London
NW11 0JB
Secretary Name | Elan Shasha |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 February 2008(30 years after company formation) |
Appointment Duration | 10 years, 6 months (closed 11 September 2018) |
Role | Company Director |
Correspondence Address | 59 Cranbourne Gardens London NW11 0JB |
Director Name | Maurice Shasha |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(13 years, 11 months after company formation) |
Appointment Duration | 25 years, 9 months (resigned 09 November 2017) |
Role | Company Director |
Correspondence Address | 1 Gore Street London SW7 5PS |
Secretary Name | Shlomo Salama |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1992(13 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Director Name | Mr Sony Douer |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1999(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Clifton Hill London NW8 0JN |
Director Name | Shlomo Salama |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Springfield Road London NW8 0QN |
Director Name | Daniel Claude Tamman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 06 April 2004(26 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 February 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Springfield Road London NW8 0QN |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
5k at £1 | Landclaim Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,132,009 |
Current Liabilities | £2,616,432 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 August 1987 | Delivered on: 1 September 1987 Satisfied on: 14 September 1993 Persons entitled: Republic National Bank of New York 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 known as the mitre public house & westchester house 13, 15 & 17 edgware road & 70, 72 & 74 seymour street & all moveable plant machinery implements utensils furnitures & equipment. Fully Satisfied |
---|---|
26 March 1984 | Delivered on: 29 March 1984 Satisfied on: 8 August 1987 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H westchester house and mitre public house 13-17 edgware road and 70-74 seymour street london W2. Title no. Ln 17919. Fully Satisfied |
2 March 1984 | Delivered on: 14 March 1984 Satisfied on: 8 August 1987 Persons entitled: 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: Grosvenor court mansions, 19-43 edgware rd, london W2 together with the buildings and all fixed plant machinery and fixtures thereon. Fully Satisfied |
10 January 1984 | Delivered on: 14 January 1984 Satisfied on: 25 May 1993 Persons entitled: Bank Hapoalim B M Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at flat 12 brymor court, 31/32 montagu square london W1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 October 1983 | Delivered on: 25 October 1983 Persons entitled: Bank Leumi (UK) 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 grosvenor court mansions 19/34, edgware rd, paddington london W2. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 July 1981 | Delivered on: 28 July 1981 Satisfied on: 25 May 1993 Persons entitled: Bank Leumi (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 21 elvaston place kensington title no:- 345113 chattels, equipment, materials & stock. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
17 January 1980 | Delivered on: 18 January 1980 Persons entitled: Bank Leumi (UK) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold flats 1 to 12 and 14 to 31 grosvenor court mansions and 19/43 (odd nas.) edgware road london W2 title no ngl 332472.. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 1997 | Delivered on: 24 June 1997 Satisfied on: 15 January 1999 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Fully Satisfied |
15 July 1987 | Delivered on: 23 July 1987 Satisfied on: 14 September 1993 Persons entitled: Republic National Bank of New York Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as grosvenor court mansions 19-43 edgware road, title number ngl 477593 and l/hold property known as the mitre public house and westchester house 1315 and 17 edgware road and 70 72 and 74 seymour street title number: ln 17919 together with the right of way refferred to in the property register thereof and. All movable plant machinery implements utensils furniture and equipment. Now or from time to time placed an orused in or about the mortgaged property. Fully Satisfied |
5 June 1997 | Delivered on: 18 June 1997 Satisfied on: 15 January 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 & 3 connaught street l/b of city of westminster t/n NGL467306. Fully Satisfied |
10 July 1987 | Delivered on: 14 July 1987 Satisfied on: 14 September 1993 Persons entitled: Republic National Bank of New York Classification: General account conditions Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any money at any time in any account with the bank or its affiliates or owing bythe bank and any property of documents now or in the future held by or an behalfof the bank. Fully Satisfied |
18 December 1998 | Delivered on: 23 December 1998 Persons entitled: Woolwich PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of floating charge the company's undertaking and all property assets and rights present and/or future. Outstanding |
18 December 1998 | Delivered on: 23 December 1998 Persons entitled: Woolwich PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 1-3 connaught street london t/no.NGL467306 and the benefit of all rental income and assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
18 December 1998 | Delivered on: 23 December 1998 Persons entitled: Woolwich PLC Classification: Principal charge of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents now owing or hereafter to become owing to the company in respect of 1 & 3 connnaught street london W2 t/no.NGL467306. Outstanding |
24 February 1997 | Delivered on: 4 March 1997 Persons entitled: Bank Leumi (UK) 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 properties k/a flats 1-12 and 14-31 (inclusive) and penthouses 63-68 (inclusive) grosvenor court mansions marble arch london W2 and 19-43 edgware road london W2 and the proceeds of sale thereof, floating charge over all property and assets. See the mortgage charge document for full details. Outstanding |
24 February 1997 | Delivered on: 4 March 1997 Persons entitled: Bank Leumi (UK) 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 properties k/a flats 1-11 (inclusive) and penthouses 61 & 62 westchester house, 13, 15 and 17 edgware road london W2 and the proceeds of sale thereof, floating charge over all property and assets. See the mortgage charge document for full details. Outstanding |
28 October 1996 | Delivered on: 15 November 1996 Persons entitled: Norwich Union Mortgage Finance Limiteddefined) from Time to Timeas Trustee for Itself and the Other Lenders (As Classification: Deed of legal charge Secured details: All monies due or to become due from the company and/or all or any other companies named therein (each "group member") to the chargee on any accont whatsoever under the terms of the charge. Particulars: 1). headleasehold land and buildings k/a grosvenor court mansions 19-43 edgware road city of westminster t/no;-NGL740936 the tree public house and westchester house 13,15 & 17 edwgare road 70,72 & 74 seymour street city of westminster t/no;-NGL598846 2). floating charge all the company's property and assets rights and reserves whatsoever and wheresoever present and future including uncalled share capital or such of them. See the mortgage charge document for full details. Outstanding |
21 November 1994 | Delivered on: 6 December 1994 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all monies held to the credit of the company by the bank. See the mortgage charge document for full details. Outstanding |
21 November 1994 | Delivered on: 6 December 1994 Persons entitled: Bank Leumi(UK) PLC Classification: Assignment of building agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the deed (as defined therein). Particulars: All right title and interest of the company in and to a building contract dated 7TH september 1994 relating to property 13-43 edgware road london. See the mortgage charge document for full details. Outstanding |
15 August 1994 | Delivered on: 23 August 1994 Persons entitled: Bank Hapoalim Bm 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 1-3 connaught street london W2 t/no.NGL467306. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 August 1992 | Delivered on: 18 August 1992 Persons entitled: Bank Leumi (U.K.)PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to thecredit of the company by the bank. Outstanding |
8 July 1992 | Delivered on: 9 July 1992 Persons entitled: Bank Leumi (UK) 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 being or k/a grosvenor court mansions 19-43 edgware road t/no ngl 477593 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 1992 | Delivered on: 9 July 1992 Persons entitled: Bank Leumi (UK) 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 being or k/a the tree public house and westchester house 13-17 edgware road and 70-74 seymour street LONDONW2 t/no ngl 598846 together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
11 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2018 | Return of final meeting in a members' voluntary winding up (10 pages) |
27 December 2017 | Appointment of a voluntary liquidator (1 page) |
13 December 2017 | Registered office address changed from 68 Grafton Way London W1T 5DS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages) |
13 December 2017 | Registered office address changed from 68 Grafton Way London W1T 5DS to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 13 December 2017 (2 pages) |
11 December 2017 | Resolutions
|
11 December 2017 | Resolutions
|
11 December 2017 | Declaration of solvency (5 pages) |
11 December 2017 | Declaration of solvency (5 pages) |
14 November 2017 | Termination of appointment of Maurice Shasha as a director on 9 November 2017 (1 page) |
14 November 2017 | Termination of appointment of Maurice Shasha as a director on 9 November 2017 (1 page) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Chentre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
10 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-22
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
27 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (9 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
19 January 2012 | Full accounts made up to 31 March 2011 (11 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
15 February 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Secretary's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Secretary's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Annual return made up to 1 July 2010 with a full list of shareholders (14 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Director's details changed for Elan Shasha on 1 October 2009 (3 pages) |
25 January 2011 | Secretary's details changed for Elan Shasha on 1 October 2009 (3 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (12 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
