Warwick Road
Borehamwood
WD6 1GS
Secretary Name | Mr Mahesh Vaswani |
---|---|
Status | Current |
Appointed | 24 June 2012(36 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Correspondence Address | Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS |
Director Name | Mr Jack Galaun |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 October 2015(40 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Chancellor Court 114 Regents Park Road London N3 3JG |
Director Name | Mr Philip Kaye |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 14 years, 12 months (resigned 19 June 2006) |
Role | Taxi Owner |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Director Name | Lionel Muller |
---|---|
Date of Birth | July 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2000) |
Role | Retired |
Correspondence Address | 1 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Director Name | Clifford Lewis |
---|---|
Date of Birth | December 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2007) |
Role | Cartoonist & Illustrator |
Correspondence Address | 14 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Director Name | Mr Barney Kaye |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 29 October 1997) |
Role | Jewellery Manufacturer |
Correspondence Address | 9 Regent Court Finchley London N3 2NQ |
Director Name | Michael Erlick |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2000) |
Role | Stockbroker |
Correspondence Address | 16 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Secretary Name | Michael Erlick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 20 October 2000) |
Role | Stockbroker |
Correspondence Address | 16 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Director Name | Cyril Sherbourne |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Secretary Name | Cyril Sherbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2000(25 years, 1 month after company formation) |
Appointment Duration | 11 years, 8 months (resigned 24 June 2012) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 8 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Director Name | Simon Clifford |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2006(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 June 2016) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Regent Court 190 Ballards Lane Finchley London N3 2NQ |
Director Name | Anita Conway |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2006(31 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 02 May 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 9 Regent Court 190-192 Ballards Lane London N3 2NQ |
Director Name | Mr Philip Kaye |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(31 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 September 2008) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Regent Court 190-192 Ballards Lane Finchley London N3 2NQ |
Director Name | Ms Fung Ying Chan |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(39 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 20 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ |
Director Name | Mr Amandeep Luther |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(39 years after company formation) |
Appointment Duration | 4 years (resigned 04 October 2018) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ |
Director Name | Mr Philip Kaye |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2018(43 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 January 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Regent Court Flat 7 Regent Court 190-192 Ballards Lane Finchley Central London |
Registered Address | C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £5 | Aman Luther 5.00% Ordinary |
---|---|
1 at £5 | Annette Witmond Irvine 5.00% Ordinary |
1 at £5 | D. Morris 5.00% Ordinary |
1 at £5 | Faruk Laga Omidi 5.00% Ordinary |
1 at £5 | Fung Ying Chan 5.00% Ordinary |
1 at £5 | Jack Galaun 5.00% Ordinary |
1 at £5 | Miss Z. Skendzic 5.00% Ordinary |
1 at £5 | Mr B. Sadwick 5.00% Ordinary |
1 at £5 | Mr B. Vaswani & M. Vaswani 5.00% Ordinary |
1 at £5 | Mr C. Lewis 5.00% Ordinary |
1 at £5 | Mr Daniel Richards 5.00% Ordinary |
1 at £5 | Mr Nkiru Balonwu & J.u. Balonwu 5.00% Ordinary |
1 at £5 | Mr Philip Kaye 5.00% Ordinary |
1 at £5 | Mrs S. Arnold 5.00% Ordinary |
1 at £5 | Raja 5.00% Ordinary |
1 at £5 | Simon Clifford 5.00% Ordinary |
1 at £5 | Solmaz Seyed Harraf 5.00% Ordinary |
1 at £5 | Spencer Conway 5.00% Ordinary |
2 at £5 | Russell B.s. Hayman & Elliot D.j. Hayman 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,903 |
Cash | £16,755 |
Current Liabilities | £18,323 |
Latest Accounts | 25 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
