London
E15 4RG
Director Name | Mr Vincent Daniel Goldstein |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2019(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Solar House Romford Road London E15 4RG |
Director Name | Ms Chelsea Reynolds |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2019(41 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor, Solar House Romford Road London E15 4RG |
Director Name | Mr Craig Alan Meredith |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | The Clergy House Mark Street London EC2A 4ER |
Director Name | Mr Paul Ernest Francis Marshall |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 2 months after company formation) |
Appointment Duration | 23 years, 11 months (resigned 30 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Clergy House Mark Street London EC2A 4ER |
Secretary Name | Mr Paul Ernest Francis Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 1991(13 years, 2 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 25 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hoppers End Bramfield Road Datchworth Knebworth Hertfordshire SG3 6RX |
Secretary Name | Margaret Westland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2005(26 years, 10 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 28 May 2013) |
Role | Company Director |
Correspondence Address | The Clergy House Mark Street London EC2A 4ER |
Director Name | John Martin |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2005(26 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 June 2013) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 9 Newbury Street London EC1A 7HU |
Director Name | Adrian John Amos |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2013(34 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 29 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Newbury Street London EC1A 7HU |
Director Name | Mr Jan Stefan Lorett |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2014(35 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 29 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 131 Shakespeare Road London SE24 0PY |
Director Name | Mr Adrian John Amos |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2015(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 29 March 2019) |
Role | Antiquarian |
Country of Residence | England |
Correspondence Address | The Clergy House Mark Street London EC2A 4ER |
Director Name | Ms Keara Garrit Smith |
---|---|
Date of Birth | August 1992 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2019(40 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 28 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Solar House Romford Road London E15 4RG |
Telephone | 020 77390376 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF |
---|---|
Address Matches | Over 100 other UK companies use this postal address |
80 at £1 | Adrian J. Amos 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,494,079 |
Cash | £231,628 |
Current Liabilities | £114,914 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The freehold property known as st. Michaels church, mark street, london and registered at the land registry with title number NGL492171, the freehold property known as land on the south side of leonard street, london and registered at the land registry with title number NGL492173, the freehold property known as land on the south side of leonard street, london and registered at the land registry with title number NGL417332, and the freehold property known as the clergy house, mark street, london and registered at the land registry with title number NGL492172, all other freehold or leasehold and other immovable property at any time in the future belonging or charged to the chargor, all present and future patents, trade marks, service marks and registered designs including applications therefore now or from time to time hereafter owned by the chargor or in which the chargor may have an interest, and all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programmes, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property, in each case now or from time to time hereafter owned by the chargor including any renewals, revivals or extensions thereof and wherever in the world subsisting, excluding the property specified in clauses 3.1.2.13 and 3.1.2.14 of the instrument. Outstanding |
---|---|
29 March 2019 | Delivered on: 4 April 2019 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
14 September 2015 | Delivered on: 23 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Former st michael’s church clergy house & school house mark street & leonard street london. Outstanding |
14 September 2015 | Delivered on: 23 September 2015 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Former st michael's church clergy house & school house mark street & leonard street london. Outstanding |
6 November 1985 | Delivered on: 12 November 1985 Satisfied on: 17 September 2015 Persons entitled: Lloyds Bank PLC Classification: Second mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: St. Michaels church school, 68A leonard street, london EC2 t/n ln 30539. Fully Satisfied |
17 July 1984 | Delivered on: 18 July 1984 Satisfied on: 30 October 2014 Persons entitled: Greater London Council Classification: Charge Secured details: £49,000. Particulars: 68A leonard street, london EC2 title no: ln 30539. Fully Satisfied |
9 April 1984 | Delivered on: 12 April 1984 Satisfied on: 30 October 2014 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 st michaels church & clergy hse mark st london EC2. Fully Satisfied |
9 April 1984 | Delivered on: 12 April 1984 Satisfied on: 30 October 2014 Persons entitled: Greater London Council Classification: Mortgage Secured details: £39,000. Particulars: F/H st michaels church & clergy hse mark st london EC2 tn ngl 262330. Fully Satisfied |
31 July 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
18 July 2023 | Confirmation statement made on 30 June 2023 with updates (4 pages) |
3 April 2023 | Change of details for Mark Street Property Limited as a person with significant control on 1 April 2023 (2 pages) |
3 March 2023 | Director's details changed for Ms Chelsea Reynolds on 3 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Vincent Daniel Goldstein on 1 March 2023 (2 pages) |
3 March 2023 | Registered office address changed from 3rd Floor, Solar House Romford Road London E15 4RG England to 2nd Floor Butler House 177-178 Tottenham Court Road London W1T 7AF on 3 March 2023 (1 page) |
3 March 2023 | Director's details changed for Mr Adam Joel Shafron on 3 March 2023 (2 pages) |
21 July 2022 | Confirmation statement made on 30 June 2022 with updates (4 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
26 December 2021 | Director's details changed for Mr Vincent Daniel Goldstein on 22 December 2021 (2 pages) |
9 August 2021 | Confirmation statement made on 30 June 2021 with updates (4 pages) |
10 June 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
24 August 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
30 June 2020 | Confirmation statement made on 30 June 2020 with updates (4 pages) |
14 April 2020 | Confirmation statement made on 9 April 2020 with updates (4 pages) |
7 November 2019 | Termination of appointment of Keara Garrit Smith as a director on 28 October 2019 (1 page) |
7 November 2019 | Appointment of Ms Chelsea Reynolds as a director on 28 October 2019 (2 pages) |
27 April 2019 | Resolutions
|
9 April 2019 | Confirmation statement made on 9 April 2019 with updates (5 pages) |
8 April 2019 | Notification of Mark Street Property Limited as a person with significant control on 29 March 2019 (2 pages) |
8 April 2019 | Appointment of Mr Adam Joel Shafron as a director on 29 March 2019 (2 pages) |
8 April 2019 | Appointment of Ms Keara Garrit Smith as a director on 29 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Jan Stefan Lorett as a director on 29 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Vincent Daniel Goldstein as a director on 29 March 2019 (2 pages) |
8 April 2019 | Termination of appointment of Adrian John Amos as a director on 29 March 2019 (1 page) |
8 April 2019 | Satisfaction of charge 013834940005 in full (1 page) |
8 April 2019 | Satisfaction of charge 013834940006 in full (1 page) |
8 April 2019 | Registered office address changed from The Clergy House Mark Street London EC2A 4ER to 3rd Floor, Solar House Romford Road London E15 4RG on 8 April 2019 (1 page) |
8 April 2019 | Cessation of Adrian John Amos as a person with significant control on 29 March 2019 (1 page) |
4 April 2019 | Registration of charge 013834940007, created on 29 March 2019 (41 pages) |
4 April 2019 | Registration of charge 013834940008, created on 29 March 2019 (47 pages) |
4 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
9 November 2015 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
8 October 2015 | Termination of appointment of Paul Ernest Francis Marshall as a director on 30 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Paul Ernest Francis Marshall as a director on 30 September 2015 (1 page) |
6 October 2015 | Resolutions
|
6 October 2015 | Resolutions
|
23 September 2015 | Registration of charge 013834940005, created on 14 September 2015 (40 pages) |
23 September 2015 | Registration of charge 013834940005, created on 14 September 2015 (40 pages) |
23 September 2015 | Registration of charge 013834940006, created on 14 September 2015 (28 pages) |
23 September 2015 | Registration of charge 013834940006, created on 14 September 2015 (28 pages) |
21 September 2015 | Memorandum and Articles of Association (10 pages) |
21 September 2015 | Statement of company's objects (2 pages) |
21 September 2015 | Memorandum and Articles of Association (10 pages) |
21 September 2015 | Statement of company's objects (2 pages) |
17 September 2015 | Appointment of Mr Adrian John Amos as a director on 17 September 2015 (2 pages) |
17 September 2015 | Satisfaction of charge 4 in full (4 pages) |
17 September 2015 | Appointment of Mr Adrian John Amos as a director on 17 September 2015 (2 pages) |
17 September 2015 | Satisfaction of charge 4 in full (4 pages) |
3 August 2015 | Registered office address changed from 9 Newbury Street London EC1A 7HU to The Clergy House Mark Street London EC2A 4ER on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 9 Newbury Street London EC1A 7HU to The Clergy House Mark Street London EC2A 4ER on 3 August 2015 (1 page) |
3 August 2015 | Registered office address changed from 9 Newbury Street London EC1A 7HU to The Clergy House Mark Street London EC2A 4ER on 3 August 2015 (1 page) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
16 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Satisfaction of charge 1 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 2 in full (1 page) |
30 October 2014 | Satisfaction of charge 3 in full (1 page) |
30 October 2014 | Satisfaction of charge 3 in full (1 page) |
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
7 July 2014 | Full accounts made up to 30 September 2013 (12 pages) |
8 April 2014 | Termination of appointment of Adrian Amos as a director (2 pages) |
8 April 2014 | Appointment of Mr Jan Stefan Lorett as a director (3 pages) |
8 April 2014 | Termination of appointment of Adrian Amos as a director (2 pages) |
8 April 2014 | Appointment of Mr Jan Stefan Lorett as a director (3 pages) |
22 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
22 September 2013 | Director's details changed for Adrian John Amos on 20 September 2013 (2 pages) |
22 September 2013 | Director's details changed for Adrian John Amos on 20 September 2013 (2 pages) |
22 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-22
|
8 July 2013 | Appointment of Adrian John Amos as a director (3 pages) |
8 July 2013 | Termination of appointment of John Martin as a director (2 pages) |
8 July 2013 | Termination of appointment of John Martin as a director (2 pages) |
8 July 2013 | Appointment of Adrian John Amos as a director (3 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (11 pages) |
28 June 2013 | Registered office address changed from the Clergy House Mark Street London EC2A 4ER on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from the Clergy House Mark Street London EC2A 4ER on 28 June 2013 (1 page) |
