London
W1T 6QR
Director Name | Mr Jasminder Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Secretary Name | Mr Vijay Wason |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Andrew Hart |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2001(24 years after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Solicitor Consultant |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2005(27 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr Inderneel Singh |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2018(41 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mrs Siraj Singh |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2020(42 years, 10 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Ms Krishma Dear |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2022(44 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 173 Cleveland Street London W1T 6QR |
Director Name | Mr David Nicholas Batts |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 22 December 1992) |
Role | Company Director |
Correspondence Address | Bramble Cottage Bigfrith Lane Cookham Dean Berks SL6 9PH |
Director Name | Mr Satinder Kishore Gulhati |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 09 August 2002) |
Role | Hotelier |
Country of Residence | England |
Correspondence Address | 187 Stanmore Hill Stanmore Middlesex HA7 3HA |
Director Name | Mrs Satwant Kaur |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 08 March 2005) |
Role | Company Director |
Correspondence Address | Tetworth Hall Cheapside Ascot Berkshire SL5 7DU |
Director Name | Mr Bryan Gair Robson |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 7 Stanhope Way Sevenoaks Kent TN13 2DZ |
Director Name | Mr Shashi Merag Shah |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 21 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables Caldecote Lane Bushey Heath Hertfordshire WD2 3RL |
Director Name | Mr Bal Mohinder Singh |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 03 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tetworth Hall Cheapside Ascot Berkshire SL5 7DU |
Director Name | Mr Herinder Singh |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 22 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wharf Terrace Deodar Road Putney London SW15 2JZ |
Director Name | Mr John Robert Morley |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(21 years, 7 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 March 2020) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 140 Bath Road Hayes Middlesex UB3 5AW |
Website | radissonedwardian.com |
---|---|
Telephone | 020 88170765 |
Telephone region | London |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
5.6m at £0.5 | Jemma Trust Company LTD & Verite Trust Company LTD 63.61% Ordinary |
---|---|
423.6k at £0.5 | Mr Jasminder Singh 4.85% Deferred |
423.6k at £0.5 | Mr Jasminder Singh 4.85% Ordinary |
187.9k at £0.5 | Paul Andrew Baudet & G. Machan 2.15% Ordinary |
1.6m at £0.5 | Appleby Trust (Jersey) LTD 17.94% Ordinary |
154.4k at £0.5 | Mr Herinder Singh & Mr Jasminder Singh 1.77% Deferred |
154.4k at £0.5 | Mr Jasminder Singh & Mr Herinder Singh 1.77% Ordinary |
54.4k at £0.5 | Minerva Trustees LTD 0.62% Deferred |
54.4k at £0.5 | Minerva Trustees LTD 0.62% Ordinary |
29.5k at £0.5 | Amrit Singh & Ramesh Shah 0.34% Ordinary |
29.5k at £0.5 | Ramesh Shah & Amrit Singh 0.34% Deferred |
29.1k at £0.5 | Mr Herinder Singh 0.33% Deferred |
29.1k at £0.5 | Mr Herinder Singh 0.33% Ordinary |
10.2k at £0.5 | Mr Bal Mohinder Singh 0.12% Deferred |
10.2k at £0.5 | Mr Bal Mohinder Singh 0.12% Ordinary |
10.2k at £0.5 | Mrs Satwant Kaur 0.12% Deferred |
10.2k at £0.5 | Mrs Satwant Kaur 0.12% Ordinary |
1 at £0.5 | Amrit Singh 0.00% Ordinary |
4 at £0.5 | Appleby Trust (Jersey) LTD 0.00% Deferred |
8 at £0.5 | Jemma Trust Company LTD & Verite Trust Company LTD 0.00% Deferred |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £176,382,000 |
Gross Profit | £115,029,000 |
Net Worth | £889,932,000 |
Cash | £63,045,000 |
Current Liabilities | £32,552,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 27 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 10 April 2025 (11 months, 2 weeks from now) |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Fixed charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of a master facilities agreement dated 7/6/93, the gurantee dated 31/12/93 and all other monies due on any account whatsoever. Particulars: By clause 2 of the charge the depositor declared that the stocks shares bonds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank and specified in the schedule there to were so deposited or transferred to secure the payment or discharge of all monies and liabilities agreed to be paid. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee for the Lenders Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the master facilities agreement dated 7 june 1993 and all other monies due on any account whatsoever. Particulars: Fixed charge all sums of money specified in schedule 2 of the charge together with all interest from time to time accruing thereon (for full details see form 395). Fully Satisfied |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC for Itself and as Agent and Trustee on Behalf of the Lenders Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the master facilities agreement dated 7 june 1993 and all other monies due on any account whatsoever. Particulars: (For full details of charge SE form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 December 1993 | Delivered on: 5 January 1994 Satisfied on: 1 February 2005 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Deed of charge Secured details: All monies due or to become due from the company and/or edwardian international finance limited under or pursuant to the terms of the facility agreement this deed or any related security document or on any account whatsoever. Particulars: All of the companys present and future rights title and interest in and to 100 shares of £1 each in the borrower (for full details see form 395). Fully Satisfied |
4 March 1992 | Delivered on: 13 March 1992 Satisfied on: 1 February 2005 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company 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. The company. Fully Satisfied |
9 September 1983 | Delivered on: 23 September 1983 Persons entitled: Bank of Credit & Commerce International Societe Anonyne Licenced Deposit Taker. Classification: Gurantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: B-25, granville place W1 ngl 410727. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 1982 | Delivered on: 4 October 1982 Persons entitled: Banks of Credit & Commerce International Societe Anonyone. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts & with all fixed plant & machinery. Fully Satisfied |
26 October 1981 | Delivered on: 30 October 1981 Satisfied on: 28 January 1993 Persons entitled: Bank of Credit and Commerce International Societe Anonyone Licenced Deposit Taker Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Savoy court hotel 13/25, (odd) granvilleplace, london W.1. Fully Satisfied |
24 December 2004 | Delivered on: 10 January 2005 Satisfied on: 10 January 2014 Persons entitled: The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Beneficiaries) Classification: Mortgage of shares Secured details: All monies due or to become due from any obligor to the beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge all shares and related rights. See the mortgage charge document for full details. Fully Satisfied |
16 May 2000 | Delivered on: 30 May 2000 Satisfied on: 1 February 2005 Persons entitled: Barclays Bank PLC Classification: Share charge Secured details: All monies due or to become due from edwardian exclusive hotels limited to the chargee. Particulars: 100 shares of £1 each in the issued share capital of edwardian exclusive hotels limited and all dividends interest income and other rights or money arising therefrom. Fully Satisfied |
30 December 1997 | Delivered on: 12 January 1998 Satisfied on: 1 February 2005 Persons entitled: Midland Bank PLC Classification: Deed of charge over securities Secured details: All monies due or to become due from edwardian international hotels limited and/or the company to the chargee. Particulars: The shares stocks and securities being all the issued share capital of edwardian international (finance) limited any other shares stocks and securities all interest dividends bonus issues distributions proceeds and entitlements. See the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 12 January 1998 Satisfied on: 1 February 2005 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company and edwardian exclusive finance limited and edwardian exclusive hotels limited to the chargee on any account whatsoever. Particulars: Deposit of stocks and shares and other marketable securities. See the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 13 November 2000 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 2 June 2000 Persons entitled: Tsb Bank PLC Classification: Deed of assignment of credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in and to the deposits and all interest standing to the credit of account no 01316443 & 91316451. see the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 2 June 2000 Persons entitled: Tsb Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company and edwardian limited and edwardian (finance) limited to the chargee on any account whatsoever. Particulars: Deposit of stocks and shares and other marketable securities. See the mortgage charge document for full details. Fully Satisfied |
