Company NameLa Concordia Limited
DirectorsMohamad Baker Fadlalah and Jamal Makke
Company StatusActive
Company Number01020000
CategoryPrivate Limited Company
Incorporation Date5 August 1971(52 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mohamad Baker Fadlalah
Date of BirthDecember 1951 (Born 72 years ago)
NationalityLebanese
StatusCurrent
Appointed13 June 2008(36 years, 10 months after company formation)
Appointment Duration15 years, 10 months
RoleManager
Country of ResidenceLebanon
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Secretary NameMr Mohamad Kheir Amro
NationalityLebanese
StatusCurrent
Appointed04 February 2009(37 years, 6 months after company formation)
Appointment Duration15 years, 2 months
RoleSecretary
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMr Jamal Makke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityLebanese
StatusCurrent
Appointed07 September 2020(49 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleS
Country of ResidenceLebanon
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN
Director NameMr Calogero Militello
Date of BirthDecember 1931 (Born 92 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 June 2008)
RoleRestauranteur
Correspondence Address12 Vincent Gardens
London
NW2 7RP
Director NameMr Giovanni Militello
Date of BirthMay 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 June 2008)
RoleRestauranteur
Correspondence Address24 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0DY
Director NameMr Salvatore Militello
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 June 2008)
RoleRestauranteur
Correspondence Address53 Randall Avenue
London
NW2 7SS
Secretary NameMr Giovanni Militello
NationalityItalian
StatusResigned
Appointed31 December 1991(20 years, 5 months after company formation)
Appointment Duration16 years, 5 months (resigned 13 June 2008)
RoleCompany Director
Correspondence Address24 Northwick Circle
Kenton
Harrow
Middlesex
HA3 0DY
Director NameMr Jamal Makke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityLebanese
StatusResigned
Appointed13 June 2008(36 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 07 September 2020)
RoleS
Country of ResidenceLebanon
Correspondence Address29-31 Craven Road
London
W2 3BX
Secretary NameAli Berro
NationalityBritish
StatusResigned
Appointed13 June 2008(36 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 08 September 2008)
RoleAttorney
Correspondence Address29-31 Craven Road
London
W2 3BX
Secretary NameMr Jamal Makke
NationalityLebanese
StatusResigned
Appointed09 September 2008(37 years, 1 month after company formation)
Appointment Duration12 years (resigned 07 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29-31 Craven Road
London
W2 3BX
Secretary NameMoussa Akeel
NationalityBritish
StatusResigned
Appointed11 December 2009(38 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 22 October 2010)
RoleCompany Director
Correspondence Address29-31 Craven Road
Paddington
London
W2 3BX
Secretary NameMr Hassan Makke
StatusResigned
Appointed19 March 2019(47 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 September 2020)
RoleCompany Director
Correspondence AddressRamillies House 1-2 Ramillies Street
London
W1F 7LN

Contact

Websiteassahavillage.com
Telephone020 77233725
Telephone regionLondon

Location

Registered AddressRamillies House
1-2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5k at £1A'ssaha International Group
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,684
Cash£31,280
Current Liabilities£26,945

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

14 December 1988Delivered 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 1979Delivered 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 1976Delivered 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 1975Delivered 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