26 February 2021 | Cessation of Philip Kaye as a person with significant control on 17 February 2021 (1 page) |
---|---|
26 February 2021 | Registered office address changed from Flat 7 Regent Court Ballards Lane London N3 2NQ England to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 26 February 2021 (1 page) |
26 February 2021 | Termination of appointment of Philip Kaye as a director on 17 January 2021 (1 page) |
19 October 2020 | Total exemption full accounts made up to 25 December 2019 (4 pages) |
20 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
28 January 2020 | Director's details changed for Mr Jack Galaun on 20 January 2020 (2 pages) |
30 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
30 May 2019 | Total exemption full accounts made up to 25 December 2018 (4 pages) |
25 March 2019 | Registered office address changed from Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ United Kingdom to Flat 7 Regent Court Ballards Lane London N3 2NQ on 25 March 2019 (1 page) |
24 October 2018 | Registered office address changed from 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ England to Flat 7 Regent Court 29a,Hendon Avenue Hendon Avenue Finchley Central London N3 2NQ on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Mr Philip Kaye as a director on 4 October 2018 (2 pages) |
23 October 2018 | Cessation of Amandeep Luther as a person with significant control on 4 October 2018 (1 page) |
23 October 2018 | Termination of appointment of Amandeep Luther as a director on 4 October 2018 (1 page) |
23 October 2018 | Director's details changed for Mr Jack Galaun on 24 August 2018 (2 pages) |
23 October 2018 | Notification of Philip Kaye as a person with significant control on 4 October 2018 (2 pages) |
27 August 2018 | Total exemption full accounts made up to 25 December 2017 (9 pages) |
1 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
11 February 2018 | Notification of Amandeep Luther as a person with significant control on 6 April 2016 (2 pages) |
11 February 2018 | Notification of Mahesh Vaswani as a person with significant control on 6 April 2016 (2 pages) |
11 February 2018 | Notification of Jack Galaun as a person with significant control on 6 April 2016 (2 pages) |
22 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
22 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
4 June 2017 | Total exemption small company accounts made up to 25 December 2016 (4 pages) |
4 June 2017 | Total exemption small company accounts made up to 25 December 2016 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
21 September 2016 | Total exemption small company accounts made up to 25 December 2015 (4 pages) |
1 August 2016 | Termination of appointment of Simon Clifford as a director on 1 June 2016 (1 page) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Termination of appointment of Simon Clifford as a director on 1 June 2016 (1 page) |
1 August 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
7 December 2015 | Appointment of Mr Jack Galaun as a director on 20 October 2015 (2 pages) |
7 December 2015 | Appointment of Mr Jack Galaun as a director on 20 October 2015 (2 pages) |
7 December 2015 | Registered office address changed from 17 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ to 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ on 7 December 2015 (1 page) |
7 December 2015 | Registered office address changed from 17 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ to 1 Regent Court 190-192 Ballards Lane Finchley Central London N3 2NQ on 7 December 2015 (1 page) |
5 December 2015 | Termination of appointment of Fung Ying Chan as a director on 20 October 2015 (1 page) |
5 December 2015 | Termination of appointment of Fung Ying Chan as a director on 20 October 2015 (1 page) |
22 September 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 25 December 2014 (4 pages) |
12 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
7 March 2015 | Appointment of Mr Aman Luther as a director on 9 September 2014 (2 pages) |
7 March 2015 | Appointment of Mr Aman Luther as a director on 9 September 2014 (2 pages) |
7 March 2015 | Termination of appointment of Philip Kaye as a director on 2 December 2014 (1 page) |
7 March 2015 | Termination of appointment of Philip Kaye as a director on 2 December 2014 (1 page) |
7 March 2015 | Appointment of Ms Fung Ying Chan as a director on 9 September 2014 (2 pages) |
7 March 2015 | Termination of appointment of Philip Kaye as a director on 2 December 2014 (1 page) |
7 March 2015 | Appointment of Ms Fung Ying Chan as a director on 9 September 2014 (2 pages) |
7 March 2015 | Appointment of Ms Fung Ying Chan as a director on 9 September 2014 (2 pages) |
