Hammersmith
London
W6 0NQ
Director Name | Mrs Gillian Winifred Godwin |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | Mr Robert Henry Godwin |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | Mr Stuart Thomas Godwin |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2015(42 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
Director Name | Stuart Russell Godwin |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(18 years, 8 months after company formation) |
Appointment Duration | 26 years (resigned 10 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Hammersmith Grove Hammersmith London W6 0NE |
Secretary Name | John Alfred Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 1992) |
Role | Company Director |
Correspondence Address | 410-420 Rayners Lane Pinner Middlesex HA5 5DY |
Secretary Name | Alison Jane Higgins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1992(20 years, 7 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 14 February 2013) |
Role | Secretary |
Correspondence Address | 64 Hillside Road Northwood Middlesex HA6 1QB |
Registered Address | 109 Hammersmith Grove Hammersmith London W6 0NQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
124 at £1 | Mr Stuart Russell Godwin 50.41% Ordinary |
---|---|
61 at £1 | Mr Stuart Thomas Godwin 24.80% Ordinary |
61 at £1 | Robert Godwin 24.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,799,798 |
Cash | £20,980 |
Current Liabilities | £406,970 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
27 April 1989 | Delivered on: 18 May 1989 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 137 hammersmith grove l/b of hammersmith & fulham t/no ln 163050. Fully Satisfied |
---|---|
20 September 1988 | Delivered on: 27 September 1988 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 131 hammersmith grove london borough of hammersmith & fulham title no ln 72635 and ln 143453. Fully Satisfied |
8 March 1988 | Delivered on: 14 March 1988 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 151 hammersmith grove l/b of hammersmith & fulham t/no ln 156115. Fully Satisfied |
20 July 1987 | Delivered on: 31 July 1987 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36/38 gwendolen avenue putney l/b of wandsworth part of t/n ln 76152. Fully Satisfied |
5 June 1986 | Delivered on: 14 June 1986 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 216, hammersmith grove,london W6 l/b of hammersmith & fulham. T/no ngl 206825. Fully Satisfied |
11 August 1981 | Delivered on: 24 August 1981 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 7 adie road hammersmith W.6 london borough of hammersmith & fulham title no: ngl 102093. Fully Satisfied |
15 May 1980 | Delivered on: 21 May 1980 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: 35 agate road, hammersmith W6 title no ln 134029.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 October 1989 | Delivered on: 16 November 1989 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking property & assets of the company whatsoever & wheresoever present & future. Fully Satisfied |
27 October 1989 | Delivered on: 16 November 1989 Satisfied on: 23 May 2013 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29-31 davisville road l/b of hammersmith & fulham t/no ln 23971 ln 88453. Fully Satisfied |
27 August 1986 | Delivered on: 5 September 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 agate road l/b of hammersmith & fulham T.N. 252625. Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 5 batoum gardens, london, W6 7QB. Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 11 and 13 agate road, london, W6 0AJ. Outstanding |
30 September 2022 | Delivered on: 3 October 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: 15 agate road, london, W6 0AJ. Outstanding |
27 September 2018 | Delivered on: 29 September 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Flats 1,2,3 and 5 at 147 hammersmith grove london please see image for further details. Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: 11 and 13 agate road, hammersmith, london with title number LN45904, 15 agate road, hammersmith london with title number 252625 and 5 batoum gardens, london W6 7QB with title number LN195152. Outstanding |
29 April 2016 | Delivered on: 3 May 2016 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
14 September 2015 | Delivered on: 16 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 7 adie road london W6 0PW registered at hm land registry with title absolute under title number NGL102093. Outstanding |
14 September 2015 | Delivered on: 16 September 2015 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: All that freehold property situate and known as 5 batoum gardens london W6 7QB registered at hm land registry with title absolute under title number LN195152. Outstanding |
14 August 2014 | Delivered on: 1 September 2014 Persons entitled: Commercial Acceptances Limited Classification: A registered charge Particulars: F/H property situate and k/a 7 adie road london t/no NGL102093. Outstanding |
1 May 2013 | Delivered on: 3 May 2013 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: L/H flats 1 2 3 and 5 at 147 hammersmith grove london. Outstanding |
21 June 1972 | Delivered on: 30 June 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, 13 & 15 agate road, london. W.6. Outstanding |
17 October 2023 | Registration of charge 010552260022, created on 17 October 2023 (26 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
10 March 2023 | Confirmation statement made on 23 January 2023 with no updates (3 pages) |
6 October 2022 | Satisfaction of charge 010552260017 in full (1 page) |
6 October 2022 | Satisfaction of charge 010552260016 in full (1 page) |
