Tottenham
London
N17 6RA
Director Name | Mr Alim Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2006(28 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bruce Grove Tottenham London N17 6RA |
Director Name | Mr Shafin Alimudin Somji |
---|---|
Date of Birth | July 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2015(38 years after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Regina House, 124 Finchley Road London NW3 5HT |
Secretary Name | Mr Ujjal Mukherjee |
---|---|
Status | Current |
Appointed | 15 August 2022(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | 6 Bruce Grove Tottenham London N17 6RA |
Director Name | Alimudin Amiraly Somji |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 31 Fitzjohns Avenue Swiss Cottage London NW3 5JY |
Director Name | Ameer Janmohamed |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 22 years, 8 months (resigned 16 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bruce Grove Tottenham London N17 6RA |
Secretary Name | Alimudin Amiraly Somji |
---|---|
Nationality | Kenyan |
Status | Resigned |
Appointed | 31 December 1991(14 years after company formation) |
Appointment Duration | 7 years, 7 months (resigned 11 August 1999) |
Role | Company Director |
Correspondence Address | 31 Fitzjohns Avenue Swiss Cottage London NW3 5JY |
Secretary Name | Mr Amit Thakrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1999(21 years, 7 months after company formation) |
Appointment Duration | 23 years (resigned 15 August 2022) |
Role | Accountant |
Correspondence Address | 6 Bruce Grove Tottenham London N17 6RA |
Director Name | Mr Nuruddeen Somji |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(21 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bruce Grove Tottenham London N17 6RA |
Telephone | 020 77948235 |
---|---|
Telephone region | London |
Registered Address | 6 Bruce Grove Tottenham London N17 6RA |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Bruce Grove |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
100 at £1 | Gulfweed Trading & Investment Corp 95.24% Ordinary |
---|---|
5 at £1 | Gulfweed Trading & Investment Corp 4.76% Management |
Year | 2014 |
---|---|
Net Worth | £1,375,660 |
Cash | £1,289 |
Current Liabilities | £43,606 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
24 April 1986 | Delivered on: 9 May 1986 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or wolverburgh limited and/or nizar rajam jamal daram fatehali dhalla trading as the swiss cottage hotel to the chargee on any account whatsoever. Particulars: Flat 4, 58 eton avenue, london borough of harrow title no. Ngl 431011 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 April 1986 | Delivered on: 9 May 1986 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or wolverburgh limited and/or nizar rajam jamal daram trading as the swiss cottage hotel. To the chargee on any account whatsoever. Particulars: Flat 8, 58 eton avenue, london borough of harrow title no. Ngl 391359 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 July 1984 | Delivered on: 2 August 1984 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or wolverburgh limited to the chargee. Particulars: 20 adamson road london SW3 and/or the proceeds of sale thereof t/n ngl 476336. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 September 1982 | Delivered on: 22 September 1982 Satisfied on: 22 December 1999 Persons entitled: Swiss Cottage Hotels Limited and Hannah Lifschutz Classification: Mortgage Secured details: All monies due or to become due from the company and/or wolverburgh limited and/or alim soniji and ameer janmohamed to the chargees under the terms of a deed of covenant dated 17/9/82 and this deed. Particulars: L/H property k/a flat D. 31 fitzjohn's avenue london NW3. Fully Satisfied |
17 September 1932 | Delivered on: 21 September 1982 Satisfied on: 22 December 1999 Persons entitled: Elgindown Limited Classification: Mortgage Secured details: £7,000. Particulars: Flat d, 21 fitzjohns ave, hampstead, london NW3. T/no.129442. Fully Satisfied |
17 September 1982 | Delivered on: 21 September 1982 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and woverburgh limited to the chargee on any account whatsoever. Particulars: L/H 60 eton avenue london NW3. Fully Satisfied |
17 September 1982 | Delivered on: 21 September 1982 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and wolverburgh limited to the chargee on any account whatsoever. Particulars: L/H 38 fellows road london NW3. Fully Satisfied |
17 September 1982 | Delivered on: 21 September 1982 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due to become due from the company and wolverburgh limited to the charge on any account whatssoever. Particulars: L/H 116 fellows road london n w 3. Fully Satisfied |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 6 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 60 eton avenue, hampstead, london, t/no NGL725342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
23 December 2004 | Delivered on: 30 December 2004 Satisfied on: 6 August 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 2,4 and 6 adamson road, london, t/no LN128998. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 1999 | Delivered on: 24 December 1999 Satisfied on: 6 August 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company and wolverburgh limited to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 60 eton avenue camden t/no: NGL725342. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
21 December 1999 | Delivered on: 24 December 1999 Satisfied on: 6 August 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge of licensed premises Secured details: All monies due or to become due from the company and wolverburgh limited to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 2, 4 & 6 adamson road l/b of camden t/no: LN128998. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 January 1995 | Delivered on: 27 January 1995 Satisfied on: 23 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and/or wolverburgh limited to the chargee on any account whatsoever. Particulars: F/H property k/a 60 eton avenue london NW3 and the proceeds of sale thereof assignment of goodwill of the company and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
6 November 1987 | Delivered on: 18 November 1987 Satisfied on: 23 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the co. Wolverburgh LTD. & K.F. dhalla to the chargee on any account whatsoever. Particulars: 20 adamson road london NW3 title no ngl 476336 and the proceeds of sale thereof. Fully Satisfied |
