Harrow
Middlesex
HA1 1RA
Director Name | Mr John Alastair Wheelhouse |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(17 years, 1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 38 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Mrs Monica Wheelhouse |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(17 years, 1 month after company formation) |
Appointment Duration | 18 years, 9 months (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Pelhams Walk Esher Surrey KT10 8QD |
Secretary Name | Mr David Hugh Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1992(17 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 30 June 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Newton Court Burfield Road Old Windsor Windsor Berkshire SL4 2SN |
Secretary Name | Mr John Alastair Wheelhouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(17 years, 7 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 38 Pelhams Walk Esher Surrey KT10 8QD |
Director Name | Mr David Hugh Wheelhouse |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(34 years after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Charterhouse (Accountants) Limited 166 College Harrow Middlesex HA1 1RA |
Secretary Name | Pauline Melanie Hadjikyriacos |
---|---|
Status | Resigned |
Appointed | 14 February 2011(35 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 March 2016) |
Role | Company Director |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Director Name | Ms Pauline Melanie Hadjikyriacos |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2016(40 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Charterhouse (Accountants) Limited 166 College Harrow Middlesex HA1 1RA |
Director Name | Ms Pauline Melanie Hadjikyriacos |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2021(45 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 College Road College Road Harrow HA1 1RA |
Secretary Name | Charterhouse Secretarial Services (Harrow) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2005(29 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 14 February 2011) |
Correspondence Address | 88/98 College Road Harrow Middlesex HA1 1RA |
Registered Address | C/O Charterhouse (Accountants) Limited 166 College Road Harrow Middlesex HA1 1RA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
560k at £1 | Frenshams LTD 100.00% Cumulative Redeemable Preference |
---|---|
2 at £1 | David Hugh Wheelhouse 0.00% Ordinary |
3 at £1 | David Hugh Wheelhouse 0.00% Redeemable Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,999,130 |
Cash | £825 |
Current Liabilities | £63,304 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 27 February |
Latest Return | 8 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (3 months from now) |
5 February 2016 | Delivered on: 8 February 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Freehold property - frensham garden centre, frensham - title no: SY21201. Outstanding |
---|---|
15 January 2016 | Delivered on: 21 January 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
21 February 1994 | Delivered on: 8 March 1994 Satisfied on: 29 May 2010 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: F/H 103A pears road hounslow middlesexs t/n ngl 64402 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 March 1986 | Delivered on: 18 March 1986 Satisfied on: 13 April 1991 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: 9-13 bell road hounslow 15-25 bell road and site of 41-49 grove road, hounslow, l/b of hounslow and land at the rear thereof. T/N. Mx 90410 mx 102874 mx 113824 mx 155589 mx 253887 and mx 58583 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 November 1975 | Delivered on: 2 February 1976 Satisfied on: 29 May 2010 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage registered pursuant to an order of court dated 21/01/1976 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103A piars road hounslow middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 February 2021 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
---|---|
15 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
1 October 2020 | Termination of appointment of Pauline Melanie Hadjikyriacos as a director on 1 October 2020 (1 page) |
28 August 2020 | Current accounting period shortened from 29 August 2019 to 28 August 2019 (1 page) |
13 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
19 June 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
29 May 2019 | Previous accounting period shortened from 30 August 2018 to 29 August 2018 (1 page) |
25 January 2019 | Total exemption full accounts made up to 31 August 2017 (14 pages) |
7 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
21 December 2018 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
25 September 2018 | Current accounting period shortened from 27 December 2017 to 31 August 2017 (1 page) |
3 August 2018 | Satisfaction of charge 012332540005 in full (1 page) |
3 August 2018 | Satisfaction of charge 012332540004 in full (1 page) |
1 August 2018 | Registered office address changed from Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP England to C/O Charterhouse (Accountants) Limited 166 College Road Harrow Middlesex HA1 1RA on 1 August 2018 (1 page) |
11 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 January 2018 | Notification of David Hugh Wheelhouse as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
11 January 2018 | Notification of David Hugh Wheelhouse as a person with significant control on 6 April 2016 (2 pages) |
11 January 2018 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 January 2018 | Withdrawal of a person with significant control statement on 11 January 2018 (2 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
7 November 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
26 January 2017 | Confirmation statement made on 11 December 2016 with updates (4 pages) |
22 January 2017 | Resolutions
|
22 January 2017 | Resolutions
|
19 January 2017 | Statement of capital on 18 October 2016
|
19 January 2017 | Statement of capital on 18 October 2016
|
16 January 2017 | Statement of capital following an allotment of shares on 1 May 2015
|
16 January 2017 | Statement of capital following an allotment of shares on 1 May 2015
|
12 January 2017 | Second filing of the annual return made up to 11 December 2015 (26 pages) |
12 January 2017 | Second filing of the annual return made up to 11 December 2015 (26 pages) |
11 January 2017 | Second filing of a statement of capital following an allotment of shares on 30 October 2015
|
11 January 2017 | Second filing of a statement of capital following an allotment of shares on 30 October 2015
|
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 November 2016 | Resolutions
|
7 November 2016 | Resolutions
|
19 October 2016 | Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages) |
19 October 2016 | Director's details changed for Ms Pauline Melanie Hadjikyriacos on 19 October 2016 (2 pages) |
27 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
27 September 2016 | Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
29 March 2016 | Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages) |
29 March 2016 | Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Pauline Melanie Hadjikyriacos as a secretary on 18 March 2016 (1 page) |
29 March 2016 | Appointment of Ms Pauline Melanie Hadjikyriacos as a director on 18 March 2016 (2 pages) |
8 February 2016 | Registration of charge 012332540005, created on 5 February 2016 (8 pages) |
8 February 2016 | Registration of charge 012332540005, created on 5 February 2016 (8 pages) |
21 January 2016 | Registration of charge 012332540004, created on 15 January 2016 (5 pages) |
21 January 2016 | Registration of charge 012332540004, created on 15 January 2016 (5 pages) |
19 January 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from 88-98 College Road Harrow Middlesex HA1 1RA to Frensham Garden Centre the Reeds Road Frensham Surrey GU10 3BP on 19 January 2016 (1 page) |
4 January 2016 | Annual return Statement of capital on 2016-01-04
Statement of capital on 2017-01-12
|
4 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return Statement of capital on 2016-01-04
Statement of capital on 2017-01-12
|
6 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
6 November 2015 | Statement of capital following an allotment of shares on 30 October 2015
|
28 October 2015 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page) |
28 October 2015 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 10 October 2015 (1 page) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page) |
11 December 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page) |
11 December 2014 | Secretary's details changed for Pauline Melanie Hadjikyriacos on 1 July 2014 (1 page) |
11 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
3 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
3 December 2014 | Director's details changed for Mr. David Hugh Wheelhouse on 2 December 2014 (2 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 May 2014 | Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page) |
23 May 2014 | Current accounting period extended from 29 June 2014 to 29 December 2014 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 30 June 2013 to 29 June 2013 (1 page) |
6 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
6 March 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (4 pages) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
18 June 2013 | Resolutions
|
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
20 February 2013 | Statement of capital following an allotment of shares on 21 December 2012
|
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
19 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
11 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
6 March 2012 | Group of companies' accounts made up to 30 June 2011 (27 pages) |
16 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Resolutions
|
24 October 2011 | Statement of capital following an allotment of shares on 13 October 2011
|
24 October 2011 | Resolutions
|
19 September 2011 | Termination of appointment of Monica Wheelhouse as a director (1 page) |
19 September 2011 | Termination of appointment of Monica Wheelhouse as a director (1 page) |
27 July 2011 | Appointment of Pauline Melanie Hadjikyriacos as a secretary (2 pages) |
27 July 2011 | Appointment of Pauline Melanie Hadjikyriacos as a secretary (2 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2010 (16 pages) |
1 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 11 December 2010 (16 pages) |
5 April 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (6 pages) |
10 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
10 March 2011 | Group of companies' accounts made up to 30 June 2010 (26 pages) |
14 February 2011 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