3 October 2022 | Registration of charge 010552260021, created on 30 September 2022 (18 pages) |
3 October 2022 | Registration of charge 010552260019, created on 30 September 2022 (18 pages) |
3 October 2022 | Registration of charge 010552260020, created on 30 September 2022 (18 pages) |
28 September 2022 | Satisfaction of charge 5 in full (1 page) |
28 September 2022 | Satisfaction of charge 1 in full (1 page) |
12 May 2022 | Total exemption full accounts made up to 30 April 2021 (13 pages) |
22 April 2022 | Secretary's details changed for Gillian Winifred Godwin on 20 April 2022 (1 page) |
22 April 2022 | Change of details for Mr Robert Henry Godwin as a person with significant control on 20 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Mrs Gillian Winifred Godwin on 20 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Stuart Thomas Godwin on 20 April 2022 (2 pages) |
22 April 2022 | Change of details for Mr Stuart Thomas Godwin as a person with significant control on 20 April 2022 (2 pages) |
22 April 2022 | Director's details changed for Mr Robert Henry Godwin on 20 April 2022 (2 pages) |
22 February 2022 | Confirmation statement made on 23 January 2022 with updates (4 pages) |
30 April 2021 | Total exemption full accounts made up to 30 April 2020 (13 pages) |
19 March 2021 | Confirmation statement made on 23 January 2021 with no updates (3 pages) |
14 February 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (14 pages) |
13 February 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (14 pages) |
20 November 2018 | Satisfaction of charge 010552260012 in full (4 pages) |
29 September 2018 | Registration of charge 010552260018, created on 27 September 2018 (19 pages) |
8 February 2018 | Notification of Robert Henry Godwin as a person with significant control on 10 February 2017 (2 pages) |
8 February 2018 | Termination of appointment of Stuart Russell Godwin as a director on 10 February 2017 (1 page) |
8 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
8 February 2018 | Cessation of Gillian Winifred Godwin as a person with significant control on 10 February 2017 (1 page) |
8 February 2018 | Notification of Stuart Thomas Godwin as a person with significant control on 10 February 2017 (2 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (16 pages) |
28 July 2017 | Satisfaction of charge 010552260015 in full (4 pages) |
28 July 2017 | Satisfaction of charge 010552260013 in full (4 pages) |
28 July 2017 | Satisfaction of charge 010552260015 in full (4 pages) |
28 July 2017 | Satisfaction of charge 010552260013 in full (4 pages) |
3 May 2017 | Satisfaction of charge 010552260014 in full (4 pages) |
3 May 2017 | Satisfaction of charge 010552260014 in full (4 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 March 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 May 2016 | Registration of charge 010552260016, created on 29 April 2016 (18 pages) |
3 May 2016 | Registration of charge 010552260017, created on 29 April 2016 (29 pages) |
3 May 2016 | Registration of charge 010552260016, created on 29 April 2016 (18 pages) |
3 May 2016 | Registration of charge 010552260017, created on 29 April 2016 (29 pages) |
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Change of share class name or designation (2 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
18 February 2016 | Statement of company's objects (2 pages) |
18 February 2016 | Statement of company's objects (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
16 September 2015 | Registration of charge 010552260015, created on 14 September 2015 (20 pages) |
16 September 2015 | Registration of charge 010552260014, created on 14 September 2015 (20 pages) |
16 September 2015 | Registration of charge 010552260015, created on 14 September 2015 (20 pages) |
16 September 2015 | Registration of charge 010552260014, created on 14 September 2015 (20 pages) |
18 March 2015 | Appointment of Mr Stuart Thomas Godwin as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Gillian Winifred Godwin as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mrs Gillian Winifred Godwin as a director on 16 March 2015 (2 pages) |
18 March 2015 | Appointment of Mr Stuart Thomas Godwin as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Robert Henry Godwin as a director on 16 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Robert Henry Godwin as a director on 16 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
1 September 2014 | Registration of charge 010552260013, created on 14 August 2014 (20 pages) |
1 September 2014 | Registration of charge 010552260013, created on 14 August 2014 (20 pages) |
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
30 August 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 May 2013 | Satisfaction of charge 7 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Satisfaction of charge 10 in full (4 pages) |
23 May 2013 | Satisfaction of charge 8 in full (4 pages) |
23 May 2013 | Satisfaction of charge 7 in full (4 pages) |
23 May 2013 | Satisfaction of charge 9 in full (4 pages) |
23 May 2013 | Satisfaction of charge 8 in full (4 pages) |
23 May 2013 | Satisfaction of charge 4 in full (4 pages) |
23 May 2013 | Satisfaction of charge 6 in full (4 pages) |
23 May 2013 | Satisfaction of charge 11 in full (4 pages) |
23 May 2013 | Satisfaction of charge 4 in full (4 pages) |
23 May 2013 | Satisfaction of charge 6 in full (4 pages) |
23 May 2013 | Satisfaction of charge 10 in full (4 pages) |
23 May 2013 | Satisfaction of charge 3 in full (4 pages) |
23 May 2013 | Satisfaction of charge 9 in full (4 pages) |
23 May 2013 | Satisfaction of charge 11 in full (4 pages) |
3 May 2013 | Registration of charge 010552260012 (12 pages) |
3 May 2013 | Registration of charge 010552260012 (12 pages) |
