112 Clerkenwell Road
London
EC1M 5SA
Director Name | Mr Sanjay Shashikant Patel |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | Mr Niral Patel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | Vishal Patel |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA |
Secretary Name | Mr Sanjay Shashikant Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 April 1998(23 years, 3 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | Mr Surit Chhaganlal Patel |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2017(42 years, 4 months after company formation) |
Appointment Duration | 7 years |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA |
Director Name | Chhaganlal Harjibhai Patel |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Fleximore House Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Mrs Dipakben Hemant Patel |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Whitehails 21 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Mr Hemant Manubhai Patel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Whitehalls 21 Woodlands Road Surbiton Surrey KT6 6PR |
Director Name | Mrs Indira Shashikant Patel |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 21 Manor Road South Hinchley Wood Esher Surrey KT10 0PY |
Director Name | Mrs Sarlaben Patel |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | Flexmore House Hill Farm Lane Chalfont St Giles Buckinghamshire HP8 4NT |
Director Name | Sharad Sudhakar Patel |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 47 Shirley Hills Road Croydon Surrey CR0 5HQ |
Director Name | Mr Shashikant Chandubhai Patel |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 21 Manor Road South Hinchley Wood Esher Surrey KT10 0PY |
Director Name | Yajurbala Sharad Patel |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1998) |
Role | Company Director |
Correspondence Address | 47 Shirley Hills Road Croydon Surrey CR0 5HQ |
Secretary Name | Mr Shashikant Chandubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(17 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | 21 Manor Road South Hinchley Wood Esher Surrey KT10 0PY |
Telephone | 020 86775211 |
---|---|
Telephone region | London |
Registered Address | C/O Hudson Weir Limited 58 Leman Street London E1 8EU |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £2,171,811 |
Cash | £247,359 |
Current Liabilities | £292,483 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2020 (3 years, 5 months ago) |
---|---|
Next Return Due | 4 December 2021 (overdue) |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 18 June 2011 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Assigns all its right, title, benefit and interest in and to all rent, licence fees or other sums received or recoverable from any tenant or licensee of the property k/a 96-98 uxbridge road, shepherds bush, t/nos NGL421439 and BGL20054. Fully Satisfied |
---|---|
26 February 1996 | Delivered on: 7 March 1996 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 April 1985 | Delivered on: 1 May 1985 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on east side of fourth way wembley, middlesex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 February 1984 | Delivered on: 7 March 1984 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 157, fallsbrook road, streatham, london S.W.16 T.n - sgl 88865.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 1981 | Delivered on: 27 February 1981 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16 beresford avenue wembley, brent, middlesex. Title no:- mx 174703.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 February 1981 | Delivered on: 20 February 1981 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 3-11 stean street london E8.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 1980 | Delivered on: 26 November 1980 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as 152 clapham manor street, london sw 4. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 February 1980 | Delivered on: 4 March 1980 Satisfied on: 18 June 2011 Persons entitled: National Westminster 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 known as 152 clapham manor street, london SW4.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 November 2002 | Delivered on: 7 November 2002 Satisfied on: 18 June 2011 Persons entitled: Bristol & West PLC Classification: Deed of rental assignmnent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company assigns all its right title benefit and interest (whether present and future) in and to all rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property known as 194-196 earls court road earls court london title number LN106986 or any part thereof including, without limitation. Service charge and insurance payments. See the mortgage charge document for full details. Fully Satisfied |
4 November 2002 | Delivered on: 7 November 2002 Satisfied on: 24 June 2011 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 194-196 earls court road earls court london title number LN106986. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
24 May 2002 | Delivered on: 29 May 2002 Satisfied on: 18 June 2011 Persons entitled: Bristol & West PLC Classification: Commercial mortgage 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 known as 96-98 uxbridge road, shepherds bush t/n's NGL421439 and BGL20054. And all buildings fixtures and fixed plant and machinery from time to time on such property together with all estates rights title options and privileges appurtenant to or benefitting the same including all beneficial interests in the property. By way of fixed charge the benefit of all guarantees indemnities rent deposits agreements contracts undertakings and warranties relating to the property. By way of floating charge the undertaking property and assets and by way of assignment the goodwill of the business and all monies from time to time payable in relation to contracts or policies of insurance. Fully Satisfied |
5 July 1979 | Delivered on: 10 July 1979 Satisfied on: 18 June 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including goodwill and all book and other debts. Fixed and floating charge. (Please see doc m 15). Fully Satisfied |
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
24 August 2020 | Current accounting period extended from 30 June 2020 to 31 December 2020 (1 page) |
20 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
