London
N16 6EB
Secretary Name | Mrs Katalin Solinsky |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1991(14 years after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 81 Darenth Road London N16 6EB |
Registered Address | 81 Darenth Road London N16 6EB |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Springfield |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Allan Solinsky 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £82,563 |
Cash | £1,253 |
Current Liabilities | £128,017 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 26 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 26 March |
Latest Return | 31 March 2023 (1 year ago) |
---|---|
Next Return Due | 14 April 2024 (overdue) |
4 August 1982 | Delivered on: 10 August 1982 Persons entitled: Barclays 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 69, fernsdale road, N.15, london borough of haringey title no ngl 88248. Outstanding |
---|---|
16 April 1982 | Delivered on: 26 April 1982 Persons entitled: Barclays 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 16 north villas camden town NW1 london borough of camden title no ln 9717. Outstanding |
16 April 1982 | Delivered on: 26 April 1982 Persons entitled: Barclays 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 17 north villas camden town NW1 london borough of camden title no ln 21087. Outstanding |
31 August 2021 | Delivered on: 3 September 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 138C mayes road london N22 6SY. And 138 and 140 mayes road wood green N22 6SY. Outstanding |
23 February 1996 | Delivered on: 29 February 1996 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
8 May 1992 | Delivered on: 13 May 1992 Persons entitled: Northern Rock 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: The l/h property k/a 43 stockwell rd, london SW9. Outstanding |
14 November 1989 | Delivered on: 17 November 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: F/H property k/a: 9 lavender hill clapham t/no. Ln 131364. Outstanding |
14 November 1989 | Delivered on: 17 November 1989 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the. Undertaking and all property and assets. Outstanding |
7 November 1989 | Delivered on: 17 November 1989 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being 43 stockwell road london SW9 including the entirety of the property title no: ln 119842. together with all buildings and fixtures thereon. The assignment the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 June 1989 | Delivered on: 20 June 1989 Persons entitled: Barclays 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: 34A renmuir st, tooting, L.B. of wandsworth t/n ln 176278. Outstanding |
8 May 1986 | Delivered on: 29 May 1986 Persons entitled: City Merchants Bank Limited. 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 1, shirlock road, gospel oak, st. Pancras. T/n 428063.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 February 1986 | Delivered on: 27 February 1986 Persons entitled: City Merchants Bank Limited. 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 4, lavender hill, london. SW11. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 1985 | Delivered on: 31 October 1985 Persons entitled: Barclays 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: 200, 200A and 200B queens town road, battersea, london borough of wandsworth t/no. Sgl 425384. Outstanding |
10 January 1985 | Delivered on: 31 January 1985 Persons entitled: Barclays 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: 200 queens town road london borough of wandsworth t/n 326246. Outstanding |
10 January 1985 | Delivered on: 16 January 1985 Persons entitled: Barclays 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: 45 & 45A emu road, london borough of wandsworth t/n 53051. Outstanding |
10 January 1985 | Delivered on: 16 January 1985 Persons entitled: Barclays 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: 1 & 2 st micheals road london borough of lambeth t/n ln 116608. Outstanding |
24 October 1984 | Delivered on: 30 October 1984 Persons entitled: Barclays 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 flat 28, ranelagh gardens, stamfordbrook avenue london borough of hounslow. Outstanding |
24 September 1984 | Delivered on: 1 October 1984 Persons entitled: Barclays 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 oxford mansions, oxford road, south chiswick london borough of hounslow. Outstanding |
18 April 1984 | Delivered on: 21 April 1984 Persons entitled: Lloyds 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 36 tharperch road london SW8. Outstanding |
30 November 1983 | Delivered on: 12 December 1983 Persons entitled: Barclays 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 57B, 57C & 57D battersea rise SW11 london borough of wandsworth. Outstanding |
7 September 1983 | Delivered on: 15 September 1983 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or clydgary limited to the chargee on any account whatsoever. Particulars: 187, 187A 187B vatchmere rd london SW11. Outstanding |
16 August 1983 | Delivered on: 24 August 1983 Persons entitled: Barclays 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 95, john ruskin street, london SE5. Title no. Sgl 273583. Outstanding |