14 February 2011 | Termination of appointment of Charterhouse Secretarial Services (Harrow) Limited as a secretary (1 page) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Monica Wheelhouse on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Monica Wheelhouse on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Mrs Monica Wheelhouse on 1 October 2009 (2 pages) |
9 March 2010 | Secretary's details changed for Charterhouse Secretarial Services (Harrow) Limited on 1 October 2009 (2 pages) |
19 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
19 February 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
21 January 2010 | Resolutions
|
21 January 2010 | Resolutions
|
13 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
13 January 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
8 December 2009 | Appointment of Mr. David Hugh Wheelhouse as a director (2 pages) |
8 December 2009 | Appointment of Mr. David Hugh Wheelhouse as a director (2 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 11/12/08; full list of members (3 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
18 December 2006 | Return made up to 11/12/06; full list of members (2 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
21 December 2005 | Return made up to 11/12/05; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 May 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 May 2005 | Return made up to 11/12/04; full list of members (5 pages) |
10 May 2005 | Return made up to 11/12/04; full list of members (5 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned;director resigned (1 page) |
1 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 March 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
15 December 2003 | Return made up to 11/12/03; full list of members (8 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
8 December 2002 | Return made up to 11/12/02; full list of members
|
8 December 2002 | Return made up to 11/12/02; full list of members
|
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 December 2001 | Return made up to 11/12/01; full list of members
|
10 December 2001 | Return made up to 11/12/01; full list of members
|
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
14 December 2000 | Return made up to 11/12/00; full list of members (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 June 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
7 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
7 January 2000 | Return made up to 11/12/99; full list of members (6 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
30 March 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
20 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
20 December 1998 | Return made up to 11/12/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
16 April 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
29 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
29 December 1997 | Return made up to 11/12/97; full list of members (6 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
28 July 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road, harrow, middlesex, HA11BH (1 page) |
14 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
14 January 1997 | Registered office changed on 14/01/97 from: 154-156 college road, harrow, middlesex, HA11BH (1 page) |
14 January 1997 | Return made up to 11/12/96; no change of members (4 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
13 April 1996 | Full accounts made up to 31 December 1995 (8 pages) |
11 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
11 December 1995 | Return made up to 11/12/95; no change of members (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (15 pages) |
18 December 1994 | Resolutions
|
18 December 1994 | Resolutions
|
18 December 1994 | Resolutions
|
18 December 1994 | Resolutions
|
26 April 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
26 April 1994 | Accounts for a small company made up to 31 December 1993 (3 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
8 November 1993 | Full accounts made up to 31 December 1992 (11 pages) |
26 January 1993 | Full accounts made up to 31 December 1991 (10 pages) |
26 January 1993 | Full accounts made up to 31 December 1991 (10 pages) |
5 June 1992 | Full accounts made up to 31 December 1990 (10 pages) |
5 June 1992 | Full accounts made up to 31 December 1990 (10 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (10 pages) |
6 December 1990 | Full accounts made up to 31 December 1989 (10 pages) |
19 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
19 January 1990 | Full accounts made up to 31 December 1988 (10 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (7 pages) |
21 March 1989 | Full accounts made up to 31 December 1987 (7 pages) |
18 January 1988 | Full accounts made up to 31 December 1986 (7 pages) |
18 January 1988 | Full accounts made up to 31 December 1986 (7 pages) |
11 August 1987 | Full accounts made up to 31 December 1985 (14 pages) |
11 August 1987 | Full accounts made up to 31 December 1985 (14 pages) |
14 July 1987 | Accounts made up to 31 December 1985 (7 pages) |
14 July 1987 | Accounts made up to 31 December 1985 (7 pages) |
12 December 1985 | Accounts made up to 31 December 1983 (7 pages) |
12 December 1985 | Accounts made up to 31 December 1983 (7 pages) |
12 November 1975 | Incorporation (14 pages) |
12 November 1975 | Incorporation (14 pages) |