Company NameSelect Model Agency Limited
Company StatusActive
Company Number01418264
CategoryPrivate Limited Company
Incorporation Date9 May 1979(44 years, 11 months ago)
Previous NameChezstar Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMatteo Paolo Puglisi
Date of BirthMarch 1979 (Born 45 years ago)
NationalityFrench,Italian
StatusCurrent
Appointed02 July 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCeo, Global
Country of ResidenceFrance
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Secretary NameJanet Pierce
StatusCurrent
Appointed02 July 2019(40 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Roland Thomas Oakshett
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2021(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Director NameMs Elena Guastoni
Date of BirthMay 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed19 August 2021(42 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
Director NameJeffrey Jacob Messias
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1994)
RoleChartered Accountant
Correspondence Address123 Montagu Mansions
London
W1U 6LG
Director NameMrs Gloria Ann Anderson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(12 years after company formation)
Appointment Duration28 years, 1 month (resigned 02 July 2019)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMiss Christina Maria Yolanda Castagnetti
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(12 years after company formation)
Appointment Duration28 years, 1 month (resigned 02 July 2019)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMiss Clare Aldina Florence June Castagnetti
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(12 years after company formation)
Appointment Duration28 years, 1 month (resigned 02 July 2019)
RoleModel Agent
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Secretary NameJeffrey Jacob Messias
NationalityBritish
StatusResigned
Appointed14 May 1991(12 years after company formation)
Appointment Duration2 years, 7 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address123 Montagu Mansions
London
W1U 6LG
Secretary NameMiss Clare Aldina Florence June Castagnetti
NationalityBritish
StatusResigned
Appointed14 May 1994(15 years after company formation)
Appointment Duration25 years, 1 month (resigned 02 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameRiccardo Masotto
Date of BirthAugust 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed02 July 2019(40 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 October 2019)
RoleCfo, Global
Country of ResidenceItaly
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameNicklas Reinhold Holgersson
Date of BirthJuly 1983 (Born 40 years ago)
NationalitySwedish
StatusResigned
Appointed02 July 2019(40 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 116 Park Street
London
W1K 6AF

Contact

Websiteselectmodelagency.com
Telephone020 72991300
Telephone regionLondon

Location

Registered Address1st Floor 27-35 Mortimer Street
London
W1T 3JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15.3k at £1Gloria Ann Anderson
33.26%
Ordinary
15.3k at £1Miss Christina Maria Yolanda Castagnetti
33.26%
Ordinary
15.3k at £1Miss Clare Aldina Florence June Castagnetti
33.26%
Ordinary
1 at £100Plectron Trust Company LTD
0.22%
Ordinary S

Financials

Year2014
Net Worth£385,498
Cash£8,101
Current Liabilities£2,680,766

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 May 2023 (10 months, 3 weeks ago)
Next Return Due25 May 2024 (1 month, 3 weeks from now)

Charges

24 May 2022Delivered on: 25 May 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
21 October 2020Delivered on: 23 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
25 July 2013Delivered on: 30 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 April 2010Delivered on: 13 April 2010
Persons entitled: Courtana Investments Limited

Classification: Rent deposit deed
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: Instant access deposit account and the deposit balance being the sum from time to time standing to the credit of the acccount see image for full details.
Outstanding
1 April 2003Delivered on: 8 April 2003
Persons entitled: Barclays 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
13 July 1995Delivered on: 19 July 1995
Persons entitled: Welbeck Golin/Harris Communications Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an underlease of even date.
Particulars: £9,750 and an interest bearing account specifically designated "43 king street london WC2 deposit account". See the mortgage charge document for full details.
Outstanding
28 October 1991Delivered on: 11 November 1991
Satisfied on: 4 February 2004
Persons entitled: Clydesdale Bank Public Limited Company

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.
Fully Satisfied
24 April 1989Delivered on: 3 May 1989
Satisfied on: 4 February 2004
Persons entitled: Clydesdale Bank Public LTD Co.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts owed the company floating charge over the undertaking and all property and assetspresent and future including bookdebts excluding these mentioned above uncalled capital.
Fully Satisfied

