Edgware
HA8 5AW
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr David Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 March 2024(48 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mrs Anne Mette Reichmann |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 28 March 2024(48 years, 3 months after company formation) |
Appointment Duration | 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Adolf Frankel |
---|---|
Date of Birth | March 1912 (Born 112 years ago) |
Nationality | Stateless |
Status | Resigned |
Appointed | 16 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 1995) |
Role | Company Director |
Correspondence Address | 34 Riverside Drive London NW11 9PU |
Director Name | Eva Frankel |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 34 Riverside Drive London NW11 9PX |
Director Name | Mr Leslie Frankel |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Director Name | Mrs Zisi Frankel |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 November 1995(19 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 July 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Secretary Name | Eva Frankel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(20 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 July 2002) |
Role | Company Director |
Correspondence Address | 34 Riverside Drive London NW11 9PX |
Secretary Name | Mrs Zisi Frankel |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 17 March 2000(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 126 Bridge Lane London NW11 9JS |
Director Name | Mr David Chaim Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(26 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr Dov Reichmann |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(26 years, 6 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Lake View Canons Drive Edgware Middlesex HA8 7RT |
Secretary Name | Mr David Chaim Reichmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 2002(26 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Penshurst Gardens Edgware Middlesex HA8 9TP |
Director Name | Mr David Reichmann |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2015(39 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 24 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Richard Simon Lewis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(41 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mr Dov Cohen |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2017(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 02 March 2020) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Director Name | Mrs Pernille Davidoff |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 September 2019(43 years, 9 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 02 March 2020) |
Role | Nursery Assistant |
Country of Residence | England |
Correspondence Address | 369 Burnt Oak Broadway Edgware HA8 5AW |
Director Name | Mr Joseph Alexander Goldstein |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(44 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 1992(16 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 February 1996) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Telephone | 020 89515656 |
---|---|
Telephone region | London |
Registered Address | Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,967,348 |
Net Worth | £11,877,710 |
Cash | £408,863 |
Current Liabilities | £85,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
19 May 2008 | Delivered on: 5 June 2008 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and premises premier house (formerly greenfield house)102-112 (even) station road edgware in the london borough of barnet t/no:NGL374184 together with all buildings, fixtures (including trade fixtures), fixed plant & machinery thereon, the goodwill of any business carried on at the property, the benefit of all licences & registration required in the running of such a business (see image for full details). Outstanding |
---|---|
10 December 2002 | Delivered on: 11 December 2002 Persons entitled: Nationwide Building Society Classification: Legal charge 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 l/h property k/a premier house, 102 to 111 (even) station road, edgware, barnet, london MX463676. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
15 August 2002 | Delivered on: 28 August 2002 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as premier house 102 to 122 (even) station road,edgware,barnet; mx 463676. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
15 August 2002 | Delivered on: 28 August 2002 Persons entitled: Nationwide Building Society Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First floating charge over. Undertaking and all property and assets. Outstanding |
26 June 1986 | Delivered on: 9 July 1986 Satisfied on: 11 September 2002 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the spiritville investments limited to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: erinastar limited. Fully Satisfied |
18 June 1982 | Delivered on: 24 June 1982 Satisfied on: 11 September 2002 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 289, high road, tottenham, london N15. Fully Satisfied |
28 March 2024 | Termination of appointment of Joseph Alexander Goldstein as a director on 28 March 2024 (1 page) |
---|---|
28 March 2024 | Termination of appointment of Richard Simon Lewis as a director on 28 March 2024 (1 page) |
28 March 2024 | Appointment of Mr David Reichmann as a director on 28 March 2024 (2 pages) |
28 March 2024 | Appointment of Mrs Anne Mette Reichmann as a director on 28 March 2024 (2 pages) |
8 January 2024 | Total exemption full accounts made up to 31 March 2023 (16 pages) |
2 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 March 2022 (22 pages) |
5 September 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
7 December 2021 | Accounts for a small company made up to 31 March 2021 (23 pages) |
26 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
29 April 2021 | Cessation of David Reichmann as a person with significant control on 29 April 2021 (1 page) |
29 April 2021 | Notification of Richard Lewis as a person with significant control on 29 April 2021 (2 pages) |
6 January 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
30 September 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
9 March 2020 | Cessation of Dov Cohen as a person with significant control on 2 March 2020 (1 page) |
9 March 2020 | Appointment of Mr Richard Lewis as a director on 2 March 2020 (2 pages) |
9 March 2020 | Appointment of Mr Joseph Alexander Goldstein as a director on 2 March 2020 (2 pages) |
9 March 2020 | Termination of appointment of Dov Cohen as a director on 2 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Pernille Davidoff as a director on 2 March 2020 (1 page) |
28 November 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
24 September 2019 | Termination of appointment of Dov Reichmann as a director on 24 September 2019 (1 page) |
24 September 2019 | Appointment of Mrs Pernille Davidoff as a director on 24 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr David Hersh as a director on 24 September 2019 (2 pages) |
24 September 2019 | Notification of Dov Cohen as a person with significant control on 24 September 2019 (2 pages) |
24 September 2019 | Termination of appointment of David Reichmann as a director on 24 September 2019 (1 page) |
15 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
13 August 2019 | Termination of appointment of Richard Simon Lewis as a director on 30 March 2019 (1 page) |
18 September 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
30 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
5 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
28 November 2017 | Appointment of Mr Richard Lewis as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Richard Lewis as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Dov Cohen as a director on 28 November 2017 (2 pages) |
28 November 2017 | Appointment of Mr Dov Cohen as a director on 28 November 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
27 July 2016 | Full accounts made up to 31 March 2016 (15 pages) |
7 July 2016 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 July 2016 (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 July 2016 | Registered office address changed from Premier House 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House 369 Burnt Oak Broadway Edgware Middlesex HA8 5AW on 7 July 2016 (1 page) |
7 July 2016 | Confirmation statement made on 7 July 2016 with updates (4 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (18 pages) |
11 September 2015 | Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages) |
11 September 2015 | Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages) |
21 July 2015 | Annual return made up to 16 July 2015 no member list (2 pages) |
21 July 2015 | Annual return made up to 16 July 2015 no member list (2 pages) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page) |
5 May 2015 | Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
23 July 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
23 July 2014 | Annual return made up to 16 July 2014 no member list (4 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
19 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
19 July 2013 | Annual return made up to 16 July 2013 no member list (4 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
31 December 2012 | Full accounts made up to 31 March 2012 (17 pages) |
17 October 2012 | Termination of appointment of Richard Lewis as a director (1 page) |
17 October 2012 | Termination of appointment of Richard Lewis as a director (1 page) |
19 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
19 July 2012 | Annual return made up to 16 July 2012 no member list (5 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
18 July 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
18 July 2011 | Annual return made up to 16 July 2011 no member list (5 pages) |
20 January 2011 | Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page) |
20 January 2011 | Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 20 January 2011 (1 page) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (18 pages) |
14 September 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
14 September 2010 | Annual return made up to 16 July 2010 no member list (5 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
