London
W1W 8BE
Director Name | Mr Ashokumar Shah |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2010) |
Role | Businessman |
Country of Residence | Malaysia |
Correspondence Address | Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ |
Director Name | Mrs Elizabeth Len Fah Shah |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 April 2010) |
Role | Dietician |
Country of Residence | Malaysia |
Correspondence Address | Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ |
Secretary Name | Mrs Elizabeth Len Fah Shah |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 31 December 1992(15 years, 2 months after company formation) |
Appointment Duration | 10 years (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 4a Knights Bank Road Hill Head Fareham Hampshire PO14 3JZ |
Director Name | Mr Ernest Yue Shing Chan |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(21 years, 4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 05 September 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 37 Tawny Owl Close Stubbington Fareham Hampshire PO14 3JB |
Secretary Name | Mr Ernest Yue Shing Chan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(25 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 05 September 2014) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 37 Tawny Owl Close Stubbington Fareham Hampshire PO14 3JB |
Director Name | Mrs So Yee Chan |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(34 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Mr Allyhusein Aziz Alimohamed |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2013(35 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 September 2014) |
Role | Pharmacy Manager |
Country of Residence | England |
Correspondence Address | 60 Inhurst Road Portsmouth Hampshire PO2 0QL |
Director Name | Mr Divya Tanna |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(36 years, 10 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 July 2021) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Mrs Vivienne Patricia Tanna |
---|---|
Status | Resigned |
Appointed | 20 February 2018(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Website | numarkpharmacists.com |
---|---|
Telephone | 01827 841200 |
Telephone region | Tamworth |
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
1000 at £1 | Medilogycal LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £853,525 |
Cash | £121,038 |
Current Liabilities | £396,743 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
2 July 2021 | Delivered on: 7 July 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: The property known as 3-4 stubbington green, fareham, PO14 2JQ registered at the land registry with title number HP749700. Outstanding |
---|---|
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H village pharmacy 3 stubbington green stubbington fareham t/no.HP749700. Outstanding |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 September 2014 | Delivered on: 3 September 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 July 2021 | Delivered on: 19 July 2021 Persons entitled: Barclays Security Trustee Limited as Security Trustee for and on Behalf of the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
8 January 1999 | Delivered on: 5 September 2000 Satisfied on: 2 July 2014 Persons entitled: National Westminster 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: 3 & 4 stubbington green fareham hampshire. Fully Satisfied |
22 December 1998 | Delivered on: 6 January 1999 Satisfied on: 2 July 2014 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
6 May 1987 | Delivered on: 12 May 1987 Satisfied on: 3 July 2002 Persons entitled: National Westminster 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: L/Hold 34, stubbington green, stubbington, fareham, hants. &/Or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 August 1986 | Delivered on: 11 August 1986 Satisfied on: 2 July 2014 Persons entitled: National Westminster 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: L/H property k/a 3 stubbington green fareham hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 February 1980 | Delivered on: 13 February 1980 Satisfied on: 6 May 1987 Persons entitled: Standard Chartered Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 stubbington green fareham hampshire all f/h & l/h property fixed & floating charge on undertaking and all property and assets present and future including goodwill, book debts uncalled capital. Stocks shares or other securities. Fully Satisfied |
2 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
---|---|
16 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
30 June 2020 | Change of details for Medilogycal Limited as a person with significant control on 19 June 2019 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
16 September 2019 | Change of details for Medilogycal Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
4 January 2019 | Confirmation statement made on 24 December 2018 with no updates (3 pages) |
18 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
20 March 2018 | Appointment of Mrs Vivienne Patricia Tanna as a secretary on 20 February 2018 (2 pages) |
26 December 2017 | Confirmation statement made on 24 December 2017 with no updates (3 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
29 August 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
23 March 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
5 September 2014 | Termination of appointment of Ernest Yue Shing Chan as a secretary on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of So Yee Chan as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Allyhusein Aziz Alimohamed as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Ernest Yue Shing Chan as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Ernest Yue Shing Chan as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Ernest Yue Shing Chan as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Allyhusein Aziz Alimohamed as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Allyhusein Aziz Alimohamed as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of So Yee Chan as a director on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Ernest Yue Shing Chan as a secretary on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of Ernest Yue Shing Chan as a secretary on 5 September 2014 (1 page) |
5 September 2014 | Termination of appointment of So Yee Chan as a director on 5 September 2014 (1 page) |
3 September 2014 | Registration of charge 013373150006, created on 1 September 2014 (32 pages) |
3 September 2014 | Registration of charge 013373150008, created on 1 September 2014 (40 pages) |
3 September 2014 | Registration of charge 013373150008, created on 1 September 2014 (40 pages) |
3 September 2014 | Registration of charge 013373150007, created on 1 September 2014 (44 pages) |
