London
W1T 6BQ
Secretary Name | Miss Alexandra Claire Bennett-Baggs |
---|---|
Status | Current |
Appointed | 09 October 2020(49 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | International Clothing Designs (Holdings) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 October 2016(45 years, 5 months after company formation) |
Appointment Duration | 7 years, 6 months |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Director Name | Mr John Howard Gowers |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Golfside Cheam Surrey SM2 7EZ |
Director Name | Simon Paul Luel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 10 months (resigned 08 March 1999) |
Role | Company Director |
Correspondence Address | 45 Meadow Way Chigwell Essex IG7 6LR |
Director Name | Mr Raymond Michael Miller |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bracken Knoll Courtenay Avenue London N6 4LP |
Director Name | Nicholas Joyl Tarratt |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Hollytree House Cranmer Lane North Kilworth Lutterworth Leicestershire LE17 6HX |
Director Name | Mr Neil Howard Wise |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Summer Leas Coombe Park Kingston Upon Thames Surrey KT2 7JB |
Secretary Name | Nicholas Joyl Tarratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(20 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Hollytree House Cranmer Lane North Kilworth Lutterworth Leicestershire LE17 6HX |
Director Name | Christopher D'Cruze |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(27 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 23 Cleveland Gardens Worcester Park Surrey KT4 7JJ |
Director Name | John Arnold Macaulay |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | John Arnold Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(27 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Dove Park Chorley Wood Hertfordshire WD3 5NY |
Secretary Name | Karen Louise Pepper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(30 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 March 2006) |
Role | Administrator |
Correspondence Address | 422 Long Lane East Finchley London N2 8JL |
Director Name | Mr Jonothan Craig Tipper |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Imperial Way Apsley Lock Hemel Hempstead Hertfordshire HP3 9FJ |
Secretary Name | Rebecca Carolyn Hampshire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2006(34 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2008) |
Role | Company Director |
Correspondence Address | 157 Rotary Way Colchester CO3 3LJ |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2006(35 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 03 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Secretary Name | Mr Raymond John McCarthy |
---|---|
Status | Resigned |
Appointed | 03 May 2008(37 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 October 2019) |
Role | Accountant |
Correspondence Address | 6 Franchise Street Chesham Buckinghamshire HP5 3AG |
Director Name | Mr Sundeep Mansukhlal Mehta |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2011(40 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 31 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Secretary Name | Mr Thomas Brooke-Hollidge |
---|---|
Status | Resigned |
Appointed | 11 October 2019(48 years, 5 months after company formation) |
Appointment Duration | 12 months (resigned 09 October 2020) |
Role | Company Director |
Correspondence Address | 26-28 Conway Street London W1T 6BQ |
Telephone | 020 76636200 |
---|---|
Telephone region | London |
Registered Address | 26-28 Conway Street London W1T 6BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
5k at £1 | Richard Caring 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£7,065,492 |
Cash | £2,598 |
Current Liabilities | £5,384,068 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 3 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 6 days from now) |
12 October 1998 | Delivered on: 16 October 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed 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. Outstanding |
---|---|
15 April 1998 | Delivered on: 28 April 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 companies named therein to barclays bank PLC as security trustee for the beneficiaries (barclays bank PLC and national westminster bank PLC together "the beneficiaries") on any account whatsoever. Particulars: Together with a floating charge over goodwill and the benefit of any licences and all patent applications inventions trade marks trade names registered designs copy rights know how and any other intellectual property rights. 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. Outstanding |
5 November 1984 | Delivered on: 9 November 1984 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 1 april 1977. Particulars: All bookdebts and other debts present and future. Fully Satisfied |
