Company NameItzchok Meyer Cymerman Trust Limited
Company StatusActive
Company Number01064440
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 1972(51 years, 8 months ago)

Business Activity

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

Directors

Director NameMrs Helen Fay Bondi
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMrs Sarah Heitner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1991(19 years, 3 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Leonard Harry Bondi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2010(37 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleProperty Manager
Country of ResidenceIsrael
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Ian Heitner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityNew Zealander
StatusCurrent
Appointed15 January 2010(37 years, 5 months after company formation)
Appointment Duration14 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address479 Holloway Road
London
N7 6LE
Secretary NameMrs Helen Fay Bondi
StatusCurrent
Appointed16 December 2013(41 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Bernard Hoffman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(44 years, 8 months after company formation)
Appointment Duration7 years
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address38 Leweston Place
London
N16 6RH
Director NameIcek Mejer Cymerman
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 3 months after company formation)
Appointment Duration18 years, 1 month (resigned 30 December 2009)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameRose Cymerman
Date of BirthDecember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameMr Michael David Cymerman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 3 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Secretary NameRose Cymerman
NationalityBritish
StatusResigned
Appointed15 November 1991(19 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Riverside Drive
300 Golders Green Road
London
NW11 9PU
Director NameMrs Sylvia Cymerman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(37 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address479 Holloway Road
London
N7 6LE
Director NameMr Michel Richard Gehler
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(44 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Ashbourne Avenue
London
NW11 0DS

Location

Registered Address479 Holloway Road
London
N7 6LE
RegionLondon
ConstituencyIslington North
CountyGreater London
WardSt George's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£864,166
Net Worth£11,035,898
Cash£55,690
Current Liabilities£655,199

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due22 December 2024 (8 months from now)
Accounts CategoryGroup
Accounts Year End22 March

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

16 August 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1976Delivered 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 2022Delivered on: 4 March 2022
Persons entitled: Unity Trust Bank PLC (Crn: 01713124)

Classification: A registered charge
Outstanding
3 March 2022Delivered 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 2019Delivered 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 2017Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1973Delivered 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