3 September 2014 | Registration of charge 013373150007, created on 1 September 2014 (44 pages) |
3 September 2014 | Registration of charge 013373150007, created on 1 September 2014 (44 pages) |
3 September 2014 | Registration of charge 013373150008, created on 1 September 2014 (40 pages) |
3 September 2014 | Registration of charge 013373150006, created on 1 September 2014 (32 pages) |
3 September 2014 | Registration of charge 013373150006, created on 1 September 2014 (32 pages) |
2 September 2014 | Registered office address changed from 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 September 2014 (1 page) |
2 September 2014 | Registered office address changed from 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ England to 5Th Floor 89 New Bond Street London W1S 1DA on 2 September 2014 (1 page) |
1 September 2014 | Appointment of Mr Gulraj Dhillon as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Gulraj Dhillon as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Divya Tanna as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Divya Tanna as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Gulraj Dhillon as a director on 1 September 2014 (2 pages) |
1 September 2014 | Appointment of Mr Divya Tanna as a director on 1 September 2014 (2 pages) |
21 August 2014 | Registered office address changed from Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ to 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ on 21 August 2014 (1 page) |
21 August 2014 | Registered office address changed from Village Pharmacy 3 Stubbington Green Fareham Hampshire PO14 2JQ to 3/4 Stubbington Green Stubbington Fareham Hampshire PO14 2JQ on 21 August 2014 (1 page) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 5 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 4 in full (4 pages) |
2 July 2014 | Satisfaction of charge 2 in full (4 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 June 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 August 2013 | Appointment of Mr Allyhusein Aziz Alimohamed as a director (2 pages) |
6 August 2013 | Appointment of Mr Allyhusein Aziz Alimohamed as a director (2 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Appointment of Mrs So Yee Chan as a director (2 pages) |
3 January 2012 | Appointment of Mrs So Yee Chan as a director (2 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
20 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 January 2011 | Termination of appointment of Elizabeth Shah as a director (1 page) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (5 pages) |
21 January 2011 | Termination of appointment of Ashokumar Shah as a director (1 page) |
21 January 2011 | Termination of appointment of Ashokumar Shah as a director (1 page) |
21 January 2011 | Termination of appointment of Elizabeth Shah as a director (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
19 March 2010 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
4 February 2010 | Director's details changed for Mrs Elizabeth Len Fah Shah on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ernest Chan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ernest Chan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Elizabeth Len Fah Shah on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr Ashokumar Shah on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Ernest Chan on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mrs Elizabeth Len Fah Shah on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Mr Ashokumar Shah on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (6 pages) |
4 February 2010 | Director's details changed for Mr Ashokumar Shah on 1 October 2009 (2 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
6 February 2009 | Return made up to 24/12/08; full list of members (4 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2008 | Return made up to 24/12/07; full list of members (4 pages) |
8 July 2008 | Return made up to 24/12/07; full list of members (4 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 January 2007 | Return made up to 24/12/06; full list of members (7 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 24/12/05; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
18 January 2005 | Return made up to 24/12/04; full list of members (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
8 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
22 January 2004 | Return made up to 24/12/03; full list of members (7 pages) |
4 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
4 December 2003 | Accounts for a small company made up to 30 June 2003 (8 pages) |
26 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
26 February 2003 | Accounts for a small company made up to 30 June 2002 (9 pages) |
20 January 2003 | Secretary resigned (1 page) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | New secretary appointed (2 pages) |
20 January 2003 | Secretary resigned (1 page) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 April 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
18 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
29 December 2000 | Accounts for a small company made up to 30 June 2000 (7 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
5 September 2000 | Particulars of mortgage/charge (4 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 March 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
16 November 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
12 April 1999 | Registered office changed on 12/04/99 from: 34 stubbington green fareham hampshire PO14 2LE (1 page) |
12 April 1999 | Registered office changed on 12/04/99 from: 34 stubbington green fareham hampshire PO14 2LE (1 page) |
6 April 1999 | New director appointed (2 pages) |
6 April 1999 | New director appointed (2 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
8 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
6 January 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1998 | Registered office changed on 03/12/98 from: brownwych farmhouse brownwych lane titchfield fareham hampshire PO14 4NS (1 page) |
3 December 1998 | Registered office changed on 03/12/98 from: brownwych farmhouse brownwych lane titchfield fareham hampshire PO14 4NS (1 page) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
29 October 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
18 December 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
27 January 1997 | Return made up to 31/12/96; full list of members (5 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
10 June 1996 | Registered office changed on 10/06/96 from: 252 goswell road london EC1V 7EB (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 252 goswell road london EC1V 7EB (1 page) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
15 April 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |