London
SW15 1DZ
Secretary Name | Mrs Ken Ken Li |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 December 1995(19 years, 7 months after company formation) |
Appointment Duration | 28 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Fanthorpe Street London SW15 1DZ |
Director Name | Mr John Alfred James Dabreo |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 January 1996) |
Role | Chartered Accountant |
Correspondence Address | 32 Navarino Road Worthing West Sussex BN11 2NF |
Director Name | Moosa Mohammed Patel |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 5 years (resigned 26 July 1996) |
Role | Restaurateur |
Correspondence Address | 38 Montrose Court London SW7 2QQ |
Secretary Name | Kim Booi Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1991(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 1995) |
Role | Company Director |
Correspondence Address | 17 Seaton Close Lynden Gate London SW15 3TJ |
Director Name | Kim Booi Pittman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 31 July 2009) |
Role | Consultant |
Correspondence Address | Mandarin House The Leigh Coombe Hill Road Kingston Upon Thames Surrey KT2 7DS |
Registered Address | 27 Werter Road London SW15 2LL |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
57.5k at £1 | Kim Booi Pittman 53.49% Ordinary |
---|---|
50k at £1 | Trustee Of Y.y. Fong Settlement 46.51% Ordinary |
Year | 2013 |
---|---|
Turnover | £605,476 |
Gross Profit | £422,410 |
Net Worth | £9,774,517 |
Cash | £1,656,213 |
Current Liabilities | £294,174 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 July 2023 (9 months ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 2 weeks from now) |
31 July 1986 | Delivered on: 4 August 1986 Persons entitled: Midland Bank PLC 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 70, brick lane, london. E.1. t/n ln 89340. Outstanding |
---|---|
10 July 1986 | Delivered on: 17 July 1986 Persons entitled: Midland Bank PLC 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 114, brick lane. London. E1. Outstanding |
10 July 1986 | Delivered on: 17 July 1986 Persons entitled: Midland Bank PLC 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 116, brick lane, london. E1. Outstanding |
10 July 1986 | Delivered on: 17 July 1986 Persons entitled: Midland Bank PLC 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 114A, brick lane, london E1. Outstanding |
31 December 1981 | Delivered on: 6 January 1982 Persons entitled: Midland Bank PLC 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 being 32, cambridge road, wansmead, london E11. Title no -egl 32794. Outstanding |
31 December 1981 | Delivered on: 6 January 1982 Persons entitled: Midland Bank PLC 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 being 24, princelet street, london E1. Title no- 276746. Outstanding |
31 December 1981 | Delivered on: 6 January 1982 Persons entitled: Midland Bank PLC 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 being 112, brick lane, london E1 title no ngl 321285. Outstanding |
18 February 1994 | Delivered on: 25 February 1994 Persons entitled: Midland Bank PLC 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 property k/a 79/79A brick lane, london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
28 July 1993 | Delivered on: 18 August 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat e montrose court princes gate exhibition road london SW7. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
30 October 1992 | Delivered on: 4 November 1992 Persons entitled: Midland Bank PLC 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 55 57 59 hanbury street,london E15JP together with all fixtures and fitings now or at any time herafter on the property;and the benefits of all right licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
16 April 1992 | Delivered on: 24 April 1992 Persons entitled: Greenwich 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 16 chicksand st l/b of tower hamletst/n EGL241286. Outstanding |
12 December 1991 | Delivered on: 20 December 1991 Persons entitled: Midland Bank PLC 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 45A 45B 47 and 47A hanbury street london E1. Outstanding |
20 August 1990 | Delivered on: 7 September 1990 Persons entitled: Midland Bank PLC 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 lands hereditaments and premises being:- 79/79A brick lane london E1. Outstanding |
2 April 1990 | Delivered on: 20 April 1990 Persons entitled: Midland Bank PLC 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 property k/a 124 brick lane and 45/47 hanbury street london E1. Outstanding |
31 July 1989 | Delivered on: 21 August 1989 Persons entitled: Midland Bank PLC 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 26 chicksand st london E1. Outstanding |
31 July 1989 | Delivered on: 21 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 356 park west london W2. Outstanding |
31 December 1981 | Delivered on: 6 January 1982 Persons entitled: Midland Bank PLC 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 being 110, brick lane, london E1 title no-LN246749. Outstanding |
31 July 1989 | Delivered on: 21 August 1989 Persons entitled: Midland Bank PLC 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 49 hanbury st, london E1. Outstanding |
31 July 1989 | Delivered on: 21 August 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 38 montrose court exhibition road london SW7. Outstanding |
31 July 1989 | Delivered on: 21 August 1989 Persons entitled: Midland Bank PLC 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 126 brick lane london E1. Outstanding |
31 July 1989 | Delivered on: 21 August 1989 Persons entitled: Midland Bank PLC 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 45-47 hanbury st. London E1. Outstanding |
7 July 1989 | Delivered on: 20 July 1989 Persons entitled: Midland Bank PLC Classification: Charge on book debts. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge on all book debts & other debts now & from time to time hereafter due owing or incurred to the company. Outstanding |
1 September 1987 | Delivered on: 17 September 1987 Persons entitled: Kim Booi Patel. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/Hold land and premises at 45A, 45B and 47A hanbury street, stepney, london title no 443600. Outstanding |
22 June 1987 | Delivered on: 1 July 1987 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold land hereditaments and premises being 73 brick lane london E1 title no.142934. Outstanding |
28 November 1986 | Delivered on: 4 December 1986 Persons entitled: Midland Bank PLC 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 108 brick lane london E1. Outstanding |
3 October 1986 | Delivered on: 9 October 1986 Persons entitled: Midland Bank PLC 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 120 brick lane london E1. Outstanding |
3 October 1986 | Delivered on: 9 October 1986 Persons entitled: Midland Bank PLC 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 122 brook lane london E1. Outstanding |
31 December 1981 | Delivered on: 6 January 1982 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
31 March 2024 | Total exemption full accounts made up to 30 June 2023 (17 pages) |
---|---|
4 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
31 March 2023 | Total exemption full accounts made up to 30 June 2022 (17 pages) |
28 August 2022 | Confirmation statement made on 28 July 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 30 June 2021 (17 pages) |
23 February 2022 | Total exemption full accounts made up to 30 June 2020 (17 pages) |
12 October 2021 | Cessation of Ken-Ken Li as a person with significant control on 25 February 2020 (1 page) |
12 October 2021 | Notification of Jeffrey David Cohen as a person with significant control on 25 February 2020 (2 pages) |
12 October 2021 | Notification of Jeffrey David Cohen as a person with significant control on 25 February 2020 (2 pages) |
12 October 2021 | Notification of Ken-Ken Li as a person with significant control on 25 February 2020 (2 pages) |
12 October 2021 | Cessation of Jeffrey David Cohen as a person with significant control on 25 February 2020 (1 page) |
22 September 2021 | Second filing of Confirmation Statement dated 28 July 2020 (3 pages) |
21 September 2021 | Cessation of Zoe Hennessy as a person with significant control on 25 February 2020 (1 page) |
21 September 2021 | Cessation of Zara Jessica Karimi as a person with significant control on 25 February 2020 (1 page) |
11 August 2021 | Registered office address changed from 32 Pentlow Street London SW15 1LX England to 27 27 Werter Road London SW15 2LL on 11 August 2021 (1 page) |
11 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
11 August 2021 | Registered office address changed from 27 27 Werter Road London SW15 2LL England to 27 Werter Road London SW15 2LL on 11 August 2021 (1 page) |
4 August 2020 | Notification of Zara Jessica Karimi as a person with significant control on 25 February 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with updates
|
4 August 2020 | Notification of Zoe Hennessy as a person with significant control on 25 February 2020 (2 pages) |
4 August 2020 | Confirmation statement made on 28 July 2020 with updates (4 pages) |
4 August 2020 | Notification of Ken-Ken Li as a person with significant control on 25 February 2020 (2 pages) |
4 August 2020 | Withdrawal of a person with significant control statement on 4 August 2020 (2 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (17 pages) |
12 August 2019 | Notification of a person with significant control statement (2 pages) |
6 August 2019 | Confirmation statement made on 28 July 2019 with updates (4 pages) |
6 August 2019 | Cessation of Kim Booi Pittman as a person with significant control on 21 December 2018 (1 page) |
13 June 2019 | Registered office address changed from 21 Fanthorpe Street London SW15 1DZ to 32 Pentlow Street London SW15 1LX on 13 June 2019 (1 page) |
31 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
10 August 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
14 May 2018 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
29 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
29 July 2017 | Confirmation statement made on 28 July 2017 with updates (4 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Purchase of own shares. (3 pages) |
21 June 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
21 June 2017 | Cancellation of shares. Statement of capital on 27 April 2017
|
17 May 2017 | Resolutions
|
17 May 2017 | Resolutions
|
17 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
17 May 2017 | Cancellation of shares. Statement of capital on 3 April 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
21 April 2017 | Resolutions
|
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 28 July 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
3 July 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
3 July 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
30 April 2014 | Total exemption full accounts made up to 30 June 2013 (14 pages) |
14 August 2013 | Secretary's details changed for Mrs Ken Ken Li on 1 July 2013 (1 page) |
14 August 2013 | Director's details changed for Mrs Ken Ken Li on 1 July 2013 (2 pages) |
14 August 2013 | Secretary's details changed for Mrs Ken Ken Li on 1 July 2013 (1 page) |
14 August 2013 | Director's details changed for Mrs Ken Ken Li on 1 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Secretary's details changed for Mrs Ken Ken Li on 1 July 2013 (1 page) |
14 August 2013 | Director's details changed for Mrs Ken Ken Li on 1 July 2013 (2 pages) |
14 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
21 March 2013 | Total exemption full accounts made up to 30 June 2012 (18 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page) |
5 August 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from 54-56 Ludgate Hill London EC4M 7HX on 5 August 2010 (1 page) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
24 May 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
4 December 2009 | Termination of appointment of Kim Pittman as a director (1 page) |
4 December 2009 | Termination of appointment of Kim Pittman as a director (1 page) |
27 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
27 August 2009 | Return made up to 28/07/09; full list of members (4 pages) |
17 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
17 June 2009 | Accounting reference date shortened from 31/07/2009 to 30/06/2009 (1 page) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 28/07/08; full list of members (4 pages) |
17 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
17 June 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
3 September 2007 | Return made up to 28/07/07; no change of members (7 pages) |
3 September 2007 | Return made up to 28/07/07; no change of members (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
5 September 2006 | Return made up to 28/07/06; full list of members (7 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
5 June 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
1 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
1 September 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
7 June 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
31 August 2004 | Return made up to 28/07/04; full list of members
|
31 August 2004 | Return made up to 28/07/04; full list of members
|
3 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
3 June 2004 | Full accounts made up to 31 July 2003 (11 pages) |
15 September 2003 | £ sr 384779@1 29/05/01 (1 page) |
15 September 2003 | £ sr 384779@1 29/05/01 (1 page) |
11 September 2003 | Return made up to 28/07/03; full list of members (9 pages) |
11 September 2003 | Return made up to 28/07/03; full list of members (9 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (13 pages) |
29 August 2002 | Return made up to 28/07/02; full list of members
|
29 August 2002 | Return made up to 28/07/02; full list of members
|
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (13 pages) |
24 August 2001 | Return made up to 28/07/01; full list of members
|
24 August 2001 | Return made up to 28/07/01; full list of members
|
31 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
31 May 2001 | Full accounts made up to 31 July 2000 (13 pages) |
31 October 2000 | Registered office changed on 31/10/00 from: 118 brick lane london E1 6RL (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: 118 brick lane london E1 6RL (1 page) |
29 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
29 August 2000 | Return made up to 28/07/00; full list of members (8 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
5 June 2000 | Full accounts made up to 31 July 1999 (15 pages) |
25 October 1999 | Full accounts made up to 31 July 1998 (14 pages) |
25 October 1999 | Full accounts made up to 31 July 1998 (14 pages) |
13 September 1999 | Return made up to 28/07/99; no change of members (4 pages) |
13 September 1999 | Return made up to 28/07/99; no change of members (4 pages) |
30 September 1998 | Return made up to 28/07/98; no change of members
|
30 September 1998 | Return made up to 28/07/98; no change of members
|
20 November 1997 | Full group accounts made up to 31 July 1997 (9 pages) |
20 November 1997 | Full group accounts made up to 31 July 1997 (9 pages) |
24 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
24 September 1997 | Return made up to 28/07/97; full list of members (6 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
1 August 1997 | Full group accounts made up to 31 July 1996 (10 pages) |
1 August 1997 | Full group accounts made up to 31 July 1996 (10 pages) |
3 April 1997 | Full group accounts made up to 31 July 1995 (9 pages) |
3 April 1997 | Full group accounts made up to 31 July 1995 (9 pages) |
11 September 1996 | Return made up to 28/07/96; full list of members
|
11 September 1996 | Return made up to 28/07/96; full list of members
|
11 September 1996 | Director resigned (1 page) |
11 September 1996 | Director resigned (1 page) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Director resigned (1 page) |
18 January 1996 | New secretary appointed (2 pages) |
18 January 1996 | Secretary resigned (1 page) |
18 January 1996 | Secretary resigned (1 page) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
8 December 1995 | New director appointed (2 pages) |
7 December 1995 | Full accounts made up to 31 July 1994 (9 pages) |
7 December 1995 | Full accounts made up to 31 July 1994 (9 pages) |
9 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
9 August 1995 | Return made up to 28/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |
30 October 1991 | Full group accounts made up to 31 July 1990 (9 pages) |
30 October 1991 | Full group accounts made up to 31 July 1990 (9 pages) |
21 December 1990 | Full accounts made up to 31 July 1989 (8 pages) |
21 December 1990 | Full accounts made up to 31 July 1989 (8 pages) |
16 January 1990 | Memorandum and Articles of Association (14 pages) |
16 January 1990 | Memorandum and Articles of Association (14 pages) |
13 September 1989 | Full accounts made up to 31 July 1988 (8 pages) |
13 September 1989 | Full accounts made up to 31 July 1988 (8 pages) |
20 June 1988 | Return made up to 09/06/88; full list of members (4 pages) |
11 April 1988 | Annual return made up to 31/12/86 (4 pages) |
29 March 1988 | Return made up to 31/12/87; full list of members (9 pages) |
9 March 1988 | Full accounts made up to 31 July 1986 (7 pages) |
10 January 1988 | Annual return made up to 31/12/87 (4 pages) |
5 January 1988 | Full accounts made up to 31 July 1985 (27 pages) |
5 January 1988 | Full accounts made up to 31 July 1984 (35 pages) |
7 December 1987 | Wd 02/12/87 ad 24/11/87--------- £ si 90000@1=90000 £ ic 107500/197500 (7 pages) |
31 July 1987 | Memorandum and Articles of Association (13 pages) |
18 June 1987 | Memorandum and Articles of Association (27 pages) |
10 July 1986 | Return made up to 31/12/85; full list of members (8 pages) |
10 July 1986 | Return made up to 31/12/84; full list of members (7 pages) |