6 November 1987 | Delivered on: 18 November 1987 Satisfied on: 23 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the co. Wolverhampton LTD & K.F. dhalla to the chargee on any account whatsoever. Particulars: 2. 4. 6. adamson road london W3 title no. Ln 128998 and the proceeds of sale thereof. Fully Satisfied |
17 September 1982 | Delivered on: 21 September 1982 Satisfied on: 22 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and wolverbugh limited to the chargee on any account whatsoever. Particulars: F/H 2,4 & 6A damson rd. London NW3. T/n LN128998. Fully Satisfied |
21 July 2008 | Delivered on: 23 July 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2, 4 and 6 adamson road, camden, london t/no LN128998, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
21 July 2008 | Delivered on: 23 July 2008 Persons entitled: The Royal Bank of Scotland International Limited Classification: Legal charge over licensed premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 60 eton avenue, hampstead, london t/no NGL725342, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences. Outstanding |
22 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
6 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
14 August 2019 | Notification of a person with significant control statement (2 pages) |
14 August 2019 | Cessation of Trevor George Robinson as a person with significant control on 15 May 2019 (1 page) |
28 December 2018 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
2 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 January 2018 | Audited abridged accounts made up to 31 March 2017 (15 pages) |
23 January 2018 | Audited abridged accounts made up to 31 March 2017 (15 pages) |
10 February 2017 | Satisfaction of charge 18 in full (2 pages) |
10 February 2017 | Satisfaction of charge 17 in full (2 pages) |
10 February 2017 | Satisfaction of charge 18 in full (2 pages) |
10 February 2017 | Satisfaction of charge 17 in full (2 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
5 January 2017 | Accounts for a small company made up to 31 March 2016 (6 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a small company made up to 31 March 2015 (6 pages) |
30 December 2015 | Appointment of Mr Shafin Alimudin Somji as a director on 23 December 2015 (2 pages) |
30 December 2015 | Appointment of Mr Shafin Alimudin Somji as a director on 23 December 2015 (2 pages) |
7 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page) |
7 April 2015 | Termination of appointment of Nuruddeen Somji as a director on 31 January 2015 (1 page) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
23 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
23 December 2014 | Accounts for a small company made up to 31 March 2014 (6 pages) |
17 October 2014 | Termination of appointment of Ameer Janmohamed as a director on 16 September 2014 (1 page) |
17 October 2014 | Termination of appointment of Ameer Janmohamed as a director on 16 September 2014 (1 page) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
22 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
6 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
30 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
30 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 March 2011 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Nuruddeen Somji on 31 December 2010 (2 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Director's details changed for Ameer Janmohamed on 31 December 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Mr Amit Thakrar on 31 December 2010 (1 page) |
24 January 2011 | Director's details changed for Mr Hanif Somji on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Ameer Janmohamed on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Alim Somji on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Alim Somji on 31 December 2010 (2 pages) |
24 January 2011 | Secretary's details changed for Mr Amit Thakrar on 31 December 2010 (1 page) |
24 January 2011 | Director's details changed for Mr Hanif Somji on 31 December 2010 (2 pages) |
24 January 2011 | Director's details changed for Nuruddeen Somji on 31 December 2010 (2 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
31 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
3 November 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
7 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
23 July 2008 | Particulars of a mortgage or charge / charge no: 18 (4 pages) |
21 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
21 May 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
7 February 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | Director's particulars changed (1 page) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
15 December 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
16 October 2006 | New director appointed (3 pages) |
16 October 2006 | New director appointed (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
28 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
11 January 2005 | Resolutions
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Return made up to 31/12/04; full list of members
|
11 January 2005 | Resolutions
|
30 December 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
30 December 2004 | Particulars of mortgage/charge (7 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
14 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 November 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 April 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members
|
25 January 2001 | Return made up to 31/12/00; full list of members
|
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
5 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 December 1999 | New director appointed (3 pages) |
6 December 1999 | New director appointed (3 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
26 July 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
11 June 1999 | Director's particulars changed (1 page) |
11 June 1999 | Director's particulars changed (1 page) |
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) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
8 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
6 October 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
24 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
24 September 1997 | Accounting reference date extended from 30/09/97 to 31/03/98 (1 page) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
7 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
18 October 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
3 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
31 July 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |