London
W1F 7LN
Secretary Name | Mr Mohamad Kheir Amro |
---|---|
Nationality | Lebanese |
Status | Current |
Appointed | 04 February 2009(37 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Secretary |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Director Name | Mr Jamal Makke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Lebanese |
Status | Current |
Appointed | 07 September 2020(49 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months |
Role | S |
Country of Residence | Lebanon |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Director Name | Mr Calogero Militello |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 June 2008) |
Role | Restauranteur |
Correspondence Address | 12 Vincent Gardens London NW2 7RP |
Director Name | Mr Giovanni Militello |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 June 2008) |
Role | Restauranteur |
Correspondence Address | 24 Northwick Circle Kenton Harrow Middlesex HA3 0DY |
Director Name | Mr Salvatore Militello |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 June 2008) |
Role | Restauranteur |
Correspondence Address | 53 Randall Avenue London NW2 7SS |
Secretary Name | Mr Giovanni Militello |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 31 December 1991(20 years, 5 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 13 June 2008) |
Role | Company Director |
Correspondence Address | 24 Northwick Circle Kenton Harrow Middlesex HA3 0DY |
Director Name | Mr Jamal Makke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 13 June 2008(36 years, 10 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 07 September 2020) |
Role | S |
Country of Residence | Lebanon |
Correspondence Address | 29-31 Craven Road London W2 3BX |
Secretary Name | Ali Berro |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(36 years, 10 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 08 September 2008) |
Role | Attorney |
Correspondence Address | 29-31 Craven Road London W2 3BX |
Secretary Name | Mr Jamal Makke |
---|---|
Nationality | Lebanese |
Status | Resigned |
Appointed | 09 September 2008(37 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 07 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29-31 Craven Road London W2 3BX |
Secretary Name | Moussa Akeel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(38 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 22 October 2010) |
Role | Company Director |
Correspondence Address | 29-31 Craven Road Paddington London W2 3BX |
Secretary Name | Mr Hassan Makke |
---|---|
Status | Resigned |
Appointed | 19 March 2019(47 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 September 2020) |
Role | Company Director |
Correspondence Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
Website | assahavillage.com |
---|---|
Telephone | 020 77233725 |
Telephone region | London |
Registered Address | Ramillies House 1-2 Ramillies Street London W1F 7LN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
5k at £1 | A'ssaha International Group 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,684 |
Cash | £31,280 |
Current Liabilities | £26,945 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 7 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 3 weeks from now) |
14 December 1988 | Delivered on: 4 January 1989 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: 73/75/77 gloucester terrace and 29 craven road london W2 part of ground floor and basement with vaults and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
13 July 1979 | Delivered on: 28 July 1979 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: 77 gloucester terrace paddington tittle no ngl 310023. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 July 1976 | Delivered on: 2 August 1976 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: Ground floor and basement 29/31 craven road basement of gloucester terrace and part of the ground floor and whole of basement floor of 77 gloucester tce paddington london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 April 1975 | Delivered on: 21 April 1975 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company C.V.S. & g militello and salvatore machinery to the chargee on any account whatsoever not exceeding £7500. Particulars: 46 gloucester terrace london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
8 September 2023 | Confirmation statement made on 7 September 2023 with no updates (3 pages) |
---|---|
17 July 2023 | Micro company accounts made up to 31 October 2022 (5 pages) |
12 September 2022 | Confirmation statement made on 7 September 2022 with updates (4 pages) |
29 July 2022 | Micro company accounts made up to 31 October 2021 (5 pages) |
12 September 2021 | Confirmation statement made on 7 September 2021 with updates (4 pages) |
29 July 2021 | Micro company accounts made up to 31 October 2020 (5 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | Micro company accounts made up to 31 October 2019 (5 pages) |
5 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2020 | Confirmation statement made on 7 September 2020 with updates (4 pages) |
21 October 2020 | Secretary's details changed for Mr Mohamad Kheir Amro on 9 September 2019 (1 page) |
21 October 2020 | Director's details changed for Mr Mohamad Baker Fadlalah on 9 September 2019 (2 pages) |
20 October 2020 | Secretary's details changed for Mohamad Kheir Amro on 7 September 2020 (1 page) |
20 October 2020 | Appointment of Mr Jamal Makke as a director on 7 September 2020 (2 pages) |
20 October 2020 | Termination of appointment of Jamal Makke as a director on 7 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Hassan Makke as a secretary on 7 September 2020 (1 page) |