Filing History

8 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
17 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
12 September 2022Confirmation statement made on 7 September 2022 with updates (4 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
12 September 2021Confirmation statement made on 7 September 2021 with updates (4 pages)
29 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021Micro company accounts made up to 31 October 2019 (5 pages)
5 January 2021First Gazette notice for compulsory strike-off (1 page)
3 November 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
21 October 2020Secretary's details changed for Mr Mohamad Kheir Amro on 9 September 2019 (1 page)
21 October 2020Director's details changed for Mr Mohamad Baker Fadlalah on 9 September 2019 (2 pages)
20 October 2020Secretary's details changed for Mohamad Kheir Amro on 7 September 2020 (1 page)
20 October 2020Appointment of Mr Jamal Makke as a director on 7 September 2020 (2 pages)
20 October 2020Termination of appointment of Jamal Makke as a director on 7 September 2020 (1 page)
20 October 2020Termination of appointment of Hassan Makke as a secretary on 7 September 2020 (1 page)
20 October 2020Termination of appointment of Jamal Makke as a secretary on 7 September 2020 (1 page)
3 December 2019Secretary's details changed for Mr Jamal Makke on 7 September 2019 (1 page)
3 December 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
2 December 2019Change of details for Mr Jamal Makke as a person with significant control on 7 September 2019 (2 pages)
2 December 2019Director's details changed for Mr Mohamad Baker Fadlalah on 7 September 2019 (2 pages)
2 December 2019Director's details changed for Mr Jamal Makke on 7 September 2019 (2 pages)
2 December 2019Notification of Mohamed Baker Fadlallah as a person with significant control on 7 September 2019 (2 pages)
18 November 2019Registered 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 2019Micro company accounts made up to 31 October 2018 (2 pages)
19 March 2019Appointment of Mr Hassan Makke as a secretary on 19 March 2019 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
5 September 2018Director's details changed for Mr Jamal Makke on 5 September 2018 (2 pages)
12 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,000
(5 pages)
11 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 5,000
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 5,000
(5 pages)
14 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 5,000
(5 pages)
16 January 2015Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
16 January 2015Amended total exemption small company accounts made up to 31 October 2013 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
21 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 5,000
(5 pages)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 October 2012 (8 pages)
3 October 2012Amended accounts made up to 31 October 2011 (7 pages)
3 October 2012Amended accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
22 October 2010Termination of appointment of Moussa Akeel as a secretary (1 page)
22 October 2010Termination of appointment of Moussa Akeel as a secretary (1 page)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 February 2010Director's details changed for Mr Mohamad Baker Fadlalah on 26 January 2010 (2 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Mr Jamal Makke on 26 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Mohamad Baker Fadlalah on 26 January 2010 (2 pages)
2 February 2010Director's details changed for Mr Jamal Makke on 26 January 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 January 2010Appointment of Moussa Akeel as a secretary (3 pages)
3 January 2010Appointment of Moussa Akeel as a secretary (3 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Secretary appointed mohamad kheir amro (2 pages)
10 March 2009Secretary appointed mohamad kheir amro (2 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
24 February 2009Return made up to 31/12/08; full list of members (5 pages)
30 September 2008Secretary appointed jamal makke (1 page)
30 September 2008Secretary appointed jamal makke (1 page)
17 September 2008Appointment terminated secretary ali berro (1 page)
17 September 2008Appointment terminated secretary ali berro (1 page)
20 August 2008Secretary's change of particulars / ali berro / 15/08/2008 (1 page)
20 August 2008Secretary's change of particulars / ali berro / 15/08/2008 (1 page)
20 August 2008Director's change of particulars / jamal makke / 15/08/2008 (1 page)
20 August 2008Director's change of particulars / mohamad fadlalah / 15/08/2008 (1 page)
20 August 2008Director's change of particulars / jamal makke / 15/08/2008 (1 page)
20 August 2008Director's change of particulars / mohamad fadlalah / 15/08/2008 (1 page)
16 July 2008Registered office changed on 16/07/2008 from 29-31 craven road london W2 3BX (1 page)
16 July 2008Appointment terminate, director calogero militello logged form (1 page)
16 July 2008Registered office changed on 16/07/2008 from 29-31 craven road london W2 3BX (1 page)
16 July 2008Appointment terminate, director salvatore millitello logged form (1 page)
16 July 2008Appointment terminate, director salvatore millitello logged form (1 page)
16 July 2008Appointment terminate, director calogero militello logged form (1 page)
15 July 2008Director appointed jamal makke (2 pages)
15 July 2008Secretary appointed ali berro (2 pages)
15 July 2008Appointment terminated secretary giovanni militello (1 page)
15 July 2008Registered office changed on 15/07/2008 from 29 welbeck street london W1G 8DA (1 page)
15 July 2008Secretary appointed ali berro (2 pages)
15 July 2008Director appointed mohamad baker fadlalah (2 pages)
15 July 2008Registered office changed on 15/07/2008 from 29 welbeck street london W1G 8DA (1 page)
15 July 2008Appointment terminated secretary giovanni militello (1 page)
15 July 2008Director appointed jamal makke (2 pages)
15 July 2008Director appointed mohamad baker fadlalah (2 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
25 June 2008Appointment terminated director giovanni militello (1 page)
25 June 2008Appointment terminated director calogero militello (1 page)
25 June 2008Appointment terminated director salvatore militello (1 page)
25 June 2008Appointment terminated director salvatore militello (1 page)