18 September 2019 | Director's details changed for Vishal Patel on 12 September 2019 (2 pages) |
18 September 2019 | Director's details changed for Niral Patel on 10 September 2019 (2 pages) |
29 July 2019 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
20 November 2017 | Registered office address changed from 157 Fallsbrook Road London SW16 6DY to Unit 1 Fourth Way Wembley HA9 0LH on 20 November 2017 (1 page) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
20 November 2017 | Registered office address changed from 157 Fallsbrook Road London SW16 6DY to Unit 1 Fourth Way Wembley HA9 0LH on 20 November 2017 (1 page) |
25 April 2017 | Appointment of Mr Surit Chhaganlal Patel as a director on 25 April 2017 (2 pages) |
25 April 2017 | Appointment of Mr Surit Chhaganlal Patel as a director on 25 April 2017 (2 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
19 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
20 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-20
|
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
18 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
22 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
28 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
21 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (6 pages) |
23 November 2010 | Director's details changed for Sanjay Chhaganlal Patel on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Vishal Patel on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Niral Patel on 22 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Sanjay Shashikant Patel on 22 November 2010 (1 page) |
23 November 2010 | Director's details changed for Vishal Patel on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Sanjay Shashikant Patel on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Sanjay Chhaganlal Patel on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Niral Patel on 22 November 2010 (2 pages) |
23 November 2010 | Director's details changed for Mr Sanjay Shashikant Patel on 22 November 2010 (2 pages) |
23 November 2010 | Secretary's details changed for Sanjay Shashikant Patel on 22 November 2010 (1 page) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
2 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (16 pages) |
24 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (16 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
15 January 2009 | Total exemption small company accounts made up to 30 June 2008 (12 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
13 November 2008 | Return made up to 11/11/08; full list of members (6 pages) |
31 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
31 January 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
26 November 2007 | Return made up to 08/11/07; no change of members (8 pages) |
26 November 2007 | Return made up to 08/11/07; no change of members (8 pages) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
20 February 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 November 2006 | Return made up to 08/11/06; full list of members (9 pages) |
16 November 2006 | Return made up to 08/11/06; full list of members (9 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 January 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
30 November 2005 | Return made up to 08/11/05; full list of members
|
30 November 2005 | Return made up to 08/11/05; full list of members
|
9 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
9 December 2004 | Full accounts made up to 30 June 2004 (20 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
15 November 2004 | Return made up to 08/11/04; full list of members (9 pages) |
17 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
17 December 2003 | Full accounts made up to 30 June 2003 (19 pages) |
4 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
4 December 2003 | Return made up to 26/11/03; full list of members (8 pages) |
16 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
16 December 2002 | Return made up to 15/12/02; full list of members (8 pages) |
1 December 2002 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
1 December 2002 | Accounts for a medium company made up to 30 June 2002 (16 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
7 November 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
29 May 2002 | Particulars of mortgage/charge (4 pages) |
7 January 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
7 January 2002 | Accounts for a medium company made up to 30 June 2001 (15 pages) |
14 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
14 December 2001 | Return made up to 15/12/01; full list of members (7 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
16 February 2001 | Full accounts made up to 30 June 2000 (15 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
4 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
21 February 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
21 February 2000 | Accounts for a medium company made up to 30 June 1999 (16 pages) |
14 January 2000 | Return made up to 31/12/99; full list of members
|
14 January 2000 | Return made up to 31/12/99; full list of members
|
23 February 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
23 February 1999 | Accounts for a medium company made up to 30 June 1998 (17 pages) |
11 February 1999 | Return made up to 31/12/98; full list of members
|
11 February 1999 | Return made up to 31/12/98; full list of members
|
11 February 1999 | Secretary resigned (1 page) |
11 February 1999 | Secretary resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
31 December 1997 | Return made up to 31/12/97; no change of members (6 pages) |
26 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
26 October 1997 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
13 February 1997 | Return made up to 31/12/96; no change of members (6 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
5 December 1996 | Full accounts made up to 30 June 1996 (20 pages) |
28 May 1996 | Return made up to 31/12/95; full list of members (8 pages) |
28 May 1996 | Return made up to 31/12/95; full list of members (8 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
7 March 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
30 January 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 30 June 1994 (8 pages) |
14 March 1995 | Resolutions
|
14 March 1995 | Resolutions
|
13 December 1974 | Incorporation (14 pages) |
13 December 1974 | Incorporation (14 pages) |