11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2006(36 years, 2 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Dr Manoj Raman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Mohmed Jetha |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2016(46 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Ms Shellina Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 May 2020(49 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Shaffin Jaffer |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 December 2023(53 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Mr Mehboob Kanji |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 24 July 1995) |
Role | Company Director |
Correspondence Address | 102 Wolsey Road Moor Park Northwood Middlesex HA6 2ED |
Director Name | Mr Hassanali Amirali Dawood Suleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 June 1998) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 103 The Water Gardens Burwood Place London W2 2DD |
Secretary Name | Ms Elaine Jacqueline Dyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 1992(21 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 19 Scot Grove Pinner Middlesex HA5 4RT |
Director Name | Mr Zahoor Haider Jaffer |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1995(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 04 December 2006) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 29 Rockways Arkley Barnet Hertfordshire EN5 3JJ |
Secretary Name | Mr Zahoor Haider Jaffer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1997(26 years, 9 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 04 December 2006) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 29 Rockways Arkley Barnet Hertfordshire EN5 3JJ |
Director Name | Mr Salim Jaffer |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1998(27 years, 10 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 04 December 2006) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | 12 Mount Road New Barnet EN5 9RL |
Website | franktruman.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 8883000 |
Telephone region | Unknown |
Registered Address | Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
30k at £1 | Haider Jaffer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £368,976 |
Cash | £5,318 |
Current Liabilities | £986,618 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
22 February 1978 | Delivered on: 2 March 1978 Satisfied on: 22 November 2013 Persons entitled: National Westminster 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: 64 harcout rd sheffield title no. Ywe 24218.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
22 February 1978 | Delivered on: 2 March 1978 Satisfied on: 22 November 2013 Persons entitled: National Westminster 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: 11 victoria rd sheffield title no. Ywe 21120.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 October 1973 | Delivered on: 18 October 1973 Satisfied on: 22 November 2013 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 station road finchley, london N3 with all fixtures. Fully Satisfied |
17 October 1972 | Delivered on: 7 November 1972 Satisfied on: 22 November 2013 Persons entitled: National Westminster 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: 31, st michaels rd, canvey island essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1972 | Delivered on: 19 October 1972 Satisfied on: 22 November 2013 Persons entitled: National Westminster 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: 151 station road linchley, london N.3.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 April 1972 | Delivered on: 19 October 1972 Satisfied on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge registered pursuant to an order of court dated 06/10/72 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 albert road hendon london N.W. 4 floating charge over all movable plant machinery implements utensils furniture. Fully Satisfied |
9 August 1972 | Delivered on: 30 August 1972 Satisfied on: 22 November 2013 Persons entitled: National Westminster 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: 45 cricklewood lane, london N.w 2. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 July 1972 | Delivered on: 31 July 1972 Satisfied on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 58C king henry's rd, hampstead, london N.w 3. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 2015 | Delivered on: 30 May 2015 Satisfied on: 30 January 2016 Persons entitled: United Trust Bank Limited Classification: A registered charge Fully Satisfied |
22 February 1978 | Delivered on: 2 March 1978 Satisfied on: 22 November 2013 Persons entitled: National Westminster 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: 45 cricklewood lane hendon london WN2 title no. 169491. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 February 1978 | Delivered on: 2 March 1978 Satisfied on: 22 November 2013 Persons entitled: National Westminster 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: 10 highnam crescent rd title no. Ywe 267378.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 July 1972 | Delivered on: 31 July 1972 Satisfied on: 22 November 2013 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 185 mollison way, edgware middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 2021 | Delivered on: 8 November 2021 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: N/A. Outstanding |
28 September 2016 | Delivered on: 12 October 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: None. Outstanding |
3 October 2016 | Delivered on: 6 October 2016 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: T/No's AYR23902, AYR26797, AYR49836 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
19 January 2024 | Confirmation statement made on 19 January 2024 with no updates (3 pages) |
---|---|
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
22 December 2023 | Satisfaction of charge 009870060013 in part (4 pages) |
7 December 2023 | Appointment of Mr Shaffin Jaffer as a director on 7 December 2023 (2 pages) |
29 September 2023 | Full accounts made up to 31 December 2022 (29 pages) |
19 January 2023 | Confirmation statement made on 19 January 2023 with updates (3 pages) |
15 December 2022 | Full accounts made up to 31 December 2021 (30 pages) |
22 August 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
7 January 2022 | Group of companies' accounts made up to 31 December 2020 (38 pages) |
8 November 2021 | Registration of charge 009870060015, created on 2 November 2021 (33 pages) |