14 September 2023 | Accounts for a dormant company made up to 31 July 2023 (8 pages) |
---|---|
28 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
16 August 2022 | Accounts for a dormant company made up to 31 July 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
1 April 2022 | Accounts for a dormant company made up to 31 July 2021 (10 pages) |
11 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 July 2020 (9 pages) |
9 October 2020 | Appointment of Miss Alexandra Claire Bennett-Baggs as a secretary on 9 October 2020 (2 pages) |
9 October 2020 | Termination of appointment of Thomas Brooke-Hollidge as a secretary on 9 October 2020 (1 page) |
29 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
17 April 2020 | Micro company accounts made up to 31 July 2019 (9 pages) |
23 October 2019 | Termination of appointment of Raymond John Mccarthy as a secretary on 11 October 2019 (1 page) |
23 October 2019 | Appointment of Mr Thomas Brooke-Hollidge as a secretary on 11 October 2019 (2 pages) |
23 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 31 July 2018 (7 pages) |
4 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
4 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
4 September 2017 | Micro company accounts made up to 31 July 2017 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
7 November 2016 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page) |
7 November 2016 | Termination of appointment of Sundeep Mansukhlal Mehta as a director on 31 October 2016 (1 page) |
18 October 2016 | Appointment of Mr Richard Allan Caring as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of International Clothing Designs (Holdings) Limited as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of International Clothing Designs (Holdings) Limited as a director on 17 October 2016 (2 pages) |
18 October 2016 | Appointment of Mr Richard Allan Caring as a director on 17 October 2016 (2 pages) |
26 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
24 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Appointment of Mr Sundeep Mansukhlal Mehta as a director (2 pages) |
25 October 2011 | Termination of appointment of Jonothan Tipper as a director (1 page) |
15 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
15 June 2011 | Total exemption small company accounts made up to 31 July 2010 (3 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
15 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
14 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
20 May 2008 | Secretary appointed mr raymond john mccarthy (1 page) |
20 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
20 May 2008 | Secretary appointed mr raymond john mccarthy (1 page) |
20 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary rebecca hampshire (1 page) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 03/05/07; full list of members (2 pages) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | New secretary appointed (2 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members
|
31 May 2006 | Return made up to 03/05/06; full list of members
|
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Secretary resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New director appointed (2 pages) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | New secretary appointed (1 page) |
15 March 2006 | New director appointed (2 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Return made up to 03/05/05; full list of members; amend (8 pages) |
12 October 2005 | Resolutions
|
12 October 2005 | Return made up to 03/05/05; full list of members; amend (8 pages) |
6 September 2005 | Return made up to 03/05/05; full list of members (8 pages) |
6 September 2005 | Return made up to 03/05/05; full list of members (8 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (17 pages) |
22 February 2005 | Full accounts made up to 31 July 2004 (17 pages) |
19 August 2004 | Secretary's particulars changed (1 page) |
19 August 2004 | Secretary's particulars changed (1 page) |
13 July 2004 | Return made up to 03/05/04; full list of members (8 pages) |
13 July 2004 | Return made up to 03/05/04; full list of members (8 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
28 May 2004 | Full accounts made up to 31 July 2003 (16 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (15 pages) |
1 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
1 June 2003 | Return made up to 03/05/03; full list of members (8 pages) |
22 January 2003 | Full accounts made up to 31 July 2001 (16 pages) |
22 January 2003 | Full accounts made up to 31 July 2001 (16 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New secretary appointed (2 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
24 May 2002 | Return made up to 03/05/02; full list of members
|
24 May 2002 | Return made up to 03/05/02; full list of members
|
30 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
30 April 2001 | Full accounts made up to 31 July 2000 (14 pages) |
3 August 2000 | Director resigned (1 page) |