3 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
3 April 2013 | Current accounting period extended from 31 March 2013 to 30 April 2013 (3 pages) |
12 March 2013 | Appointment of Gillian Winifred Godwin as a secretary (3 pages) |
12 March 2013 | Appointment of Gillian Winifred Godwin as a secretary (3 pages) |
12 March 2013 | Termination of appointment of Alison Higgins as a secretary (2 pages) |
12 March 2013 | Termination of appointment of Alison Higgins as a secretary (2 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
12 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (5 pages) |
8 March 2013 | Statement of capital on 8 March 2013
|
8 March 2013 | Resolutions
|
8 March 2013 | Solvency statement dated 14/02/13 (1 page) |
8 March 2013 | Statement by directors (1 page) |
8 March 2013 | Statement of capital on 8 March 2013
|
8 March 2013 | Solvency statement dated 14/02/13 (1 page) |
8 March 2013 | Statement by directors (1 page) |
8 March 2013 | Resolutions
|
8 March 2013 | Statement of capital on 8 March 2013
|
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (13 pages) |
22 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (13 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
2 February 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (13 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
11 February 2009 | Return made up to 23/01/09; full list of members (6 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 February 2008 | Return made up to 23/01/08; full list of members (8 pages) |
1 February 2008 | Return made up to 23/01/08; full list of members (8 pages) |
11 June 2007 | Return made up to 23/01/07; full list of members (8 pages) |
11 June 2007 | Return made up to 23/01/07; full list of members (8 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 March 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
18 April 2006 | Return made up to 23/01/06; full list of members (8 pages) |
18 April 2006 | Return made up to 23/01/06; full list of members (8 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
20 April 2005 | Return made up to 23/01/05; no change of members (6 pages) |
20 April 2005 | Return made up to 23/01/05; no change of members (6 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
3 March 2004 | Return made up to 23/01/04; no change of members (6 pages) |
3 March 2004 | Return made up to 23/01/04; no change of members (6 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
13 November 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 March 2003 | Return made up to 23/01/03; full list of members (8 pages) |
24 March 2003 | Return made up to 23/01/03; full list of members (8 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
8 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
6 August 2002 | Ad 26/06/02--------- £ si 205000@1=205000 £ ic 41000/246000 (2 pages) |
6 August 2002 | Ad 26/06/02--------- £ si 205000@1=205000 £ ic 41000/246000 (2 pages) |
24 July 2002 | Ad 03/04/02--------- £ si 20000@1=20000 £ ic 21000/41000 (2 pages) |
24 July 2002 | Ad 03/04/02--------- £ si 20000@1=20000 £ ic 21000/41000 (2 pages) |
22 May 2002 | Ad 28/03/02--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
22 May 2002 | Ad 28/03/02--------- £ si 20000@1=20000 £ ic 1000/21000 (2 pages) |
22 May 2002 | Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
22 May 2002 | Ad 21/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
30 April 2002 | Resolutions
|
30 April 2002 | Resolutions
|
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
31 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
6 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
6 April 2001 | Return made up to 23/01/01; full list of members (6 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
28 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
8 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
8 March 2000 | Return made up to 23/01/00; full list of members (6 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
25 January 2000 | Accounts for a small company made up to 31 March 1999 (3 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
7 May 1999 | Accounts for a small company made up to 31 March 1998 (3 pages) |
1 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
1 April 1999 | Return made up to 23/01/99; full list of members (6 pages) |
10 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
10 March 1998 | Return made up to 23/01/98; no change of members (4 pages) |
10 March 1998 | Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
10 March 1998 | Registered office changed on 10/03/98 from: suite 1 410-420 rayners lane pinner middlesex HA5 5DY (1 page) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
1 February 1998 | Accounts for a small company made up to 31 March 1997 (3 pages) |
21 May 1997 | Return made up to 23/01/97; no change of members (4 pages) |
21 May 1997 | Return made up to 23/01/97; no change of members (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
23 January 1997 | Accounts for a small company made up to 31 March 1996 (4 pages) |
7 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
7 March 1996 | Return made up to 23/01/96; full list of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
23 May 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
23 May 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
21 April 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
21 April 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
3 September 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
3 September 1986 | Accounts for a small company made up to 31 March 1985 (4 pages) |
19 May 1972 | Incorporation (11 pages) |
19 May 1972 | Incorporation (11 pages) |