30 December 1997 | Delivered on: 7 January 1998 Satisfied on: 2 June 2000 Persons entitled: Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 December 1993 | Delivered on: 13 January 1994 Satisfied on: 2 June 2000 Persons entitled: United Dominions Trust Limited Classification: Fixed charge over shares Secured details: All monies due or to become due from the company to the chargee under the terms of a master facilities agreement dated 7/6/93 (as amended from time to time)the guarantee of even date and all other monies due on any account whatsoever. Particulars: By clause 2 of the charge the depositor declared that the stocks shares bnds debentures or other securities deposited with or transferred to the bank or trustees for or nominees of the bank specified in the schedule thereto were so deposited or transferred to secure the payment or discharge of all monies and liabilities. See the mortgage charge document for full details. Fully Satisfied |
1 September 1977 | Delivered on: 12 September 1977 Satisfied on: 28 January 1993 Persons entitled: Bank of Redit and Commerce International S.A. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 collingham road, london S.W.5 title no. Ln 110775. Fully Satisfied |
7 April 2021 | Delivered on: 9 April 2021 Persons entitled: Cbre Loan Services Limited Classification: A registered charge Outstanding |
27 November 2020 | Delivered on: 8 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
3 June 2019 | Delivered on: 4 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
2 May 2019 | Delivered on: 13 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
5 December 2013 | Delivered on: 13 December 2013 Persons entitled: Aareal Bank Ag as Security Agent for the Finance Parties Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 February 2012 | Delivered on: 13 March 2012 Persons entitled: Hsbc Bank PLC Classification: Supplemental share charge Secured details: All monies due or to become due from any relevant party to any of the relevant finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments including all rights of enforcement of the same. Outstanding |
11 January 2012 | Delivered on: 25 January 2012 Persons entitled: Hsbc Bank PLC (The Security Trustee) Classification: Share charge Secured details: All monies due or to become due from the borrower to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments including all rights of enforcement of the same see image for full details. Outstanding |
17 January 2024 | Registered office address changed from 140 Bath Road Hayes Middlesex UB3 5AW to 173 Cleveland Street London W1T 6QR on 17 January 2024 (1 page) |
---|---|
13 October 2023 | Group of companies' accounts made up to 31 December 2022 (47 pages) |
28 March 2023 | Confirmation statement made on 27 March 2023 with no updates (3 pages) |
1 November 2022 | Director's details changed for Mrs. Siraj Singh on 31 October 2022 (2 pages) |
27 September 2022 | Group of companies' accounts made up to 31 December 2021 (50 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with updates (7 pages) |
25 March 2022 | Appointment of Mrs Krishma Dear as a director on 8 March 2022 (2 pages) |
6 January 2022 | Group of companies' accounts made up to 31 December 2020 (49 pages) |
5 August 2021 | Notification of George Robinson Machan (Jnr) as a person with significant control on 5 August 2021 (2 pages) |
5 August 2021 | Withdrawal of a person with significant control statement on 5 August 2021 (2 pages) |
5 August 2021 | Notification of George Robinson Machan as a person with significant control on 5 August 2021 (2 pages) |
19 April 2021 | Confirmation statement made on 27 March 2021 with updates (4 pages) |
14 April 2021 | Notification of a person with significant control statement (2 pages) |
9 April 2021 | Registration of charge 013160610027, created on 7 April 2021 (58 pages) |
7 April 2021 | Cessation of George Robinson Machan as a person with significant control on 1 April 2021 (1 page) |
7 April 2021 | Satisfaction of charge 21 in full (1 page) |
7 April 2021 | Cessation of George Robinson Machan (Junior) as a person with significant control on 1 April 2021 (1 page) |
7 April 2021 | Satisfaction of charge 20 in full (1 page) |
10 January 2021 | Group of companies' accounts made up to 31 December 2019 (47 pages) |
8 December 2020 | Registration of charge 013160610026, created on 27 November 2020 (79 pages) |
1 May 2020 | Confirmation statement made on 27 March 2020 with updates (7 pages) |
28 April 2020 | Change of details for Mr George Machan (Junior) as a person with significant control on 28 April 2020 (2 pages) |
28 April 2020 | Notification of George Machan (Junior) as a person with significant control on 24 May 2018 (2 pages) |
7 April 2020 | Termination of appointment of John Robert Morley as a director on 31 March 2020 (1 page) |
7 April 2020 | Appointment of Mrs. Siraj Singh as a director on 31 March 2020 (2 pages) |
