Sydenham
London
SE26 5AQ
Director Name | Miguel Najur |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 26 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Secretary Name | Mark Engel |
---|---|
Nationality | American |
Status | Current |
Appointed | 31 January 2008(34 years, 4 months after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Director Name | Michael John Hall |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 31 December 2014) |
Role | Company Director |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Director Name | Stanford Miller |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 32 years, 5 months (resigned 31 January 2024) |
Role | Media Consultant |
Country of Residence | United States |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Secretary Name | Michael John Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(17 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 August 1994) |
Role | Company Director |
Correspondence Address | 45 Chillerton Road London SW17 9BE |
Director Name | Kees Frijters |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 05 January 1998(24 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | Netherlands |
Correspondence Address | Blanchard Works Kangley Bridge Road Sydenham London SE26 5AQ |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 31 January 2008) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | rosco.com |
---|---|
Email address | [email protected] |
Telephone | 01287 946241 |
Telephone region | Guisborough |
Registered Address | C/O Sobell Rhodes Llp The Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Brookmeadow |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.1k at £1 | Rosco Laboratories Inc. 99.91% Ordinary |
---|---|
1 at £1 | Rosco Laboratories LTD 0.09% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,508,544 |
Gross Profit | £3,146,098 |
Net Worth | £34,332 |
Cash | £196,213 |
Current Liabilities | £2,271,032 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (5 months, 1 week from now) |
30 September 2005 | Delivered on: 14 October 2005 Satisfied on: 28 October 2008 Persons entitled: Chris James & Co LTD Classification: Sale and purchase agreement Secured details: £375,000.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Goodwill of the business plant and machinery all the other assets. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 May 2003 | Delivered on: 22 May 2003 Satisfied on: 14 December 2004 Persons entitled: Barclays Bank PLC 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 |
10 August 1995 | Delivered on: 19 August 1995 Satisfied on: 8 April 2003 Persons entitled: Greyrock Capital Group Inc. Classification: Charge over receivables and inventory Secured details: All monies due or to become due from the company to the chargee under the terms of a guarantee & indemnity dated 10TH august 1995. Particulars: By way of fixed charge its interest in (1) any monies standing to the credit of any designated account; and (ii) to the extent not otherwise subject to any fixed security in favour of the bank:. See the mortgage charge document for full details. Fully Satisfied |
27 August 1993 | Delivered on: 9 September 1993 Satisfied on: 5 September 1995 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the deposits together with interest account no 56475122. see the mortgage charge document for full details. Fully Satisfied |
14 December 1990 | Delivered on: 31 December 1990 Satisfied on: 5 September 1995 Persons entitled: Girozentrale Und Bank Der Ostereichischen Sparkassen Ag Classification: Assignment of book debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All book and other debts, revenues and claims and other sums of money and any bank accounts into which the same may be paid. The proceeds of any insurance policy. The benefit of all security & guarantee. Fully Satisfied |
28 November 1989 | Delivered on: 4 December 1989 Satisfied on: 16 January 1991 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. 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 |
15 April 1989 | Delivered on: 22 April 1989 Satisfied on: 6 January 2000 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a blanchard works kangley bridge rd. Lower sydenham london SE 26 5BW. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
18 April 1989 | Delivered on: 22 April 1989 Satisfied on: 16 January 1991 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H & l/h property k/a blanchard works kangley bridge rd. Lower sydenham london SE26 5BW. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
19 September 1980 | Delivered on: 20 September 1980 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 property being flat 10 river court, upper ground, london SE1. Title no sgl 216706. Fully Satisfied |
1 February 2024 | Termination of appointment of Stanford Miller as a director on 31 January 2024 (1 page) |
---|---|
11 September 2023 | Confirmation statement made on 22 August 2023 with no updates (3 pages) |
29 August 2023 | Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ (1 page) |
28 March 2023 | Accounts for a small company made up to 30 June 2022 (13 pages) |
28 September 2022 | Confirmation statement made on 22 August 2022 with no updates (3 pages) |
28 March 2022 | Accounts for a small company made up to 30 June 2021 (13 pages) |
6 October 2021 | Confirmation statement made on 22 August 2021 with no updates (3 pages) |
25 June 2021 | Accounts for a small company made up to 30 June 2020 (12 pages) |
23 February 2021 | Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 23 February 2021 (1 page) |
23 February 2021 | Termination of appointment of Kees Frijters as a director on 22 February 2021 (1 page) |
4 September 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
6 April 2020 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
23 August 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
2 April 2019 | Group of companies' accounts made up to 30 June 2018 (31 pages) |
24 August 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
3 April 2018 | Group of companies' accounts made up to 30 June 2017 (32 pages) |
8 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
8 September 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
23 August 2017 | Director's details changed for Stanford Miller on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mark Engel on 22 August 2017 (2 pages) |
23 August 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
23 August 2017 | Register inspection address has been changed from Monument House 1st Floor 215 Marsh Road Pinner Middx HA5 5NE United Kingdom to Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG (1 page) |
23 August 2017 | Director's details changed for Stanford Miller on 22 August 2017 (2 pages) |
23 August 2017 | Director's details changed for Mark Engel on 22 August 2017 (2 pages) |
22 August 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
22 August 2017 | Register(s) moved to registered office address Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG (1 page) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
30 March 2017 | Group of companies' accounts made up to 30 June 2016 (37 pages) |
10 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
25 April 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 (1 page) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
8 April 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
15 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
6 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 6 August 2015 (1 page) |
6 August 2015 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 6 August 2015 (1 page) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (32 pages) |
14 April 2015 | Group of companies' accounts made up to 30 June 2014 (32 pages) |
9 January 2015 | Termination of appointment of Michael John Hall as a director on 31 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Michael John Hall as a director on 31 December 2014 (1 page) |
17 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
18 March 2014 | Full accounts made up to 30 June 2013 (30 pages) |
18 March 2014 | Full accounts made up to 30 June 2013 (30 pages) |
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
25 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-25
|
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
4 April 2013 | Group of companies' accounts made up to 30 June 2012 (28 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
10 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (9 pages) |
21 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
21 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
27 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
27 October 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (9 pages) |
24 October 2011 | Director's details changed for Stanford Miller on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Stanford Miller on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Kees Frijters on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
24 October 2011 | Secretary's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Kees Frijters on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Stanford Miller on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Miguel Najur on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Kees Frijters on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Mark Engel on 1 January 2011 (2 pages) |
24 October 2011 | Director's details changed for Michael John Hall on 1 January 2011 (2 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
29 March 2011 | Group of companies' accounts made up to 30 June 2010 (28 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (9 pages) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
13 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Secretary's details changed for Mark Engel on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Hall on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Hall on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Miguel Najur on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Engel on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Miguel Najur on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Miguel Najur on 1 April 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mark Engel on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael John Hall on 1 April 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Mark Engel on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Engel on 1 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Mark Engel on 1 April 2010 (2 pages) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
29 April 2010 | Registered office address changed from 8 Wimpole Street London W1G 9SP on 29 April 2010 (1 page) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
6 April 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
16 September 2009 | Return made up to 31/08/09; full list of members (5 pages) |
27 April 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
27 April 2009 | Accounts for a medium company made up to 30 June 2008 (21 pages) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
15 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
15 October 2008 | Return made up to 31/08/08; full list of members (5 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (22 pages) |
1 May 2008 | Accounts for a medium company made up to 30 June 2007 (22 pages) |
5 March 2008 | Secretary appointed mark engel (1 page) |
5 March 2008 | Secretary appointed mark engel (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
7 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Secretary resigned (1 page) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
6 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 April 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
30 April 2007 | Accounts for a medium company made up to 30 June 2006 (20 pages) |
20 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
20 November 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
3 May 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
14 October 2005 | Particulars of mortgage/charge (3 pages) |
12 October 2005 | Return made up to 31/08/05; full list of members (5 pages) |
12 October 2005 | Return made up to 31/08/05; full list of members (5 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
26 April 2005 | Full accounts made up to 30 June 2004 (15 pages) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Director's particulars changed (1 page) |
20 September 2004 | Return made up to 31/08/04; full list of members (7 pages) |
20 September 2004 | Director's particulars changed (1 page) |
23 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
23 April 2004 | Accounts for a medium company made up to 30 June 2003 (16 pages) |
26 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
26 October 2003 | Return made up to 31/08/03; full list of members (7 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
22 May 2003 | Particulars of mortgage/charge (4 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
4 May 2003 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
6 October 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
3 May 2002 | Accounts for a medium company made up to 30 June 2001 (17 pages) |
24 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Return made up to 31/08/01; full list of members (7 pages) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
24 October 2001 | Director's particulars changed (1 page) |
1 June 2001 | Full accounts made up to 30 June 2000 (17 pages) |
1 June 2001 | Full accounts made up to 30 June 2000 (17 pages) |
31 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
31 October 2000 | Return made up to 31/08/00; full list of members (7 pages) |
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
26 April 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
4 October 1999 | Return made up to 31/08/99; full list of members (7 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
5 May 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
28 October 1998 | Return made up to 31/08/98; full list of members (9 pages) |
28 October 1998 | Return made up to 31/08/98; full list of members (9 pages) |
28 April 1998 | New director appointed (2 pages) |
28 April 1998 | New director appointed (2 pages) |
22 April 1998 | Accounts for a medium company made up to 30 June 1997 (21 pages) |
22 April 1998 | Accounts for a medium company made up to 30 June 1997 (21 pages) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New director appointed (2 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
5 September 1997 | Return made up to 31/08/97; full list of members (6 pages) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 April 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (5 pages) |
16 September 1996 | Return made up to 31/08/96; full list of members (5 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
25 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 September 1995 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 August 1995 | Particulars of mortgage/charge (12 pages) |
19 August 1995 | Particulars of mortgage/charge (12 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (12 pages) |
17 August 1995 | Declaration of assistance for shares acquisition (12 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (27 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
15 January 1991 | Resolutions
|
15 January 1991 | Resolutions
|
28 September 1973 | Incorporation (11 pages) |
28 September 1973 | Incorporation (11 pages) |