20 October 2020 | Termination of appointment of Jamal Makke as a secretary on 7 September 2020 (1 page) |
3 December 2019 | Secretary's details changed for Mr Jamal Makke on 7 September 2019 (1 page) |
3 December 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
2 December 2019 | Change of details for Mr Jamal Makke as a person with significant control on 7 September 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Mohamad Baker Fadlalah on 7 September 2019 (2 pages) |
2 December 2019 | Director's details changed for Mr Jamal Makke on 7 September 2019 (2 pages) |
2 December 2019 | Notification of Mohamed Baker Fadlallah as a person with significant control on 7 September 2019 (2 pages) |
18 November 2019 | Registered office address changed from 29-31 Craven Road Paddington London W2 3BX to Ramillies House 1-2 Ramillies Street London W1F 7LN on 18 November 2019 (1 page) |
9 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
19 March 2019 | Appointment of Mr Hassan Makke as a secretary on 19 March 2019 (2 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
5 September 2018 | Director's details changed for Mr Jamal Makke on 5 September 2018 (2 pages) |
12 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
14 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
14 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-14
|
16 January 2015 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
16 January 2015 | Amended total exemption small company accounts made up to 31 October 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
6 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
3 October 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
3 October 2012 | Amended accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
18 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
22 October 2010 | Termination of appointment of Moussa Akeel as a secretary (1 page) |
22 October 2010 | Termination of appointment of Moussa Akeel as a secretary (1 page) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 February 2010 | Director's details changed for Mr Mohamad Baker Fadlalah on 26 January 2010 (2 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
2 February 2010 | Director's details changed for Mr Jamal Makke on 26 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Mohamad Baker Fadlalah on 26 January 2010 (2 pages) |
2 February 2010 | Director's details changed for Mr Jamal Makke on 26 January 2010 (2 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 January 2010 | Appointment of Moussa Akeel as a secretary (3 pages) |
3 January 2010 | Appointment of Moussa Akeel as a secretary (3 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | Secretary appointed mohamad kheir amro (2 pages) |
10 March 2009 | Secretary appointed mohamad kheir amro (2 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 September 2008 | Secretary appointed jamal makke (1 page) |
30 September 2008 | Secretary appointed jamal makke (1 page) |
17 September 2008 | Appointment terminated secretary ali berro (1 page) |
17 September 2008 | Appointment terminated secretary ali berro (1 page) |
20 August 2008 | Secretary's change of particulars / ali berro / 15/08/2008 (1 page) |
20 August 2008 | Secretary's change of particulars / ali berro / 15/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / jamal makke / 15/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / mohamad fadlalah / 15/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / jamal makke / 15/08/2008 (1 page) |
20 August 2008 | Director's change of particulars / mohamad fadlalah / 15/08/2008 (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 29-31 craven road london W2 3BX (1 page) |
16 July 2008 | Appointment terminate, director calogero militello logged form (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 29-31 craven road london W2 3BX (1 page) |
16 July 2008 | Appointment terminate, director salvatore millitello logged form (1 page) |
16 July 2008 | Appointment terminate, director salvatore millitello logged form (1 page) |
16 July 2008 | Appointment terminate, director calogero militello logged form (1 page) |
15 July 2008 | Director appointed jamal makke (2 pages) |
15 July 2008 | Secretary appointed ali berro (2 pages) |
15 July 2008 | Appointment terminated secretary giovanni militello (1 page) |
15 July 2008 | Registered office changed on 15/07/2008 from 29 welbeck street london W1G 8DA (1 page) |
15 July 2008 | Secretary appointed ali berro (2 pages) |
15 July 2008 | Director appointed mohamad baker fadlalah (2 pages) |
15 July 2008 | Registered office changed on 15/07/2008 from 29 welbeck street london W1G 8DA (1 page) |
15 July 2008 | Appointment terminated secretary giovanni militello (1 page) |
15 July 2008 | Director appointed jamal makke (2 pages) |
15 July 2008 | Director appointed mohamad baker fadlalah (2 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
25 June 2008 | Appointment terminated director giovanni militello (1 page) |
25 June 2008 | Appointment terminated director calogero militello (1 page) |
25 June 2008 | Appointment terminated director salvatore militello (1 page) |
25 June 2008 | Appointment terminated director salvatore militello (1 page) |
25 June 2008 | Appointment terminated director calogero militello (1 page) |
25 June 2008 | Appointment terminated director giovanni militello (1 page) |
5 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
5 February 2008 | Return made up to 31/12/07; no change of members (7 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
