Barnet
EN5 5UZ
Director Name | Mr Martin Stuart Wiley |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Director Name | Ms Joanne Maddox |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2017(44 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Director Name | Ms Hazel Kathleen Dyason |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(49 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hamilton Chase 141 High Street Barnet EN5 5UZ |
Secretary Name | Hamilton Chase Estates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2017(43 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Correspondence Address | 141 High Street Barnet EN5 5UZ |
Director Name | Sidney Schechter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 1989(16 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 July 1994) |
Role | Taxi Driver |
Correspondence Address | 13 Freshfield Drive Southgate London N14 4QW |
Director Name | Mr Louis Raymond |
---|---|
Date of Birth | April 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 1994) |
Role | Catering Supplies |
Correspondence Address | 18 Freshfield Drive London N14 4QW |
Director Name | Mr David Zetlein |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 September 2001) |
Role | Retired |
Correspondence Address | 11 Freshfield Drive London N14 4QW |
Director Name | Mr Frank Braham |
---|---|
Date of Birth | January 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 1999) |
Role | Retired |
Correspondence Address | 7 Freshfield Drive London N14 4QW |
Director Name | Gerald Abrahams |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 19 September 1990) |
Role | Taxi Driver |
Correspondence Address | 7 Freshfield Drive London N14 4QW |
Director Name | Gerald Abrahams |
---|---|
Date of Birth | August 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | -2 years, 11 months (resigned 19 September 1990) |
Role | Taxi Driver |
Correspondence Address | 7 Freshfield Drive London N14 4QW |
Secretary Name | Mr Louis Raymond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 July 1994) |
Role | Company Director |
Correspondence Address | 18 Freshfield Drive London N14 4QW |
Director Name | Mrs Estelle Pauline Blake |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 20 December 2011) |
Role | Systems Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Director Name | Peter Edward Glover |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1999) |
Role | Free Lance Textile Agent |
Correspondence Address | 4 Freshfield Drive Southgate London N14 4QW |
Secretary Name | Peter Edward Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(21 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 July 1999) |
Role | Textile Agent |
Correspondence Address | 4 Freshfield Drive Southgate London N14 4QW |
Director Name | Nita Singh |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Analyst |
Correspondence Address | 12 Freshfield Drive London N14 4QW |
Secretary Name | Nita Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(26 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Analyst |
Correspondence Address | 12 Freshfield Drive London N14 4QW |
Secretary Name | Mr John Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(28 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 01 August 2007) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 Freshfield Drive Southgate London N14 4QW |
Secretary Name | Emilia Vynnycky |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2012) |
Role | Company Director |
Correspondence Address | 11 Freshfield Drive Southgate London N14 4QW |
Director Name | Mr David Abrahams |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2012(39 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 November 2016) |
Role | Optometrist |
Country of Residence | England |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | United Company Secretaries (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2012(38 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2016) |
Correspondence Address | Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Secretary Name | Warwick Estates Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2016(42 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 17 February 2017) |
Correspondence Address | Unit 9, Astra Centre Edinburgh Way Harlow Essex CM20 2BN |
Registered Address | Cotleigh Property 23-24 The Green Southgate London N14 6EN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 4 weeks from now) |
16 November 2021 | Delivered on: 19 November 2021 Satisfied on: 22 November 2021 Persons entitled: Paragon Bank PLC Classification: A registered charge Particulars: 18 manor road. Kingston upon hull. HU5 5PB. Fully Satisfied |