25 June 2008Appointment terminated director calogero militello (1 page)
25 June 2008Appointment terminated director giovanni militello (1 page)
5 February 2008Return made up to 31/12/07; no change of members (7 pages)
5 February 2008Return made up to 31/12/07; no change of members (7 pages)
24 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
24 October 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
9 January 2007Return made up to 31/12/06; full list of members (8 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
10 January 2006Return made up to 31/12/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
24 June 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (8 pages)
1 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
27 June 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Registered office changed on 30/01/03 from: 46 connaught street london W2 2AA (1 page)
30 January 2003Registered office changed on 30/01/03 from: 46 connaught street london W2 2AA (1 page)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
29 August 2002Accounts for a small company made up to 31 October 2001 (7 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
14 January 2002Return made up to 31/12/01; full list of members (8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
4 September 2001Total exemption small company accounts made up to 31 October 2000 (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
30 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
11 January 2000Return made up to 31/12/99; full list of members (8 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
24 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 January 1998Registered office changed on 14/01/98 from: c/o charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page)
14 January 1998Registered office changed on 14/01/98 from: c/o charles wakeling & co mercury house 195 knightsbridge london SW7 1RE (1 page)
14 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 13/01/97
(4 pages)
13 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 13/01/97
(4 pages)
6 January 1997Registered office changed on 06/01/97 from: 46 connaught street london W2 2AA (1 page)
6 January 1997Registered office changed on 06/01/97 from: 46 connaught street london W2 2AA (1 page)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
2 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 January 1996Return made up to 31/12/95; full list of members (6 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
14 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
3 January 1995Return made up to 31/12/94; no change of members (3 pages)
3 January 1995Return made up to 31/12/94; no change of members (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 September 1994Accounts for a small company made up to 31 October 1993 (8 pages)
8 September 1994Accounts for a small company made up to 31 October 1993 (8 pages)
24 January 1994Return made up to 31/12/93; no change of members (4 pages)
24 January 1994Return made up to 31/12/93; no change of members (4 pages)
19 August 1993Accounts for a small company made up to 31 October 1992 (6 pages)
19 August 1993Accounts for a small company made up to 31 October 1992 (6 pages)
15 January 1993Return made up to 31/12/92; full list of members (6 pages)
15 January 1993Return made up to 31/12/92; full list of members (6 pages)
1 September 1992Accounts for a small company made up to 31 October 1991 (2 pages)
1 September 1992Accounts for a small company made up to 31 October 1991 (2 pages)
16 January 1992Return made up to 31/12/91; no change of members (6 pages)
16 January 1992Return made up to 31/12/91; no change of members (6 pages)
14 August 1991Accounts for a small company made up to 31 October 1990 (2 pages)
14 August 1991Accounts for a small company made up to 31 October 1990 (2 pages)
5 April 1991Accounts for a small company made up to 31 October 1989 (4 pages)
5 April 1991Return made up to 31/12/90; no change of members (6 pages)
5 April 1991Accounts for a small company made up to 31 October 1989 (4 pages)
5 April 1991Return made up to 31/12/90; no change of members (6 pages)
20 January 1990Full accounts made up to 31 October 1988 (10 pages)
20 January 1990Return made up to 31/12/89; full list of members (4 pages)
20 January 1990Return made up to 31/12/89; full list of members (4 pages)
20 January 1990Full accounts made up to 31 October 1988 (10 pages)
19 February 1989Accounts for a small company made up to 31 October 1987 (2 pages)
19 February 1989Return made up to 31/12/88; no change of members (4 pages)
19 February 1989Accounts for a small company made up to 31 October 1987 (2 pages)
19 February 1989Return made up to 31/12/88; no change of members (4 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
4 January 1989Particulars of mortgage/charge (3 pages)
31 May 1988Accounts for a small company made up to 31 October 1986 (2 pages)
31 May 1988Accounts for a small company made up to 31 October 1986 (2 pages)
9 May 1988Return made up to 27/11/87; full list of members (4 pages)
9 May 1988Return made up to 27/11/87; full list of members (4 pages)
9 February 1987Accounts for a small company made up to 31 October 1985 (2 pages)
9 February 1987Accounts for a small company made up to 31 October 1985 (2 pages)
20 December 1986Return made up to 27/11/86; full list of members (4 pages)
20 December 1986Return made up to 27/11/86; full list of members (4 pages)
23 December 1985Accounts made up to 31 October 1984 (3 pages)
23 December 1985Accounts made up to 31 October 1984 (3 pages)
20 March 1985Accounts made up to 31 October 1983 (2 pages)
20 March 1985Accounts made up to 31 October 1983 (2 pages)
26 June 1984Accounts made up to 31 October 1982 (5 pages)
26 June 1984Accounts made up to 31 October 1982 (5 pages)
28 April 1972Increase in nominal capital (3 pages)
28 April 1972Increase in nominal capital (3 pages)
24 November 1971Allotment of shares (2 pages)
24 November 1971Secretary resigned (2 pages)
24 November 1971Secretary resigned (2 pages)
24 November 1971Allotment of shares (2 pages)
23 November 1971Dir / sec appoint / resign (1 page)
23 November 1971Dir / sec appoint / resign (1 page)
6 November 1971Secretary's particulars changed (2 pages)
6 November 1971Secretary's particulars changed (2 pages)
5 August 1971Incorporation (13 pages)
5 August 1971Incorporation (13 pages)