Company NameErinastar Limited
Company StatusActive
Company Number01239183
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 January 1976(48 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9131Religious organisations
SIC 94910Activities of religious organisations

Directors

Director NameMr David Hersh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2019(43 years, 9 months after company formation)
Appointment Duration4 years, 7 months
RoleTrustee
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(44 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr David Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2024(48 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMrs Anne Mette Reichmann
Date of BirthJune 1966 (Born 57 years ago)
NationalityDanish
StatusCurrent
Appointed28 March 2024(48 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameAdolf Frankel
Date of BirthMarch 1912 (Born 112 years ago)
NationalityStateless
StatusResigned
Appointed16 July 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 October 1995)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PU
Director NameEva Frankel
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(16 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PX
Director NameMr Leslie Frankel
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(16 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMrs Zisi Frankel
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityCanadian
StatusResigned
Appointed14 November 1995(19 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Secretary NameEva Frankel
NationalityBritish
StatusResigned
Appointed23 February 1996(20 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 03 July 2002)
RoleCompany Director
Correspondence Address34 Riverside Drive
London
NW11 9PX
Secretary NameMrs Zisi Frankel
NationalityCanadian
StatusResigned
Appointed17 March 2000(24 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address126 Bridge Lane
London
NW11 9JS
Director NameMr David Chaim Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(26 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(26 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr Dov Reichmann
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2002(26 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Lake View
Canons Drive
Edgware
Middlesex
HA8 7RT
Secretary NameMr David Chaim Reichmann
NationalityBritish
StatusResigned
Appointed03 July 2002(26 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Penshurst Gardens
Edgware
Middlesex
HA8 9TP
Director NameMr David Reichmann
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2015(39 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Richard Simon Lewis
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(41 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMr Dov Cohen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2017(41 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 02 March 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Director NameMrs Pernille Davidoff
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityDanish
StatusResigned
Appointed24 September 2019(43 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 02 March 2020)
RoleNursery Assistant
Country of ResidenceEngland
Correspondence Address369 Burnt Oak Broadway
Edgware
HA8 5AW
Director NameMr Joseph Alexander Goldstein
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(44 years, 2 months after company formation)
Appointment Duration4 years (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House 369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
Secretary NameCity & Dominion Registrars Ltd (Corporation)
StatusResigned
Appointed16 July 1992(16 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 February 1996)
Correspondence AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU

Contact

Telephone020 89515656
Telephone regionLondon

Location

Registered AddressCavendish House
369 Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£1,967,348
Net Worth£11,877,710
Cash£408,863
Current Liabilities£85,576

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

19 May 2008Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1986Delivered 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 1982Delivered 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

Filing History

28 March 2024Termination of appointment of Joseph Alexander Goldstein as a director on 28 March 2024 (1 page)
28 March 2024Termination of appointment of Richard Simon Lewis as a director on 28 March 2024 (1 page)
28 March 2024Appointment of Mr David Reichmann as a director on 28 March 2024 (2 pages)
28 March 2024Appointment of Mrs Anne Mette Reichmann as a director on 28 March 2024 (2 pages)
8 January 2024Total exemption full accounts made up to 31 March 2023 (16 pages)
2 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (22 pages)
5 September 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
7 December 2021Accounts for a small company made up to 31 March 2021 (23 pages)
26 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
29 April 2021Cessation of David Reichmann as a person with significant control on 29 April 2021 (1 page)
29 April 2021Notification of Richard Lewis as a person with significant control on 29 April 2021 (2 pages)
6 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
30 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
9 March 2020Cessation of Dov Cohen as a person with significant control on 2 March 2020 (1 page)
9 March 2020Appointment of Mr Richard Lewis as a director on 2 March 2020 (2 pages)
9 March 2020Appointment of Mr Joseph Alexander Goldstein as a director on 2 March 2020 (2 pages)
9 March 2020Termination of appointment of Dov Cohen as a director on 2 March 2020 (1 page)
9 March 2020Termination of appointment of Pernille Davidoff as a director on 2 March 2020 (1 page)
28 November 2019Accounts for a small company made up to 31 March 2019 (20 pages)
24 September 2019Termination of appointment of Dov Reichmann as a director on 24 September 2019 (1 page)
24 September 2019Appointment of Mrs Pernille Davidoff as a director on 24 September 2019 (2 pages)
24 September 2019Appointment of Mr David Hersh as a director on 24 September 2019 (2 pages)
24 September 2019Notification of Dov Cohen as a person with significant control on 24 September 2019 (2 pages)
24 September 2019Termination of appointment of David Reichmann as a director on 24 September 2019 (1 page)
15 August 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Richard Simon Lewis as a director on 30 March 2019 (1 page)
18 September 2018Accounts for a small company made up to 31 March 2018 (20 pages)
30 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
5 December 2017Full accounts made up to 31 March 2017 (18 pages)
5 December 2017Full accounts made up to 31 March 2017 (18 pages)
28 November 2017Appointment of Mr Richard Lewis as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr Richard Lewis as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr Dov Cohen as a director on 28 November 2017 (2 pages)
28 November 2017Appointment of Mr Dov Cohen as a director on 28 November 2017 (2 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
27 July 2016Full accounts made up to 31 March 2016 (15 pages)
27 July 2016Full accounts made up to 31 March 2016 (15 pages)
7 July 2016Registered 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 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Registered 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 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
7 January 2016Full accounts made up to 31 March 2015 (18 pages)
11 September 2015Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages)
11 September 2015Appointment of Mr David Reichmann as a director on 30 March 2015 (2 pages)
21 July 2015Annual return made up to 16 July 2015 no member list (2 pages)
21 July 2015Annual return made up to 16 July 2015 no member list (2 pages)
5 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page)
5 May 2015Termination of appointment of David Chaim Reichmann as a director on 30 March 2015 (1 page)
5 May 2015Termination of appointment of David Chaim Reichmann as a secretary on 30 March 2015 (1 page)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
8 January 2015Full accounts made up to 31 March 2014 (17 pages)
23 July 2014Annual return made up to 16 July 2014 no member list (4 pages)
23 July 2014Annual return made up to 16 July 2014 no member list (4 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
23 December 2013Full accounts made up to 31 March 2013 (17 pages)
19 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
19 July 2013Annual return made up to 16 July 2013 no member list (4 pages)
31 December 2012Full accounts made up to 31 March 2012 (17 pages)
31 December 2012Full accounts made up to 31 March 2012 (17 pages)
17 October 2012Termination of appointment of Richard Lewis as a director (1 page)
17 October 2012Termination of appointment of Richard Lewis as a director (1 page)
19 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
19 July 2012Annual return made up to 16 July 2012 no member list (5 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
2 January 2012Full accounts made up to 31 March 2011 (16 pages)
18 July 2011Annual return made up to 16 July 2011 no member list (5 pages)
18 July 2011Annual return made up to 16 July 2011 no member list (5 pages)
20 January 2011Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Grosvenor House, 1 High Street Edgware Middlesex HA8 7TA on 20 January 2011 (1 page)
20 January 2011Registered office address changed from Premier House Station Road Edgware Middlesex HA8 7BJ United Kingdom on 20 January 2011 (1 page)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
4 January 2011Full accounts made up to 31 March 2010 (18 pages)
14 September 2010Annual return made up to 16 July 2010 no member list (5 pages)
14 September 2010Annual return made up to 16 July 2010 no member list (5 pages)
11 February 2010Full accounts made up to 31 March 2009 (18 pages)