18 November 2019 | Statement of capital following an allotment of shares on 8 November 2019
|
13 November 2019 | Purchase of own shares. (3 pages) |
11 November 2019 | Resolutions
|
11 November 2019 | Statement of capital on 11 November 2019
|
11 November 2019 | Statement by Directors (1 page) |
11 November 2019 | Solvency Statement dated 06/11/19 (1 page) |
25 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
25 October 2019 | Cancellation of shares. Statement of capital on 11 October 2019
|
25 October 2019 | Resolutions
|
8 October 2019 | Resolutions
|
8 October 2019 | Statement of company's objects (2 pages) |
9 September 2019 | Purchase of own shares. (3 pages) |
16 August 2019 | Particulars of variation of rights attached to shares (2 pages) |
16 August 2019 | Cancellation of shares. Statement of capital on 2 August 2019
|
16 August 2019 | Resolutions
|
12 August 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
4 June 2019 | Registration of charge 013160610025, created on 3 June 2019 (34 pages) |
29 May 2019 | Satisfaction of charge 013160610023 in full (1 page) |
29 May 2019 | Satisfaction of charge 013160610022 in full (1 page) |
13 May 2019 | Registration of charge 013160610024, created on 2 May 2019 (77 pages) |
10 April 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
16 July 2018 | Appointment of Mr Inderneel Singh as a director on 9 July 2018 (2 pages) |
22 June 2018 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
9 April 2018 | Confirmation statement made on 27 March 2018 with updates (6 pages) |
28 June 2017 | Change of details for Mr George Robinson Machan as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Change of details for Mr George Robinson Machan as a person with significant control on 6 April 2016 (2 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
13 June 2017 | Group of companies' accounts made up to 31 December 2016 (36 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
17 June 2016 | Group of companies' accounts made up to 31 December 2015 (38 pages) |
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
9 July 2015 | Group of companies' accounts made up to 31 December 2014 (31 pages) |
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
2 July 2014 | Group of companies' accounts made up to 31 December 2013 (31 pages) |
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 January 2014 | Satisfaction of charge 19 in full (4 pages) |
10 January 2014 | Satisfaction of charge 19 in full (4 pages) |
13 December 2013 | Registration of charge 013160610022 (27 pages) |
13 December 2013 | Registration of charge 013160610022 (27 pages) |
13 December 2013 | Registration of charge 013160610023 (28 pages) |
13 December 2013 | Registration of charge 013160610023 (28 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
2 July 2013 | Group of companies' accounts made up to 31 December 2012 (31 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
9 April 2013 | Register inspection address has been changed from Shah Dodhia & Co 173 Cleveland Street London W1T 6QR United Kingdom (1 page) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (9 pages) |
8 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 April 2013 | Register(s) moved to registered inspection location (1 page) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
8 June 2012 | Group of companies' accounts made up to 31 December 2011 (31 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (9 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
13 March 2012 | Particulars of a mortgage or charge / charge no: 21 (7 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
25 January 2012 | Particulars of a mortgage or charge / charge no: 20 (6 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
10 June 2011 | Group of companies' accounts made up to 31 December 2010 (30 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (9 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
21 June 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
12 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (15 pages) |
7 April 2010 | Director's details changed for Mrs Amrit Singh on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Shashi Merag Shah on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Amrit Singh on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages) |
7 April 2010 | Register(s) moved to registered inspection location (1 page) |
7 April 2010 | Director's details changed for Mr Shashi Merag Shah on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Shashi Merag Shah on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr John Robert Morley on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