11 February 2010 | Full accounts made up to 31 March 2009 (18 pages) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 January 2010 | Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page) |
29 July 2009 | Annual return made up to 16/07/09 (3 pages) |
29 July 2009 | Annual return made up to 16/07/09 (3 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
31 January 2009 | Full accounts made up to 31 March 2008 (18 pages) |
4 September 2008 | Annual return made up to 16/07/08 (3 pages) |
4 September 2008 | Annual return made up to 16/07/08 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 June 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
17 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
19 July 2007 | Annual return made up to 16/07/07 (2 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page) |
19 July 2007 | Annual return made up to 16/07/07 (2 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
20 September 2006 | Full accounts made up to 31 March 2006 (16 pages) |
7 September 2006 | Annual return made up to 16/07/06 (2 pages) |
7 September 2006 | Annual return made up to 16/07/06 (2 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
5 October 2005 | Full accounts made up to 31 March 2005 (15 pages) |
13 September 2005 | Annual return made up to 16/07/05 (4 pages) |
13 September 2005 | Annual return made up to 16/07/05 (4 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
2 August 2004 | Full accounts made up to 31 March 2004 (15 pages) |
15 July 2004 | Annual return made up to 16/07/04 (4 pages) |
15 July 2004 | Annual return made up to 16/07/04 (4 pages) |
4 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
4 March 2004 | Full accounts made up to 31 March 2003 (18 pages) |
24 July 2003 | Annual return made up to 16/07/03
|
24 July 2003 | Annual return made up to 16/07/03
|
11 December 2002 | Particulars of mortgage/charge (4 pages) |
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 December 2002 | Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
11 December 2002 | Particulars of mortgage/charge (4 pages) |
1 November 2002 | Annual return made up to 16/07/02 (4 pages) |
1 November 2002 | Annual return made up to 16/07/02 (4 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 September 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (4 pages) |
10 July 2002 | Registered office changed on 10/07/02 from: 34 riverside drive golders green road london NW11 9PX (1 page) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
10 July 2002 | New secretary appointed;new director appointed (3 pages) |
10 July 2002 | New director appointed (3 pages) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
10 July 2002 | Registered office changed on 10/07/02 from: 34 riverside drive golders green road london NW11 9PX (1 page) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Secretary resigned;director resigned (1 page) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 August 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
24 July 2001 | Annual return made up to 16/07/01 (6 pages) |
24 July 2001 | Annual return made up to 16/07/01 (6 pages) |
25 January 2001 | Accounting reference date extended from 25/03/01 to 31/03/01 (1 page) |
25 January 2001 | Accounting reference date extended from 25/03/01 to 31/03/01 (1 page) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
28 July 2000 | Annual return made up to 16/07/00 (6 pages) |
28 July 2000 | Annual return made up to 16/07/00 (6 pages) |
24 July 2000 | Location of register of members (1 page) |
24 July 2000 | Location of register of members (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
28 March 2000 | Full accounts made up to 31 March 1999 (13 pages) |
22 July 1999 | Annual return made up to 16/07/99 (8 pages) |
22 July 1999 | Annual return made up to 16/07/99 (8 pages) |
22 June 1999 | Full accounts made up to 31 March 1998 (13 pages) |
22 June 1999 | Full accounts made up to 31 March 1998 (13 pages) |
24 July 1998 | Annual return made up to 16/07/98 (8 pages) |
24 July 1998 | Annual return made up to 16/07/98 (8 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
9 April 1998 | Full accounts made up to 31 March 1997 (11 pages) |
24 September 1997 | Annual return made up to 16/07/97 (8 pages) |
24 September 1997 | Annual return made up to 16/07/97 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
27 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
21 July 1996 | Annual return made up to 16/07/96 (7 pages) |
21 July 1996 | Annual return made up to 16/07/96 (7 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 April 1996 | Full accounts made up to 31 March 1995 (12 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
7 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
23 November 1995 | New director appointed (4 pages) |
23 November 1995 | New director appointed (4 pages) |
1 November 1995 | Director resigned (2 pages) |
1 November 1995 | Director resigned (2 pages) |
20 July 1995 | Annual return made up to 16/07/95 (14 pages) |
20 July 1995 | Annual return made up to 16/07/95 (14 pages) |
12 March 1987 | Return made up to 01/10/86; full list of members (5 pages) |
12 March 1987 | Return made up to 01/10/86; full list of members (5 pages) |
2 January 1976 | Incorporation (16 pages) |
2 January 1976 | Incorporation (16 pages) |