointed (2 pages) |
8 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
8 June 2000 | Secretary resigned;director resigned (1 page) |
8 June 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
23 June 1999 | New director appointed (2 pages) |
23 June 1999 | New director appointed (2 pages) |
17 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
17 June 1999 | Return made up to 13/06/99; full list of members (6 pages) |
14 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
14 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 September 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
29 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
29 June 1998 | Return made up to 13/06/98; no change of members (6 pages) |
25 January 1998 | Return made up to 13/06/97; no change of members
|
25 January 1998 | Return made up to 13/06/97; no change of members
|
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
3 December 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
8 June 1997 | Return made up to 28/05/96; full list of members (6 pages) |
8 June 1997 | Return made up to 28/05/96; full list of members (6 pages) |
15 January 1997 | Full accounts made up to 31 January 1996 (10 pages) |
15 January 1997 | Full accounts made up to 31 January 1996 (10 pages) |
15 August 1995 | Return made up to 13/06/95; change of members (6 pages) |
15 August 1995 | Return made up to 13/06/95; change of members (6 pages) |
8 August 1990 | Annual return made up to 17/07/90 (4 pages) |
8 August 1990 | Annual return made up to 17/07/90 (4 pages) |
15 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
15 February 1990 | Secretary resigned;new secretary appointed (2 pages) |
24 October 1989 | Resolutions
|
24 October 1989 | Resolutions
|
20 June 1989 | Return made up to 31/05/89; full list of members (4 pages) |
20 June 1989 | Return made up to 31/05/89; full list of members (4 pages) |
22 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
22 November 1988 | Return made up to 14/10/88; full list of members (4 pages) |
27 August 1987 | Return made up to 24/07/87; full list of members (4 pages) |
27 August 1987 | Return made up to 24/07/87; full list of members (4 pages) |
23 July 1986 | Return made up to 08/07/86; full list of members (6 pages) |
23 July 1986 | Return made up to 08/07/86; full list of members (6 pages) |
3 July 1986 | Memorandum and Articles of Association (9 pages) |
3 July 1986 | Memorandum and Articles of Association (9 pages) |
4 March 1970 | Incorporation (10 pages) |
4 March 1970 | Incorporation (10 pages) |