25 Porchester Place
London
W2 2PF
Director Name | Mr Mitesh Devshi Jatania |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denham Place Denham Place, Village Road Denham Uxbridge Middlesex UB9 5BL |
Director Name | Mr Vibhaker Devshi Jatania |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 31 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denham Place Denham Place, Village Road Denham Uxbridge Middlesex UB9 5BL |
Secretary Name | Mr Vibhaker Devshi Jatania |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 August 1997(19 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denham Place Denham Place, Village Road Denham Uxbridge Middlesex UB9 5BL |
Director Name | Mr Bharat Devshi Jatania |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 124 25 Porchester Place London W2 2PH |
Director Name | Mr Michael Fred Scorer |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Waring Drive Green Street Green Orpington Kent BR6 6DN |
Secretary Name | Mr Michael Fred Scorer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1993(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 22 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Waring Drive Green Street Green Orpington Kent BR6 6DN |
Director Name | Anthony Charles Toole |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(15 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1994) |
Role | Operations Director |
Correspondence Address | 9 Cherbury Close Harmanswater Bracknell Berkshire RG12 3HT |
Director Name | Mr Bharat Devshi Jatania |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(21 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 26 March 2013) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Flat 124 25 Porchester Place London W2 2PH |
Website | lornamead.com |
---|---|
Email address | [email protected] |
Telephone | 01225 768491 |
Telephone region | Bath |
Registered Address | Denham Place Village Road Denham Buckinghamshire UB9 5BL |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham |
250k at £1 | Tencor LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£778,630 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
10 April 1992 | Delivered on: 15 April 1992 Satisfied on: 22 July 1999 Persons entitled: Svenska Handelsbanken 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 1 hawksworth road snedshill telford shropshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
4 January 1991 | Delivered on: 8 January 1991 Satisfied on: 22 July 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H lornamead house 1/5 newington causeway london. Fully Satisfied |
4 January 1991 | Delivered on: 8 January 1991 Satisfied on: 1 August 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit 15 central park telford. Fully Satisfied |
31 March 1989 | Delivered on: 7 April 1989 Satisfied on: 22 July 1999 Persons entitled: Svenska Handelsbanken Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title & interest of the company in & to all present & future contracts agreements and/or arrangements for the purchase of unit D15 central park estate telford shropshire (for full details see form 395 ref: m 298C). Fully Satisfied |
13 February 1989 | Delivered on: 24 February 1989 Satisfied on: 22 July 1999 Persons entitled: Svenska Handelsbanken Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the principal deed 28.7.88. Particulars: F/H property k/a denford house, 1, 3 & 5 newington causeway and 13 & 13A kings place london SE1. Fully Satisfied |
28 July 1988 | Delivered on: 8 August 1988 Satisfied on: 22 July 1999 Persons entitled: Svenska Handelsbanken 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 f/h property situate & k/a 1, 3 & 5 newington causeway & 13 & 13A kings place london SE1 T.N. ln 142484 (see doc for details) and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery, vehicles etc. Fully Satisfied |
22 August 1984 | Delivered on: 29 August 1984 Satisfied on: 22 July 1999 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over- undertaking and all property and assets present and future including bookdebts. Uncalled capital. Fully Satisfied |
18 September 1999 | Delivered on: 1 October 1999 Satisfied on: 15 November 2002 Persons entitled: The Royal Bank of Scotland International Limited Classification: Third party legal charge Secured details: All the liabilities of edinburgh holdings limited to the royal bank of scotland international limited of any kind and in any currency including banking charges, commission, interest, costs and expenses. Particulars: The property known as 2ND floor lornamead house 1-5 newington causway kings place london SE1 6ED. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
29 August 1995 | Delivered on: 6 September 1995 Satisfied on: 22 July 1999 Persons entitled: Canara Bank Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any monies from time to time standing to the credit of the companies with the bank or any of its agents. Fully Satisfied |
29 August 1995 | Delivered on: 6 September 1995 Satisfied on: 22 July 1999 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills of exchange,shipping documents/warrants delivery orders warehouse receipts,policies of insurance and other foreign documents. See the mortgage charge document for full details. Fully Satisfied |