7 April 2010 | Director's details changed for Mr Andrew Hart on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Amrit Singh on 7 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Andrew Hart on 7 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Mr Vijay Wason on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Andrew Hart on 7 April 2010 (2 pages) |
7 April 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Termination of appointment of Bal Singh as a director (1 page) |
4 February 2010 | Termination of appointment of Bal Singh as a director (1 page) |
22 September 2009 | Location of register of members (1 page) |
22 September 2009 | Location of register of members (1 page) |
28 July 2009 | Appointment terminated director herinder singh (1 page) |
28 July 2009 | Appointment terminated director herinder singh (1 page) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
27 July 2009 | Group of companies' accounts made up to 31 December 2008 (30 pages) |
28 April 2009 | Director's change of particulars / herinder singh / 01/02/2006 (2 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (13 pages) |
28 April 2009 | Return made up to 27/03/09; full list of members (13 pages) |
28 April 2009 | Director's change of particulars / herinder singh / 01/02/2006 (2 pages) |
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
22 July 2008 | Group of companies' accounts made up to 31 December 2007 (29 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (14 pages) |
14 May 2008 | Return made up to 27/03/08; full list of members (14 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
17 July 2007 | Group of companies' accounts made up to 31 December 2006 (26 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
1 May 2007 | Return made up to 27/03/07; full list of members (7 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
28 July 2006 | Group of companies' accounts made up to 31 December 2005 (27 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
8 May 2006 | Director's particulars changed (1 page) |
8 May 2006 | Return made up to 27/03/06; full list of members (7 pages) |
8 May 2006 | Director's particulars changed (1 page) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
2 November 2005 | Group of companies' accounts made up to 31 December 2004 (27 pages) |
10 July 2005 | Return made up to 27/03/05; full list of members (15 pages) |
10 July 2005 | Return made up to 27/03/05; full list of members (15 pages) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | £ ic 4954641/4522011 25/02/05 £ sr [email protected]=432630 (1 page) |
10 March 2005 | £ ic 4954641/4522011 25/02/05 £ sr [email protected]=432630 (1 page) |
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
10 March 2005 | Resolutions
|
28 February 2005 | New director appointed (1 page) |
28 February 2005 | New director appointed (1 page) |
17 February 2005 | Memorandum and Articles of Association (27 pages) |
17 February 2005 | Memorandum and Articles of Association (27 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2005 | Nc inc already adjusted 28/01/05 (1 page) |
7 February 2005 | Nc inc already adjusted 28/01/05 (1 page) |
7 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
7 February 2005 | Resolutions
|
7 February 2005 | Resolutions
|
7 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
4 February 2005 | Resolutions
|
4 February 2005 | Resolutions
|
4 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
4 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
4 February 2005 | Director resigned (1 page) |
4 February 2005 | Declaration of assistance for shares acquisition (6 pages) |
4 February 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Memorandum and Articles of Association (5 pages) |
27 January 2005 | Resolutions
|
27 January 2005 | Resolutions
|
27 January 2005 | Memorandum and Articles of Association (5 pages) |
27 January 2005 | Resolutions
|
10 January 2005 | Particulars of mortgage/charge (13 pages) |
10 January 2005 | Particulars of mortgage/charge (13 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
7 June 2004 | Group of companies' accounts made up to 31 December 2003 (27 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (15 pages) |
7 June 2004 | Return made up to 27/03/04; full list of members (15 pages) |
11 September 2003 | Resolutions
|
11 September 2003 | Resolutions
|
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
2 July 2003 | Group of companies' accounts made up to 31 December 2002 (26 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (15 pages) |
31 May 2003 | Return made up to 27/03/03; full list of members (15 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
1 July 2002 | Group of companies' accounts made up to 31 December 2001 (31 pages) |
31 May 2002 | Return made up to 27/03/02; full list of members (14 pages) |
31 May 2002 | Return made up to 27/03/02; full list of members (14 pages) |
2 August 2001 | New director appointed (2 pages) |
2 August 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Director resigned (1 page) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
