London
N21 3DA
Director Name | Mr Touker Suleyman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 9 Hatton Street London NW8 8PL |
Secretary Name | Samuel Karunyanesan |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 August 2004(26 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months |
Role | Financial Controller Company S |
Correspondence Address | 3rd Floor 9 Hatton Street London NW8 8PL |
Director Name | Mr Suleyman Mustafa Suleyman |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2022(44 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Beech Hill Barnet Hertfordshire EN4 0JN |
Director Name | Karin Barbara Lorelei Elkorchi |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 02 June 2003) |
Role | Ladies Clothing Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Broomsleigh Street West Hampstead London NW6 1QQ |
Director Name | Mr Mustafa Suleyman |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 30 years, 8 months (resigned 11 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Beech Hill Hadley Wood Barnet Hertfordshire EN4 0JN |
Secretary Name | Mohafiz Aziz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(13 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1993) |
Role | Company Director |
Correspondence Address | 26 Dunstall Road Wimbledon SW20 0HR |
Secretary Name | Hanife Mevlit |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1993(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 19 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Broad Walk London N21 3DA |
Secretary Name | Arseven Reshat Gumush |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 1997(18 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 06 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 37 Siskin Close Borehamwood Hertfordshire WD6 2EJ |
Secretary Name | Sam Duraisamy Karunyanesan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(23 years, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 17 June 2002) |
Role | Cima |
Correspondence Address | 118 Cranley Drive Ilford Essex IG2 6AA |
Secretary Name | Arseven Reshat Gumush |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 August 2004) |
Role | Chartered Accountant |
Correspondence Address | 37 Siskin Close Borehamwood Hertfordshire WD6 2EJ |
Website | hawesandcurtis.com |
---|---|
Telephone | 020 72982242 |
Telephone region | London |
Registered Address | 3rd Floor 9 Hatton Street London NW8 8PL |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
30k at £1 | Low Profile Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £20,475,527 |
Gross Profit | £4,192,476 |
Net Worth | £10,257,301 |
Cash | £4,201,430 |
Current Liabilities | £1,294,604 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
4 July 1995 | Delivered on: 11 July 1995 Satisfied on: 18 July 2003 Persons entitled: Lloyds 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 desilu house, vale road tottenham by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
31 May 1991 | Delivered on: 6 June 1991 Satisfied on: 18 July 2003 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: All that freehold property situate at and known as 433 brixton road, london SW9 and the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1991 | Delivered on: 12 February 1991 Satisfied on: 18 July 2003 Persons entitled: Lombard North Central PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all that freehold property known as low profile house being land on the south east side of vale road, tottenham, london N4 title no: egl 226007 all fixtures whatsoever. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1991 | Delivered on: 5 February 1991 Satisfied on: 18 July 2003 Persons entitled: Lombard North Central PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: Freehold low profile house being land on the south east side of vale road, tottenham, london N4 title no egl 226007. Fully Satisfied |
8 February 1990 | Delivered on: 19 February 1990 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lipstick fashions limited to the chargee on any account whatsoever. Particulars: Leasehold 433 brixton road, brixton, london SW9 fixed machinery, bldgs, erections, fixtures, fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1990 | Delivered on: 19 February 1990 Satisfied on: 18 July 2003 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from lipstick fashions limited to the ch argee on any account whatsoever. Particulars: Leasehold 3/4 central buildings rye lane, peckham, london SE15 fixed machinery, bldgs, erections, fixtures, fittings. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1988 | Delivered on: 6 July 1988 Satisfied on: 18 July 2003 Persons entitled: Lloyds 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 premises k/a 61/63 rochester place london NW1 & the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 1988 | Delivered on: 6 July 1988 Satisfied on: 18 July 2003 Persons entitled: Lloyds 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 former benders factory vale road, eade road london. & the goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1987 | Delivered on: 8 April 1987 Satisfied on: 18 July 2003 Persons entitled: Lombard North Central 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 - property k/a- 61 & 63 rochester place, l/b of camden T.no:- ngl 271P33. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