29 January 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (14 pages) |
25 November 2009 | Full accounts made up to 31 March 2008 (12 pages) |
25 November 2009 | Full accounts made up to 31 March 2008 (12 pages) |
13 April 2009 | Appointment terminate, director and secretary shlomo salama logged form (1 page) |
13 April 2009 | Secretary appointed elan shasha (2 pages) |
13 April 2009 | Secretary appointed elan shasha (2 pages) |
13 April 2009 | Return made up to 22/01/09; full list of members (5 pages) |
13 April 2009 | Appointment terminated director sony douer (1 page) |
13 April 2009 | Appointment terminated director daniel tamman (1 page) |
13 April 2009 | Return made up to 22/01/09; full list of members (5 pages) |
13 April 2009 | Appointment terminated director sony douer (1 page) |
13 April 2009 | Appointment terminate, director and secretary shlomo salama logged form (1 page) |
13 April 2009 | Appointment terminated director daniel tamman (1 page) |
21 March 2009 | Return made up to 22/01/08; full list of members (9 pages) |
21 March 2009 | Return made up to 22/01/08; full list of members (9 pages) |
19 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
19 December 2008 | Accounting reference date shortened from 30/04/2008 to 31/03/2008 (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 61 chandos place london WC2N 4HG (1 page) |
24 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
24 January 2008 | Full accounts made up to 30 April 2007 (13 pages) |
22 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
22 March 2007 | Return made up to 22/01/07; full list of members (7 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
3 March 2007 | Full accounts made up to 30 April 2006 (13 pages) |
6 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 22/01/06; full list of members (7 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
17 February 2006 | Full accounts made up to 30 April 2005 (11 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
2 March 2005 | Full accounts made up to 30 April 2004 (11 pages) |
5 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
5 February 2005 | Return made up to 22/01/05; full list of members (7 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
15 May 2004 | New director appointed (3 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (11 pages) |
13 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
13 February 2004 | Return made up to 22/01/04; full list of members (6 pages) |
13 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
13 March 2003 | Full accounts made up to 30 April 2002 (9 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
30 January 2003 | Return made up to 22/01/03; full list of members (6 pages) |
21 June 2002 | Secretary's particulars changed (1 page) |
21 June 2002 | Secretary's particulars changed (1 page) |
28 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
28 February 2002 | Full accounts made up to 30 April 2001 (12 pages) |
14 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
14 February 2002 | Return made up to 22/01/02; full list of members (5 pages) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
31 October 2001 | Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (11 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
26 January 2001 | Return made up to 22/01/01; full list of members (6 pages) |
14 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
14 February 2000 | Return made up to 22/01/00; full list of members (7 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
7 February 2000 | Full accounts made up to 30 April 1999 (10 pages) |
18 January 2000 | New director appointed (4 pages) |
18 January 2000 | New director appointed (4 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
2 March 1999 | Full accounts made up to 30 April 1998 (11 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
4 February 1999 | Return made up to 22/01/99; full list of members (6 pages) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
15 January 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
15 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
15 May 1998 | Full accounts made up to 30 April 1997 (12 pages) |
6 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
6 February 1998 | Return made up to 22/01/98; full list of members (6 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
24 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
18 June 1997 | Particulars of mortgage/charge (3 pages) |
25 April 1997 | Full accounts made up to 30 April 1996 (12 pages) |
25 April 1997 | Full accounts made up to 30 April 1996 (12 pages) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
4 March 1997 | Particulars of mortgage/charge (7 pages) |
17 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
17 February 1997 | Return made up to 22/01/97; full list of members (6 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
15 November 1996 | Particulars of mortgage/charge (3 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
26 February 1996 | Full accounts made up to 30 April 1995 (12 pages) |
12 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 22/01/96; full list of members (6 pages) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
21 July 1995 | Registered office changed on 21/07/95 from: 18 queen anne street london W1M 9LB (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
15 February 1978 | Certificate of incorporation (1 page) |
15 February 1978 | Certificate of incorporation (1 page) |