London
N7 6LE
Director Name | Mrs Sarah Heitner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Leonard Harry Bondi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2010(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Property Manager |
Country of Residence | Israel |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Ian Heitner |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 15 January 2010(37 years, 5 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 479 Holloway Road London N7 6LE |
Secretary Name | Mrs Helen Fay Bondi |
---|---|
Status | Current |
Appointed | 16 December 2013(41 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Bernard Hoffman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(44 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 38 Leweston Place London N16 6RH |
Director Name | Icek Mejer Cymerman |
---|---|
Date of Birth | July 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 30 December 2009) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Rose Cymerman |
---|---|
Date of Birth | December 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mr Michael David Cymerman |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Secretary Name | Rose Cymerman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 1991(19 years, 3 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Riverside Drive 300 Golders Green Road London NW11 9PU |
Director Name | Mrs Sylvia Cymerman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(37 years, 5 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 479 Holloway Road London N7 6LE |
Director Name | Mr Michel Richard Gehler |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Ashbourne Avenue London NW11 0DS |
Registered Address | 479 Holloway Road London N7 6LE |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | St George's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £864,166 |
Net Worth | £11,035,898 |
Cash | £55,690 |
Current Liabilities | £655,199 |
Latest Accounts | 29 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 22 December 2024 (8 months from now) |
Accounts Category | Group |
Accounts Year End | 22 March |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 1 week from now) |
16 August 1984 | Delivered on: 31 August 1984 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: L/H 429, bromley road, downham, kent. Title no. Ln 223008. Outstanding |
---|---|
16 August 1984 | Delivered on: 31 August 1984 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: L/H 427, bromley road, downham, kent. Title no. Ln 223007. Outstanding |
16 August 1984 | Delivered on: 31 August 1984 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 425 bromley road, downham, kent. Title no. Ln 223004. Outstanding |
16 August 1984 | Delivered on: 31 August 1984 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: L/H 423, bromley road, downham kent. Title no. Ln 223005. Outstanding |
16 August 1984 | Delivered on: 31 August 1984 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: L/H 415, bromley road, downham, kent. Title no. Ln 231701. Outstanding |
16 August 1984 | Delivered on: 31 August 1984 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: L/H 417 bromley road, downham, kent. Title no.ln 223003. Outstanding |
3 February 1984 | Delivered on: 15 February 1984 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 67/75 (odd) mottingham road, and 276/288 (even) court road, SE9 london borough of greenwich & bromley. Outstanding |
14 May 1976 | Delivered on: 27 May 1976 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: Land and building on the northside of wharf street, canning town, london borough of newham, title no:- egl 39242. Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Outstanding |
3 March 2022 | Delivered on: 4 March 2022 Persons entitled: Unity Trust Bank PLC (Crn: 01713124) Classification: A registered charge Particulars: 1. the freehold property known as 72 and 74 eversholt street, st pancras (NW1 1BY) registered at the land registry with title number 247529;. 2. the freehold property known as 76 eversholt street, london (NW1 1BY) registered at the land registry with title number 247528;and. 3. the freehold property known as 40 drummond crescent, london (NW1 1LY) registered at the land registry with title number BB12648. Outstanding |
18 February 2019 | Delivered on: 19 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: The freehold property known as 172-176 marlowes, 1-65 bridge street, and 75 waterhouse street, hemel hempstead (land registry title no: HD284961). Outstanding |
19 May 2017 | Delivered on: 25 May 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 12 & 16 boleyn road, london E7 9QE with title number EGL14353, for more details please refer to the schedule in the instrument. Outstanding |
14 May 1985 | Delivered on: 31 May 1985 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: 47,49,51,53,55,57,59,61,63 & 65 mottingham road, eltham london borough of bromley & greenwich t/n ln 14996. Outstanding |
16 August 1984 | Delivered on: 31 August 1984 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: L/H 419, bromley road, downham, kent. Title no. Ln 223010. Outstanding |
16 August 1984 | Delivered on: 31 August 1984 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: L/H 421, bromley road, downham, kent. Title no. Ln 223009. Outstanding |
16 August 1984 | Delivered on: 31 August 1984 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: L/H 1/3 oakbridge road, downham kent. Title no ln 223006. Outstanding |
26 January 1973 | Delivered on: 31 January 1973 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: 119,121,123,127-45 odd numbers 157-169 odd numbers, 171-179 odd numbers grove rd E3. Outstanding |
10 January 2024 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
21 December 2023 | Previous accounting period shortened from 24 March 2023 to 23 March 2023 (1 page) |
3 October 2023 | Registration of charge 010644400018, created on 29 September 2023 (25 pages) |
2 October 2023 | Satisfaction of charge 010644400014 in full (1 page) |
2 October 2023 | Satisfaction of charge 010644400015 in full (1 page) |
14 March 2023 | Full accounts made up to 31 March 2022 (20 pages) |
29 December 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
23 December 2022 | Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page) |
16 March 2022 | Group of companies' accounts made up to 31 March 2021 (23 pages) |
4 March 2022 | Registration of charge 010644400016, created on 3 March 2022 (23 pages) |
4 March 2022 | Registration of charge 010644400017, created on 3 March 2022 (22 pages) |
23 December 2021 | Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page) |
16 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
3 May 2021 | Full accounts made up to 31 March 2020 (20 pages) |
25 March 2021 | Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page) |
10 February 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
18 February 2020 | Full accounts made up to 31 March 2019 (19 pages) |
14 January 2020 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
26 December 2019 | Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page) |
19 February 2019 | Registration of charge 010644400015, created on 18 February 2019 (8 pages) |
31 January 2019 | Accounts for a small company made up to 31 March 2018 (18 pages) |
16 January 2019 | Secretary's details changed for Mrs Helen Fay Bondi on 16 January 2019 (1 page) |
16 January 2019 | Director's details changed for Mrs Helen Fay Bondi on 16 January 2019 (2 pages) |
16 January 2019 | Director's details changed for Mrs Sarah Heitner on 16 January 2019 (2 pages) |
15 January 2019 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
3 July 2018 | Termination of appointment of Sylvia Cymerman as a director on 30 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Michel Richard Gehler as a director on 30 June 2018 (1 page) |
3 July 2018 | Termination of appointment of Michael David Cymerman as a director on 30 June 2018 (1 page) |
7 February 2018 | Full accounts made up to 31 March 2017 (17 pages) |
11 January 2018 | Confirmation statement made on 15 November 2017 with no updates (3 pages) |
28 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
25 May 2017 | Registration of charge 010644400014, created on 19 May 2017 (13 pages) |
25 May 2017 | Registration of charge 010644400014, created on 19 May 2017 (13 pages) |
10 May 2017 | Resolutions
|
10 May 2017 | Resolutions
|
9 May 2017 | Appointment of Mr Michel Richard Gehler as a director on 7 April 2017 (3 pages) |
9 May 2017 | Appointment of Mr Michel Richard Gehler as a director on 7 April 2017 (3 pages) |
8 May 2017 | Appointment of Mr Bernard Hoffman as a director on 7 April 2017 (3 pages) |
8 May 2017 | Appointment of Mr Bernard Hoffman as a director on 7 April 2017 (3 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
10 January 2017 | Full accounts made up to 31 March 2016 (13 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
30 November 2016 | Confirmation statement made on 15 November 2016 with updates (4 pages) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2016 | Satisfaction of charge 13 in full (4 pages) |
14 October 2016 | Satisfaction of charge 10 in full (4 pages) |
14 October 2016 | Satisfaction of charge 10 in full (4 pages) |
14 October 2016 | Satisfaction of charge 9 in full (4 pages) |
14 October 2016 | Satisfaction of charge 11 in full (4 pages) |
14 October 2016 | Satisfaction of charge 7 in full (4 pages) |
14 October 2016 | Satisfaction of charge 3 in full (4 pages) |
14 October 2016 | Satisfaction of charge 3 in full (4 pages) |
14 October 2016 | Satisfaction of charge 9 in full (4 pages) |
14 October 2016 | Satisfaction of charge 4 in full (4 pages) |
14 October 2016 | Satisfaction of charge 5 in full (4 pages) |
14 October 2016 | Satisfaction of charge 4 in full (4 pages) |
14 October 2016 | Satisfaction of charge 6 in full (4 pages) |
14 October 2016 | Satisfaction of charge 7 in full (4 pages) |
14 October 2016 | Satisfaction of charge 8 in full (4 pages) |
14 October 2016 | Satisfaction of charge 2 in full (4 pages) |
14 October 2016 | Satisfaction of charge 2 in full (4 pages) |
14 October 2016 | Satisfaction of charge 6 in full (4 pages) |
14 October 2016 | Satisfaction of charge 1 in full (4 pages) |
14 October 2016 | Satisfaction of charge 11 in full (4 pages) |
14 October 2016 | Satisfaction of charge 8 in full (4 pages) |
14 October 2016 | Satisfaction of charge 5 in full (4 pages) |
14 October 2016 | Satisfaction of charge 12 in full (4 pages) |
14 October 2016 | Satisfaction of charge 13 in full (4 pages) |
14 October 2016 | Satisfaction of charge 12 in full (4 pages) |
18 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
18 March 2016 | Full accounts made up to 31 March 2015 (14 pages) |
15 December 2015 | Annual return made up to 15 November 2015 no member list (7 pages) |
15 December 2015 | Annual return made up to 15 November 2015 no member list (7 pages) |
14 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
14 December 2015 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page) |
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
11 January 2015 | Full accounts made up to 31 March 2014 (14 pages) |
7 December 2014 | Annual return made up to 15 November 2014 no member list (7 pages) |
7 December 2014 | Annual return made up to 15 November 2014 no member list (7 pages) |
16 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Rose Cymerman as a director (1 page) |
16 December 2013 | Termination of appointment of Rose Cymerman as a director (1 page) |
16 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
16 December 2013 | Appointment of Mrs Helen Fay Bondi as a secretary (2 pages) |