7 March 2015 | Appointment of Mr Aman Luther as a director on 9 September 2014 (2 pages) |
23 June 2014 | Director's details changed for Mr Mahesh Vaswani on 20 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
23 June 2014 | Director's details changed for Mr Mahesh Vaswani on 20 June 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 25 December 2013 (3 pages) |
11 May 2014 | Termination of appointment of Anita Conway as a director (1 page) |
11 May 2014 | Termination of appointment of Anita Conway as a director (1 page) |
6 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
6 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (7 pages) |
6 July 2013 | Total exemption small company accounts made up to 25 December 2012 (3 pages) |
6 July 2013 | Total exemption small company accounts made up to 25 December 2012 (3 pages) |
19 September 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 25 December 2011 (4 pages) |
15 September 2012 | Appointment of Mr Mahesh Vaswani as a secretary (1 page) |
15 September 2012 | Appointment of Mr Mahesh Vaswani as a secretary (1 page) |
1 August 2012 | Appointment of Mr Philip Kaye as a director (2 pages) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Termination of appointment of Cyril Sherbourne as a secretary (1 page) |
1 August 2012 | Appointment of Mr Philip Kaye as a director (2 pages) |
1 August 2012 | Termination of appointment of Cyril Sherbourne as a secretary (1 page) |
1 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (9 pages) |
1 August 2012 | Termination of appointment of Cyril Sherbourne as a director (1 page) |
1 August 2012 | Termination of appointment of Cyril Sherbourne as a director (1 page) |
16 September 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 25 December 2010 (4 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (8 pages) |
25 August 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
25 August 2010 | Total exemption small company accounts made up to 25 December 2009 (4 pages) |
7 July 2010 | Director's details changed for Cyril Sherbourne on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Cyril Sherbourne on 19 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
7 July 2010 | Director's details changed for Anita Conway on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Simon Clifford on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Simon Clifford on 19 June 2010 (2 pages) |
7 July 2010 | Director's details changed for Anita Conway on 19 June 2010 (2 pages) |
7 July 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (11 pages) |
16 October 2009 | Total exemption small company accounts made up to 25 December 2008 (3 pages) |
16 October 2009 | Total exemption small company accounts made up to 25 December 2008 (3 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (10 pages) |
16 July 2009 | Return made up to 20/06/09; full list of members (10 pages) |
23 October 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
23 October 2008 | Total exemption small company accounts made up to 25 December 2007 (3 pages) |
16 September 2008 | Appointment terminated director philip kaye (1 page) |
16 September 2008 | Appointment terminated director philip kaye (1 page) |
23 July 2008 | Return made up to 20/06/08; full list of members (10 pages) |
23 July 2008 | Return made up to 20/06/08; full list of members (10 pages) |
23 October 2007 | Total exemption small company accounts made up to 25 December 2006 (3 pages) |
23 October 2007 | Total exemption small company accounts made up to 25 December 2006 (3 pages) |
25 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 20/06/07; full list of members (7 pages) |
21 July 2007 | New director appointed (2 pages) |
21 July 2007 | New director appointed (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: 2 regent cout 190-192 ballards lane, london N3 2NQ (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: 2 regent cout 190-192 ballards lane, london N3 2NQ (1 page) |
24 November 2006 | New director appointed (1 page) |
24 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
9 November 2006 | New director appointed (1 page) |
19 October 2006 | Total exemption small company accounts made up to 25 December 2005 (2 pages) |
19 October 2006 | Total exemption small company accounts made up to 25 December 2005 (2 pages) |
6 September 2006 | Return made up to 20/06/06; full list of members (6 pages) |
6 September 2006 | Return made up to 20/06/06; full list of members (6 pages) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Director's particulars changed (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: regent court ballards lane london N3 2NQ (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: regent court ballards lane london N3 2NQ (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
30 September 2005 | Total exemption small company accounts made up to 25 December 2004 (3 pages) |
30 September 2005 | Total exemption small company accounts made up to 25 December 2004 (3 pages) |
15 July 2005 | Return made up to 20/06/05; full list of members
|
15 July 2005 | Return made up to 20/06/05; full list of members
|
25 October 2004 | Total exemption small company accounts made up to 25 December 2003 (3 pages) |
25 October 2004 | Total exemption small company accounts made up to 25 December 2003 (3 pages) |
7 June 2004 | Return made up to 20/06/04; full list of members
|
7 June 2004 | Return made up to 20/06/04; full list of members
|
26 June 2003 | Return made up to 20/06/03; full list of members (10 pages) |
26 June 2003 | Return made up to 20/06/03; full list of members (10 pages) |
29 April 2003 | Total exemption small company accounts made up to 25 December 2002 (6 pages) |
29 April 2003 | Total exemption small company accounts made up to 25 December 2002 (6 pages) |
6 September 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
6 September 2002 | Total exemption small company accounts made up to 25 December 2001 (5 pages) |
22 July 2002 | Return made up to 26/06/02; no change of members (8 pages) |
22 July 2002 | Return made up to 26/06/02; no change of members (8 pages) |
15 October 2001 | Total exemption small company accounts made up to 25 December 2000 (5 pages) |
15 October 2001 | Total exemption small company accounts made up to 25 December 2000 (5 pages) |
26 July 2001 | Return made up to 26/06/01; no change of members
|
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | New secretary appointed (2 pages) |
26 July 2001 | Return made up to 26/06/01; no change of members
|
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
12 July 2001 | New secretary appointed;new director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
2 July 2001 | New director appointed (2 pages) |
26 October 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 25 December 1999 (5 pages) |
11 August 2000 | Registered office changed on 11/08/00 from: 1 heath street london NW3 6TP (1 page) |
11 August 2000 | Registered office changed on 11/08/00 from: 1 heath street london NW3 6TP (1 page) |
7 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
7 July 2000 | Return made up to 26/06/00; full list of members (7 pages) |
2 November 1999 | New director appointed (2 pages) |
2 November 1999 | New director appointed (2 pages) |
28 October 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
28 October 1999 | Accounts for a small company made up to 25 December 1998 (5 pages) |
15 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
15 September 1999 | Return made up to 26/06/99; no change of members (4 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 5A back lane hampstead NW3 1HL (1 page) |
27 May 1999 | Registered office changed on 27/05/99 from: 5A back lane hampstead NW3 1HL (1 page) |
4 November 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
4 November 1998 | Accounts for a small company made up to 25 December 1997 (5 pages) |
16 October 1998 | Return made up to 26/06/98; full list of members (8 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Return made up to 26/06/98; full list of members (8 pages) |
16 October 1998 | Director resigned (1 page) |
26 October 1997 | Accounts for a small company made up to 25 December 1996 (6 pages) |
26 October 1997 | Accounts for a small company made up to 25 December 1996 (6 pages) |
9 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
9 July 1997 | Return made up to 26/06/97; no change of members (6 pages) |
27 October 1996 | Accounts for a small company made up to 25 December 1995 (4 pages) |
27 October 1996 | Accounts for a small company made up to 25 December 1995 (4 pages) |
15 July 1996 | Registered office changed on 15/07/96 from: the studio 9 palace court london W2 4LP (1 page) |
15 July 1996 | Registered office changed on 15/07/96 from: the studio 9 palace court london W2 4LP (1 page) |
15 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
15 July 1996 | Return made up to 26/06/96; no change of members (6 pages) |
24 October 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |
24 October 1995 | Accounts for a small company made up to 25 December 1994 (3 pages) |
2 August 1995 | Return made up to 26/06/95; full list of members (8 pages) |
2 August 1995 | Return made up to 26/06/95; full list of members (8 pages) |
12 September 1975 | Incorporation (11 pages) |
12 September 1975 | Incorporation (11 pages) |