6 July 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (14 pages) |
5 June 2001 | Return made up to 27/03/01; full list of members (14 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
13 November 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
26 June 2000 | Full group accounts made up to 31 December 1999 (27 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 May 2000 | Particulars of mortgage/charge (6 pages) |
30 May 2000 | Particulars of mortgage/charge (6 pages) |
25 May 2000 | Return made up to 27/03/00; full list of members (15 pages) |
25 May 2000 | Return made up to 27/03/00; full list of members (15 pages) |
9 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
9 June 1999 | Full group accounts made up to 31 December 1998 (29 pages) |
26 April 1999 | Return made up to 27/03/99; no change of members (10 pages) |
26 April 1999 | Return made up to 27/03/99; no change of members (10 pages) |
12 February 1999 | New director appointed (3 pages) |
12 February 1999 | New director appointed (3 pages) |
24 May 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
24 May 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
24 May 1998 | Return made up to 27/03/98; full list of members (10 pages) |
24 May 1998 | Return made up to 27/03/98; full list of members (10 pages) |
3 April 1998 | Memorandum and Articles of Association (28 pages) |
3 April 1998 | Memorandum and Articles of Association (28 pages) |
2 March 1998 | £ ic 5424290/4954641 02/01/98 £ sr [email protected]=469649 (1 page) |
2 March 1998 | £ ic 5424290/4954641 02/01/98 £ sr [email protected]=469649 (1 page) |
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
9 February 1998 | Resolutions
|
12 January 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Particulars of mortgage/charge (7 pages) |
12 January 1998 | Particulars of mortgage/charge (7 pages) |
7 January 1998 | Particulars of mortgage/charge (5 pages) |
7 January 1998 | Particulars of mortgage/charge (5 pages) |
7 January 1998 | Particulars of mortgage/charge (5 pages) |
7 January 1998 | Particulars of mortgage/charge (5 pages) |
7 January 1998 | Particulars of mortgage/charge (5 pages) |
7 January 1998 | Particulars of mortgage/charge (5 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
7 January 1998 | Particulars of mortgage/charge (6 pages) |
4 June 1997 | Return made up to 27/03/97; full list of members (9 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
4 June 1997 | Full group accounts made up to 31 December 1996 (26 pages) |
4 June 1997 | Return made up to 27/03/97; full list of members (9 pages) |
30 May 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
30 May 1996 | Full group accounts made up to 31 December 1995 (27 pages) |
15 April 1996 | Return made up to 27/03/96; no change of members (7 pages) |
15 April 1996 | Return made up to 27/03/96; no change of members (7 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (26 pages) |
23 January 1996 | Full accounts made up to 31 December 1994 (26 pages) |
24 May 1995 | Return made up to 27/03/95; full list of members (10 pages) |
24 May 1995 | Return made up to 27/03/95; full list of members (10 pages) |
5 August 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
5 August 1994 | Full group accounts made up to 31 December 1993 (26 pages) |
8 June 1994 | Return made up to 27/03/94; full list of members (8 pages) |
8 June 1994 | Return made up to 27/03/94; full list of members (8 pages) |
7 February 1994 | Ad 31/12/93--------- £ si [email protected]=4500000 £ ic 924290/5424290 (2 pages) |
7 February 1994 | Ad 31/12/93--------- £ si [email protected]=4500000 £ ic 924290/5424290 (2 pages) |
13 January 1994 | Particulars of mortgage/charge (9 pages) |
13 January 1994 | Particulars of mortgage/charge (9 pages) |
5 January 1994 | Particulars of mortgage/charge (3 pages) |
5 January 1994 | Particulars of mortgage/charge (3 pages) |
2 November 1993 | £ nc 1000000/5500000 06/10/93 (1 page) |
2 November 1993 | Resolutions
|
2 November 1993 | Memorandum and Articles of Association (28 pages) |
2 November 1993 | Resolutions
|
2 November 1993 | Memorandum and Articles of Association (28 pages) |
2 November 1993 | S-div 06/10/93 (1 page) |
2 November 1993 | S-div 06/10/93 (1 page) |
2 November 1993 | £ nc 1000000/5500000 06/10/93 (1 page) |
12 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
12 July 1993 | Full accounts made up to 31 December 1992 (22 pages) |
29 March 1993 | Return made up to 27/03/93; full list of members
|
29 March 1993 | Return made up to 27/03/93; full list of members
|
10 March 1993 | Full group accounts made up to 31 December 1991 (22 pages) |
10 March 1993 | Full group accounts made up to 31 December 1991 (22 pages) |
14 February 1993 | Director resigned (2 pages) |
14 February 1993 | Director resigned (2 pages) |