13 April 1992 | Delivered on: 15 April 1992 Satisfied on: 22 July 1999 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property 1 hawksworth road snedshill telford shropshire and/or the proceeds sale thereof together with the fixtures and fittings (see form 395 for details). Fully Satisfied |
22 June 1984 | Delivered on: 28 June 1984 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. Fully Satisfied |
4 March 1992 | Delivered on: 11 March 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over goodwill uncalled capital and patents. Outstanding |
23 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
22 September 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
23 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
12 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
24 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
9 April 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
18 February 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
9 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
5 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
24 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
24 January 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Secretary's details changed for Mr Vibhaker Devshi Jatania on 25 January 2015 (1 page) |
2 February 2015 | Secretary's details changed for Mr Vibhaker Devshi Jatania on 25 January 2015 (1 page) |
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Mitesh Devshi Jatania on 23 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Mitesh Devshi Jatania on 23 January 2015 (2 pages) |
2 February 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Director's details changed for Mr Vibhaker Devshi Jatania on 23 January 2015 (2 pages) |
2 February 2015 | Director's details changed for Mr Vibhaker Devshi Jatania on 23 January 2015 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 December 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
27 March 2013 | Termination of appointment of Bharat Jatania as a director (1 page) |
27 March 2013 | Termination of appointment of Bharat Jatania as a director (1 page) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
31 January 2013 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
7 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (7 pages) |
24 December 2012 | Company name changed lornamead LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Change of name notice (2 pages) |
24 December 2012 | Company name changed lornamead LIMITED\certificate issued on 24/12/12
|
27 April 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
27 April 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (7 pages) |
28 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
28 March 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
30 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
30 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (7 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
18 March 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 March 2010 | Director's details changed for Mr Bharat Devshi Jatania on 3 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Vibhaker Devshi Jatania on 3 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Bharat Devshi Jatania on 3 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mr Vibhaker Devshi Jatania on 3 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Vibhaker Devshi Jatania on 3 January 2010 (2 pages) |
15 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Mr Bharat Devshi Jatania on 3 January 2010 (2 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (15 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
25 March 2008 | Return made up to 03/01/08; no change of members (8 pages) |
25 March 2008 | Return made up to 03/01/08; no change of members (8 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
9 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
21 February 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
29 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
29 January 2007 | Return made up to 03/01/07; full list of members (8 pages) |
17 March 2006 | Amended group of companies' accounts made up to 31 March 2005 (15 pages) |
17 March 2006 | Amended group of companies' accounts made up to 31 March 2005 (15 pages) |
17 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
17 January 2006 | Return made up to 03/01/06; full list of members (8 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
9 December 2005 | Total exemption full accounts made up to 31 March 2005 (13 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
5 February 2005 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
31 January 2005 | Return made up to 03/01/05; full list of members (8 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
3 February 2004 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
17 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
17 January 2004 | Return made up to 03/01/04; full list of members (8 pages) |
8 January 2004 | Auditor's resignation (1 page) |
8 January 2004 | Auditor's resignation (1 page) |
1 May 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
1 May 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
21 January 2003 | Auditor's resignation (1 page) |
21 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