11 February 2010Full accounts made up to 31 March 2009 (18 pages)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 January 2010Previous accounting period shortened from 31 March 2009 to 30 March 2009 (1 page)
29 July 2009Annual return made up to 16/07/09 (3 pages)
29 July 2009Annual return made up to 16/07/09 (3 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
31 January 2009Full accounts made up to 31 March 2008 (18 pages)
4 September 2008Annual return made up to 16/07/08 (3 pages)
4 September 2008Annual return made up to 16/07/08 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
5 June 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
17 January 2008Full accounts made up to 31 March 2007 (16 pages)
17 January 2008Full accounts made up to 31 March 2007 (16 pages)
19 July 2007Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
19 July 2007Annual return made up to 16/07/07 (2 pages)
19 July 2007Registered office changed on 19/07/07 from: new burlington house 1075 finchley road london NW11 0PU (1 page)
19 July 2007Annual return made up to 16/07/07 (2 pages)
20 September 2006Full accounts made up to 31 March 2006 (16 pages)
20 September 2006Full accounts made up to 31 March 2006 (16 pages)
7 September 2006Annual return made up to 16/07/06 (2 pages)
7 September 2006Annual return made up to 16/07/06 (2 pages)
5 October 2005Full accounts made up to 31 March 2005 (15 pages)
5 October 2005Full accounts made up to 31 March 2005 (15 pages)
13 September 2005Annual return made up to 16/07/05 (4 pages)
13 September 2005Annual return made up to 16/07/05 (4 pages)
2 August 2004Full accounts made up to 31 March 2004 (15 pages)
2 August 2004Full accounts made up to 31 March 2004 (15 pages)
15 July 2004Annual return made up to 16/07/04 (4 pages)
15 July 2004Annual return made up to 16/07/04 (4 pages)
4 March 2004Full accounts made up to 31 March 2003 (18 pages)
4 March 2004Full accounts made up to 31 March 2003 (18 pages)
24 July 2003Annual return made up to 16/07/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 July 2003Annual return made up to 16/07/03
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 2002Particulars of mortgage/charge (4 pages)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
11 December 2002Registered office changed on 11/12/02 from: 13-17 new burlington place london W1S 2HL (1 page)
11 December 2002Particulars of mortgage/charge (4 pages)
1 November 2002Annual return made up to 16/07/02 (4 pages)
1 November 2002Annual return made up to 16/07/02 (4 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Particulars of mortgage/charge (4 pages)
10 July 2002Registered office changed on 10/07/02 from: 34 riverside drive golders green road london NW11 9PX (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002New secretary appointed;new director appointed (3 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (3 pages)
10 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
10 July 2002New secretary appointed;new director appointed (3 pages)
10 July 2002New director appointed (3 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002Registered office changed on 10/07/02 from: 34 riverside drive golders green road london NW11 9PX (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned;director resigned (1 page)
30 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
30 August 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
24 July 2001Annual return made up to 16/07/01 (6 pages)
24 July 2001Annual return made up to 16/07/01 (6 pages)
25 January 2001Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
25 January 2001Accounting reference date extended from 25/03/01 to 31/03/01 (1 page)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
17 January 2001Full accounts made up to 31 March 2000 (12 pages)
28 July 2000Annual return made up to 16/07/00 (6 pages)
28 July 2000Annual return made up to 16/07/00 (6 pages)
24 July 2000Location of register of members (1 page)
24 July 2000Location of register of members (1 page)
3 April 2000New secretary appointed (2 pages)
3 April 2000New secretary appointed (2 pages)
28 March 2000Full accounts made up to 31 March 1999 (13 pages)
28 March 2000Full accounts made up to 31 March 1999 (13 pages)
22 July 1999Annual return made up to 16/07/99 (8 pages)
22 July 1999Annual return made up to 16/07/99 (8 pages)
22 June 1999Full accounts made up to 31 March 1998 (13 pages)
22 June 1999Full accounts made up to 31 March 1998 (13 pages)
24 July 1998Annual return made up to 16/07/98 (8 pages)
24 July 1998Annual return made up to 16/07/98 (8 pages)
9 April 1998Full accounts made up to 31 March 1997 (11 pages)
9 April 1998Full accounts made up to 31 March 1997 (11 pages)
24 September 1997Annual return made up to 16/07/97 (8 pages)
24 September 1997Annual return made up to 16/07/97 (8 pages)
27 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
27 March 1997Accounts for a small company made up to 31 March 1996 (8 pages)
21 July 1996Annual return made up to 16/07/96 (7 pages)
21 July 1996Annual return made up to 16/07/96 (7 pages)
4 April 1996Full accounts made up to 31 March 1995 (12 pages)
4 April 1996Full accounts made up to 31 March 1995 (12 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
7 March 1996Secretary resigned;new secretary appointed (2 pages)
23 November 1995New director appointed (4 pages)
23 November 1995New director appointed (4 pages)
1 November 1995Director resigned (2 pages)
1 November 1995Director resigned (2 pages)
20 July 1995Annual return made up to 16/07/95 (14 pages)
20 July 1995Annual return made up to 16/07/95 (14 pages)
12 March 1987Return made up to 01/10/86; full list of members (5 pages)
12 March 1987Return made up to 01/10/86; full list of members (5 pages)
2 January 1976Incorporation (16 pages)
2 January 1976Incorporation (16 pages)