28 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1993 | Declaration of satisfaction of mortgage/charge (1 page) |
14 May 1992 | Return made up to 27/03/92; no change of members (14 pages) |
14 May 1992 | Return made up to 27/03/92; no change of members (14 pages) |
13 March 1992 | Particulars of mortgage/charge (3 pages) |
13 March 1992 | Particulars of mortgage/charge (3 pages) |
3 February 1992 | New director appointed (2 pages) |
3 February 1992 | New director appointed (2 pages) |
24 June 1991 | Return made up to 27/03/91; no change of members (12 pages) |
24 June 1991 | Return made up to 27/03/91; no change of members (12 pages) |
18 June 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
18 June 1991 | Full group accounts made up to 31 December 1990 (21 pages) |
9 August 1990 | Return made up to 27/03/90; full list of members (5 pages) |
9 August 1990 | Return made up to 27/03/90; full list of members (5 pages) |
12 July 1990 | New director appointed (2 pages) |
12 July 1990 | New director appointed (2 pages) |
9 April 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
9 April 1990 | Full group accounts made up to 31 December 1989 (21 pages) |
9 March 1990 | Memorandum and Articles of Association (11 pages) |
9 March 1990 | Memorandum and Articles of Association (11 pages) |
20 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1989 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 1989 | Return made up to 04/04/89; full list of members (15 pages) |
19 April 1989 | Return made up to 04/04/89; full list of members (15 pages) |
17 April 1989 | Return made up to 31/12/88; full list of members (12 pages) |
17 April 1989 | Return made up to 31/12/88; full list of members (12 pages) |
16 February 1989 | Full group accounts made up to 31 December 1987 (22 pages) |
16 February 1989 | Full group accounts made up to 31 December 1987 (22 pages) |
9 February 1989 | Resolutions
|
9 February 1989 | Resolutions
|
20 June 1988 | Wd 17/06/88 ad 19/12/86--------- £ si 57940@1=57940 (2 pages) |
20 June 1988 | Wd 17/06/88 ad 19/12/86--------- £ si 57940@1=57940 (2 pages) |
20 June 1988 | Statement of affairs (2 pages) |
20 June 1988 | Statement of affairs (2 pages) |
29 March 1988 | Annual return made up to 31/12/87 (5 pages) |
29 March 1988 | Annual return made up to 31/12/87 (5 pages) |
23 March 1988 | New director appointed (2 pages) |
23 March 1988 | New director appointed (2 pages) |
13 May 1987 | New director appointed (2 pages) |
13 May 1987 | New director appointed (2 pages) |
16 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
16 April 1987 | Return made up to 31/12/86; full list of members (5 pages) |
18 March 1987 | Full accounts made up to 31 December 1986 (23 pages) |
18 March 1987 | Full accounts made up to 31 December 1986 (23 pages) |
11 March 1987 | Company name changed patentgrade LIMITED\certificate issued on 11/03/87 (2 pages) |
11 March 1987 | Company name changed patentgrade LIMITED\certificate issued on 11/03/87 (2 pages) |
27 September 1986 | Full accounts made up to 31 December 1985 (20 pages) |
27 September 1986 | Full accounts made up to 31 December 1985 (20 pages) |
16 July 1986 | New director appointed (2 pages) |
16 July 1986 | New director appointed (2 pages) |
7 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
7 May 1986 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
10 April 1986 | Annual return made up to 31/12/85 (8 pages) |
10 April 1986 | Annual return made up to 31/12/85 (8 pages) |
29 August 1985 | Accounts made up to 31 December 1984 (22 pages) |
29 August 1985 | Accounts made up to 31 December 1984 (22 pages) |
6 June 1985 | Annual return made up to 31/12/84 (4 pages) |
6 June 1985 | Annual return made up to 31/12/84 (4 pages) |
20 March 1985 | Annual return made up to 31/12/83 (7 pages) |
20 March 1985 | Annual return made up to 31/12/83 (7 pages) |
21 September 1984 | Accounts made up to 31 December 1983 (21 pages) |
21 September 1984 | Accounts made up to 31 December 1983 (21 pages) |
15 March 1982 | Accounts made up to 31 December 1980 (9 pages) |
15 March 1982 | Accounts made up to 31 December 1980 (9 pages) |
15 April 1980 | Accounts made up to 31 December 1978 (5 pages) |
15 April 1980 | Accounts made up to 31 December 1978 (5 pages) |
3 April 1980 | Annual return made up to 31/12/79 (4 pages) |
3 April 1980 | Annual return made up to 31/12/79 (4 pages) |
2 April 1980 | Accounts made up to 31 December 1978 (5 pages) |
2 April 1980 | Accounts made up to 31 December 1978 (5 pages) |
2 April 1980 | Annual return made up to 31/12/78 (4 pages) |
2 April 1980 | Accounts made up to 31 December 1978 (5 pages) |
2 April 1980 | Accounts made up to 31 December 1978 (5 pages) |
2 April 1980 | Annual return made up to 31/12/78 (4 pages) |
2 June 1977 | Certificate of incorporation (1 page) |
2 June 1977 | Certificate of incorporation (1 page) |