Kingston Upon Thames
Surrey
KT1 1ST
Director Name | Mr Rami Esam Samara |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2016(38 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE |
Director Name | Esam Fayez Mustafa Samara |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 28 years, 3 months (resigned 10 September 2020) |
Role | Electrical Engineer |
Country of Residence | Jordan |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon CR0 2EE |
Secretary Name | Hala Esam Samara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1992(14 years, 1 month after company formation) |
Appointment Duration | 26 years, 4 months (resigned 16 September 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon Cro CR0 2EE |
Director Name | Mr Fayez Esam Samara |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 1998(20 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 02 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon Cro CR0 2EE |
Director Name | Mr Rami Esam Samara |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2003(24 years, 10 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 May 2011) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Gate Lodge Woodcote Lane Purley Surrey CR8 3HB |
Director Name | Robert Najib Hazboun |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Jordanian |
Status | Resigned |
Appointed | 01 April 2006(27 years, 11 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2015) |
Role | Company Director C C S |
Country of Residence | Jordan |
Correspondence Address | The Courtyard 14a Sydenham Road Croydon Surrey CR0 2EE |
Website | icslondon.com |
---|---|
Telephone | 020 86815421 |
Telephone region | London |
Registered Address | 30 Suite 11 30 Red Lion Street Richmond Surrey TW9 1RB |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
689.9k at £1 | Featherstone Holdings LTD 68.99% Ordinary |
---|---|
53k at £1 | Hala Samara 5.30% Ordinary |
127.5k at £1 | Dima E. Samara 12.75% Ordinary |
127.5k at £1 | Rami Samara 12.75% Ordinary |
2k at £1 | Esam Samara 0.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,113,347 |
Cash | £62,039 |
Current Liabilities | £673,638 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 24 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 1 week from now) |
31 August 2007 | Delivered on: 3 September 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: 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 23 viceroy court 36 dingoall road croydon surrey. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
7 December 2005 | Delivered on: 9 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 December 2005 | Delivered on: 9 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being the courtyard 14A sydenham road croydon t/no SGL363793. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
2 June 2004 | Delivered on: 5 June 2004 Persons entitled: Christian Vision Classification: Rent deposit account agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the rent deposit account including all interest accruing thereto as provided in the rent deposit agreement. Outstanding |
14 September 1994 | Delivered on: 16 September 1994 Persons entitled: Lloyds 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: F/Hold property known as 1 iris close,shirley oaks village,croydon,surrey; t/no.sgl 516875 with all buildings/fixtures thereon.the goodwill of business and benefit of all guarantees or covenants.......all rentals payable. See form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 January 1986 | Delivered on: 5 February 1986 Persons entitled: Arab Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The courtyard, sydenham road, croydon, surrey CR0 2EE t/n sgl 263793. Outstanding |
13 November 1989 | Delivered on: 23 November 1989 Satisfied on: 10 June 1992 Persons entitled: Lloyds 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 4 sutton close, anchorage park, portsmouth hants. T/n hp 330601. goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 March 1986 | Delivered on: 14 March 1986 Satisfied on: 23 June 1992 Persons entitled: Lloyds 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 55 vicery court 36 dingwall road croydon surrey. T/n sgl 434681. Fully Satisfied |
29 June 2023 | Micro company accounts made up to 30 September 2022 (4 pages) |
---|---|
1 April 2023 | Compulsory strike-off action has been discontinued (1 page) |
31 March 2023 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
31 March 2023 | Registered office address changed from Suite 9 29 Castle Street Kingston upon Thames Surrey KT1 1st England to 30 Suite 11 30 Red Lion Street Richmond Surrey TW9 1RB on 31 March 2023 (1 page) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
14 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Micro company accounts made up to 30 September 2021 (4 pages) |
1 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2022 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
15 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (4 pages) |
30 December 2020 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
15 October 2020 | Termination of appointment of Esam Fayez Mustafa Samara as a director on 10 September 2020 (1 page) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (4 pages) |
26 November 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
26 July 2019 | Micro company accounts made up to 30 September 2018 (4 pages) |
6 December 2018 | Confirmation statement made on 24 November 2018 with no updates (3 pages) |
6 December 2018 | Registered office address changed from The Courtyard 14a Sydenham Road Croydon Cro CR0 2EE to Suite 9 29 Castle Street Kingston upon Thames Surrey KT1 1st on 6 December 2018 (1 page) |
25 September 2018 | Termination of appointment of Hala Esam Samara as a secretary on 16 September 2018 (1 page) |
31 July 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
24 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
23 November 2017 | Change of details for Mr Esam Samara as a person with significant control on 13 November 2017 (2 pages) |