---|
23 October 2023 | Confirmation statement made on 2 October 2023 with updates (6 pages) |
---|---|
19 September 2023 | Micro company accounts made up to 24 December 2022 (5 pages) |
5 June 2023 | Registered office address changed from Hamilton Chase 141 High Street Barnet EN5 5UZ England to Cotleigh Property 23-24 the Green Southgate London N14 6EN on 5 June 2023 (1 page) |
14 October 2022 | Appointment of Ms Hazel Kathleen Dyason as a director on 13 October 2022 (2 pages) |
3 October 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
22 September 2022 | Micro company accounts made up to 24 December 2021 (5 pages) |
22 November 2021 | Satisfaction of charge 011159980001 in full (1 page) |
19 November 2021 | Registration of charge 011159980001, created on 16 November 2021 (4 pages) |
4 October 2021 | Confirmation statement made on 2 October 2021 with updates (5 pages) |
16 September 2021 | Accounts for a dormant company made up to 24 December 2020 (2 pages) |
23 November 2020 | Accounts for a dormant company made up to 24 December 2019 (2 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with updates (5 pages) |
11 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
30 August 2019 | Accounts for a dormant company made up to 24 December 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with updates (5 pages) |
21 August 2018 | Accounts for a dormant company made up to 24 December 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 2 October 2017 with updates (5 pages) |
31 July 2017 | Appointment of Ms Joanne Maddox as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Martin Stuart Wiley as a director on 25 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Martin Stuart Wiley as a director on 25 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Hamilton Chase 141 High Street Barnet EN5 5UZ on 31 July 2017 (1 page) |
31 July 2017 | Appointment of Ms Joanne Maddox as a director on 25 July 2017 (2 pages) |
31 July 2017 | Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Hamilton Chase 141 High Street Barnet EN5 5UZ on 31 July 2017 (1 page) |
5 April 2017 | Accounts for a dormant company made up to 24 December 2016 (2 pages) |
23 March 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 18 February 2017 (2 pages) |
23 March 2017 | Appointment of Hamilton Chase Estates Limited as a secretary on 18 February 2017 (2 pages) |
20 February 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 17 February 2017 (1 page) |
20 February 2017 | Termination of appointment of Warwick Estates Property Management Limited as a secretary on 17 February 2017 (1 page) |
4 November 2016 | Termination of appointment of David Abrahams as a director on 3 November 2016 (1 page) |
4 November 2016 | Termination of appointment of David Abrahams as a director on 3 November 2016 (1 page) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
17 October 2016 | Confirmation statement made on 2 October 2016 with updates (7 pages) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
8 August 2016 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
14 June 2016 | Accounts for a dormant company made up to 24 December 2015 (2 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
16 June 2015 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
16 June 2015 | Accounts for a dormant company made up to 24 December 2014 (2 pages) |
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
27 May 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
27 May 2014 | Accounts for a dormant company made up to 24 December 2013 (2 pages) |
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
6 September 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
6 September 2013 | Accounts for a dormant company made up to 24 December 2012 (2 pages) |
8 October 2012 | Termination of appointment of Estelle Blake as a director (1 page) |
8 October 2012 | Termination of appointment of Estelle Blake as a director (1 page) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
8 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 July 2012 | Appointment of Mr David Abrahams as a director (2 pages) |
26 July 2012 | Appointment of Mr David Abrahams as a director (2 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
17 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
4 April 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
4 April 2012 | Appointment of United Company Secretaries as a secretary (2 pages) |
3 April 2012 | Registered office address changed from 5 Freshfield Drive Southgate London N14 4QW on 3 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Emilia Vynnycky as a secretary (1 page) |
