Edgware
HA8 7AB
Director Name | Mrs Laura Jane Levi |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2022(45 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Albert Maurice Aschenagi |
---|---|
Date of Birth | February 1914 (Born 110 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 16 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 July 1999) |
Role | Company Director |
Correspondence Address | 34 Iverna Gardens London W8 6TW |
Director Name | Anthony John Tiley Walker |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 24 September 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Ronald Duncan McEuen |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 15 May 2002) |
Role | Wine Executive |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 107 Oxford Gardens London NW10 6NF |
Director Name | Mrs Donna Lee Mueller |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 02 November 2007) |
Role | House Wife |
Correspondence Address | 50 Iverna Gardens London W8 6TW |
Director Name | Edward Douglas Glover |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 24 May 1994) |
Role | Merchant Banker |
Correspondence Address | 10 Iverna Gardens London W8 6TN |
Director Name | Mr Hossein Djenabzadeh |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 16 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | 17 Iverna Gardens London W8 6TN |
Secretary Name | Ronald Duncan McEuen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1992(15 years, 6 months after company formation) |
Appointment Duration | 11 years (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 107 Oxford Gardens London NW10 6NF |
Director Name | William Lee Harragin |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1993(16 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 02 February 1994) |
Role | Barrister At Law |
Correspondence Address | 19 Iverna Gardens London W8 6TN |
Director Name | Annemarie Aschenagi |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1999(22 years, 10 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 26 January 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Lawrence Frank Crooke |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(25 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 28 June 2016) |
Role | Retired Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Robert Charles Lane |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(26 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 19 May 2008) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mr Robert Charles Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(26 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 08 February 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | John Edward Riley |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(30 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Margaret Enid Lane |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2008(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 October 2009) |
Role | Homemaker |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Pardis Momeni |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 May 2008(31 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 11 May 2009) |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ |
Director Name | Mr Firouz Momeni |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 11 May 2009(32 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 21 September 2023) |
Role | Investment Banker Capital Markets Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mr Berent Wallendahl |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 28 June 2016(39 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
- | OTHER 50.00% - |
---|---|
1 at £2 | Andrea M. Walker & Anthony J.t. Walker 2.50% Ordinary |
1 at £2 | Catherine Mary Green 2.50% Ordinary |
1 at £2 | Donna Lee Mueller 2.50% Ordinary |
1 at £2 | Firouz Momeni & Pardis Momeni 2.50% Ordinary |
1 at £2 | Government De La Republique Francaise 2.50% Ordinary |
1 at £2 | Hannos Property LTD 2.50% Ordinary |
1 at £2 | Lawrence Frank Crooke 2.50% Ordinary |
1 at £2 | M.e. Lane & R.c. Lane 2.50% Ordinary |
1 at £2 | Michael G. Williams & Peter Gordon Roberts 2.50% Ordinary |
1 at £2 | Miss E.t.b. Carmichael 2.50% Ordinary |
1 at £2 | Mrs Annemarie Aschenagi 2.50% Ordinary |
1 at £2 | Natalia Bogdanova & Antoon Schneider 2.50% Ordinary |
1 at £2 | Nathalie Patricia Hirst 2.50% Ordinary |
1 at £2 | S.m. Small & E. Small 2.50% Ordinary |
1 at £2 | Sally A. Genazzini & Luigi Genazzini 2.50% Ordinary |
1 at £2 | Samir Atassi 2.50% Ordinary |
1 at £2 | Silversands Properties 2.50% Ordinary |
1 at £2 | Spenbrook LTD 2.50% Ordinary |
1 at £2 | Talal Ghandour 2.50% Ordinary |
1 at £2 | Wai Kuen Rex 2.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,075 |
Net Worth | £246,451 |
Cash | £237,538 |
Current Liabilities | £4,230 |
Latest Accounts | 28 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 28 June 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 9 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (6 months, 3 weeks from now) |
17 January 2024 | Confirmation statement made on 9 November 2023 with updates (8 pages) |
---|---|
24 November 2023 | Termination of appointment of Berent Wallendahl as a director on 20 June 2023 (1 page) |
28 September 2023 | Termination of appointment of Firouz Momeni as a director on 21 September 2023 (1 page) |
24 April 2023 | Total exemption full accounts made up to 28 September 2022 (11 pages) |
17 November 2022 | Confirmation statement made on 9 November 2022 with updates (8 pages) |
2 August 2022 | Appointment of Mrs Laura Jane Levi as a director on 29 June 2022 (2 pages) |
29 April 2022 | Total exemption full accounts made up to 28 September 2021 (11 pages) |
10 November 2021 | Confirmation statement made on 9 November 2021 with updates (8 pages) |
22 October 2021 | Termination of appointment of Anthony John Tiley Walker as a director on 24 September 2021 (1 page) |
15 April 2021 | Accounts for a small company made up to 28 September 2020 (18 pages) |
15 March 2021 | Confirmation statement made on 9 November 2020 with updates (8 pages) |
9 March 2021 | Statement of capital following an allotment of shares on 1 December 2019
|
24 February 2021 | Statement of capital following an allotment of shares on 1 December 2019
|
22 May 2020 | Accounts for a small company made up to 28 September 2019 (14 pages) |
4 May 2020 | Termination of appointment of Robert Charles Lane as a secretary on 8 February 2020 (1 page) |
20 January 2020 | Confirmation statement made on 9 November 2019 with updates (4 pages) |
13 December 2019 | Secretary's details changed for Mr Robert Charles Lane on 12 December 2019 (1 page) |
12 December 2019 | Director's details changed for Anthony John Tiley Walker on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Mr Berent Wallendahl on 12 December 2019 (2 pages) |
12 December 2019 | Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ to 42-46 Station Road Edgware HA8 7AB on 12 December 2019 (1 page) |
12 December 2019 | Director's details changed for Mr Firouz Momeni on 12 December 2019 (2 pages) |
12 December 2019 | Director's details changed for Manouchehr Raznahan on 12 December 2019 (2 pages) |
29 October 2019 | Auditor's resignation (1 page) |
15 March 2019 | Accounts for a small company made up to 28 September 2018 (11 pages) |
7 January 2019 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
12 July 2018 | Confirmation statement made on 9 November 2017 with updates (7 pages) |
21 March 2018 | Accounts for a small company made up to 28 September 2017 (11 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
13 July 2017 | Confirmation statement made on 30 June 2017 with updates (7 pages) |
31 March 2017 | Full accounts made up to 28 September 2016 (11 pages) |
31 March 2017 | Full accounts made up to 28 September 2016 (11 pages) |
20 July 2016 | Termination of appointment of Lawrence Frank Crooke as a director on 28 June 2016 (1 page) |
20 July 2016 | Termination of appointment of Lawrence Frank Crooke as a director on 28 June 2016 (1 page) |
20 July 2016 | Appointment of Mr Berent Wallendahl as a director on 28 June 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
20 July 2016 | Appointment of Mr Berent Wallendahl as a director on 28 June 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 30 June 2016 with updates (8 pages) |
4 April 2016 | Full accounts made up to 28 September 2015 (11 pages) |
4 April 2016 | Full accounts made up to 28 September 2015 (11 pages) |
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
13 May 2015 | Full accounts made up to 28 September 2014 (11 pages) |
13 May 2015 | Full accounts made up to 28 September 2014 (11 pages) |
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
27 February 2014 | Full accounts made up to 28 September 2013 (12 pages) |
27 February 2014 | Full accounts made up to 28 September 2013 (12 pages) |
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
23 May 2013 | Full accounts made up to 28 September 2012 (10 pages) |
23 May 2013 | Full accounts made up to 28 September 2012 (10 pages) |
13 March 2013 | Termination of appointment of Annemarie Aschenagi as a director (2 pages) |
13 March 2013 | Termination of appointment of Annemarie Aschenagi as a director (2 pages) |
19 February 2013 | Termination of appointment of John Riley as a director (2 pages) |
19 February 2013 | Termination of appointment of John Riley as a director (2 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
21 August 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (10 pages) |
28 February 2012 | Full accounts made up to 28 September 2011 (10 pages) |
28 February 2012 | Full accounts made up to 28 September 2011 (10 pages) |
29 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (23 pages) |
29 July 2011 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2011 (23 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders
|
15 March 2011 | Full accounts made up to 28 September 2010 (12 pages) |
15 March 2011 | Full accounts made up to 28 September 2010 (12 pages) |
13 July 2010 | Director's details changed for Firouz Momeni on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Firouz Momeni on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Firouz Momeni on 1 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Manouchehr Raznahan on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Manouchehr Raznahan on 30 October 2009 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (25 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (25 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
29 June 2010 | Purchase of own shares. (3 pages) |
10 March 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
10 March 2010 | Total exemption full accounts made up to 28 September 2009 (10 pages) |
28 January 2010 | Appointment of Firouz Momeni as a director (3 pages) |
28 January 2010 | Termination of appointment of Pardis Momeni as a director (2 pages) |
28 January 2010 | Termination of appointment of Pardis Momeni as a director (2 pages) |
28 January 2010 | Appointment of Firouz Momeni as a director (3 pages) |
5 November 2009 | Termination of appointment of Margaret Lane as a director (1 page) |
5 November 2009 | Appointment of Manouchehr Raznahan as a director (3 pages) |
5 November 2009 | Termination of appointment of Margaret Lane as a director (1 page) |
5 November 2009 | Appointment of Manouchehr Raznahan as a director (3 pages) |
20 October 2009 | Secretary's details changed for Mr Robert Charles Lane on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Annemarie Aschenagi on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lawrence Frank Crooke on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Annemarie Aschenagi on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lawrence Frank Crooke on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Robert Charles Lane on 1 October 2009 (1 page) |
20 October 2009 | Director's details changed for Annemarie Aschenagi on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Lawrence Frank Crooke on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Mr Robert Charles Lane on 1 October 2009 (1 page) |
19 October 2009 | Director's details changed for Pardis Momeni on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Enid Lane on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Enid Lane on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony John Tiley Walker on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pardis Momeni on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Margaret Enid Lane on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Pardis Momeni on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Edward Riley on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony John Tiley Walker on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Anthony John Tiley Walker on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Edward Riley on 1 October 2009 (2 pages) |
19 October 2009 | Director's details changed for John Edward Riley on 1 October 2009 (2 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (26 pages) |
13 July 2009 | Return made up to 30/06/09; full list of members (26 pages) |
7 February 2009 | Full accounts made up to 28 September 2008 (11 pages) |
7 February 2009 | Full accounts made up to 28 September 2008 (11 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (15 pages) |
16 July 2008 | Return made up to 30/06/08; full list of members (15 pages) |
25 June 2008 | Director appointed pardis momeni (1 page) |
25 June 2008 | Director appointed pardis momeni (1 page) |
30 May 2008 | Appointment terminated director robert lane (1 page) |
30 May 2008 | Director appointed margaret enid lane (1 page) |
30 May 2008 | Director appointed margaret enid lane (1 page) |
30 May 2008 | Appointment terminated director robert lane (1 page) |
26 March 2008 | Full accounts made up to 28 September 2007 (11 pages) |
26 March 2008 | Full accounts made up to 28 September 2007 (11 pages) |
12 December 2007 | Director resigned (1 page) |
12 December 2007 | Director resigned (1 page) |
8 September 2007 | Return made up to 30/06/07; full list of members
|
8 September 2007 | Return made up to 30/06/07; full list of members
|
11 June 2007 | New director appointed (1 page) |
11 June 2007 | New director appointed (1 page) |
30 May 2007 | Full accounts made up to 28 September 2006 (12 pages) |
30 May 2007 | Full accounts made up to 28 September 2006 (12 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (13 pages) |
28 July 2006 | Return made up to 30/06/06; full list of members (13 pages) |
29 June 2006 | Full accounts made up to 28 September 2005 (11 pages) |
29 June 2006 | Full accounts made up to 28 September 2005 (11 pages) |
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 July 2005 | Return made up to 30/06/05; full list of members
|
20 May 2005 | Full accounts made up to 28 September 2004 (11 pages) |
20 May 2005 | Full accounts made up to 28 September 2004 (11 pages) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Secretary's particulars changed (1 page) |
6 August 2004 | Return made up to 30/06/04; full list of members (13 pages) |
6 August 2004 | Return made up to 30/06/04; full list of members (13 pages) |
17 May 2004 | Accounts for a small company made up to 28 September 2003 (6 pages) |
17 May 2004 | Accounts for a small company made up to 28 September 2003 (6 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Return made up to 30/06/03; full list of members (13 pages) |
23 July 2003 | Return made up to 30/06/03; full list of members (13 pages) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 May 2003 | Accounts for a small company made up to 28 September 2002 (6 pages) |
22 May 2003 | Accounts for a small company made up to 28 September 2002 (6 pages) |
23 August 2002 | Return made up to 30/06/02; full list of members (13 pages) |
23 August 2002 | Return made up to 30/06/02; full list of members (13 pages) |
15 June 2002 | Full accounts made up to 28 September 2001 (9 pages) |
15 June 2002 | Full accounts made up to 28 September 2001 (9 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | New director appointed (2 pages) |
19 July 2001 | Return made up to 30/06/01; full list of members
|
19 July 2001 | Return made up to 30/06/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 28 September 2000 (6 pages) |
10 April 2001 | Accounts for a small company made up to 28 September 2000 (6 pages) |
7 November 2000 | Registered office changed on 07/11/00 from: first floor 7 harley street london W1N 1DA (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: first floor 7 harley street london W1N 1DA (1 page) |
16 August 2000 | Return made up to 30/06/00; no change of members (12 pages) |
16 August 2000 | Return made up to 30/06/00; no change of members (12 pages) |
22 March 2000 | Accounts for a small company made up to 28 September 1999 (6 pages) |
22 March 2000 | Accounts for a small company made up to 28 September 1999 (6 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | Director resigned (1 page) |
11 November 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
23 July 1999 | Return made up to 30/06/99; full list of members (9 pages) |
25 May 1999 | Accounts for a small company made up to 28 September 1998 (6 pages) |
25 May 1999 | Accounts for a small company made up to 28 September 1998 (6 pages) |
30 June 1998 | Return made up to 30/06/98; change of members (9 pages) |
30 June 1998 | Location of register of members (1 page) |
30 June 1998 | Location of debenture register (1 page) |
30 June 1998 | Location of register of members (1 page) |
30 June 1998 | Return made up to 30/06/98; change of members (9 pages) |
30 June 1998 | Location of debenture register (1 page) |
4 June 1998 | Accounts for a small company made up to 28 September 1997 (6 pages) |
4 June 1998 | Accounts for a small company made up to 28 September 1997 (6 pages) |
27 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 August 1997 | Return made up to 30/06/97; no change of members (4 pages) |
23 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
23 July 1997 | Full accounts made up to 28 September 1996 (9 pages) |
26 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
26 July 1996 | Return made up to 30/06/96; full list of members (9 pages) |
7 June 1996 | Full accounts made up to 28 September 1995 (9 pages) |
7 June 1996 | Full accounts made up to 28 September 1995 (9 pages) |
27 March 1996 | Director resigned (1 page) |
27 March 1996 | Director resigned (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 28 bolton street london W1Y 8HB (1 page) |
17 November 1995 | Registered office changed on 17/11/95 from: 28 bolton street london W1Y 8HB (1 page) |
20 July 1995 | Return made up to 30/06/95; full list of members
|
20 July 1995 | Return made up to 30/06/95; full list of members
|
6 July 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
6 July 1995 | Accounts for a small company made up to 28 September 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
11 November 1988 | Memorandum and Articles of Association (8 pages) |
11 November 1988 | Memorandum and Articles of Association (8 pages) |
27 September 1988 | Resolutions
|
27 September 1988 | Resolutions
|
15 November 1976 | Incorporation (15 pages) |
15 November 1976 | Incorporation (15 pages) |