3 August 2000 | Director resigned (1 page) |
4 July 2000 | Return made up to 03/05/00; full list of members (7 pages) |
4 July 2000 | Return made up to 03/05/00; full list of members (7 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
28 April 2000 | Full accounts made up to 31 July 1999 (14 pages) |
19 August 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
19 August 1999 | Accounting reference date extended from 31/05/99 to 31/07/99 (1 page) |
13 August 1999 | Director resigned (1 page) |
13 August 1999 | Director resigned (1 page) |
9 June 1999 | Return made up to 03/05/99; full list of members
|
9 June 1999 | Return made up to 03/05/99; full list of members
|
6 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
6 April 1999 | Full accounts made up to 31 May 1998 (15 pages) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
25 January 1999 | Registered office changed on 25/01/99 from: 2 milmans street kings road chelsea london SW10 0DA (1 page) |
4 November 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
4 November 1998 | Accounting reference date shortened from 30/11/98 to 31/05/98 (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Secretary resigned;director resigned (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New secretary appointed;new director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 32/34 great titchfield street london W1P 8HS (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 32/34 great titchfield street london W1P 8HS (1 page) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
16 October 1998 | Particulars of mortgage/charge (3 pages) |
20 July 1998 | Return made up to 03/05/98; full list of members (8 pages) |
20 July 1998 | Return made up to 03/05/98; full list of members (8 pages) |
24 June 1998 | Full accounts made up to 30 November 1997 (14 pages) |
24 June 1998 | Full accounts made up to 30 November 1997 (14 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
28 April 1998 | Particulars of mortgage/charge (7 pages) |
29 August 1997 | Full accounts made up to 30 November 1996 (14 pages) |
29 August 1997 | Full accounts made up to 30 November 1996 (14 pages) |
7 July 1997 | Return made up to 03/05/97; no change of members (6 pages) |
7 July 1997 | Return made up to 03/05/97; no change of members (6 pages) |
29 November 1996 | Registered office changed on 29/11/96 from: 30 paddock street wigston leicester LE18 2AN (1 page) |
29 November 1996 | Registered office changed on 29/11/96 from: 30 paddock street wigston leicester LE18 2AN (1 page) |
19 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
19 July 1996 | Full accounts made up to 30 November 1995 (13 pages) |
26 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
26 June 1996 | Return made up to 03/05/96; no change of members (6 pages) |
26 July 1995 | Registered office changed on 26/07/95 from: 346 st. Saviour's road leicester LE5 4HT (1 page) |
26 July 1995 | Registered office changed on 26/07/95 from: 346 st. Saviour's road leicester LE5 4HT (1 page) |
6 July 1995 | Return made up to 03/05/95; full list of members (8 pages) |
6 July 1995 | Full accounts made up to 30 November 1994 (13 pages) |
6 July 1995 | Full accounts made up to 30 November 1994 (13 pages) |
6 July 1995 | Return made up to 03/05/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
10 June 1994 | Full accounts made up to 30 November 1993 (13 pages) |
8 June 1994 | Return made up to 03/05/94; no change of members (6 pages) |
8 July 1993 | Full accounts made up to 30 November 1992 (9 pages) |
9 June 1993 | Return made up to 03/05/93; no change of members
|
22 June 1992 | Return made up to 03/05/92; full list of members (8 pages) |
22 June 1992 | Full accounts made up to 30 November 1991 (10 pages) |
25 June 1991 | Full accounts made up to 30 November 1990 (12 pages) |
25 June 1991 | Return made up to 03/05/91; no change of members (6 pages) |
4 July 1990 | Full accounts made up to 30 November 1989 (12 pages) |
2 July 1990 | Return made up to 03/05/90; no change of members (5 pages) |
14 July 1989 | Full accounts made up to 30 September 1988 (8 pages) |
14 July 1989 | Return made up to 20/04/89; full list of members (4 pages) |
17 April 1989 | Accounting reference date extended from 30/09 to 30/11 (1 page) |
30 March 1989 | Accounts for a medium company made up to 30 September 1987 (8 pages) |
21 March 1989 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 1989 | Return made up to 12/08/88; full list of members (5 pages) |
14 September 1988 | New director appointed (3 pages) |
14 September 1988 | Registered office changed on 14/09/88 from: 13/17 new burlington place regent street london W1X 2JP (1 page) |
6 September 1988 | Full accounts made up to 30 September 1986 (16 pages) |
10 March 1988 | Return made up to 10/12/87; full list of members (5 pages) |
14 February 1987 | Return made up to 15/12/86; full list of members (5 pages) |
1 August 1986 | New director appointed (2 pages) |