1 July 2021 | Delivered on: 7 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
31 October 2023 | Full accounts made up to 31 December 2022 (26 pages) |
---|---|
15 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
26 September 2022 | Full accounts made up to 31 December 2021 (26 pages) |
18 July 2022 | Appointment of Mr Suleyman Mustafa Suleyman as a director on 12 July 2022 (2 pages) |
18 July 2022 | Termination of appointment of Mustafa Suleyman as a director on 11 July 2022 (1 page) |
28 January 2022 | Registered office address changed from 85 Frampton Street London NW8 8NQ England to 3rd Floor 9 Hatton Street London NW8 8PL on 28 January 2022 (1 page) |
7 December 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
3 December 2021 | Full accounts made up to 31 December 2020 (28 pages) |
7 July 2021 | Registration of charge 013648470010, created on 1 July 2021 (19 pages) |
17 February 2021 | Full accounts made up to 31 December 2019 (25 pages) |
27 November 2020 | Confirmation statement made on 31 October 2020 with updates (4 pages) |
3 April 2020 | Full accounts made up to 31 December 2018 (24 pages) |
29 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2020 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
27 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
27 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (24 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
6 December 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
2 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
9 June 2016 | Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page) |
9 June 2016 | Registered office address changed from 594-598 Green Lanes London N8 0RA to 85 Frampton Street London NW8 8NQ on 9 June 2016 (1 page) |
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
25 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
25 September 2015 | Full accounts made up to 31 December 2014 (19 pages) |
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
4 August 2014 | Full accounts made up to 31 December 2013 (19 pages) |
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
13 September 2013 | Accounts made up to 31 December 2012 (18 pages) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Secretary's details changed for Samuel Karunyanesan on 4 December 2012 (1 page) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (20 pages) |
9 August 2012 | Accounts made up to 31 December 2011 (20 pages) |
22 November 2011 | Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (6 pages) |
22 November 2011 | Director's details changed for Mr Touker Suleyman on 22 November 2011 (2 pages) |
2 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
2 September 2011 | Accounts made up to 31 December 2010 (20 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
27 July 2010 | Accounts made up to 31 December 2009 (20 pages) |
27 July 2010 | Accounts made up to 31 December 2009 (20 pages) |
3 December 2009 | Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Hanife Mevlit on 31 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
3 December 2009 | Director's details changed for Mustafa Suleyman on 31 October 2009 (2 pages) |
3 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (18 pages) |
1 July 2009 | Accounts made up to 31 December 2008 (18 pages) |
5 May 2009 | Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1DJ (1 page) |
5 May 2009 | Registered office changed on 05/05/2009 from low profile house 85 eade road haringey london N4 1DJ (1 page) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
26 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
25 November 2008 | Director's change of particulars / touker suleyman / 25/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
25 November 2008 | Director's change of particulars / touker suleyman / 25/11/2008 (1 page) |
25 November 2008 | Location of register of members (1 page) |
6 June 2008 | Accounts made up to 31 December 2007 (18 pages) |
6 June 2008 | Accounts made up to 31 December 2007 (18 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
8 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (17 pages) |
21 June 2007 | Accounts made up to 31 December 2006 (17 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
8 December 2006 | Return made up to 31/10/06; full list of members (7 pages) |
21 June 2006 | Accounts made up to 31 December 2005 (31 pages) |
21 June 2006 | Accounts made up to 31 December 2005 (31 pages) |
10 May 2006 | Return made up to 31/10/05; full list of members; amend (7 pages) |
10 May 2006 | Return made up to 31/10/05; full list of members; amend (7 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
2 December 2005 | Return made up to 31/10/05; full list of members (7 pages) |
10 August 2005 | Accounts made up to 31 December 2004 (19 pages) |
10 August 2005 | Accounts made up to 31 December 2004 (19 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
26 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
2 September 2004 | Secretary resigned (1 page) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | New secretary appointed (2 pages) |
2 September 2004 | Secretary resigned (1 page) |
15 July 2004 | Accounts made up to 31 December 2003 (20 pages) |
15 July 2004 | Accounts made up to 31 December 2003 (20 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
4 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2003 | Amended full accounts made up to 31 December 2002 (21 pages) |
16 July 2003 | Amended full accounts made up to 31 December 2002 (21 pages) |
27 June 2003 | Accounts made up to 31 December 2002 (21 pages) |
27 June 2003 | Accounts made up to 31 December 2002 (21 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
1 April 2003 | Auditor's resignation (1 page) |
4 November 2002 | Return made up to 31/10/02; full list of members
|
4 November 2002 | Return made up to 31/10/02; full list of members
|
24 June 2002 | Secretary resigned (1 page) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | New secretary appointed (2 pages) |
24 June 2002 | Secretary resigned (1 page) |
20 May 2002 | Accounts made up to 31 December 2001 (21 pages) |
20 May 2002 | Accounts made up to 31 December 2001 (21 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
26 November 2001 | Return made up to 31/10/01; full list of members (7 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | New secretary appointed (2 pages) |
27 September 2001 | Secretary resigned (1 page) |
27 September 2001 | Secretary resigned (1 page) |
23 August 2001 | Accounts made up to 31 December 2000 (21 pages) |
23 August 2001 | Accounts made up to 31 December 2000 (21 pages) |
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 November 2000 | Return made up to 31/10/00; full list of members
|
6 June 2000 | Accounts made up to 31 December 1999 (22 pages) |
6 June 2000 | Accounts made up to 31 December 1999 (22 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
10 November 1999 | Return made up to 31/10/99; full list of members (7 pages) |
4 July 1999 | Accounts made up to 31 December 1998 (22 pages) |
4 July 1999 | Accounts made up to 31 December 1998 (22 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 31/10/98; full list of members (6 pages) |
3 November 1998 | Return made up to 31/10/97; full list of members (8 pages) |
3 November 1998 | Return made up to 31/10/97; full list of members (8 pages) |
13 October 1998 | Accounts made up to 31 March 1998 (22 pages) |
13 October 1998 | Accounts made up to 31 March 1998 (22 pages) |
25 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
25 August 1998 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
2 November 1997 | Accounts made up to 31 March 1997 (21 pages) |
2 November 1997 | Secretary resigned (1 page) |
2 November 1997 | Accounts made up to 31 March 1997 (21 pages) |
2 November 1997 | Secretary resigned (1 page) |
24 March 1997 | New secretary appointed (2 pages) |
24 March 1997 | New secretary appointed (2 pages) |
17 February 1997 | Auditor's resignation (1 page) |
17 February 1997 | Auditor's resignation (1 page) |
26 January 1997 | Accounts made up to 31 March 1996 (20 pages) |
26 January 1997 | Accounts made up to 31 March 1996 (20 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 272 chase road southgate london N14 6HA (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 272 chase road southgate london N14 6HA (1 page) |
11 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
11 November 1996 | Return made up to 31/10/96; no change of members (4 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (20 pages) |
9 February 1996 | Accounts made up to 31 March 1995 (20 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
21 November 1995 | Return made up to 31/10/95; full list of members (6 pages) |
11 July 1995 | Particulars of mortgage/charge (6 pages) |
11 July 1995 | Particulars of mortgage/charge (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
6 June 1991 | Particulars of mortgage/charge (4 pages) |
6 June 1991 | Particulars of mortgage/charge (4 pages) |
12 February 1991 | Particulars of mortgage/charge (7 pages) |
12 February 1991 | Particulars of mortgage/charge (7 pages) |
5 February 1991 | Particulars of mortgage/charge (7 pages) |
5 February 1991 | Particulars of mortgage/charge (7 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
19 February 1990 | Particulars of mortgage/charge (3 pages) |
2 October 1989 | Accounts made up to 5 April 1989 (11 pages) |
2 October 1989 | Accounts made up to 5 April 1989 (11 pages) |
2 October 1989 | Accounts made up to 5 April 1989 (11 pages) |
7 December 1988 | Accounts made up to 5 April 1988 (10 pages) |
7 December 1988 | Accounts made up to 5 April 1988 (10 pages) |
7 December 1988 | Accounts made up to 5 April 1988 (10 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
6 July 1988 | Particulars of mortgage/charge (3 pages) |
3 February 1988 | Accounts made up to 5 April 1987 (10 pages) |
3 February 1988 | Accounts made up to 5 April 1987 (10 pages) |
3 February 1988 | Accounts made up to 5 April 1987 (10 pages) |
8 April 1987 | Particulars of mortgage/charge (3 pages) |
8 April 1987 | Particulars of mortgage/charge (3 pages) |
22 July 1986 | New secretary appointed (2 pages) |
22 July 1986 | New secretary appointed (2 pages) |
24 April 1978 | Incorporation (15 pages) |
24 April 1978 | Incorporation (15 pages) |