23 November 2017 | Change of details for Mr Esam Samara as a person with significant control on 13 November 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
3 August 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
3 August 2017 | Total exemption full accounts made up to 30 September 2016 (13 pages) |
11 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
11 October 2016 | Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
23 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
12 July 2016 | Appointment of Mr Rami Esam Samara as a director on 12 July 2016 (2 pages) |
12 July 2016 | Appointment of Mr Rami Esam Samara as a director on 12 July 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 September 2015 | Termination of appointment of Fayez Esam Samara as a director on 2 September 2015 (1 page) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Fayez Esam Samara as a director on 2 September 2015 (1 page) |
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Termination of appointment of Fayez Esam Samara as a director on 2 September 2015 (1 page) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Termination of appointment of Robert Najib Hazboun as a director on 1 April 2015 (1 page) |
23 July 2015 | Termination of appointment of Robert Najib Hazboun as a director on 1 April 2015 (1 page) |
23 July 2015 | Termination of appointment of Robert Najib Hazboun as a director on 1 April 2015 (1 page) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 March 2015 | Director's details changed for Esam Fayez Mustafa Samara on 1 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Esam Fayez Mustafa Samara on 1 January 2015 (2 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Director's details changed for Esam Fayez Mustafa Samara on 1 January 2015 (2 pages) |
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 May 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 May 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
19 March 2013 | Director's details changed for Robert Najib Hazboun on 17 March 2013 (2 pages) |
19 March 2013 | Director's details changed for Robert Najib Hazboun on 17 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Robert Najib Hazboun on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Fayez Esam Samara on 8 March 2013 (2 pages) |
8 March 2013 | Secretary's details changed for Hala Esam Samara on 8 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Hala Esam Samara on 8 March 2013 (1 page) |
8 March 2013 | Secretary's details changed for Hala Esam Samara on 8 March 2013 (1 page) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
8 March 2013 | Director's details changed for Hala Esam Samara on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Hala Esam Samara on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Hala Esam Samara on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Fayez Esam Samara on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Robert Najib Hazboun on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Mr Fayez Esam Samara on 8 March 2013 (2 pages) |
8 March 2013 | Director's details changed for Robert Najib Hazboun on 8 March 2013 (2 pages) |
8 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
22 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 July 2011 | Termination of appointment of Rami Samara as a director (1 page) |
28 July 2011 | Termination of appointment of Rami Samara as a director (1 page) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
28 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (9 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
2 December 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
8 July 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (8 pages) |
7 July 2010 | Register inspection address has been changed (1 page) |
7 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Director's details changed for Robert Najib Hazboun on 22 May 2010 (2 pages) |
6 July 2010 | Director's details changed for Robert Najib Hazboun on 22 May 2010 (2 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
4 February 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
26 May 2009 | Return made up to 22/05/09; full list of members (5 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
27 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
16 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
9 November 2007 | Full accounts made up to 31 March 2007 (15 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
3 September 2007 | Particulars of mortgage/charge (4 pages) |
16 August 2007 | Return made up to 22/05/07; full list of members (9 pages) |
16 August 2007 | Return made up to 22/05/07; full list of members (9 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
3 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (9 pages) |
31 May 2006 | Return made up to 22/05/06; full list of members (9 pages) |
12 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Full accounts made up to 31 March 2005 (12 pages) |
12 April 2006 | New director appointed (2 pages) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
3 February 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
9 December 2005 | Particulars of mortgage/charge (5 pages) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
9 December 2005 | Particulars of mortgage/charge (5 pages) |
9 December 2005 | Particulars of mortgage/charge (7 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
9 June 2005 | Return made up to 22/05/05; full list of members (9 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
14 December 2004 | Full accounts made up to 31 March 2004 (12 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
21 June 2004 | Return made up to 22/05/04; full list of members (9 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
24 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
29 January 2004 | Delivery ext'd 3 mth 31/03/03 (2 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
4 June 2003 | Return made up to 22/05/03; full list of members (9 pages) |