5 September 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
27 June 2003 | Total exemption full accounts made up to 31 October 2002 (10 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
30 January 2003 | Registered office changed on 30/01/03 from: 46 connaught street london W2 2AA (1 page) |
30 January 2003 | Registered office changed on 30/01/03 from: 46 connaught street london W2 2AA (1 page) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
29 August 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
14 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
4 September 2001 | Total exemption small company accounts made up to 31 October 2000 (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
24 August 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 January 1998 | Registered office changed on 14/01/98 from: c/o charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page) |
14 January 1998 | Registered office changed on 14/01/98 from: c/o charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page) |
14 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
21 August 1997 | Accounts for a small company made up to 31 October 1996 (6 pages) |
13 January 1997 | Return made up to 31/12/96; no change of members
|
13 January 1997 | Return made up to 31/12/96; no change of members
|
6 January 1997 | Registered office changed on 06/01/97 from: 46 connaught street london W2 2AA (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 46 connaught street london W2 2AA (1 page) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 September 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
26 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
14 August 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
3 January 1995 | Return made up to 31/12/94; no change of members (3 pages) |
3 January 1995 | Return made up to 31/12/94; no change of members (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
8 September 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
8 September 1994 | Accounts for a small company made up to 31 October 1993 (8 pages) |
24 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
24 January 1994 | Return made up to 31/12/93; no change of members (4 pages) |
19 August 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
19 August 1993 | Accounts for a small company made up to 31 October 1992 (6 pages) |
15 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
15 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
1 September 1992 | Accounts for a small company made up to 31 October 1991 (2 pages) |
1 September 1992 | Accounts for a small company made up to 31 October 1991 (2 pages) |
16 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
16 January 1992 | Return made up to 31/12/91; no change of members (6 pages) |
14 August 1991 | Accounts for a small company made up to 31 October 1990 (2 pages) |
14 August 1991 | Accounts for a small company made up to 31 October 1990 (2 pages) |
5 April 1991 | Accounts for a small company made up to 31 October 1989 (4 pages) |
5 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
5 April 1991 | Accounts for a small company made up to 31 October 1989 (4 pages) |
5 April 1991 | Return made up to 31/12/90; no change of members (6 pages) |
20 January 1990 | Full accounts made up to 31 October 1988 (10 pages) |
20 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
20 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
20 January 1990 | Full accounts made up to 31 October 1988 (10 pages) |
19 February 1989 | Accounts for a small company made up to 31 October 1987 (2 pages) |
19 February 1989 | Return made up to 31/12/88; no change of members (4 pages) |
19 February 1989 | Accounts for a small company made up to 31 October 1987 (2 pages) |
19 February 1989 | Return made up to 31/12/88; no change of members (4 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
4 January 1989 | Particulars of mortgage/charge (3 pages) |
31 May 1988 | Accounts for a small company made up to 31 October 1986 (2 pages) |
31 May 1988 | Accounts for a small company made up to 31 October 1986 (2 pages) |
9 May 1988 | Return made up to 27/11/87; full list of members (4 pages) |
9 May 1988 | Return made up to 27/11/87; full list of members (4 pages) |
9 February 1987 | Accounts for a small company made up to 31 October 1985 (2 pages) |
9 February 1987 | Accounts for a small company made up to 31 October 1985 (2 pages) |
20 December 1986 | Return made up to 27/11/86; full list of members (4 pages) |
20 December 1986 | Return made up to 27/11/86; full list of members (4 pages) |
23 December 1985 | Accounts made up to 31 October 1984 (3 pages) |
23 December 1985 | Accounts made up to 31 October 1984 (3 pages) |
20 March 1985 | Accounts made up to 31 October 1983 (2 pages) |
20 March 1985 | Accounts made up to 31 October 1983 (2 pages) |
26 June 1984 | Accounts made up to 31 October 1982 (5 pages) |
26 June 1984 | Accounts made up to 31 October 1982 (5 pages) |
28 April 1972 | Increase in nominal capital (3 pages) |
28 April 1972 | Increase in nominal capital (3 pages) |
24 November 1971 | Allotment of shares (2 pages) |
24 November 1971 | Secretary resigned (2 pages) |
24 November 1971 | Secretary resigned (2 pages) |
24 November 1971 | Allotment of shares (2 pages) |
23 November 1971 | Dir / sec appoint / resign (1 page) |
23 November 1971 | Dir / sec appoint / resign (1 page) |
6 November 1971 | Secretary's particulars changed (2 pages) |
6 November 1971 | Secretary's particulars changed (2 pages) |
5 August 1971 | Incorporation (13 pages) |
5 August 1971 | Incorporation (13 pages) |