27 August 1982 | Delivered on: 3 September 1982 Persons entitled: Barclays 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 138/140 mayes road wood green london borough of haringey t/no. NGL410261. Outstanding |
17 February 1982 | Delivered on: 26 February 1982 Persons entitled: Barclays 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-2/2A & 4/4A bonny street, camden town NW1, london borough of camden. Title no- ngl 413198. Fully Satisfied |
30 July 1981 | Delivered on: 18 August 1981 Satisfied on: 27 July 2016 Persons entitled: Bank of Ireland Classification: Memorandum Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 69 harvey road, ilford in the london borough of redbridge. Fully Satisfied |
28 April 1981 | Delivered on: 16 May 1981 Satisfied on: 27 July 2016 Persons entitled: Lloyds 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: All that f/h property known as 61, melbourne road, east ham, london E6. Title no. Egl 8946. Fully Satisfied |
20 March 1981 | Delivered on: 31 March 1981 Satisfied on: 27 July 2016 Persons entitled: Barclays 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 chiswick road N.9 london borough of enfield. Fully Satisfied |
20 November 1990 | Delivered on: 22 November 1990 Satisfied on: 24 January 1996 Persons entitled: Nationwide Anglia Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee including further advances. Particulars: L/H property k/a: flat 28 ranelagh gardens stanford brook avenue chiswick W6 t/no. Ngl 510311. Fully Satisfied |
2 May 1986 | Delivered on: 12 May 1986 Satisfied on: 11 May 1990 Persons entitled: City Merchants Bank Limited 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 43 stockwell road, lambeth t/n ln 119842. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 September 1980 | Delivered on: 12 September 1980 Satisfied on: 27 July 2016 Persons entitled: Barclays 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 43 falcon road london borough of enfield title no ngl 268895. Fully Satisfied |
11 June 1980 | Delivered on: 24 January 1980 Satisfied on: 27 July 2016 Persons entitled: Lloyds 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: 78, tramway avenue. London. N.9. Fully Satisfied |
31 March 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
---|---|
28 March 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
28 December 2022 | Previous accounting period shortened from 28 March 2022 to 27 March 2022 (1 page) |
16 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 September 2021 | Registration of charge 013033860031, created on 31 August 2021 (4 pages) |
2 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
1 June 2021 | Registered office address changed from 149 Albion Road London N16 9JU to 81 Darenth Road London N16 6EB on 1 June 2021 (1 page) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2021 | Satisfaction of charge 30 in full (1 page) |
21 February 2021 | Satisfaction of charge 19 in full (1 page) |
21 February 2021 | Satisfaction of charge 10 in full (1 page) |
2 June 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
28 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
6 August 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 July 2019 | Compulsory strike-off action has been suspended (1 page) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 December 2018 | Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page) |
20 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2017 | Notification of Allan Solinsky as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Notification of Allan Solinsky as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 31 March 2017 with no updates (3 pages) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
20 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 July 2016 | Satisfaction of charge 21 in full (1 page) |
27 July 2016 | Satisfaction of charge 8 in full (1 page) |
27 July 2016 | Satisfaction of charge 23 in full (1 page) |
27 July 2016 | Satisfaction of charge 7 in full (1 page) |
27 July 2016 | Satisfaction of charge 17 in full (1 page) |
27 July 2016 | Satisfaction of charge 5 in full (1 page) |
27 July 2016 | Satisfaction of charge 20 in full (1 page) |
27 July 2016 | Satisfaction of charge 4 in full (1 page) |
27 July 2016 | Satisfaction of charge 13 in full (1 page) |
27 July 2016 | Satisfaction of charge 3 in full (1 page) |
27 July 2016 | Satisfaction of charge 2 in full (1 page) |
27 July 2016 | Satisfaction of charge 20 in full (1 page) |
27 July 2016 | Satisfaction of charge 16 in full (1 page) |
27 July 2016 | Satisfaction of charge 11 in full (1 page) |
27 July 2016 | Satisfaction of charge 18 in full (1 page) |
27 July 2016 | Satisfaction of charge 24 in full (1 page) |
27 July 2016 | Satisfaction of charge 13 in full (1 page) |
27 July 2016 | Satisfaction of charge 14 in full (1 page) |
27 July 2016 | Satisfaction of charge 4 in full (1 page) |
27 July 2016 | Satisfaction of charge 7 in full (1 page) |
27 July 2016 | Satisfaction of charge 25 in full (2 pages) |
27 July 2016 | Satisfaction of charge 23 in full (1 page) |
27 July 2016 | Satisfaction of charge 17 in full (1 page) |
27 July 2016 | Satisfaction of charge 5 in full (1 page) |