Filing History

23 October 2020Registration of charge 014182640007, created on 21 October 2020 (61 pages)
13 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 July 2020Previous accounting period shortened from 5 July 2020 to 31 December 2019 (1 page)
11 May 2020Confirmation statement made on 11 May 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 2 July 2019 (9 pages)
18 March 2020Termination of appointment of Riccardo Masotto as a director on 25 October 2019 (1 page)
22 January 2020Change of details for Mp Management Holdings Ltd as a person with significant control on 22 October 2019 (2 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
23 July 2019Previous accounting period shortened from 31 January 2020 to 5 July 2019 (1 page)
11 July 2019Satisfaction of charge 4 in full (1 page)
11 July 2019Satisfaction of charge 014182640006 in full (1 page)
9 July 2019Appointment of Riccardo Masotto as a director on 2 July 2019 (2 pages)
3 July 2019Cessation of Christina Maria Yolanda Castagnetti as a person with significant control on 2 July 2019 (1 page)
3 July 2019Appointment of Matteo Paolo Puglisi as a director on 2 July 2019 (2 pages)
3 July 2019Cessation of Gloria Ann Anderson as a person with significant control on 2 July 2019 (1 page)
3 July 2019Cessation of Clare Aldina Florence June Castagnetti as a person with significant control on 2 July 2019 (1 page)
2 July 2019Appointment of Janet Pierce as a secretary on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Gloria Ann Anderson as a director on 2 July 2019 (1 page)
2 July 2019Appointment of Nicklas Reinhold Holgersson as a director on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Christina Maria Yolanda Castagnetti as a director on 2 July 2019 (1 page)
2 July 2019Registered office address changed from 3rd Floor North the Forum 74-80 Camden Street London NW1 0EG to Park House 116 Park Street London W1K 6AF on 2 July 2019 (1 page)
2 July 2019Termination of appointment of Clare Aldina Florence June Castagnetti as a secretary on 2 July 2019 (1 page)
2 July 2019Notification of Mp Management Holdings Ltd as a person with significant control on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Clare Aldina Florence June Castagnetti as a director on 2 July 2019 (1 page)
15 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
3 May 2019Satisfaction of charge 5 in full (5 pages)
9 January 2019Compulsory strike-off action has been discontinued (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
3 January 2019Total exemption full accounts made up to 31 January 2018 (11 pages)
8 August 2018Satisfaction of charge 3 in full (1 page)
30 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 December 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
31 May 2017Particulars of variation of rights attached to shares (3 pages)
31 May 2017Particulars of variation of rights attached to shares (3 pages)
31 May 2017Change of share class name or designation (2 pages)
31 May 2017Change of share class name or designation (2 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (8 pages)
15 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 185,840.00
(4 pages)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 May 2017Purchase of own shares. (3 pages)
15 May 2017Purchase of own shares. (3 pages)
15 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 185,840.00
(4 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (12 pages)
8 November 2016Total exemption small company accounts made up to 31 January 2016 (12 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 45,940
(5 pages)
9 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 45,940
(5 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 45,940
(5 pages)
21 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 45,940
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 45,940
(5 pages)
20 May 2014Director's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2014 (2 pages)
20 May 2014Director's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2014 (2 pages)
20 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 45,940
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 July 2013Registration of charge 014182640006 (6 pages)
30 July 2013Registration of charge 014182640006 (6 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
24 May 2013Director's details changed for Miss Christina Maria Yolanda Castagnetti on 14 May 2013 (2 pages)
24 May 2013Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2012 (1 page)
24 May 2013Director's details changed for Miss Gloria Ann Anderson on 14 May 2012 (2 pages)
24 May 2013Director's details changed for Miss Gloria Ann Anderson on 14 May 2012 (2 pages)
24 May 2013Director's details changed for Miss Christina Maria Yolanda Castagnetti on 14 May 2013 (2 pages)
24 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
24 May 2013Secretary's details changed for Miss Clare Aldina Florence June Castagnetti on 14 May 2012 (1 page)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
20 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
29 November 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 45,940
(3 pages)
18 October 2012Statement of capital following an allotment of shares on 17 October 2012
  • GBP 45,940
(3 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
10 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 December 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 February 2010Accounts for a small company made up to 31 January 2009 (7 pages)
3 February 2010Accounts for a small company made up to 31 January 2009 (7 pages)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
19 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
17 June 2008Return made up to 14/05/08; full list of members (4 pages)
17 June 2008Return made up to 14/05/08; full list of members (4 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
30 November 2007Accounts for a small company made up to 31 January 2007 (7 pages)
26 June 2007Return made up to 14/05/07; full list of members (3 pages)
26 June 2007Return made up to 14/05/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
5 December 2006Accounts for a small company made up to 31 January 2006 (7 pages)
12 June 2006Return made up to 14/05/06; full list of members (7 pages)
12 June 2006Return made up to 14/05/06; full list of members (7 pages)
31 January 2006Registered office changed on 31/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london. NW1 3NS (1 page)
31 January 2006Registered office changed on 31/01/06 from: c/o the map partnership ground floor, goodyear house 52-56 osnaburgh street london. NW1 3NS (1 page)
25 January 2006Accounts for a medium company made up to 31 January 2005 (18 pages)
25 January 2006Accounts for a medium company made up to 31 January 2005 (18 pages)
8 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
8 December 2005Delivery ext'd 3 mth 31/01/05 (1 page)
25 July 2005Amended accounts made up to 31 January 2004 (18 pages)
25 July 2005Amended accounts made up to 31 January 2004 (18 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
14 June 2005Return made up to 14/05/05; full list of members (7 pages)
22 April 2005Accounts for a medium company made up to 31 January 2004 (18 pages)
22 April 2005Accounts for a medium company made up to 31 January 2004 (18 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2004Return made up to 14/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2004Accounts for a medium company made up to 31 January 2003 (18 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 February 2004Accounts for a medium company made up to 31 January 2003 (18 pages)
4 February 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
3 November 2003Delivery ext'd 3 mth 31/01/03 (1 page)
26 September 2003Declaration of mortgage charge released/ceased (1 page)
26 September 2003Declaration of mortgage charge released/ceased (1 page)
14 June 2003Return made up to 14/05/03; full list of members (7 pages)
14 June 2003Return made up to 14/05/03; full list of members (7 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
8 April 2003Particulars of mortgage/charge (4 pages)
18 March 2003Amended accounts made up to 31 January 2002 (18 pages)
18 March 2003Amended accounts made up to 31 January 2002 (18 pages)
13 December 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
13 December 2002Accounts for a medium company made up to 31 January 2002 (18 pages)
28 May 2002Return made up to 14/05/02; full list of members (7 pages)
28 May 2002Return made up to 14/05/02; full list of members (7 pages)
12 February 2002Amended accounts made up to 31 January 2001 (15 pages)
12 February 2002Amended accounts made up to 31 January 2001 (15 pages)
29 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
29 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
22 May 2001Return made up to 14/05/01; full list of members (7 pages)
22 May 2001Return made up to 14/05/01; full list of members (7 pages)
23 January 2001Accounts made up to 31 January 2000 (17 pages)
23 January 2001Accounts made up to 31 January 2000 (17 pages)
19 June 2000Return made up to 14/05/00; full list of members (7 pages)
19 June 2000Return made up to 14/05/00; full list of members (7 pages)
6 February 2000Accounts made up to 31 January 1999 (18 pages)
6 February 2000Accounts made up to 31 January 1999 (18 pages)
2 September 1999Return made up to 14/05/99; full list of members (6 pages)
2 September 1999Return made up to 14/05/99; full list of members (6 pages)
9 December 1998Memorandum and Articles of Association (7 pages)
9 December 1998Memorandum and Articles of Association (7 pages)
29 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 September 1998£ nc 45840/91457 08/09/98 (1 page)
29 September 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
29 September 1998Memorandum and Articles of Association (11 pages)
29 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 September 1998Ad 08/09/98--------- £ si 45617@1=45617 £ ic 223/45840 (2 pages)
29 September 1998Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 September 1998Memorandum and Articles of Association (11 pages)
29 September 1998Particulars of contract relating to shares (4 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 September 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
29 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
29 September 1998£ nc 45840/91457 08/09/98 (1 page)
29 September 1998Particulars of contract relating to shares (4 pages)
29 September 1998Ad 08/09/98--------- £ si 45617@1=45617 £ ic 223/45840 (2 pages)
17 September 1998Accounts made up to 31 January 1998 (18 pages)
17 September 1998Accounts made up to 31 January 1998 (18 pages)
16 July 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1998Return made up to 14/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 April 1998Accounts made up to 31 January 1997 (18 pages)
8 April 1998Accounts made up to 31 January 1997 (18 pages)
12 June 1997Return made up to 14/05/97; full list of members (6 pages)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Director's particulars changed (1 page)
12 June 1997Return made up to 14/05/97; full list of members (6 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
20 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 January 1996Accounts made up to 31 January 1995 (8 pages)
23 January 1996Accounts made up to 31 January 1995 (8 pages)
19 July 1995Particulars of mortgage/charge (8 pages)
19 July 1995Particulars of mortgage/charge (8 pages)
3 May 1995Return made up to 14/05/95; no change of members (4 pages)
3 May 1995Return made up to 14/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
9 May 1979Incorporation (15 pages)
9 May 1979Incorporation (15 pages)