Filing History

10 January 2024Confirmation statement made on 15 November 2023 with no updates (3 pages)
21 December 2023Previous accounting period shortened from 24 March 2023 to 23 March 2023 (1 page)
3 October 2023Registration of charge 010644400018, created on 29 September 2023 (25 pages)
2 October 2023Satisfaction of charge 010644400014 in full (1 page)
2 October 2023Satisfaction of charge 010644400015 in full (1 page)
14 March 2023Full accounts made up to 31 March 2022 (20 pages)
29 December 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
23 December 2022Previous accounting period shortened from 25 March 2022 to 24 March 2022 (1 page)
16 March 2022Group of companies' accounts made up to 31 March 2021 (23 pages)
4 March 2022Registration of charge 010644400016, created on 3 March 2022 (23 pages)
4 March 2022Registration of charge 010644400017, created on 3 March 2022 (22 pages)
23 December 2021Previous accounting period shortened from 26 March 2021 to 25 March 2021 (1 page)
16 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
3 May 2021Full accounts made up to 31 March 2020 (20 pages)
25 March 2021Previous accounting period shortened from 27 March 2020 to 26 March 2020 (1 page)
10 February 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
18 February 2020Full accounts made up to 31 March 2019 (19 pages)
14 January 2020Confirmation statement made on 15 November 2019 with no updates (3 pages)
26 December 2019Previous accounting period shortened from 28 March 2019 to 27 March 2019 (1 page)
19 February 2019Registration of charge 010644400015, created on 18 February 2019 (8 pages)
31 January 2019Accounts for a small company made up to 31 March 2018 (18 pages)
16 January 2019Secretary's details changed for Mrs Helen Fay Bondi on 16 January 2019 (1 page)
16 January 2019Director's details changed for Mrs Helen Fay Bondi on 16 January 2019 (2 pages)
16 January 2019Director's details changed for Mrs Sarah Heitner on 16 January 2019 (2 pages)
15 January 2019Confirmation statement made on 15 November 2018 with no updates (3 pages)
27 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
3 July 2018Termination of appointment of Sylvia Cymerman as a director on 30 June 2018 (1 page)
3 July 2018Termination of appointment of Michel Richard Gehler as a director on 30 June 2018 (1 page)
3 July 2018Termination of appointment of Michael David Cymerman as a director on 30 June 2018 (1 page)
7 February 2018Full accounts made up to 31 March 2017 (17 pages)
11 January 2018Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 September 2017Resolutions
  • RES13 ‐ Declaration of directors interests 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
29 September 2017Resolutions
  • RES13 ‐ Declaration of directors interests 07/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
25 May 2017Registration of charge 010644400014, created on 19 May 2017 (13 pages)
25 May 2017Registration of charge 010644400014, created on 19 May 2017 (13 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
10 May 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
9 May 2017Appointment of Mr Michel Richard Gehler as a director on 7 April 2017 (3 pages)
9 May 2017Appointment of Mr Michel Richard Gehler as a director on 7 April 2017 (3 pages)
8 May 2017Appointment of Mr Bernard Hoffman as a director on 7 April 2017 (3 pages)
8 May 2017Appointment of Mr Bernard Hoffman as a director on 7 April 2017 (3 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
30 November 2016Confirmation statement made on 15 November 2016 with updates (4 pages)
14 October 2016Satisfaction of charge 1 in full (4 pages)
14 October 2016Satisfaction of charge 13 in full (4 pages)
14 October 2016Satisfaction of charge 10 in full (4 pages)
14 October 2016Satisfaction of charge 10 in full (4 pages)
14 October 2016Satisfaction of charge 9 in full (4 pages)
14 October 2016Satisfaction of charge 11 in full (4 pages)
14 October 2016Satisfaction of charge 7 in full (4 pages)
14 October 2016Satisfaction of charge 3 in full (4 pages)
14 October 2016Satisfaction of charge 3 in full (4 pages)
14 October 2016Satisfaction of charge 9 in full (4 pages)
14 October 2016Satisfaction of charge 4 in full (4 pages)
14 October 2016Satisfaction of charge 5 in full (4 pages)
14 October 2016Satisfaction of charge 4 in full (4 pages)
14 October 2016Satisfaction of charge 6 in full (4 pages)
14 October 2016Satisfaction of charge 7 in full (4 pages)
14 October 2016Satisfaction of charge 8 in full (4 pages)
14 October 2016Satisfaction of charge 2 in full (4 pages)
14 October 2016Satisfaction of charge 2 in full (4 pages)
14 October 2016Satisfaction of charge 6 in full (4 pages)
14 October 2016Satisfaction of charge 1 in full (4 pages)
14 October 2016Satisfaction of charge 11 in full (4 pages)
14 October 2016Satisfaction of charge 8 in full (4 pages)
14 October 2016Satisfaction of charge 5 in full (4 pages)
14 October 2016Satisfaction of charge 12 in full (4 pages)
14 October 2016Satisfaction of charge 13 in full (4 pages)
14 October 2016Satisfaction of charge 12 in full (4 pages)
18 March 2016Full accounts made up to 31 March 2015 (14 pages)
18 March 2016Full accounts made up to 31 March 2015 (14 pages)
15 December 2015Annual return made up to 15 November 2015 no member list (7 pages)
15 December 2015Annual return made up to 15 November 2015 no member list (7 pages)
14 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
14 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
11 January 2015Full accounts made up to 31 March 2014 (14 pages)
7 December 2014Annual return made up to 15 November 2014 no member list (7 pages)
7 December 2014Annual return made up to 15 November 2014 no member list (7 pages)
16 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
16 December 2013Termination of appointment of Rose Cymerman as a director (1 page)
16 December 2013Termination of appointment of Rose Cymerman as a director (1 page)
16 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
16 December 2013Appointment of Mrs Helen Fay Bondi as a secretary (2 pages)
16 December 2013Termination of appointment of Rose Cymerman as a secretary (1 page)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
11 December 2013Full accounts made up to 31 March 2013 (14 pages)
25 November 2013Annual return made up to 15 November 2013 no member list (8 pages)
25 November 2013Annual return made up to 15 November 2013 no member list (8 pages)
6 December 2012Full accounts made up to 31 March 2012 (14 pages)
6 December 2012Full accounts made up to 31 March 2012 (14 pages)
30 November 2012Annual return made up to 15 November 2012 no member list (8 pages)
30 November 2012Annual return made up to 15 November 2012 no member list (8 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
13 December 2011Annual return made up to 15 November 2011 no member list (8 pages)
13 December 2011Annual return made up to 15 November 2011 no member list (8 pages)
4 May 2011Full accounts made up to 31 March 2010 (8 pages)
4 May 2011Full accounts made up to 31 March 2010 (8 pages)
13 December 2010Annual return made up to 15 November 2010 no member list (8 pages)
13 December 2010Annual return made up to 15 November 2010 no member list (8 pages)
12 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
12 December 2010Termination of appointment of Icek Cymerman as a director (1 page)
26 March 2010Full accounts made up to 31 March 2009 (9 pages)
26 March 2010Full accounts made up to 31 March 2009 (9 pages)
26 January 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
26 January 2010Appointment of Mrs Sylvia Cymerman as a director (2 pages)
25 January 2010Appointment of Mr Ian Heitner as a director (2 pages)
25 January 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
25 January 2010Appointment of Mr Leonard Harry Bondi as a director (2 pages)
25 January 2010Appointment of Mr Ian Heitner as a director (2 pages)
20 January 2010Director's details changed for Helen Fay Bondi on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Rose Cymerman on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Icek Mejer Cymerman on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Michael David Cymerman on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Icek Mejer Cymerman on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Michael David Cymerman on 15 November 2009 (2 pages)
20 January 2010Annual return made up to 15 November 2009 no member list (5 pages)
20 January 2010Annual return made up to 15 November 2009 no member list (5 pages)
20 January 2010Director's details changed for Sara Heitner on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Rose Cymerman on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Helen Fay Bondi on 15 November 2009 (2 pages)
20 January 2010Director's details changed for Sara Heitner on 15 November 2009 (2 pages)
2 May 2009Full accounts made up to 31 March 2008 (7 pages)
2 May 2009Full accounts made up to 31 March 2008 (7 pages)
18 November 2008Annual return made up to 15/11/08 (3 pages)
18 November 2008Annual return made up to 15/11/08 (3 pages)
11 February 2008Full accounts made up to 31 March 2007 (9 pages)
11 February 2008Full accounts made up to 31 March 2007 (9 pages)
22 January 2008Annual return made up to 15/11/07 (5 pages)
22 January 2008Annual return made up to 15/11/07 (5 pages)
13 April 2007Annual return made up to 15/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 April 2007Annual return made up to 15/11/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 February 2007Full accounts made up to 31 March 2006 (8 pages)
3 February 2007Full accounts made up to 31 March 2006 (8 pages)
15 February 2006Full accounts made up to 31 March 2005 (7 pages)
15 February 2006Full accounts made up to 31 March 2005 (7 pages)
8 February 2006Annual return made up to 15/11/05 (5 pages)
8 February 2006Annual return made up to 15/11/05 (5 pages)
2 February 2005Full accounts made up to 31 March 2004 (8 pages)
2 February 2005Full accounts made up to 31 March 2004 (8 pages)
7 December 2004Annual return made up to 15/11/04 (5 pages)
7 December 2004Annual return made up to 15/11/04 (5 pages)
25 March 2004Full accounts made up to 31 March 2003 (6 pages)
25 March 2004Full accounts made up to 31 March 2003 (6 pages)
13 March 2004Annual return made up to 15/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 March 2004Annual return made up to 15/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 April 2003Annual return made up to 15/11/02 (5 pages)
6 April 2003Annual return made up to 15/11/02 (5 pages)
3 February 2003Full accounts made up to 31 March 2002 (5 pages)
3 February 2003Full accounts made up to 31 March 2002 (5 pages)
18 March 2002Annual return made up to 15/11/01 (4 pages)
18 March 2002Annual return made up to 15/11/01 (4 pages)
2 February 2002Full accounts made up to 31 March 2001 (5 pages)
2 February 2002Full accounts made up to 31 March 2001 (5 pages)
14 February 2001Annual return made up to 15/11/00 (4 pages)
14 February 2001Annual return made up to 15/11/00 (4 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
1 February 2001Full accounts made up to 31 March 2000 (5 pages)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road leytonstone london E11 4EF (1 page)
28 June 2000Registered office changed on 28/06/00 from: 99 grove green road leytonstone london E11 4EF (1 page)
17 February 2000Annual return made up to 15/11/99 (4 pages)
17 February 2000Annual return made up to 15/11/99 (4 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
4 February 2000Full accounts made up to 31 March 1999 (5 pages)
10 February 1999Annual return made up to 15/11/98 (7 pages)
10 February 1999Annual return made up to 15/11/98 (7 pages)
10 February 1999Full accounts made up to 31 March 1998 (5 pages)
10 February 1999Full accounts made up to 31 March 1998 (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
28 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 December 1997Annual return made up to 15/11/97 (7 pages)
19 December 1997Annual return made up to 15/11/97 (7 pages)
18 February 1997Annual return made up to 15/11/96 (7 pages)
18 February 1997Annual return made up to 15/11/96 (7 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
30 January 1997Full accounts made up to 31 March 1996 (5 pages)
22 February 1996Annual return made up to 15/11/95
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 1996Annual return made up to 15/11/95
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
4 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 August 1972Incorporation (16 pages)
7 August 1972Incorporation (16 pages)