3 April 2012 | Registered office address changed from 5 Freshfield Drive Southgate London N14 4QW on 3 April 2012 (1 page) |
3 April 2012 | Registered office address changed from 5 Freshfield Drive Southgate London N14 4QW on 3 April 2012 (1 page) |
3 April 2012 | Termination of appointment of Emilia Vynnycky as a secretary (1 page) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
28 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
3 June 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
2 November 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (6 pages) |
26 October 2010 | Director's details changed for Mrs Estelle Pauline Blake on 5 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mrs Estelle Pauline Blake on 5 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr John Reid on 5 October 2010 (2 pages) |
26 October 2010 | Director's details changed for Mr John Reid on 5 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed (1 page) |
26 October 2010 | Secretary's details changed for {officer_name} (1 page) |
26 October 2010 | Director's details changed for Mr John Reid on 5 October 2010 (2 pages) |
26 October 2010 | Secretary's details changed (1 page) |
26 October 2010 | Director's details changed for Mrs Estelle Pauline Blake on 5 October 2010 (2 pages) |
24 June 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 24 December 2009 (4 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (12 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (12 pages) |
14 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (12 pages) |
13 October 2009 | Termination of appointment of Gerald Abrahams as a director (1 page) |
13 October 2009 | Termination of appointment of Gerald Abrahams as a director (1 page) |
5 June 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 24 December 2008 (4 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (7 pages) |
17 October 2008 | Return made up to 02/10/08; full list of members (7 pages) |
13 June 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
13 June 2008 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
21 October 2007 | Return made up to 02/10/07; change of members
|
21 October 2007 | Return made up to 02/10/07; change of members
|
21 October 2007 | New secretary appointed (2 pages) |
21 October 2007 | New secretary appointed (2 pages) |
24 July 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
24 July 2007 | Total exemption small company accounts made up to 24 December 2006 (4 pages) |
26 June 2007 | Resolutions
|
26 June 2007 | Resolutions
|
26 October 2006 | Return made up to 02/10/06; full list of members (12 pages) |
26 October 2006 | Return made up to 02/10/06; full list of members (12 pages) |
22 August 2006 | Full accounts made up to 24 December 2005 (9 pages) |
22 August 2006 | Full accounts made up to 24 December 2005 (9 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (12 pages) |
3 October 2005 | Return made up to 02/10/05; full list of members (12 pages) |
23 June 2005 | Full accounts made up to 24 December 2004 (9 pages) |
23 June 2005 | Full accounts made up to 24 December 2004 (9 pages) |
21 September 2004 | Return made up to 02/10/04; full list of members (12 pages) |
21 September 2004 | Return made up to 02/10/04; full list of members (12 pages) |
16 July 2004 | Full accounts made up to 24 December 2003 (9 pages) |
16 July 2004 | Full accounts made up to 24 December 2003 (9 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (11 pages) |
21 October 2003 | Return made up to 02/10/03; full list of members (11 pages) |
26 July 2003 | Full accounts made up to 24 December 2002 (9 pages) |
26 July 2003 | Full accounts made up to 24 December 2002 (9 pages) |
16 October 2002 | Return made up to 02/10/02; change of members
|
16 October 2002 | Return made up to 02/10/02; change of members
|
8 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
8 August 2002 | Full accounts made up to 24 December 2001 (9 pages) |
29 June 2002 | Registered office changed on 29/06/02 from: 9 freshfield drive southgate london N14 4QW (1 page) |
29 June 2002 | Registered office changed on 29/06/02 from: 9 freshfield drive southgate london N14 4QW (1 page) |
25 October 2001 | Return made up to 02/10/01; full list of members
|
25 October 2001 | Return made up to 02/10/01; full list of members
|
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 12 freshfield drive london N14 4QW (1 page) |
6 September 2001 | New secretary appointed;new director appointed (2 pages) |
6 September 2001 | Registered office changed on 06/09/01 from: 12 freshfield drive london N14 4QW (1 page) |
16 July 2001 | Full accounts made up to 24 December 2000 (9 pages) |
16 July 2001 | Full accounts made up to 24 December 2000 (9 pages) |
