London
NW3 7UP
Secretary Name | Mrs Synolde Marilyn Dollar |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 April 1998(24 years, 10 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Walk London NW3 7UP |
Director Name | Ms Caroline Sarah Dollar |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2000(26 years, 10 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodberry Crescent London N10 1PJ |
Director Name | Mr Robin Clive Dollar |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(33 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Elm Walk London NW3 7UP |
Director Name | Sophie Elizabeth Dollar |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(33 years, 3 months after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Advertising Account Manager |
Country of Residence | England |
Correspondence Address | Flat 3 37 Dennington Park Road London NW6 1BB |
Director Name | Miss Gloria Dollar |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 February 1996) |
Role | Secretary |
Correspondence Address | Framptons Newbury Road East Hendred Wantage Oxfordshire OX12 8LG |
Director Name | Robin Clive Dollar |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 March 2000) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 18 West Heath Avenue London NW11 7QL |
Secretary Name | Miss Gloria Dollar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(18 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 17 April 1998) |
Role | Company Director |
Correspondence Address | Framptons Newbury Road East Hendred Wantage Oxfordshire OX12 8LG |
Registered Address | 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
250k at £1 | Allied Dunbar Pension Services LTD 40.98% Preference |
---|---|
144.1k at £1 | Synolde Marilyn Dollar & Robin Clive Dollar 23.62% Ordinary |
18k at £1 | Caroline Sarah Dollar 2.94% Ordinary |
18k at £1 | Sophie Elizabeth Dollar 2.94% Ordinary |
90k at £1 | Robin Clive Dollar 14.75% Ordinary |
90k at £1 | Synolde Marilyn Dollar 14.75% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,666,291 |
Cash | £110,569 |
Current Liabilities | £761,680 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
26 July 1988 | Delivered on: 29 July 1988 Satisfied on: 6 September 1994 Persons entitled: Nationwide Anglia Building Society Classification: Legal charge (mortgage deed) 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 wellington house, wellington street, cardiff t/n WA152475. Fully Satisfied |
---|---|
16 November 1987 | Delivered on: 5 December 1987 Satisfied on: 24 May 1994 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: 1/3 willow road, payle, colnebrook, buckinghamshire title no - sy 464755. Fully Satisfied |
16 November 1987 | Delivered on: 5 December 1987 Satisfied on: 25 June 2014 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: 1/3 willow road, payle, calnebrook buckinghamshire title no - sy 467754. Fully Satisfied |
20 May 1987 | Delivered on: 2 June 1987 Satisfied on: 14 October 1994 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the undertaking, property and assets of the company, whatsoever and wheresoever, present and future. Fully Satisfied |
21 August 1986 | Delivered on: 2 September 1986 Satisfied on: 5 April 1990 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 at east side of galleymead rd, stanwell, surrey. T.no's sy 531147 552905. Fully Satisfied |
10 October 1983 | Delivered on: 21 October 1983 Satisfied on: 5 April 1990 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 - 21 lydden road, wandsworth, sw.18. T.n:- sgl 341255. Fully Satisfied |
16 February 1983 | Delivered on: 3 March 1983 Satisfied on: 5 April 1990 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 old stable yard, new windsor bridge road, bath, avon. Fully Satisfied |
4 January 1983 | Delivered on: 12 January 1983 Satisfied on: 5 April 1990 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 - 3 bramley place, fitzroy square, camden london W1. T.n- ln 123073. Fully Satisfied |
31 January 2005 | Delivered on: 11 February 2005 Satisfied on: 25 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: White hart house bath road colnbrook,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
8 October 2001 | Delivered on: 18 October 2001 Satisfied on: 25 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the property k/a 1 douglas road, stanwell, middlesex t/n SY598723 and the f/h property adjacent thereto.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 November 1994 | Delivered on: 2 November 1994 Satisfied on: 25 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignation of keyman policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rights, title and interest in the following general accident life assurance limited policy; policy number-2375615LZ, dated 31/09/90, sum assured £500,000.00, life assured robin clive dollar, together with all accreations thereon. Fully Satisfied |
27 September 1994 | Delivered on: 14 October 1994 Satisfied on: 25 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/as wellington house, wellington street, cardiff t/no WA152475. Fully Satisfied |
27 September 1994 | Delivered on: 14 October 1994 Satisfied on: 25 June 2014 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 August 1990 | Delivered on: 12 September 1990 Satisfied on: 25 June 2014 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: Wellington house wellington street, cardiff, south glam wa 152475. Fully Satisfied |
2 February 1990 | Delivered on: 9 February 1990 Satisfied on: 25 June 2014 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: Wellington house wellington street, cardiff south glamorgan t/n: wa 152475. Fully Satisfied |
11 January 1990 | Delivered on: 1 February 1990 Satisfied on: 25 June 2014 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: Wellington house wellington st cardiff, S. glamorgan. T/no: wa 152475. Fully Satisfied |
12 March 1982 | Delivered on: 2 April 1982 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 - land adjoining albert crescent bristol avon. Fully Satisfied |
28 July 2014 | Delivered on: 12 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Tescos express, 54 eastbourne road, trowbridge, wiltshire. Outstanding |
28 July 2014 | Delivered on: 12 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Outstanding |
28 July 2014 | Delivered on: 12 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Co-op convenience store, the stennack, st ives, cornwall. Outstanding |
28 July 2014 | Delivered on: 12 August 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: Co-op convenience store, selsey tram house, stockbridge road, chichester, west sussex. Outstanding |
9 November 2020 | Confirmation statement made on 26 October 2020 with updates (4 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
18 December 2019 | Resolutions
|
16 December 2019 | Statement of capital on 20 November 2019
|
28 October 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 October 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 December 2016 (16 pages) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
12 April 2017 | Registered office address changed from 2nd Floor 60 Moorgate London EC2R 6EL to 4th Floor 4 City Road London EC1Y 2AA on 12 April 2017 (1 page) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
12 August 2014 | Registration of charge 011167410021, created on 28 July 2014 (9 pages) |
12 August 2014 | Registration of charge 011167410018, created on 28 July 2014 (9 pages) |
12 August 2014 | Registration of charge 011167410019, created on 28 July 2014 (9 pages) |
12 August 2014 | Registration of charge 011167410021, created on 28 July 2014 (9 pages) |
12 August 2014 | Registration of charge 011167410020, created on 28 July 2014 (11 pages) |
12 August 2014 | Registration of charge 011167410019, created on 28 July 2014 (9 pages) |
12 August 2014 | Registration of charge 011167410018, created on 28 July 2014 (9 pages) |
12 August 2014 | Registration of charge 011167410020, created on 28 July 2014 (11 pages) |
25 June 2014 | Satisfaction of charge 12 in full (1 page) |
25 June 2014 | Satisfaction of charge 14 in full (1 page) |
25 June 2014 | Satisfaction of charge 13 in full (1 page) |
25 June 2014 | Satisfaction of charge 16 in full (2 pages) |
25 June 2014 | Satisfaction of charge 7 in full (1 page) |
25 June 2014 | Satisfaction of charge 10 in full (1 page) |
25 June 2014 | Satisfaction of charge 17 in full (2 pages) |
25 June 2014 | Satisfaction of charge 16 in full (2 pages) |
25 June 2014 | Satisfaction of charge 13 in full (1 page) |
25 June 2014 | Satisfaction of charge 14 in full (1 page) |
25 June 2014 | Satisfaction of charge 15 in full (1 page) |
25 June 2014 | Satisfaction of charge 17 in full (2 pages) |
25 June 2014 | Satisfaction of charge 7 in full (1 page) |
25 June 2014 | Satisfaction of charge 11 in full (1 page) |
25 June 2014 | Satisfaction of charge 12 in full (1 page) |
25 June 2014 | Satisfaction of charge 10 in full (1 page) |
25 June 2014 | Satisfaction of charge 11 in full (1 page) |
25 June 2014 | Satisfaction of charge 15 in full (1 page) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
20 June 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
19 June 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
30 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (8 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
26 June 2012 | Registered office address changed from 7Th Floor 4 Chiswell Street London EC1Y 4UP on 26 June 2012 (1 page) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
3 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (8 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
15 June 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
26 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (8 pages) |
30 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
30 June 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
10 November 2009 | Director's details changed for Sophie Elizabeth Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robin Clive Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robin Clive Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Sophie Elizabeth Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Synolde Marilyn Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Sophie Elizabeth Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Synolde Marilyn Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (8 pages) |
10 November 2009 | Director's details changed for Synolde Marilyn Dollar on 1 October 2009 (2 pages) |
10 November 2009 | Director's details changed for Robin Clive Dollar on 1 October 2009 (2 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
7 July 2009 | Total exemption full accounts made up to 31 December 2008 (13 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
28 October 2008 | Director's change of particulars / robin dollar / 06/06/2008 (1 page) |
28 October 2008 | Director and secretary's change of particulars / synolde dollar / 06/06/2008 (1 page) |
28 October 2008 | Director's change of particulars / robin dollar / 06/06/2008 (1 page) |
28 October 2008 | Return made up to 26/10/08; full list of members (5 pages) |
28 October 2008 | Director and secretary's change of particulars / synolde dollar / 06/06/2008 (1 page) |
28 October 2008 | Director's change of particulars / caroline dollar / 06/06/2008 (1 page) |
28 October 2008 | Director's change of particulars / caroline dollar / 06/06/2008 (1 page) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
29 September 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (4 pages) |
31 October 2007 | Return made up to 26/10/07; full list of members (4 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
10 September 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (4 pages) |
1 November 2006 | Return made up to 26/10/06; full list of members (4 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
28 September 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
14 September 2006 | New director appointed (1 page) |
2 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
2 August 2005 | Full accounts made up to 31 December 2004 (12 pages) |
11 February 2005 | Particulars of mortgage/charge (4 pages) |
11 February 2005 | Particulars of mortgage/charge (4 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
12 November 2004 | Return made up to 26/10/04; full list of members (8 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (13 pages) |
28 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
28 November 2003 | Return made up to 26/10/03; full list of members (8 pages) |
28 November 2003 | Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page) |
28 November 2003 | Registered office changed on 28/11/03 from: rooms 581-599 third floor salisbury house london wall london EC2M 5QU (1 page) |
15 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
15 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
13 November 2002 | Return made up to 26/10/02; full list of members (8 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
1 July 2002 | Full accounts made up to 31 December 2001 (13 pages) |
16 November 2001 | Return made up to 26/10/01; full list of members
|
16 November 2001 | Return made up to 26/10/01; full list of members
|
18 October 2001 | Particulars of mortgage/charge (4 pages) |
18 October 2001 | Particulars of mortgage/charge (4 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
14 June 2001 | Full accounts made up to 31 December 2000 (13 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
27 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
11 September 2000 | Full accounts made up to 31 December 1999 (13 pages) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | Director resigned (1 page) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
15 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
15 November 1999 | Return made up to 26/10/99; full list of members (7 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
6 September 1999 | Full accounts made up to 31 December 1998 (14 pages) |
13 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
13 November 1998 | Return made up to 26/10/98; full list of members (6 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
12 June 1998 | Full accounts made up to 31 December 1997 (13 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
7 November 1997 | Return made up to 26/10/97; no change of members (4 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
8 July 1997 | Full accounts made up to 31 December 1996 (13 pages) |
29 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
29 October 1996 | Return made up to 26/10/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (13 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
29 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
29 November 1995 | Return made up to 26/10/95; full list of members (6 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
4 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 June 1992 | Resolutions
|
18 June 1992 | Ad 15/06/92--------- £ si 250000@1=250000 £ ic 360000/610000 (2 pages) |
18 June 1992 | £ nc 1000000/1500000 15/06/92 (1 page) |
29 January 1990 | Memorandum and Articles of Association (18 pages) |
22 December 1989 | Nc inc already adjusted 11/12/89 (1 page) |
22 December 1989 | Ad 11/12/89--------- £ si 309900@1=309900 £ ic 50100/360000 (2 pages) |
5 June 1973 | Incorporation (16 pages) |
5 June 1973 | Incorporation (16 pages) |