London
N16 5NQ
Secretary Name | Mr Hershel Stroh |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2005(26 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Colberg Place London N16 |
Director Name | Mrs Blima Blanche Stroh |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 08 December 2014(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Paget Road London N16 5NQ |
Secretary Name | Mr Bernard Stroh |
---|---|
Status | Current |
Appointed | 08 December 2014(36 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Correspondence Address | 32 Paget Road London N16 5NQ |
Director Name | Mr Hershel Grunhut |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 22 February 2010) |
Role | Saleman |
Country of Residence | England |
Correspondence Address | 3 St Kildas Road London N16 5BP |
Director Name | Mrs Alice Stroh |
---|---|
Date of Birth | January 1920 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1991(13 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2000) |
Role | Housewife |
Correspondence Address | 6 Grangecourt Road London N16 5EG |
Director Name | Mrs Blima Blanche Stroh |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2005(26 years, 11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 Paget Road London N16 5NQ |
Registered Address | 32 Paget Road London N16 5NQ |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Stamford Hill West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Carlee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £228,735 |
Cash | £100,325 |
Current Liabilities | £229,748 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 4 September 2023 (8 months ago) |
---|---|
Next Return Due | 18 September 2024 (4 months, 2 weeks from now) |
2 April 1996 | Delivered on: 5 April 1996 Satisfied on: 14 September 2011 Persons entitled: Bristol & West Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 39 woodall road enfield t/no. EGL236134 together with all buildings structures fixtures fixed plant and machinery and all moveable plant machinery implements utensils furniture equipment vehicles and other chattels and goodwill of the business. Floating charge over all undertakings and assets. Fully Satisfied |
---|---|
11 March 1991 | Delivered on: 29 March 1991 Satisfied on: 28 June 2008 Persons entitled: United Overseas Bank Limited Classification: Deposit of fixed deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Monies including interest accrued and standing to the credit of the companys fixed deposit account. Fully Satisfied |
19 October 1988 | Delivered on: 1 November 1988 Satisfied on: 28 June 2008 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: 39 woodall road redburn industrial est l/b enfield. Fully Satisfied |
3 June 1986 | Delivered on: 23 June 1986 Satisfied on: 28 June 2008 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: 139, & 139A bowes road, southgate, l/b of enfield t/n ngl 213664. Fully Satisfied |
3 June 1986 | Delivered on: 23 June 1986 Satisfied on: 28 June 2008 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: 290 munster road, l/b of hammersmith & fulham t/n 67804. Fully Satisfied |
26 April 1985 | Delivered on: 1 May 1985 Satisfied on: 14 September 2011 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: 236/242A high road chadwell heath london borough of barking and dagenham, t/n egl 13146. Fully Satisfied |
9 April 1979 | Delivered on: 20 March 1979 Satisfied on: 28 June 2008 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: Chapter chambers, chapter street victoria SW1 london borough of city of westminster title number ngl 319313. Fully Satisfied |
27 October 2014 | Delivered on: 29 October 2014 Satisfied on: 20 May 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 3 leeland road and 5 leeland road london t/no's NGL350621 and NGL350620. Fully Satisfied |
12 September 2011 | Delivered on: 17 September 2011 Satisfied on: 22 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 4 dartmouth road, london t/no SGL365634. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details. Fully Satisfied |
12 September 2011 | Delivered on: 17 September 2011 Satisfied on: 22 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 139 & 139A bowes road, london t/no NGL213664. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details. Fully Satisfied |
12 September 2011 | Delivered on: 17 September 2011 Satisfied on: 22 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 236-242 (even) high road, chadwell heath essex t/no EGL131436. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details. Fully Satisfied |
12 September 2011 | Delivered on: 17 September 2011 Satisfied on: 22 January 2015 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 39 woodall road, enfield t/no EGL236134. All licences to enter upon and the benefit of all other agreements. The proceeds of sale and the benefit of any rental deposit see image for full details. Fully Satisfied |
24 August 1978 | Delivered on: 30 August 1978 Satisfied on: 28 June 2008 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: F/Hold 22,22A, 24, 26, 26A, 28, 28A, 30,30A, 32 and 32A, high road south benfleet, essex. Fully Satisfied |
26 August 2010 | Delivered on: 2 September 2010 Satisfied on: 22 January 2015 Persons entitled: Hsbc 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: 3 leeland road ealing london t/no:NGL350621 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
26 August 2010 | Delivered on: 2 September 2010 Satisfied on: 22 January 2015 Persons entitled: Hsbc 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: 5 leeland road ealing london t/no:NGL350620 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
15 March 2010 | Delivered on: 19 March 2010 Satisfied on: 22 January 2015 Persons entitled: Hsbc 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: 18/18A high road, south benfleet essex with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
12 March 2010 | Delivered on: 16 March 2010 Satisfied on: 22 January 2015 Persons entitled: Hsbc 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: FLAT1, 96 goldhurst terrace, london t/n NGL907097 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
11 March 2010 | Delivered on: 13 March 2010 Satisfied on: 22 January 2015 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 March 2009 | Delivered on: 3 April 2009 Satisfied on: 14 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 39 woodall road, enfield, middlsex t/no EGL236134 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
17 November 2008 | Delivered on: 20 November 2008 Satisfied on: 14 September 2011 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: The freehold property known as or being 236-242 high road, chadwell heath t/n egl 131436 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Fully Satisfied |
24 October 2008 | Delivered on: 1 November 2008 Satisfied on: 14 September 2011 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
28 July 2005 | Delivered on: 13 August 2005 Satisfied on: 22 January 2015 Persons entitled: Hsbc 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: The f/h property at 22-32 high road benfleet essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
1 February 2000 | Delivered on: 9 February 2000 Satisfied on: 14 September 2011 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: Freehold property k/a 25 glaserton road stamford hill london t/n 260032. Fully Satisfied |
5 July 1978 | Delivered on: 10 July 1978 Satisfied on: 28 June 2008 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: Darnley works, darnley rd. Hackney, london E9 title no: NGL241420. Fully Satisfied |
28 November 2018 | Delivered on: 13 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
28 November 2018 | Delivered on: 28 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 139 and 139A bowes road london t/no NGL213664. Outstanding |
27 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 39 redburn industrial estate woodall road enfield t/no EGL236134. Outstanding |
27 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Flat 1 96 goldhurst terrace london t/no NGL907097. Outstanding |
27 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 4 dartmouth road london t/no SGL365634. Outstanding |
27 October 2014 | Delivered on: 29 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 236 to 242 (even) high road chadwell heath romford t/no EGL131436. Outstanding |
20 October 2014 | Delivered on: 22 October 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
27 September 2017 | Confirmation statement made on 15 September 2017 with updates (4 pages) |
---|---|
22 June 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Previous accounting period shortened from 28 June 2016 to 27 June 2016 (1 page) |
28 December 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
19 August 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 June 2016 | Current accounting period shortened from 29 June 2015 to 28 June 2015 (1 page) |
31 March 2016 | Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page) |
23 March 2016 | Previous accounting period extended from 23 June 2015 to 30 June 2015 (1 page) |
14 January 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 June 2015 | Current accounting period shortened from 24 June 2014 to 23 June 2014 (1 page) |
20 May 2015 | Satisfaction of charge 013723710028 in full (1 page) |
24 March 2015 | Previous accounting period shortened from 25 June 2014 to 24 June 2014 (1 page) |
4 February 2015 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
22 January 2015 | Satisfaction of charge 20 in full (1 page) |
22 January 2015 | Satisfaction of charge 23 in full (1 page) |
22 January 2015 | Satisfaction of charge 18 in full (2 pages) |
22 January 2015 | Satisfaction of charge 21 in full (1 page) |
22 January 2015 | Satisfaction of charge 22 in full (1 page) |
22 January 2015 | Satisfaction of charge 19 in full (2 pages) |
22 January 2015 | Satisfaction of charge 17 in full (2 pages) |
22 January 2015 | Satisfaction of charge 16 in full (2 pages) |
22 January 2015 | Satisfaction of charge 11 in full (2 pages) |
22 January 2015 | Satisfaction of charge 15 in full (1 page) |