27 July 2016 | Satisfaction of charge 3 in full (1 page) |
27 July 2016 | Satisfaction of charge 9 in full (1 page) |
27 July 2016 | Satisfaction of charge 29 in full (1 page) |
27 July 2016 | Satisfaction of charge 15 in full (1 page) |
27 July 2016 | Satisfaction of charge 26 in full (1 page) |
27 July 2016 | Satisfaction of charge 2 in full (1 page) |
27 July 2016 | Satisfaction of charge 11 in full (1 page) |
27 July 2016 | Satisfaction of charge 8 in full (1 page) |
27 July 2016 | Satisfaction of charge 26 in full (1 page) |
27 July 2016 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Satisfaction of charge 21 in full (1 page) |
27 July 2016 | Satisfaction of charge 9 in full (1 page) |
27 July 2016 | Satisfaction of charge 1 in full (1 page) |
27 July 2016 | Satisfaction of charge 15 in full (1 page) |
27 July 2016 | Satisfaction of charge 24 in full (1 page) |
27 July 2016 | Satisfaction of charge 25 in full (2 pages) |
27 July 2016 | Satisfaction of charge 12 in full (1 page) |
27 July 2016 | Satisfaction of charge 16 in full (1 page) |
27 July 2016 | Satisfaction of charge 18 in full (1 page) |
27 July 2016 | Satisfaction of charge 12 in full (1 page) |
27 July 2016 | Satisfaction of charge 14 in full (1 page) |
27 July 2016 | Satisfaction of charge 27 in full (1 page) |
27 July 2016 | Satisfaction of charge 29 in full (1 page) |
27 July 2016 | Satisfaction of charge 27 in full (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 29 March 2015 (4 pages) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
29 December 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 29 March 2014 (4 pages) |
26 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
26 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-26
|
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2014 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 29 March 2013 (4 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
22 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 29 March 2012 (4 pages) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (9 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
30 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
30 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
28 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
28 December 2010 | Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 31/03/09; full list of members (3 pages) |
13 July 2009 | Return made up to 31/03/09; full list of members (3 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
2 January 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
3 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 November 2008 | Return made up to 31/03/08; full list of members (3 pages) |
1 February 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
1 February 2008 | Accounting reference date shortened from 31/03/07 to 30/03/07 (1 page) |
15 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
15 May 2007 | Return made up to 31/03/07; full list of members (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
12 April 2006 | Return made up to 31/03/06; full list of members (6 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2003 (9 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
28 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
13 May 2004 | Return made up to 31/03/04; full list of members (6 pages) |
14 May 2003 | Return made up to 31/03/03; full list of members
|
14 May 2003 | Return made up to 31/03/03; full list of members
|
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
22 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
22 March 2002 | Return made up to 31/03/02; full list of members (6 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 March 2001 (9 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
27 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
21 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 1999 (9 pages) |
12 January 2001 | Accounts for a small company made up to 31 March 1999 (9 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 1997 (9 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 1998 (9 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 1998 (9 pages) |
17 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
17 May 2000 | Return made up to 31/03/00; full list of members (6 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
15 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
2 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
2 July 1998 | Return made up to 31/03/98; full list of members (6 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
4 August 1997 | Full accounts made up to 31 March 1996 (14 pages) |
20 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 June 1997 | Return made up to 31/03/97; no change of members (4 pages) |
20 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
20 June 1996 | Return made up to 31/03/96; no change of members (4 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
29 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 1995 | Return made up to 31/03/95; full list of members (6 pages) |
11 December 1995 | Return made up to 31/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |