Company NameSerieka Jewels Limited
DirectorEsriel Friedlander
Company StatusActive
Company Number01055867
CategoryPrivate Limited Company
Incorporation Date25 May 1972(51 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Esriel Friedlander
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1991(18 years, 11 months after company formation)
Appointment Duration33 years
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address47 Lingwood Road
London
E5 9BN
Secretary NameMrs Erica Friedlander
NationalityBritish
StatusCurrent
Appointed03 May 1991(18 years, 11 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameHava Friedlander
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 February 1995)
RoleCompany Director
Correspondence Address42 St Kildas Road
London
N16 5BZ
Director NameAryeh Friedlander
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 May 2008)
RoleAdvertising Executive
Correspondence Address5 Highfield Court
Highfield Road
London
NW11 9LT
Director NameMoshe Friedlander
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(22 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 13 May 2008)
RoleStudent
Correspondence Address47 Lingwood Road
London
E5 9BN
Director NameMr Ephraim Josovic
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2008(35 years, 12 months after company formation)
Appointment Duration3 months (resigned 11 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Castlewood Road
London
N15 6DJ

Location

Registered Address8 Rodborough Road
Rodborough Road
London
NW11 8RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Erica Friedlander
50.00%
Ordinary
1 at £1Mr Esriel Friedlander
50.00%
Ordinary

Financials

Year2014
Net Worth£178,634
Cash£13,629
Current Liabilities£12,345

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

17 June 2011Delivered 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 2011Delivered 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 2011Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 1987Delivered 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 1981Delivered 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 2019Delivered 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 2019Delivered 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 2015Delivered 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 2014Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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

Filing History

20 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
27 December 2023Previous accounting period shortened from 27 March 2023 to 26 March 2023 (1 page)
6 September 2023Change of details for Mrs Erica Friedlander as a person with significant control on 5 August 2018 (2 pages)
6 September 2023Change of details for Mrs Erica Friedlander as a person with significant control on 5 September 2023 (2 pages)
6 September 2023Change of details for Mr Esriel Friedlander as a person with significant control on 5 September 2023 (2 pages)
6 September 2023Change of details for Mr Esriel Friedlander as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Change of details for Mrs Erica Friedlander as a person with significant control on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages)
5 September 2023Secretary's details changed for Mrs Erica Friedlander on 5 September 2023 (1 page)
5 September 2023Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages)
5 September 2023Director's details changed for Mr Esriel Friedlander on 5 September 2023 (2 pages)
5 September 2023Change of details for Mr Esriel Friedlander as a person with significant control on 5 September 2023 (2 pages)
10 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
24 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
10 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
14 May 2021Registered 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 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
28 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
22 January 2020Total exemption full accounts made up to 31 March 2019 (9 pages)
4 December 2019Registration of charge 010558670016, created on 2 December 2019 (14 pages)
3 December 2019Registration of charge 010558670015, created on 2 December 2019 (7 pages)
22 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
28 March 2019Current accounting period shortened from 28 March 2018 to 27 March 2018 (1 page)
28 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
20 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
9 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
9 October 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
24 March 2016Satisfaction of charge 010558670013 in full (4 pages)
24 March 2016Satisfaction of charge 10 in full (4 pages)
24 March 2016Satisfaction of charge 010558670013 in full (4 pages)
24 March 2016Satisfaction of charge 11 in full (4 pages)
24 March 2016Satisfaction of charge 10 in full (4 pages)
24 March 2016Satisfaction of charge 11 in full (4 pages)
24 March 2016Satisfaction of charge 12 in full (4 pages)
24 March 2016Satisfaction of charge 12 in full (4 pages)
23 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 29 March 2015 (4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 2
(4 pages)
18 August 2015Registration of charge 010558670014, created on 4 August 2015 (5 pages)
18 August 2015Registration of charge 010558670014, created on 4 August 2015 (5 pages)
18 August 2015Registration of charge 010558670014, created on 4 August 2015 (5 pages)
28 December 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 29 March 2014 (4 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
29 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2
(4 pages)
1 February 2014Registration of charge 010558670013 (22 pages)
1 February 2014Registration of charge 010558670013 (22 pages)
24 December 2013Total exemption small company accounts made up to 29 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 29 March 2013 (4 pages)
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
31 January 2013Registered office address changed from 128 St Johns Street London EC1V 4JS on 31 January 2013 (1 page)
31 January 2013Registered office address changed from 128 St Johns Street London EC1V 4JS on 31 January 2013 (1 page)
25 December 2012Total exemption small company accounts made up to 29 March 2012 (5 pages)
25 December 2012Total exemption small company accounts made up to 29 March 2012 (5 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
18 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 12 (8 pages)
20 November 2012Particulars of a mortgage or charge / charge no: 11 (8 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (4 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 April 2011Current accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
1 April 2011Current accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
30 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
8 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
8 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
18 August 2009Return made up to 05/08/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
11 August 2008Appointment terminated director ephraim josovic (1 page)
11 August 2008Appointment terminated director ephraim josovic (1 page)
5 August 2008Director appointed mr ephraim josovic (1 page)
5 August 2008Director appointed mr ephraim josovic (1 page)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
5 August 2008Return made up to 05/08/08; full list of members (4 pages)
4 August 2008Director's change of particulars / azreal friedlander / 13/05/2008 (1 page)
4 August 2008Director's change of particulars / azreal friedlander / 13/05/2008 (1 page)
4 August 2008Appointment terminated director moshe friedlander (1 page)
4 August 2008Appointment terminated director aryeh friedlander (1 page)
4 August 2008Appointment terminated director moshe friedlander (1 page)
4 August 2008Appointment terminated director aryeh friedlander (1 page)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
14 May 2007Return made up to 03/05/07; full list of members (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
5 May 2006Return made up to 03/05/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 June 2005Return made up to 03/05/05; full list of members (3 pages)
27 June 2005Return made up to 03/05/05; full list of members (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
12 May 2004Return made up to 03/05/04; full list of members (7 pages)
12 May 2004Return made up to 03/05/04; full list of members (7 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
16 July 2003Return made up to 03/05/03; full list of members (7 pages)
16 July 2003Return made up to 03/05/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
10 May 2002Return made up to 03/05/02; full list of members (7 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
10 May 2001Return made up to 03/05/01; full list of members (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
24 May 2000Return made up to 03/05/00; full list of members (7 pages)
24 May 2000Return made up to 03/05/00; full list of members (7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
15 May 1999Return made up to 03/05/99; full list of members (6 pages)
15 May 1999Return made up to 03/05/99; full list of members (6 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
31 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
13 May 1998Return made up to 03/05/98; no change of members (4 pages)
13 May 1998Return made up to 03/05/98; no change of members (4 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
19 December 1997Accounts for a small company made up to 31 March 1997 (3 pages)
26 June 1997Return made up to 03/05/97; no change of members (4 pages)
26 June 1997Return made up to 03/05/97; no change of members (4 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
30 May 1996Return made up to 03/05/96; full list of members (6 pages)
30 May 1996Return made up to 03/05/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
7 June 1995Return made up to 03/05/95; no change of members (4 pages)
7 June 1995Return made up to 03/05/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
30 March 1995Director resigned (2 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
30 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
25 May 1972Incorporation (11 pages)
25 May 1972Incorporation (11 pages)