28 March 2003 | Full accounts made up to 31 March 2002 (12 pages) |
28 March 2003 | Full accounts made up to 31 March 2002 (12 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
30 January 2003 | Delivery ext'd 3 mth 31/03/02 (1 page) |
21 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
21 June 2002 | Return made up to 22/05/02; full list of members (8 pages) |
12 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
12 April 2002 | Full accounts made up to 31 March 2001 (12 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (8 pages) |
29 May 2001 | Return made up to 22/05/01; full list of members (8 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (8 pages) |
30 May 2000 | Return made up to 22/05/00; full list of members (8 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
2 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
10 June 1999 | Return made up to 22/05/99; no change of members
|
10 June 1999 | Return made up to 22/05/99; no change of members
|
11 January 1999 | Auditor's resignation (1 page) |
11 January 1999 | Auditor's resignation (1 page) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
10 December 1998 | Full accounts made up to 31 March 1998 (13 pages) |
1 June 1998 | Auditor's resignation (2 pages) |
1 June 1998 | Auditor's resignation (2 pages) |
31 May 1998 | Return made up to 22/05/98; full list of members
|
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | New director appointed (2 pages) |
31 May 1998 | Return made up to 22/05/98; full list of members
|
7 May 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (14 pages) |
8 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (17 pages) |
10 March 1997 | Full accounts made up to 31 March 1996 (17 pages) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
2 February 1997 | Delivery ext'd 3 mth 31/03/96 (1 page) |
30 May 1996 | Return made up to 22/05/96; full list of members (5 pages) |
30 May 1996 | Return made up to 22/05/96; full list of members (5 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (16 pages) |
20 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
20 June 1995 | Return made up to 22/05/95; full list of members (6 pages) |
20 June 1995 | Secretary's particulars changed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
21 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
21 September 1994 | Full accounts made up to 31 March 1994 (16 pages) |
16 September 1994 | Particulars of mortgage/charge (3 pages) |
20 June 1994 | Return made up to 22/05/94; full list of members (6 pages) |
20 June 1994 | Return made up to 22/05/94; full list of members (6 pages) |
29 October 1993 | Full accounts made up to 31 March 1993 (16 pages) |
29 October 1993 | Full accounts made up to 31 March 1993 (16 pages) |
11 June 1993 | Return made up to 22/05/93; full list of members (6 pages) |
11 June 1993 | Return made up to 22/05/93; full list of members (6 pages) |
30 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
30 November 1992 | Full accounts made up to 31 March 1992 (18 pages) |
23 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 1992 | Return made up to 22/05/92; full list of members (10 pages) |
29 May 1992 | Return made up to 22/05/92; full list of members (10 pages) |
14 January 1992 | Resolutions
|
14 January 1992 | Declaration of shares redemption:auditor's report (2 pages) |
24 December 1991 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
24 December 1991 | Full accounts made up to 31 March 1991 (13 pages) |
10 June 1991 | Location of register of members (1 page) |
10 June 1991 | Return made up to 22/05/91; full list of members (11 pages) |
21 December 1990 | Resolutions
|
21 December 1990 | Resolutions
|
14 August 1990 | Ad 02/07/90--------- £ si 1500@1=1500 £ ic 1858360/1859860 (2 pages) |
1 August 1990 | Ad 26/06/90--------- premium £ si 1000@1=1000 £ ic 1857360/1858360 (2 pages) |
2 July 1990 | Return made up to 22/05/90; full list of members (10 pages) |
2 July 1990 | Return made up to 22/05/90; full list of members (10 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
22 May 1990 | Full accounts made up to 31 December 1989 (15 pages) |
16 May 1990 | Location of register of members (1 page) |
16 May 1990 | Return made up to 31/12/89; full list of members (10 pages) |
23 November 1989 | Particulars of mortgage/charge (3 pages) |
16 November 1989 | Ad 17/10/89--------- £ si 50000@1=50000 £ ic 1766850/1816850 (2 pages) |
19 October 1989 | Wd 12/10/89 ad 27/07/89--------- £ si 311200@1=311200 £ ic 1455650/1766850 (2 pages) |
23 August 1989 | Secretary resigned;new secretary appointed (1 page) |
23 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
23 August 1989 | Full accounts made up to 31 December 1988 (15 pages) |
23 August 1989 | Return made up to 31/12/88; change of members (4 pages) |
3 March 1989 | Full accounts made up to 31 December 1987 (15 pages) |
3 March 1989 | Full accounts made up to 31 December 1987 (15 pages) |
9 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
9 May 1988 | Return made up to 31/12/87; full list of members (6 pages) |
4 February 1988 | Wd 13/01/88 ad 11/12/87--------- premium £ si 8560@1=8560 £ ic 1392455/1401015 (2 pages) |
27 January 1988 | Full accounts made up to 31 December 1986 (9 pages) |
27 January 1988 | Full accounts made up to 31 December 1986 (9 pages) |
13 April 1987 | Full accounts made up to 31 December 1985 (3 pages) |
13 April 1987 | Full accounts made up to 31 December 1985 (3 pages) |
28 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
28 March 1987 | Return made up to 31/12/86; full list of members (6 pages) |
5 February 1986 | Particulars of mortgage/charge (3 pages) |
5 February 1986 | Particulars of mortgage/charge (3 pages) |
12 May 1978 | New secretary appointed (1 page) |
12 May 1978 | New secretary appointed (1 page) |
11 May 1978 | New secretary appointed (1 page) |
11 May 1978 | New secretary appointed (1 page) |
18 April 1978 | Certificate of incorporation (1 page) |
18 April 1978 | Incorporation (12 pages) |
18 April 1978 | Certificate of incorporation (1 page) |