24 August 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
16 March 2021 | Total exemption full accounts made up to 31 December 2019 (32 pages) |
8 September 2020 | Change of details for Ms Shamsa Van Keulen as a person with significant control on 8 September 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Haider Ladhu Jaffer on 24 August 2020 (2 pages) |
24 August 2020 | Director's details changed for Mr Hassanali Amirali Dawood Suleman on 23 August 2020 (2 pages) |
21 August 2020 | Notification of Shamsa Van Keulen as a person with significant control on 21 August 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 21 August 2020 with updates (4 pages) |
26 May 2020 | Appointment of Ms Shellina Jaffer as a director on 22 May 2020 (2 pages) |
13 March 2020 | Notification of Shellina Jaffer as a person with significant control on 4 February 2020 (2 pages) |
13 March 2020 | Notification of Shaffin Jaffer as a person with significant control on 4 February 2020 (2 pages) |
9 March 2020 | Confirmation statement made on 9 March 2020 with updates (4 pages) |
4 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
23 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
25 January 2019 | Confirmation statement made on 25 January 2019 with updates (4 pages) |
25 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
4 December 2018 | Statement of capital following an allotment of shares on 21 November 2018
|
3 December 2018 | Resolutions
|
22 October 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
8 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
1 November 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
12 October 2016 | Registration of charge 009870060014, created on 28 September 2016 (8 pages) |
12 October 2016 | Registration of charge 009870060014, created on 28 September 2016 (8 pages) |
6 October 2016 | Registration of charge 009870060013, created on 3 October 2016 (11 pages) |
6 October 2016 | Registration of charge 009870060013, created on 3 October 2016 (11 pages) |
4 October 2016 | Appointment of Mr Manoj Raman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Mohmed Jetha as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Manoj Raman as a director on 3 October 2016 (2 pages) |
4 October 2016 | Appointment of Mr Mohmed Jetha as a director on 3 October 2016 (2 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 January 2016 | Satisfaction of charge 009870060012 in full (4 pages) |
30 January 2016 | Satisfaction of charge 009870060012 in full (4 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 May 2015 | Registration of charge 009870060012, created on 22 May 2015 (27 pages) |
30 May 2015 | Registration of charge 009870060012, created on 22 May 2015 (27 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
22 November 2013 | Satisfaction of charge 1 in full (3 pages) |
22 November 2013 | Satisfaction of charge 4 in full (3 pages) |
22 November 2013 | Satisfaction of charge 10 in full (3 pages) |
22 November 2013 | Satisfaction of charge 8 in full (3 pages) |
22 November 2013 | Satisfaction of charge 2 in full (3 pages) |
22 November 2013 | Satisfaction of charge 6 in full (3 pages) |
22 November 2013 | Satisfaction of charge 9 in full (3 pages) |
22 November 2013 | Satisfaction of charge 5 in full (3 pages) |
22 November 2013 | Satisfaction of charge 11 in full (3 pages) |
22 November 2013 | Satisfaction of charge 8 in full (3 pages) |
22 November 2013 | Satisfaction of charge 2 in full (3 pages) |
22 November 2013 | Satisfaction of charge 11 in full (3 pages) |
22 November 2013 | Satisfaction of charge 1 in full (3 pages) |
22 November 2013 | Satisfaction of charge 4 in full (3 pages) |
22 November 2013 | Satisfaction of charge 9 in full (3 pages) |
22 November 2013 | Satisfaction of charge 3 in full (3 pages) |
22 November 2013 | Satisfaction of charge 5 in full (3 pages) |
22 November 2013 | Satisfaction of charge 6 in full (3 pages) |
22 November 2013 | Satisfaction of charge 7 in full (3 pages) |
22 November 2013 | Satisfaction of charge 7 in full (3 pages) |
22 November 2013 | Satisfaction of charge 3 in full (3 pages) |
22 November 2013 | Satisfaction of charge 10 in full (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Register inspection address has been changed (1 page) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (13 pages) |
3 July 2007 | Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
3 July 2007 | Registered office changed on 03/07/07 from: premier house 1 canning road harrow middlesex HA3 7TS (1 page) |
17 February 2007 | Secretary resigned (1 page) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 February 2007 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
27 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 November 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
25 October 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
12 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
5 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15 - 21 headstone drive wealdstone middlesex HA3 5QX (1 page) |
12 May 2000 | Registered office changed on 12/05/00 from: bentley house 15 - 21 headstone drive wealdstone middlesex HA3 5QX (1 page) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
22 December 1998 | Return made up to 31/12/98; no change of members (6 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
2 October 1998 | Full accounts made up to 31 December 1997 (13 pages) |
17 July 1998 | Director resigned (1 page) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | New director appointed (2 pages) |
17 July 1998 | Director resigned (1 page) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (4 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 October 1997 | Full accounts made up to 31 December 1996 (13 pages) |
27 June 1997 | New secretary appointed (2 pages) |
27 June 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
6 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (15 pages) |
3 June 1996 | Auditor's resignation (1 page) |
3 June 1996 | Auditor's resignation (1 page) |
11 February 1996 | Memorandum and Articles of Association (9 pages) |
11 February 1996 | Memorandum and Articles of Association (9 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
28 July 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (42 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
14 August 1970 | Certificate of incorporation (1 page) |
14 August 1970 | Incorporation (13 pages) |
14 August 1970 | Incorporation (13 pages) |
14 August 1970 | Certificate of incorporation (1 page) |