Leatherhead
Surrey
KT22 8QJ
Director Name | Mr Apinder Singh Ghura |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Amarjit Singh Grewal |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2021(50 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Centro One 39 Plender Street London NW1 0DT |
Director Name | Mr Stephen Anthony Solomon Marks |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(21 years, 7 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 08 November 2021) |
Role | Chairman And Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 39-41 Egerton Terrace London SW3 2BU |
Secretary Name | Dinesh Raichand Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(21 years, 7 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 26 January 2018) |
Role | Company Director |
Correspondence Address | 4 Chantry Close Harrow Middlesex HA3 9QZ |
Director Name | Nicholas Charles Holt Mather |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1998(27 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 December 2000) |
Role | Finance Director |
Correspondence Address | Woodmancote House Woodmancote Emsworth Hampshire PO10 8QD |
Director Name | Mr Roy Cameron Naismith |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(30 years, 5 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 26 April 2013) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | The Corn Store Manor Farm Barns Old Alresford Hampshire SO24 9DH |
Director Name | Adam Castleton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2013(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 October 2015) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mr Lee James Williams |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2016(45 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2022) |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | French Connection Unit B, Dolphin Way Purfleet Essex RM19 1NZ |
Website | frenchconnection.com |
---|---|
Telephone | 020 70367000 |
Telephone region | London |
Registered Address | Second Floor, Centro One 39 Plender Street London NW1 0DT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
15m at £1 | French Connection Group PLC 100.00% Ordinary |
---|---|
1 at £1 | Mr Stephen Anthony Solomon Marks 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,840,000 |
Gross Profit | £6,224,000 |
Net Worth | £4,540,000 |
Cash | £244,000 |
Current Liabilities | £2,051,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 7 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 21 July 2024 (3 months from now) |
17 November 2021 | Delivered on: 19 November 2021 Persons entitled: GB Europe Management Services Limited (As Security Agent) Classification: A registered charge Particulars: Trade marks of fcuk, french connection, ymc, fc by french connection, fc:baby&device, great plains, UK style by french connection, nicole farhi initial, youtique in various countries. For further details, please refer to the charge document. Outstanding |
---|---|
23 July 2020 | Delivered on: 29 July 2020 Persons entitled: Huk 101 Limited Classification: A registered charge Particulars: Please refer to schedule 2 (specified assets) for information in respect of intellectual property rights. Outstanding |
26 September 2016 | Delivered on: 6 October 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
1 May 1996 | Delivered on: 16 May 1996 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Deed of accession and supplemental charge Secured details: All monies due or to become due from french connection (hong kong) limited to the chargee and to the lenders and each of them on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
2 March 1995 | Delivered on: 3 March 1995 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Trade marks agreement Secured details: All monies due or to become due from the company and/or french connection limited to the chargees under the terms of a facility letter dated 1ST june 1994 and this deed. Particulars: All the trade marks listed listed under the company's name, all other trade marks or their equivalent in other local jurisdictions registered or not presently or hereafter belonging to or acquired by the company in the united kingdom or elsewhere worldwide, all interests or rights of the company both present and future in trade marks and trade names belonging to third parties or to which the company is not absolutely entitled together with the goodwill of the business of the company relating to the above, all other goodwill present and future of the company.. See the mortgage charge document for full details. Fully Satisfied |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 - ref M142 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 December 1989 | Delivered on: 11 December 1989 Satisfied on: 30 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: (See form 395 - ref m 142 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
30 June 1987 | Delivered on: 20 July 1987 Persons entitled: Banque Internationale a Luxembourg. Classification: General letter of pledge & hypothecation Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All goods, bills of landing, warrants, delivery orders, documents of title to goods and all property and other rights embodied therein, all proceeds of the sale or other disposition of the goods, insurances thereon and rights as unpaid vendors of the said goods, delivered to/or in possession of the bank, or heldto its order, now or at any time. Fully Satisfied |
4 March 1980 | Delivered on: 12 March 1980 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Charged by the principal deed & further deed.. Undertaking and all property and assets. Fully Satisfied |
23 January 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (2 pages) |
---|---|
23 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
23 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (59 pages) |
23 January 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (20 pages) |
26 July 2023 | Confirmation statement made on 7 July 2023 with no updates (3 pages) |
13 June 2023 | Registered office address changed from First Floor Centro One 39 Plender Street London NW1 0DT United Kingdom to Second Floor, Centro One 39 Plender Street London NW1 0DT on 13 June 2023 (1 page) |
22 May 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
22 May 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (20 pages) |
12 May 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
31 March 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (2 pages) |
21 March 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (57 pages) |
18 July 2022 | Confirmation statement made on 7 July 2022 with updates (4 pages) |
25 April 2022 | Director's details changed for Mr Apinder Singh Ghura on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Amarjit Singh Grewal on 25 April 2022 (2 pages) |
2 March 2022 | Termination of appointment of Lee James Williams as a director on 28 February 2022 (1 page) |
7 January 2022 | Current accounting period extended from 31 January 2022 to 30 June 2022 (1 page) |
2 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 (117 pages) |
2 December 2021 | Audit exemption subsidiary accounts made up to 31 January 2021 (24 pages) |
23 November 2021 | Satisfaction of charge 009966090008 in full (1 page) |
19 November 2021 | Registration of charge 009966090009, created on 17 November 2021 (80 pages) |
16 November 2021 | Change of details for French Connection Group Plc as a person with significant control on 15 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Amarjit Singh Grewal as a director on 8 November 2021 (2 pages) |
8 November 2021 | Termination of appointment of Stephen Anthony Solomon Marks as a director on 8 November 2021 (1 page) |
8 November 2021 | Appointment of Mr Apinder Singh Ghura as a director on 8 November 2021 (2 pages) |
24 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 (1 page) |
24 July 2021 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 (3 pages) |
7 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
28 September 2020 | Memorandum and Articles of Association (3 pages) |
28 September 2020 | Resolutions
|
7 August 2020 | Full accounts made up to 31 January 2020 (25 pages) |
1 August 2020 | Satisfaction of charge 009966090007 in full (4 pages) |
29 July 2020 | Registration of charge 009966090008, created on 23 July 2020 (133 pages) |
20 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Lee James Williams on 15 August 2019 (2 pages) |
7 August 2019 | Full accounts made up to 31 January 2019 (20 pages) |
9 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
24 July 2018 | Full accounts made up to 31 January 2018 (20 pages) |
13 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
7 February 2018 | Change of details for French Connection Group Plc as a person with significant control on 29 August 2017 (2 pages) |
6 February 2018 | Termination of appointment of Dinesh Raichand Shah as a secretary on 26 January 2018 (1 page) |
30 October 2017 | Full accounts made up to 31 January 2017 (19 pages) |
30 October 2017 | Full accounts made up to 31 January 2017 (19 pages) |
29 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page) |
29 August 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to First Floor Centro One 39 Plender Street London NW1 0DT on 29 August 2017 (1 page) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
6 October 2016 | Registration of charge 009966090007, created on 26 September 2016 (24 pages) |
6 October 2016 | Registration of charge 009966090007, created on 26 September 2016 (24 pages) |
9 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
9 August 2016 | Full accounts made up to 31 January 2016 (20 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 July 2016 | Confirmation statement made on 7 July 2016 with updates (6 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
19 April 2016 | Appointment of Mr Lee James Williams as a director on 4 April 2016 (2 pages) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
9 November 2015 | Termination of appointment of Adam Castleton as a director on 30 October 2015 (1 page) |
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
13 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
13 July 2015 | Full accounts made up to 31 January 2015 (17 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
11 December 2014 | Statement of capital following an allotment of shares on 21 November 2014
|
18 August 2014 | Section 519 (2 pages) |
18 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
15 August 2014 | Section 519 (2 pages) |
13 August 2014 | Auditor's resignation (3 pages) |
13 August 2014 | Auditor's resignation (3 pages) |
1 August 2014 | Full accounts made up to 31 January 2014 (17 pages) |
1 August 2014 | Full accounts made up to 31 January 2014 (17 pages) |
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
9 October 2013 | Appointment of Adam Castleton as a director (3 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
29 July 2013 | Full accounts made up to 31 January 2013 (17 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
30 May 2013 | Termination of appointment of Roy Naismith as a director (2 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (18 pages) |
14 September 2012 | Full accounts made up to 31 January 2012 (18 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
10 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
12 October 2011 | Full accounts made up to 31 January 2011 (18 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Director's details changed for Neil Pryce Williams on 15 May 2011 (2 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Company name changed stephen marks (london) LIMITED\certificate issued on 07/02/11
|
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Change of name notice (2 pages) |
7 February 2011 | Company name changed stephen marks (london) LIMITED\certificate issued on 07/02/11
|
21 July 2010 | Full accounts made up to 31 January 2010 (18 pages) |
21 July 2010 | Full accounts made up to 31 January 2010 (18 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 07/07/09; full list of members (4 pages) |
28 July 2009 | Director's change of particulars / roy naismith / 05/06/2006 (1 page) |
28 July 2009 | Director's change of particulars / roy naismith / 05/06/2006 (1 page) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
24 July 2009 | Director's change of particulars / stephen marks / 04/08/2008 (1 page) |
16 July 2009 | Full accounts made up to 31 January 2009 (15 pages) |
16 July 2009 | Full accounts made up to 31 January 2009 (15 pages) |
17 February 2009 | Ad 23/01/09\gbp si 4950000@1=4950000\gbp ic 50000/5000000\ (2 pages) |
17 February 2009 | Nc inc already adjusted 23/01/09 (1 page) |
17 February 2009 | Resolutions
|
17 February 2009 | Resolutions
|
17 February 2009 | Nc inc already adjusted 23/01/09 (1 page) |
17 February 2009 | Ad 23/01/09\gbp si 4950000@1=4950000\gbp ic 50000/5000000\ (2 pages) |
22 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
22 September 2008 | Full accounts made up to 31 January 2008 (15 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 07/07/08; full list of members (4 pages) |
25 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
25 July 2007 | Return made up to 07/07/07; full list of members (3 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (15 pages) |
5 July 2007 | Full accounts made up to 31 January 2007 (15 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
9 August 2006 | Return made up to 07/07/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
12 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
12 June 2006 | Full accounts made up to 31 January 2006 (13 pages) |
3 November 2005 | Resolutions
|
3 November 2005 | Resolutions
|
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
28 July 2005 | Registered office changed on 28/07/05 from: 30 old burlington street london W1S 3NL (1 page) |
20 July 2005 | Return made up to 07/07/05; full list of members
|
20 July 2005 | Return made up to 07/07/05; full list of members
|
6 July 2005 | Full accounts made up to 31 January 2005 (13 pages) |
6 July 2005 | Full accounts made up to 31 January 2005 (13 pages) |
22 July 2004 | Return made up to 07/07/04; full list of members
|
22 July 2004 | Return made up to 07/07/04; full list of members
|
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1X 1LA (1 page) |
7 July 2004 | Registered office changed on 07/07/04 from: 1 old burlington street london W1X 1LA (1 page) |
27 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
27 May 2004 | Full accounts made up to 31 January 2004 (12 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
30 July 2003 | Return made up to 07/07/03; full list of members (7 pages) |
10 May 2003 | Full accounts made up to 31 January 2003 (13 pages) |
10 May 2003 | Full accounts made up to 31 January 2003 (13 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
11 July 2002 | Return made up to 07/07/02; full list of members (7 pages) |
3 July 2002 | Full accounts made up to 31 January 2002 (13 pages) |
3 July 2002 | Full accounts made up to 31 January 2002 (13 pages) |
22 August 2001 | New director appointed (4 pages) |
22 August 2001 | New director appointed (4 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 07/07/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
22 May 2001 | Full accounts made up to 31 January 2001 (13 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
24 July 2000 | Return made up to 07/07/00; full list of members
|
24 July 2000 | Return made up to 07/07/00; full list of members
|
13 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
13 June 2000 | Full accounts made up to 31 January 2000 (14 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
21 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
21 July 1999 | Full accounts made up to 31 January 1999 (13 pages) |
21 July 1999 | Return made up to 07/07/99; no change of members (4 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
22 July 1998 | Return made up to 07/07/98; full list of members (8 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
15 June 1998 | Full accounts made up to 31 January 1998 (13 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (4 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 January 1998 | Declaration of satisfaction of mortgage/charge (5 pages) |
13 July 1997 | Return made up to 07/07/97; full list of members
|
13 July 1997 | Return made up to 07/07/97; full list of members
|
20 May 1997 | Full accounts made up to 31 January 1997 (13 pages) |
20 May 1997 | Full accounts made up to 31 January 1997 (13 pages) |
2 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
2 August 1996 | Return made up to 07/07/96; full list of members (7 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
20 June 1996 | Full accounts made up to 31 January 1996 (13 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (13 pages) |
18 July 1995 | Full accounts made up to 31 January 1995 (13 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
18 July 1995 | Return made up to 07/07/95; full list of members (8 pages) |
3 March 1995 | Particulars of mortgage/charge (28 pages) |
3 March 1995 | Particulars of mortgage/charge (28 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
3 September 1990 | Registered office changed on 03/09/90 from: 124-130 seymour place london W1H 6AA (1 page) |
3 September 1990 | Registered office changed on 03/09/90 from: 124-130 seymour place london W1H 6AA (1 page) |
5 February 1990 | Memorandum and Articles of Association (11 pages) |
5 February 1990 | Resolutions
|
5 February 1990 | Memorandum and Articles of Association (11 pages) |
5 February 1990 | Resolutions
|
11 December 1989 | Particulars of mortgage/charge (7 pages) |
11 December 1989 | Particulars of mortgage/charge (7 pages) |
11 December 1989 | Particulars of mortgage/charge (7 pages) |
11 December 1989 | Particulars of mortgage/charge (7 pages) |
18 January 1989 | Registered office changed on 18/01/89 from: hancock road bromley by bow london E3 3DA (1 page) |
18 January 1989 | Registered office changed on 18/01/89 from: hancock road bromley by bow london E3 3DA (1 page) |
8 October 1986 | Registered office changed on 08/10/86 from: 124/130 seymour place london W1H 6AA (1 page) |
8 October 1986 | Registered office changed on 08/10/86 from: 124/130 seymour place london W1H 6AA (1 page) |
18 August 1981 | Accounts made up to 31 January 1981 (8 pages) |
18 August 1981 | Accounts made up to 31 January 1981 (8 pages) |
10 December 1970 | Incorporation (14 pages) |
10 December 1970 | Incorporation (14 pages) |
30 November 1970 | Registered office changed (8 pages) |
30 November 1970 | Registered office changed (8 pages) |