11 October 2000 | Return made up to 02/10/00; no change of members (7 pages) |
11 October 2000 | Return made up to 02/10/00; no change of members (7 pages) |
11 July 2000 | Full accounts made up to 24 December 1999 (9 pages) |
11 July 2000 | Full accounts made up to 24 December 1999 (9 pages) |
26 November 1999 | Full accounts made up to 24 December 1998 (10 pages) |
26 November 1999 | Full accounts made up to 24 December 1998 (10 pages) |
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Return made up to 02/10/99; full list of members
|
22 November 1999 | New director appointed (2 pages) |
22 November 1999 | Return made up to 02/10/99; full list of members
|
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
2 November 1999 | New secretary appointed;new director appointed (2 pages) |
30 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
30 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
26 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
26 October 1998 | Full accounts made up to 24 December 1997 (10 pages) |
13 October 1997 | Return made up to 02/10/97; change of members
|
13 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
13 October 1997 | Return made up to 02/10/97; change of members
|
13 October 1997 | Full accounts made up to 24 December 1996 (10 pages) |
20 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
20 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
18 October 1996 | Full accounts made up to 24 December 1995 (10 pages) |
18 October 1996 | Full accounts made up to 24 December 1995 (10 pages) |
13 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
30 March 1995 | Full accounts made up to 24 December 1994 (10 pages) |
30 March 1995 | Full accounts made up to 24 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
1 November 1994 | Return made up to 02/10/94; no change of members
|
1 November 1994 | Return made up to 02/10/94; no change of members
|
17 December 1993 | Return made up to 02/10/93; full list of members
|
17 December 1993 | Return made up to 02/10/93; full list of members
|
20 November 1992 | Return made up to 02/10/92; full list of members
|
20 November 1992 | Return made up to 02/10/92; full list of members
|
17 October 1991 | Return made up to 02/10/91; no change of members (6 pages) |
17 October 1991 | Return made up to 02/10/91; no change of members (6 pages) |
2 October 1990 | Return made up to 02/10/90; full list of members (4 pages) |
2 October 1990 | Return made up to 02/10/90; full list of members (4 pages) |
13 October 1989 | Return made up to 10/10/89; full list of members (6 pages) |
13 October 1989 | Return made up to 10/10/89; full list of members (6 pages) |
29 September 1988 | Return made up to 28/07/88; full list of members (6 pages) |
29 September 1988 | Return made up to 28/07/88; full list of members (6 pages) |
31 July 1987 | Return made up to 06/07/87; full list of members (6 pages) |
31 July 1987 | Return made up to 06/07/87; full list of members (6 pages) |
14 August 1986 | Return made up to 19/08/86; full list of members (6 pages) |
14 August 1986 | Return made up to 19/08/86; full list of members (6 pages) |
6 December 1985 | Annual return made up to 23/07/85 (6 pages) |
6 December 1985 | Annual return made up to 23/07/85 (6 pages) |
24 July 1985 | Annual return made up to 04/09/84 (6 pages) |
24 July 1985 | Annual return made up to 04/09/84 (6 pages) |
9 June 1984 | Annual return made up to 04/10/83 (9 pages) |
9 June 1984 | Annual return made up to 04/10/83 (9 pages) |
2 November 1983 | Annual return made up to 20/06/82 (4 pages) |
2 November 1983 | Annual return made up to 20/06/82 (4 pages) |
1 November 1983 | Annual return made up to 20/06/82 (4 pages) |
1 November 1983 | Accounts made up to 18 June 1980 (4 pages) |
1 November 1983 | Annual return made up to 20/06/82 (4 pages) |
1 November 1983 | Accounts made up to 18 June 1980 (4 pages) |
29 September 1979 | Annual return made up to 29/09/79 (8 pages) |
29 September 1979 | Annual return made up to 29/09/79 (8 pages) |
17 July 1978 | Annual return made up to 23/06/78 (4 pages) |
17 July 1978 | Annual return made up to 23/06/78 (4 pages) |
23 August 1977 | Accounts made up to 13 February 1976 (9 pages) |
23 August 1977 | Accounts made up to 13 February 1976 (9 pages) |
27 April 1977 | Accounts made up to 18 April 1977 (10 pages) |
27 April 1977 | Accounts made up to 18 April 1977 (10 pages) |
19 March 1975 | Annual return made up to 03/03/75 (4 pages) |
19 March 1975 | Annual return made up to 03/03/75 (4 pages) |
30 May 1973 | Incorporation (23 pages) |
30 May 1973 | Certificate of incorporation (1 page) |
30 May 1973 | Incorporation (23 pages) |
30 May 1973 | Certificate of incorporation (1 page) |