London
E5 9BN
Secretary Name | Mrs Erica Friedlander |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 33 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Hava Friedlander |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1991(18 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 February 1995) |
Role | Company Director |
Correspondence Address | 42 St Kildas Road London N16 5BZ |
Director Name | Aryeh Friedlander |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 May 2008) |
Role | Advertising Executive |
Correspondence Address | 5 Highfield Court Highfield Road London NW11 9LT |
Director Name | Moshe Friedlander |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(22 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 13 May 2008) |
Role | Student |
Correspondence Address | 47 Lingwood Road London E5 9BN |
Director Name | Mr Ephraim Josovic |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2008(35 years, 12 months after company formation) |
Appointment Duration | 3 months (resigned 11 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Castlewood Road London N15 6DJ |
Registered Address | 8 Rodborough Road Rodborough Road London NW11 8RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Erica Friedlander 50.00% Ordinary |
---|---|
1 at £1 | Mr Esriel Friedlander 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,634 |
Cash | £13,629 |
Current Liabilities | £12,345 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
17 June 2011 | Delivered on: 30 June 2011 Satisfied on: 14 December 2012 Persons entitled: Commercial Acceptances Trade Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
17 June 2011 | Delivered on: 30 June 2011 Satisfied on: 14 December 2012 Persons entitled: Commercial Acceptances Trade Limited 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 property k/a 19 adolphus road hackney london t/no EGL416606 together with all and singular fixed machinery, see image for full details. Fully Satisfied |
17 June 2011 | Delivered on: 30 June 2011 Satisfied on: 14 December 2012 Persons entitled: Commercial Acceptances Trade Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 st john street london t/no NGL395671 together with all and singular fixed machinery, see image for full details. Fully Satisfied |
19 August 2008 | Delivered on: 23 August 2008 Satisfied on: 26 October 2012 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest bearing sterling deposit account. Fully Satisfied |
19 August 2008 | Delivered on: 23 August 2008 Satisfied on: 26 October 2012 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 belfast road london the plant machinery fixtures and fittings other chattels goodwill insurance see image for full details. Fully Satisfied |
19 August 2008 | Delivered on: 23 August 2008 Satisfied on: 26 October 2012 Persons entitled: Abbey National PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal charge or freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery, by way of fixed charge all estates or interest in any freehold and leasehold property of the company now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery by way of fixed charge all the goodwill and uncalled capital of the company, by way of fixed charge all intellectural property rights chosen in action and claims; by way of floating charge all the company's present and future undertaking and assets. Fully Satisfied |
19 August 2008 | Delivered on: 23 August 2008 Satisfied on: 26 October 2012 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 st johns street london see image for full details. Fully Satisfied |
3 March 1987 | Delivered on: 13 March 1987 Satisfied on: 23 October 2012 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: 128 st. John st, l/b of islington T.no:- ngl 395671 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 May 1981 | Delivered on: 19 May 1981 Satisfied on: 13 December 2012 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 128 st john street EC1 l/b of islington title no ngl 395671. Fully Satisfied |
2 December 2019 | Delivered on: 4 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 128 st john street london EC1V 4JS. Outstanding |
2 December 2019 | Delivered on: 3 December 2019 Persons entitled: Together Commercial Finance Limited Classification: A registered charge Particulars: 128 st john street london EC1V 4JS. Outstanding |
4 August 2015 | Delivered on: 18 August 2015 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: F/H 128 st john street london t/NNGL395671. Outstanding |
23 January 2014 | Delivered on: 1 February 2014 Persons entitled: Gladstar Limited Classification: A registered charge Particulars: F/H 19 adolphus road, hackney, london t/no EGL416606. Outstanding |
12 November 2012 | Delivered on: 20 November 2012 Persons entitled: Hsbc 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: 19 adolphus road hackney t/no EGL416606 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
12 November 2012 | Delivered on: 20 November 2012 Persons entitled: Hsbc 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: 128 st john street london t/no NGL395671 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment see image for full details. Outstanding |
12 November 2012 | Delivered on: 20 November 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 st john street london t/no NGL395671 and 19 adolphus road hackney t/no EGL416606 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery see image for full details. Outstanding |
20 February 2024 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
27 December 2023 | Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page) |
6 September 2023 | Change of details for Mrs Erica Friedlander as a person with significant control on 5 August 2018 (2 pages) |
6 September 2023 | Change of details for Mrs Erica Friedlander as a person with significant control on 5 September 2023 (2 pages) |
6 September 2023 | Change of details for Mr Esriel Friedlander as a person with significant control on 5 September 2023 (2 pages) |
6 September 2023 | Change of details for Mr Esriel Friedlander as a person with significant control on 5 September 2023 (2 pages) |
5 September 2023 | Change of details for Mrs Erica Friedlander as a person with significant control on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages) |
5 September 2023 | Secretary's details changed for Mrs Erica Friedlander on 5 September 2023 (1 page) |
5 September 2023 | Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages) |
5 September 2023 | Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages) |
5 September 2023 | Change of details for Mr Esriel Friedlander as a person with significant control on 5 September 2023 (2 pages) |
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
1 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 February 2023 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
10 August 2022 | Confirmation statement made on 5 August 2022 with no updates (3 pages) |
24 November 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
20 August 2021 | Confirmation statement made on 5 August 2021 with no updates (3 pages) |
14 May 2021 | Registered office address changed from 47 Lingwood Road London E5 9BN to 8 Rodborough Road Rodborough Road London NW11 8RY on 14 May 2021 (1 page) |
26 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 December 2019 | Registration of charge 010558670016, created on 2 December 2019 (14 pages) |
3 December 2019 | Registration of charge 010558670015, created on 2 December 2019 (7 pages) |
22 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
15 August 2019 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
28 March 2019 | Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page) |
28 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
20 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 29 March 2016 (4 pages) |
9 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
9 October 2016 | Confirmation statement made on 5 August 2016 with updates (6 pages) |
24 March 2016 | Satisfaction of charge 010558670013 in full (4 pages) |
24 March 2016 | Satisfaction of charge 10 in full (4 pages) |
24 March 2016 | Satisfaction of charge 010558670013 in full (4 pages) |
24 March 2016 | Satisfaction of charge 11 in full (4 pages) |
24 March 2016 | Satisfaction of charge 10 in full (4 pages) |
24 March 2016 | Satisfaction of charge 11 in full (4 pages) |
24 March 2016 | Satisfaction of charge 12 in full (4 pages) |
24 March 2016 | Satisfaction of charge 12 in full (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
18 August 2015 | Registration of charge 010558670014, created on 4 August 2015 (5 pages) |
18 August 2015 | Registration of charge 010558670014, created on 4 August 2015 (5 pages) |
18 August 2015 | Registration of charge 010558670014, created on 4 August 2015 (5 pages) |
28 December 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
28 December 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
1 February 2014 | Registration of charge 010558670013 (22 pages) |
1 February 2014 | Registration of charge 010558670013 (22 pages) |
24 December 2013 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
24 December 2013 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
9 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
31 January 2013 | Registered office address changed from 128 St Johns Street London EC1V 4JS on 31 January 2013 (1 page) |
31 January 2013 | Registered office address changed from 128 St Johns Street London EC1V 4JS on 31 January 2013 (1 page) |
25 December 2012 | Total exemption small company accounts made up to 29 March 2012 (5 pages) |
25 December 2012 | Total exemption small company accounts made up to 29 March 2012 (5 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
18 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 10 (9 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
20 November 2012 | Particulars of a mortgage or charge / charge no: 11 (8 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
31 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
30 June 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
1 April 2011 | Current accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
1 April 2011 | Current accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page) |
8 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
8 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (4 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
18 August 2009 | Return made up to 05/08/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
11 August 2008 | Appointment terminated director ephraim josovic (1 page) |
11 August 2008 | Appointment terminated director ephraim josovic (1 page) |
5 August 2008 | Director appointed mr ephraim josovic (1 page) |
5 August 2008 | Director appointed mr ephraim josovic (1 page) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 05/08/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / azreal friedlander / 13/05/2008 (1 page) |
4 August 2008 | Director's change of particulars / azreal friedlander / 13/05/2008 (1 page) |
4 August 2008 | Appointment terminated director moshe friedlander (1 page) |
4 August 2008 | Appointment terminated director aryeh friedlander (1 page) |
4 August 2008 | Appointment terminated director moshe friedlander (1 page) |
4 August 2008 | Appointment terminated director aryeh friedlander (1 page) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
12 May 2008 | Return made up to 03/05/08; full list of members (4 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 03/05/07; full list of members (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
22 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
5 May 2006 | Return made up to 03/05/06; full list of members (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
27 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
27 June 2005 | Return made up to 03/05/05; full list of members (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
11 January 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 03/05/04; full list of members (7 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
16 July 2003 | Return made up to 03/05/03; full list of members (7 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
26 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
10 May 2002 | Return made up to 03/05/02; full list of members (7 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
22 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
10 May 2001 | Return made up to 03/05/01; full list of members (7 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
16 January 2001 | Accounts for a small company made up to 31 March 2000 (3 pages) |
24 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 03/05/00; full list of members (7 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
24 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
15 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
15 May 1999 | Return made up to 03/05/99; full list of members (6 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 03/05/98; no change of members (4 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
19 December 1997 | Accounts for a small company made up to 31 March 1997 (3 pages) |
26 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
26 June 1997 | Return made up to 03/05/97; no change of members (4 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
1 February 1997 | Accounts for a small company made up to 31 March 1996 (3 pages) |
30 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
30 May 1996 | Return made up to 03/05/96; full list of members (6 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
7 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
7 June 1995 | Return made up to 03/05/95; no change of members (4 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
30 March 1995 | Director resigned (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (4 pages) |
30 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (12 pages) |
25 May 1972 | Incorporation (11 pages) |
25 May 1972 | Incorporation (11 pages) |