10 December 2014 | Appointment of Mrs Blima Stroh as a director on 8 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Bernard Dov Stroh as a director on 8 December 2014 (1 page) |
10 December 2014 | Appointment of Mr Bernard Stroh as a secretary on 8 December 2014 (2 pages) |
10 December 2014 | Appointment of Mr Bernard Stroh as a secretary on 8 December 2014 (2 pages) |
10 December 2014 | Termination of appointment of Bernard Dov Stroh as a director on 8 December 2014 (1 page) |
10 December 2014 | Appointment of Mrs Blima Stroh as a director on 8 December 2014 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
29 October 2014 | Registration of charge 013723710025, created on 27 October 2014 (8 pages) |
29 October 2014 | Registration of charge 013723710030, created on 27 October 2014 (10 pages) |
29 October 2014 | Registration of charge 013723710026, created on 27 October 2014 (9 pages) |
29 October 2014 | Registration of charge 013723710028, created on 27 October 2014 (9 pages) |
29 October 2014 | Registration of charge 013723710029, created on 27 October 2014 (9 pages) |
29 October 2014 | Registration of charge 013723710027, created on 27 October 2014 (9 pages) |
22 October 2014 | Registration of charge 013723710024, created on 20 October 2014 (5 pages) |
30 June 2014 | Current accounting period shortened from 26 June 2013 to 25 June 2013 (1 page) |
27 March 2014 | Previous accounting period shortened from 27 June 2013 to 26 June 2013 (1 page) |
8 January 2014 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
21 June 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
25 March 2013 | Previous accounting period shortened from 28 June 2012 to 27 June 2012 (1 page) |
3 January 2013 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
29 March 2012 | Previous accounting period shortened from 29 June 2011 to 28 June 2011 (1 page) |
16 December 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 21 (10 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 23 (10 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 20 (10 pages) |
17 September 2011 | Particulars of a mortgage or charge / charge no: 22 (10 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
15 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 July 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 18 (5 pages) |
24 June 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
26 March 2010 | Previous accounting period shortened from 30 June 2009 to 29 June 2009 (1 page) |
19 March 2010 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
16 March 2010 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 15 (5 pages) |
12 March 2010 | Termination of appointment of Hershel Grunhut as a director (2 pages) |
26 February 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
7 January 2009 | Return made up to 28/11/08; full list of members (4 pages) |
20 November 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
1 November 2008 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
1 July 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 December 2007 | Return made up to 28/11/07; full list of members (3 pages) |
1 June 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Return made up to 28/11/06; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
16 February 2006 | Return made up to 28/11/05; full list of members (3 pages) |
5 December 2005 | Registered office changed on 05/12/05 from: 6 grangecourt road london N16 5EG (1 page) |
13 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 28/11/04; full list of members (6 pages) |
6 June 2005 | New secretary appointed (2 pages) |
6 June 2005 | New director appointed (2 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 January 2004 | Return made up to 28/11/03; full list of members (6 pages) |
7 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 February 2003 | Return made up to 28/11/02; full list of members (6 pages) |
19 March 2002 | Return made up to 28/11/01; full list of members (6 pages) |
26 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
9 April 2001 | Return made up to 28/11/99; full list of members (6 pages) |
6 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
19 December 2000 | Return made up to 28/11/00; full list of members (6 pages) |
19 December 2000 | Director resigned (1 page) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 1999 | Return made up to 28/11/98; no change of members (4 pages) |
24 July 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
24 February 1998 | Return made up to 28/11/97; full list of members
|
14 November 1997 | Accounts for a small company made up to 30 June 1997 (7 pages) |
22 April 1997 | Accounts for a small company made up to 30 June 1996 (8 pages) |
19 March 1997 | Return made up to 28/11/96; no change of members
|
5 April 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1995 | Return made up to 28/11/95; no change of members (4 pages) |
22 November 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
3 April 1995 | Return made up to 28/11/94; full list of members (6 pages) |
8 June 1978 | Incorporation (12 pages) |