16 December 2013 | Termination of appointment of Rose Cymerman as a secretary (1 page) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
11 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
25 November 2013 | Annual return made up to 15 November 2013 no member list (8 pages) |
25 November 2013 | Annual return made up to 15 November 2013 no member list (8 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
6 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
30 November 2012 | Annual return made up to 15 November 2012 no member list (8 pages) |
30 November 2012 | Annual return made up to 15 November 2012 no member list (8 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
13 December 2011 | Annual return made up to 15 November 2011 no member list (8 pages) |
13 December 2011 | Annual return made up to 15 November 2011 no member list (8 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (8 pages) |
4 May 2011 | Full accounts made up to 31 March 2010 (8 pages) |
13 December 2010 | Annual return made up to 15 November 2010 no member list (8 pages) |
13 December 2010 | Annual return made up to 15 November 2010 no member list (8 pages) |
12 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
12 December 2010 | Termination of appointment of Icek Cymerman as a director (1 page) |
26 March 2010 | Full accounts made up to 31 March 2009 (9 pages) |
26 March 2010 | Full accounts made up to 31 March 2009 (9 pages) |
26 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
26 January 2010 | Appointment of Mrs Sylvia Cymerman as a director (2 pages) |
25 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
25 January 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
25 January 2010 | Appointment of Mr Leonard Harry Bondi as a director (2 pages) |
25 January 2010 | Appointment of Mr Ian Heitner as a director (2 pages) |
20 January 2010 | Director's details changed for Helen Fay Bondi on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Rose Cymerman on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Icek Mejer Cymerman on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Michael David Cymerman on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Icek Mejer Cymerman on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Michael David Cymerman on 15 November 2009 (2 pages) |
20 January 2010 | Annual return made up to 15 November 2009 no member list (5 pages) |
20 January 2010 | Annual return made up to 15 November 2009 no member list (5 pages) |
20 January 2010 | Director's details changed for Sara Heitner on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Rose Cymerman on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Helen Fay Bondi on 15 November 2009 (2 pages) |
20 January 2010 | Director's details changed for Sara Heitner on 15 November 2009 (2 pages) |
2 May 2009 | Full accounts made up to 31 March 2008 (7 pages) |
2 May 2009 | Full accounts made up to 31 March 2008 (7 pages) |
18 November 2008 | Annual return made up to 15/11/08 (3 pages) |
18 November 2008 | Annual return made up to 15/11/08 (3 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
11 February 2008 | Full accounts made up to 31 March 2007 (9 pages) |
22 January 2008 | Annual return made up to 15/11/07 (5 pages) |
22 January 2008 | Annual return made up to 15/11/07 (5 pages) |
13 April 2007 | Annual return made up to 15/11/06
|
13 April 2007 | Annual return made up to 15/11/06
|
3 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
3 February 2007 | Full accounts made up to 31 March 2006 (8 pages) |
15 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
15 February 2006 | Full accounts made up to 31 March 2005 (7 pages) |
8 February 2006 | Annual return made up to 15/11/05 (5 pages) |
8 February 2006 | Annual return made up to 15/11/05 (5 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (8 pages) |
7 December 2004 | Annual return made up to 15/11/04 (5 pages) |
7 December 2004 | Annual return made up to 15/11/04 (5 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (6 pages) |
25 March 2004 | Full accounts made up to 31 March 2003 (6 pages) |
13 March 2004 | Annual return made up to 15/11/03
|
13 March 2004 | Annual return made up to 15/11/03
|
6 April 2003 | Annual return made up to 15/11/02 (5 pages) |
6 April 2003 | Annual return made up to 15/11/02 (5 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (5 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (5 pages) |
18 March 2002 | Annual return made up to 15/11/01 (4 pages) |
18 March 2002 | Annual return made up to 15/11/01 (4 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (5 pages) |
14 February 2001 | Annual return made up to 15/11/00 (4 pages) |
14 February 2001 | Annual return made up to 15/11/00 (4 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
1 February 2001 | Full accounts made up to 31 March 2000 (5 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road leytonstone london E11 4EF (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 99 grove green road leytonstone london E11 4EF (1 page) |
17 February 2000 | Annual return made up to 15/11/99 (4 pages) |
17 February 2000 | Annual return made up to 15/11/99 (4 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (5 pages) |
10 February 1999 | Annual return made up to 15/11/98 (7 pages) |
10 February 1999 | Annual return made up to 15/11/98 (7 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 December 1997 | Annual return made up to 15/11/97 (7 pages) |
19 December 1997 | Annual return made up to 15/11/97 (7 pages) |
18 February 1997 | Annual return made up to 15/11/96 (7 pages) |
18 February 1997 | Annual return made up to 15/11/96 (7 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
22 February 1996 | Annual return made up to 15/11/95
|
22 February 1996 | Annual return made up to 15/11/95
|
4 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 August 1972 | Incorporation (16 pages) |
7 August 1972 | Incorporation (16 pages) |