15 January 2003 | Return made up to 03/01/03; full list of members (8 pages) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 November 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2002 | Return made up to 03/01/02; full list of members (7 pages) |
22 March 2002 | Return made up to 03/01/02; full list of members (7 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: denham place village road denham buckinghamshire UB9 5BL (1 page) |
12 February 2002 | Registered office changed on 12/02/02 from: denham place village road denham buckinghamshire UB9 5BL (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: lornamead house 1/5 newington causeway kings place london SE1 6ED (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: lornamead house 1/5 newington causeway kings place london SE1 6ED (1 page) |
24 October 2001 | Group of companies' accounts made up to 31 March 2000 (24 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2000 (24 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
24 October 2001 | Group of companies' accounts made up to 31 March 2001 (23 pages) |
19 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
19 January 2001 | Return made up to 03/01/01; full list of members (7 pages) |
29 November 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
29 November 2000 | Full group accounts made up to 31 March 1999 (23 pages) |
29 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
29 November 2000 | Delivery ext'd 3 mth 31/03/00 (1 page) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
18 January 2000 | Return made up to 03/01/00; full list of members
|
18 January 2000 | Return made up to 03/01/00; full list of members
|
1 October 1999 | Particulars of mortgage/charge (3 pages) |
1 October 1999 | Particulars of mortgage/charge (3 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | New director appointed (2 pages) |
5 February 1999 | Return made up to 03/01/99; no change of members (7 pages) |
5 February 1999 | Return made up to 03/01/99; no change of members (7 pages) |
7 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
7 December 1998 | Full group accounts made up to 31 March 1998 (23 pages) |
20 February 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
20 February 1998 | Full group accounts made up to 31 March 1997 (24 pages) |
31 December 1997 | Return made up to 03/01/98; no change of members
|
31 December 1997 | Return made up to 03/01/98; no change of members
|
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
16 October 1997 | Director resigned (1 page) |
12 October 1997 | New secretary appointed (2 pages) |
12 October 1997 | New secretary appointed (2 pages) |
11 February 1997 | Return made up to 03/01/97; full list of members
|
11 February 1997 | Return made up to 03/01/97; full list of members
|
2 February 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
2 February 1997 | Full group accounts made up to 31 March 1996 (24 pages) |
31 January 1996 | Return made up to 03/01/96; no change of members (7 pages) |
31 January 1996 | Return made up to 03/01/96; no change of members (7 pages) |
29 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
29 November 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Director resigned (2 pages) |
24 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
22 December 1994 | Director resigned (2 pages) |
22 December 1994 | Director resigned (2 pages) |
20 July 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
20 July 1994 | Full group accounts made up to 31 March 1994 (30 pages) |
10 January 1994 | New director appointed (2 pages) |
10 January 1994 | New director appointed (2 pages) |
1 July 1993 | Full group accounts made up to 31 March 1992 (55 pages) |
1 July 1993 | Full group accounts made up to 31 March 1992 (55 pages) |
29 January 1992 | Full group accounts made up to 31 March 1991 (21 pages) |
29 January 1992 | Full group accounts made up to 31 March 1991 (21 pages) |
28 January 1992 | New director appointed (2 pages) |
28 January 1992 | New director appointed (2 pages) |
21 November 1991 | New director appointed (2 pages) |
21 November 1991 | New director appointed (2 pages) |
1 March 1991 | Full group accounts made up to 31 March 1990 (18 pages) |
1 March 1991 | Full group accounts made up to 31 March 1990 (18 pages) |
23 April 1990 | Director resigned (2 pages) |
23 April 1990 | Director resigned (2 pages) |
10 January 1990 | Full group accounts made up to 31 March 1989 (15 pages) |
10 January 1990 | Full group accounts made up to 31 March 1989 (15 pages) |
10 January 1989 | Full group accounts made up to 31 March 1988 (15 pages) |
10 January 1989 | Full group accounts made up to 31 March 1988 (15 pages) |
29 June 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
29 June 1988 | Accounts for a small company made up to 31 March 1987 (6 pages) |
8 September 1986 | Accounts for a small company made up to 31 March 1986 (20 pages) |
8 September 1986 | Accounts for a small company made up to 31 March 1986 (20 pages) |
24 December 1984 | Accounts made up to 31 March 1983 (15 pages) |
24 December 1984 | Accounts made up to 31 March 1983 (15 pages) |
6 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
6 April 1983 | Accounts made up to 31 March 1982 (10 pages) |
28 April 1982 | Accounts made up to 31 March 1981 (10 pages) |
28 April 1982 | Accounts made up to 31 March 1981 (10 pages) |
16 January 1978 | Certificate of incorporation (1 page) |
16 January 1978 | Certificate of incorporation (1 page) |