Prince Albert Road
London
NW8 7LB
Director Name | Mrs Merle Rochelle Sassoon |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 October 2014(39 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Stockleigh Hall London NW8 7LA |
Director Name | Ms Hela Dammak |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | C/O Aspect Property Management Limited 4th Floor W 25-27 Buckingham Palace Road London SW1W 0PP |
Director Name | Mr Saad Jassani |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 December 2015(40 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 32 Stockleigh Hall 51 Prince Albert Road London NW8 7LB |
Director Name | Mr Sagi Dori Saltoun |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 January 2023(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 6, Stockleigh Hall Prince Albert Road London NW8 7LA |
Secretary Name | Aspect Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 September 2023(48 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week |
Correspondence Address | 4th Floor Warwick House 25-27 Buckingham Palace Ro London SW1W 0PP |
Director Name | Mohammed Daneshkhu |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 February 2005) |
Role | Company Director |
Correspondence Address | Flat 38 Stockleigh Hall London NW8 7LB |
Director Name | Norman John Hyams |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 14 April 1993) |
Role | Company Director |
Correspondence Address | Flat 40 Stockleigh Hall 51 Prince Albert Road London |
Secretary Name | Leslie Alfred Coomber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(16 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 March 2000) |
Role | Company Director |
Correspondence Address | 1 Merrow Road Cheam Sutton Surrey SM2 7LU |
Director Name | Farid Barakat |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Lebanese |
Status | Resigned |
Appointed | 09 October 1997(22 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 February 2001) |
Role | Senior Bank Manager |
Correspondence Address | 1 Stockleigh Hall Prince Albert Road London NW8 7LA |
Director Name | Gillian Ruth Geminder |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(24 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2004) |
Role | Co-ordinator |
Correspondence Address | 132 Hampstead Way Hampstead Garden Suburb London NW11 7XJ |
Secretary Name | Robert John Apperley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2000(24 years, 10 months after company formation) |
Appointment Duration | 20 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL |
Director Name | Egon Ivan Kingston |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(27 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 08 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Stockleigh Hall Prince Albert Road London NW8 7LA |
Director Name | Michael Asher Freeman |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2002(27 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 September 2011) |
Role | Retired Chartered Accountant |
Correspondence Address | 1 Stockleigh Hall Prince Albert Road London NW8 7LA |
Director Name | Thomas Andreas Fuereder |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 25 February 2009(33 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 19 January 2023) |
Role | Banking |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Dr David Ian Slovick |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2012(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 March 2014) |
Role | Physician |
Country of Residence | England |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Secretary Name | Mr John Strickland |
---|---|
Status | Resigned |
Appointed | 31 August 2020(45 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 01 June 2021) |
Role | Company Director |
Correspondence Address | 1st Floor, Puerorum House 26 Great Queen Street London WC2B 5BL |
Director Name | Mr Ronald Shear |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2021(46 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 January 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Director Name | Faraday Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2021(46 years after company formation) |
Appointment Duration | Resigned same day (resigned 01 June 2021) |
Correspondence Address | High Holborn House 52-54 High Holborn London WC1V 6RL |
Secretary Name | Trust Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2022(46 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 September 2023) |
Correspondence Address | Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX |
Registered Address | C/O Aspect Property Management Limited 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £688,382 |
Net Worth | £65 |
Cash | £122,032 |
Current Liabilities | £203,170 |
Latest Accounts | 25 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 25 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
7 November 2023 | Registered office address changed from Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX England to C/O Aspect Property Management Limited 4th Floor Warwick House 25-27 Buckingham Palace Road London SW1W 0PP on 7 November 2023 (1 page) |
---|---|
21 September 2023 | Appointment of Aspect Property Management Limited as a secretary on 21 September 2023 (2 pages) |
21 September 2023 | Termination of appointment of Trust Property Management Limited as a secretary on 20 September 2023 (1 page) |
20 September 2023 | Total exemption full accounts made up to 25 March 2023 (6 pages) |
14 March 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
25 January 2023 | Appointment of Mr Sagi Dori Saltoun as a director on 24 January 2023 (2 pages) |
19 January 2023 | Termination of appointment of Ronald Shear as a director on 19 January 2023 (1 page) |
19 January 2023 | Termination of appointment of Thomas Andreas Fuereder as a director on 19 January 2023 (1 page) |
3 January 2023 | Total exemption full accounts made up to 25 March 2022 (6 pages) |
4 April 2022 | Director's details changed for Thomas Andreas Fuereder on 1 April 2022 (2 pages) |
4 April 2022 | Director's details changed for Ms Hela Dammak on 1 April 2022 (2 pages) |
4 April 2022 | Appointment of Trust Property Management Limited as a secretary on 25 March 2022 (2 pages) |
4 April 2022 | Registered office address changed from 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL England to Unit 3 Colindale Technology Park Colindeep Lane London NW9 6BX on 4 April 2022 (1 page) |
4 April 2022 | Termination of appointment of Faraday Property Management Limited as a secretary on 25 March 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (9 pages) |
7 October 2021 | Total exemption full accounts made up to 25 March 2021 (6 pages) |
14 June 2021 | Appointment of Mr Ronald Shear as a director on 2 June 2021 (2 pages) |
11 June 2021 | Termination of appointment of Faraday Property Management Limited as a director on 1 June 2021 (1 page) |
11 June 2021 | Appointment of Faraday Property Management Limited as a secretary on 1 June 2021 (2 pages) |
10 June 2021 | Termination of appointment of John Strickland as a secretary on 1 June 2021 (1 page) |
10 June 2021 | Appointment of Faraday Property Management Limited as a director on 1 June 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 21 January 2021 with updates (10 pages) |
6 October 2020 | Total exemption full accounts made up to 25 March 2020 (6 pages) |
6 October 2020 | Termination of appointment of Robert John Apperley as a secretary on 31 August 2020 (1 page) |
6 October 2020 | Appointment of Mr John Strickland as a secretary on 31 August 2020 (2 pages) |
28 January 2020 | Confirmation statement made on 21 January 2020 with updates (9 pages) |
12 November 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
29 April 2019 | Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 5BB to 1st Floor Puerorum House 26 Great Queen Street London WC2B 5BL on 29 April 2019 (1 page) |
1 February 2019 | Confirmation statement made on 21 January 2019 with updates (10 pages) |
26 September 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
23 January 2018 | Confirmation statement made on 21 January 2018 with updates (9 pages) |
11 October 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
11 October 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
22 March 2017 | Confirmation statement made on 21 January 2017 with updates (10 pages) |
22 March 2017 | Confirmation statement made on 21 January 2017 with updates (10 pages) |
19 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
19 September 2016 | Total exemption small company accounts made up to 25 March 2016 (6 pages) |
6 April 2016 | Annual return made up to 21 January 2016 Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 21 January 2016 Statement of capital on 2016-04-06
|
1 March 2016 | Director's details changed for Ms Hela Dammak on 21 January 2016 (2 pages) |
1 March 2016 | Director's details changed for Ms Hela Dammak on 21 January 2016 (2 pages) |
27 January 2016 | Appointment of Mr Saad Jassani as a director on 8 December 2015 (2 pages) |
27 January 2016 | Appointment of Mr Saad Jassani as a director on 8 December 2015 (2 pages) |
20 January 2016 | Appointment of Ms Hela Dammak as a director on 8 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Ronald Shear as a director on 8 December 2015 (1 page) |
20 January 2016 | Appointment of Ms Hela Dammak as a director on 8 December 2015 (2 pages) |
20 January 2016 | Termination of appointment of Ronald Shear as a director on 8 December 2015 (1 page) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
8 October 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
24 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
27 January 2015 | Appointment of Mrs Merle Rochelle Sassoon as a director on 16 October 2014 (2 pages) |
27 January 2015 | Appointment of Mrs Merle Rochelle Sassoon as a director on 16 October 2014 (2 pages) |
27 January 2015 | Termination of appointment of Egon Ivan Kingston as a director on 8 September 2014 (1 page) |
27 January 2015 | Termination of appointment of Egon Ivan Kingston as a director on 8 September 2014 (1 page) |
27 January 2015 | Termination of appointment of Egon Ivan Kingston as a director on 8 September 2014 (1 page) |
2 October 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
2 October 2014 | Total exemption full accounts made up to 25 March 2014 (9 pages) |
8 April 2014 | Termination of appointment of David Slovick as a director (1 page) |
8 April 2014 | Termination of appointment of David Slovick as a director (1 page) |
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
4 October 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
4 October 2013 | Total exemption full accounts made up to 25 March 2013 (8 pages) |
26 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (13 pages) |
26 March 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (13 pages) |
25 March 2013 | Secretary's details changed for Robert John Apperley on 21 January 2013 (1 page) |
25 March 2013 | Secretary's details changed for Robert John Apperley on 21 January 2013 (1 page) |
15 March 2013 | Appointment of Dr David Ian Slovick as a director (3 pages) |
15 March 2013 | Appointment of Dr David Ian Slovick as a director (3 pages) |
8 October 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
8 October 2012 | Total exemption full accounts made up to 25 March 2012 (11 pages) |
1 February 2012 | Director's details changed for Egon Ivan Theodor Martin Kington on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mr Ronald Shear on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Egon Ivan Theodor Martin Kington on 21 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (15 pages) |
1 February 2012 | Secretary's details changed for Robert John Apperley on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Thomas Andreas Fuereder on 21 January 2012 (2 pages) |
1 February 2012 | Secretary's details changed for Robert John Apperley on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mariano Bonetto on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Mariano Bonetto on 21 January 2012 (2 pages) |
1 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (15 pages) |
1 February 2012 | Director's details changed for Mr Ronald Shear on 21 January 2012 (2 pages) |
1 February 2012 | Director's details changed for Thomas Andreas Fuereder on 21 January 2012 (2 pages) |
31 October 2011 | Termination of appointment of Michael Freeman as a director (1 page) |
31 October 2011 | Termination of appointment of Michael Freeman as a director (1 page) |
16 August 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
16 August 2011 | Total exemption full accounts made up to 25 March 2011 (8 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (18 pages) |
9 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (18 pages) |
1 October 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
1 October 2010 | Total exemption full accounts made up to 25 March 2010 (8 pages) |
6 April 2010 | Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 2BB England on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 2BB England on 6 April 2010 (1 page) |
6 April 2010 | Registered office address changed from C/O Shaw Walker 26 Great Queen Street London WC2B 2BB England on 6 April 2010 (1 page) |
1 April 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 1 April 2010 (1 page) |
1 April 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 1 April 2010 (1 page) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (22 pages) |
5 March 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (22 pages) |
29 October 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
29 October 2009 | Total exemption full accounts made up to 25 March 2009 (8 pages) |
14 April 2009 | Director appointed thomas andreas fuereder (2 pages) |
14 April 2009 | Director appointed thomas andreas fuereder (2 pages) |
3 March 2009 | Return made up to 21/01/09; no change of members (5 pages) |
3 March 2009 | Return made up to 21/01/09; no change of members (5 pages) |
25 February 2009 | Secretary's change of particulars / robert apperley / 20/01/2009 (1 page) |
25 February 2009 | Secretary's change of particulars / robert apperley / 20/01/2009 (1 page) |
28 October 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
28 October 2008 | Total exemption full accounts made up to 25 March 2008 (8 pages) |
29 February 2008 | Return made up to 21/01/08; full list of members (16 pages) |
29 February 2008 | Return made up to 21/01/08; full list of members (16 pages) |
25 January 2008 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 25 March 2007 (11 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 31 great queen street, london, WC2B 5AE (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 31 great queen street, london, WC2B 5AE (1 page) |
6 September 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
6 September 2007 | Total exemption full accounts made up to 25 March 2006 (7 pages) |
2 March 2007 | Return made up to 21/01/07; change of members (9 pages) |
2 March 2007 | Return made up to 21/01/07; change of members (9 pages) |
16 February 2006 | Return made up to 21/01/06; change of members (8 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Return made up to 21/01/06; change of members (8 pages) |
16 February 2006 | Director resigned (1 page) |
10 January 2006 | Full accounts made up to 25 March 2005 (8 pages) |
10 January 2006 | Full accounts made up to 25 March 2005 (8 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (15 pages) |
7 February 2005 | Return made up to 21/01/05; full list of members (15 pages) |
24 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
24 January 2005 | Full accounts made up to 25 March 2004 (7 pages) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
10 February 2004 | Return made up to 21/01/04; full list of members (19 pages) |
10 February 2004 | Return made up to 21/01/04; full list of members (19 pages) |
8 October 2003 | Full accounts made up to 25 March 2003 (8 pages) |
8 October 2003 | Full accounts made up to 25 March 2003 (8 pages) |
23 January 2003 | Return made up to 21/01/03; change of members (12 pages) |
23 January 2003 | Return made up to 21/01/03; change of members (12 pages) |
16 October 2002 | Full accounts made up to 25 March 2002 (6 pages) |
16 October 2002 | Full accounts made up to 25 March 2002 (6 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 August 2002 | New director appointed (2 pages) |
27 March 2002 | Return made up to 21/01/02; full list of members
|
27 March 2002 | Return made up to 21/01/02; full list of members
|
18 December 2001 | Full accounts made up to 25 March 2001 (7 pages) |
18 December 2001 | Full accounts made up to 25 March 2001 (7 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Director resigned (1 page) |
11 April 2001 | Return made up to 21/01/01; full list of members
|
11 April 2001 | Return made up to 21/01/01; full list of members
|
17 November 2000 | New director appointed (2 pages) |
17 November 2000 | New director appointed (2 pages) |
30 October 2000 | Full accounts made up to 25 March 2000 (7 pages) |
30 October 2000 | Full accounts made up to 25 March 2000 (7 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | Director resigned (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | £ nc 63/65 22/03/00 (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | Secretary resigned (1 page) |
7 April 2000 | £ nc 63/65 22/03/00 (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | New secretary appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
7 March 2000 | Return made up to 21/01/00; full list of members (14 pages) |
7 March 2000 | Return made up to 21/01/00; full list of members (14 pages) |
29 November 1999 | Full accounts made up to 25 March 1999 (7 pages) |
29 November 1999 | Full accounts made up to 25 March 1999 (7 pages) |
9 March 1999 | Return made up to 21/01/99; full list of members (9 pages) |
9 March 1999 | Return made up to 21/01/99; full list of members (9 pages) |
5 November 1998 | Full accounts made up to 25 March 1998 (6 pages) |
5 November 1998 | Full accounts made up to 25 March 1998 (6 pages) |
26 November 1997 | Full accounts made up to 25 March 1997 (6 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | New director appointed (2 pages) |
26 November 1997 | Full accounts made up to 25 March 1997 (6 pages) |
27 May 1997 | Director resigned (1 page) |
27 May 1997 | Director resigned (1 page) |
24 April 1997 | Memorandum and Articles of Association (12 pages) |
24 April 1997 | Memorandum and Articles of Association (12 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
16 April 1997 | Resolutions
|
12 March 1997 | £ nc 61/63 27/01/97 (1 page) |
12 March 1997 | £ nc 61/63 27/01/97 (1 page) |
12 March 1997 | Resolutions
|
12 March 1997 | Resolutions
|
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Resolutions
|
12 March 1997 | New director appointed (3 pages) |
12 March 1997 | Resolutions
|
19 February 1997 | Return made up to 21/01/97; change of members (6 pages) |
19 February 1997 | Return made up to 21/01/97; change of members (6 pages) |
15 November 1996 | Full accounts made up to 25 March 1996 (6 pages) |
15 November 1996 | Full accounts made up to 25 March 1996 (6 pages) |
24 May 1996 | Resolutions
|
24 May 1996 | Resolutions
|
24 May 1996 | Memorandum and Articles of Association (6 pages) |
24 May 1996 | Memorandum and Articles of Association (6 pages) |
28 February 1996 | Return made up to 21/01/96; change of members (6 pages) |
28 February 1996 | Return made up to 21/01/96; change of members (6 pages) |
28 November 1995 | Full accounts made up to 25 March 1995 (6 pages) |
28 November 1995 | Full accounts made up to 25 March 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
27 May 1975 | Incorporation (13 pages) |
27 May 1975 | Incorporation (13 pages) |