5 June 2013 | Termination of appointment of Margaret Westland as a secretary (2 pages) |
5 June 2013 | Termination of appointment of Margaret Westland as a secretary (2 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
12 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
12 December 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (3 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (10 pages) |
26 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
26 November 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (3 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (14 pages) |
24 December 2009 | Director's details changed for Mr Paul Ernest Francis Marshall on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for John Martin on 1 October 2009 (2 pages) |
24 December 2009 | Director's details changed for John Martin on 1 October 2009 (2 pages) |
24 December 2009 | Secretary's details changed for Margaret Westland on 1 October 2009 (1 page) |
24 December 2009 | Secretary's details changed for Margaret Westland on 1 October 2009 (1 page) |
24 December 2009 | Director's details changed for Mr Paul Ernest Francis Marshall on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Secretary's details changed for Margaret Westland on 1 October 2009 (1 page) |
24 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for Mr Paul Ernest Francis Marshall on 1 October 2009 (2 pages) |
24 December 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (4 pages) |
24 December 2009 | Director's details changed for John Martin on 1 October 2009 (2 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
15 July 2009 | Full accounts made up to 30 September 2008 (11 pages) |
11 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
11 December 2008 | Return made up to 09/10/08; full list of members (4 pages) |
25 September 2008 | Full accounts made up to 30 September 2007 (11 pages) |
25 September 2008 | Full accounts made up to 30 September 2007 (11 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
1 November 2007 | Return made up to 09/10/07; full list of members (3 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
15 May 2007 | Full accounts made up to 30 September 2006 (11 pages) |
10 April 2007 | Return made up to 09/10/05; full list of members (7 pages) |
10 April 2007 | Return made up to 09/10/05; full list of members (7 pages) |
24 March 2007 | Return made up to 09/10/06; full list of members (7 pages) |
24 March 2007 | Return made up to 09/10/06; full list of members (7 pages) |
14 February 2007 | £ ic 100/80 26/01/07 £ sr 20@1=20 (1 page) |
14 February 2007 | £ ic 100/80 26/01/07 £ sr 20@1=20 (1 page) |
2 January 2007 | Declaration of shares redemption:auditor's report (3 pages) |
2 January 2007 | Declaration of shares redemption:auditor's report (3 pages) |
2 January 2007 | Resolutions
|
2 January 2007 | Resolutions
|
21 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
21 March 2006 | Full accounts made up to 30 September 2005 (11 pages) |
14 September 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 September 2005 | Full accounts made up to 30 September 2004 (12 pages) |
8 August 2005 | New director appointed (1 page) |
8 August 2005 | New director appointed (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
6 July 2005 | Secretary resigned (1 page) |
6 July 2005 | New secretary appointed (1 page) |
16 May 2005 | Director resigned (1 page) |
16 May 2005 | Director resigned (1 page) |
4 February 2005 | Full accounts made up to 30 September 2003 (11 pages) |
4 February 2005 | Full accounts made up to 30 September 2003 (11 pages) |
8 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
8 December 2004 | Return made up to 09/10/04; full list of members (7 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
24 October 2003 | Return made up to 09/10/03; full list of members (7 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
5 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
13 January 2003 | Return made up to 25/10/02; full list of members (7 pages) |
13 January 2003 | Return made up to 25/10/02; full list of members (7 pages) |
15 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
15 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
23 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
23 October 2001 | Return made up to 25/10/01; full list of members (6 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Full accounts made up to 30 September 2000 (9 pages) |
25 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
25 October 2000 | Return made up to 25/10/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
18 February 2000 | Return made up to 25/10/99; full list of members (6 pages) |
18 February 2000 | Return made up to 25/10/99; full list of members (6 pages) |
15 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
15 January 1999 | Full accounts made up to 30 September 1998 (9 pages) |
2 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
2 November 1998 | Return made up to 25/10/98; full list of members (6 pages) |
19 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
19 January 1998 | Full accounts made up to 30 September 1997 (9 pages) |
20 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
20 October 1997 | Return made up to 25/10/97; no change of members (4 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (8 pages) |
31 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
31 October 1996 | Return made up to 25/10/96; no change of members (4 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
8 July 1996 | Full accounts made up to 30 September 1995 (8 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
16 March 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
12 November 1985 | Particulars of property mortgage/charge (3 pages) |
12 November 1985 | Particulars of property mortgage/charge (3 pages) |
2 September 1983 | Annual return made up to 31/12/82 (4 pages) |
9 April 1980 | Resolutions
|
9 April 1980 | Resolutions
|
11 August 1978 | Incorporation (15 pages) |
11 August 1978 | Incorporation (15 pages) |