Wembley
Middlesex
HA0 2JF
Director Name | Mr Shailesh Ramniklal Solanki |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Secretary Name | Mr Kalpesh Ramniklal Solanki |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 October 1993(14 years, 4 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mr Jaimin Kalpesh Solanki |
---|---|
Date of Birth | December 1995 (Born 28 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2022(43 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Silex Street London SE1 0DW |
Director Name | Mrs Parvatiben Ramniklal Solanki |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 04 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mr Ramniklal Chaganlal Solanki |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 28 years (resigned 04 January 2019) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Secretary Name | Mrs Parvatiben Ramniklal Solanki |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 07 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Director Name | Mr Kevin Richardson |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1994(14 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 June 1998) |
Role | Manager |
Correspondence Address | 74 Harrowdene Road Wembley Middlesex HA0 2JF |
Website | gg2.net |
---|---|
Telephone | 020 79281234 |
Telephone region | London |
Registered Address | 1 Silex Street London SE1 0DW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Ramniklal Chaganlal Solanki 50.00% Ordinary |
---|---|
1 at £1 | Mrs Parvatiben Ramniklal Solanki 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,006,276 |
Cash | £13,062 |
Current Liabilities | £108,756 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
29 October 2009 | Delivered on: 10 November 2009 Persons entitled: Bank of Baroda 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: F/H land and property at 68 harrowdene road wembley, by way of fixed charge all rental income present or future , fixed plant and machinery and fixtures all the goodwill of the trade or business carried out at the property all book debts and other moneys and capital profits see image for full details. Outstanding |
---|---|
20 February 2003 | Delivered on: 5 March 2003 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Freehold land and premises at 68 harrowdene road wembley HA0 2JF title number MX124544 together with all plant and machinery attached or annexed thereto and the goodwill of any licences relating to any business carried on at the property or any part thereof. Outstanding |
9 September 1992 | Delivered on: 14 September 1992 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due from the company and/or asian trade publications limited and garavi gujarat (publications) limited to the chargee on any account whatsoever. Particulars: F/H land k/as 1/2 silex street southwark london SE1 odw t/nos SGL357854 and 173803 together with the benefit of all covenants and rights fixed and moveable plant and machinery fixtures and fittings see doc for details. Outstanding |
9 September 1992 | Delivered on: 14 September 1992 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All moneys due from the company and/or asian trade publications limited and garavi gujarat (publications) limited to the chargee on any account whatsoever. Particulars: F/H land and buildings k/as 72 harrowdene road in the london borough of brent t/no P51984 together with the benefit of all covenants and rights fixed and moveable plant and machinery fixtures and fittings see doc for details. Outstanding |
9 September 1992 | Delivered on: 14 September 1992 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due from the company and/or asian trade publications limited and garavi gujarat (publications) limited to the chargee on any account whatsoever. Particulars: F/H land and buildings k/a 74 harrowdene road, l/b of brent t/no. P24142 with the benefit of all covenants and rights and all fixed and moveable plant machinery fixtures fittings furniture equipment implements and utensils thereon. Outstanding |
15 December 1988 | Delivered on: 21 December 1988 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from garavi gujarat (publications) limited to the chargee on any account whatsoever. Particulars: F/H properties k/as 1 & 2 silex street, l/b of southwark. Title nos sgl 357854 & 173803 fixed & moveable plant machinery, fixtures, fittings furniture, equipment, implements & utensils. Outstanding |
12 October 1982 | Delivered on: 22 October 1982 Persons entitled: Bank of Baroda Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 silex st. London SE1 secondly f/h land situate and k/a 2 silex st london SE1 T.nos:- 173803 213507. Outstanding |
3 May 2023 | Delivered on: 15 May 2023 Persons entitled: West One Loan Limited Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the land registry and being 68 harrowdene road, wembley HA0 2JF, which is registered at the hm land registry under title number MX235644. Outstanding |
12 October 1982 | Delivered on: 22 October 1982 Persons entitled: Bank of Baroda 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 74 harrowdene rd wembley middlesex. Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: All freehold and leasehold property of garavi gujarat (property) limited both present and future including (but not limited to) the following properties: freehold property, 1 silex street, london, SE1 0DW - title no. 173803 / freehold property, 2 silex street, london, SE1 0DP - title no. SGL357854 but excluding the following properties: freehold property, 68 harrowdene road, wembley, HA0 2JF - title no. MX235644 / freehold property, 72 harrowdene road, wembley, HA0 2JF - title no. P51984 / freehold property, 74 harrowdene road - title no. P24142. Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Freehold property - 2 silex street london SE1 0DP - title no. SGL357854. Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Outstanding |
21 January 2019 | Delivered on: 22 January 2019 Persons entitled: State Bank of India (UK) Limited Classification: A registered charge Particulars: Freehold property - 1 silex street london SE1 0DW - title no. 173803. Outstanding |
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 72 harrowdene road, wembley HA0 2JF, united kingdom, which is registered at the hm land registry under title number P51984. Outstanding |
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 68 harrowdene road, wembley HA0 2JF, united kingdom, which is registered at the hm land registry under title number MX235644. Outstanding |
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 74 harrowdene road, wembley HA0 2JF, united kingdom, which is registered at the hm land registry under title number P24142. Outstanding |
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 2 silex street, SE1 0DP, united kingdom, which is registered at the hm land registry under title number SGL357854. Outstanding |
12 May 2016 | Delivered on: 25 May 2016 Persons entitled: Bank of Baroda Classification: A registered charge Particulars: The freehold land shown edged with red on the plan of the title filed at the hm land registry and being the land and building at 1 silex street, london SE1 0DW, united kingdom, which is registered at the hm land registry under title number 173803. Outstanding |
17 November 1980 | Delivered on: 18 November 1980 Persons entitled: Bank of Baroda 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 72 harrowdene road, wembley. Title no. P 51984. Outstanding |
9 February 2024 | Satisfaction of charge 014227540020 in full (1 page) |
---|---|
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
1 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
7 November 2023 | Registration of charge 014227540021, created on 2 November 2023 (16 pages) |
15 May 2023 | Registration of charge 014227540020, created on 3 May 2023 (70 pages) |
20 January 2023 | Confirmation statement made on 31 December 2022 with updates (5 pages) |
12 August 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
9 August 2022 | Appointment of Mr Jaimin Kalpesh Solanki as a director on 8 August 2022 (2 pages) |
11 March 2022 | Cessation of Parvatiben Ramniklal Solanki as a person with significant control on 21 February 2022 (1 page) |
11 March 2022 | Cessation of Ramniklal Solanki as a person with significant control on 21 February 2022 (1 page) |
11 March 2022 | Notification of Rampar Holdings Limited as a person with significant control on 21 February 2022 (1 page) |
13 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
15 February 2021 | Confirmation statement made on 31 December 2020 with updates (5 pages) |
22 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
29 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 February 2019 | Satisfaction of charge 8 in full (1 page) |
8 February 2019 | Satisfaction of charge 4 in full (1 page) |
8 February 2019 | Satisfaction of charge 6 in full (1 page) |
8 February 2019 | Satisfaction of charge 7 in full (1 page) |
8 February 2019 | Satisfaction of charge 2 in full (1 page) |
8 February 2019 | Satisfaction of charge 014227540014 in full (1 page) |
8 February 2019 | Satisfaction of charge 014227540010 in full (1 page) |
8 February 2019 | Satisfaction of charge 014227540012 in full (1 page) |
8 February 2019 | Satisfaction of charge 014227540013 in full (1 page) |
8 February 2019 | Satisfaction of charge 3 in full (1 page) |
8 February 2019 | Satisfaction of charge 014227540011 in full (1 page) |
8 February 2019 | Satisfaction of charge 5 in full (1 page) |
8 February 2019 | Satisfaction of charge 1 in full (1 page) |
8 February 2019 | Satisfaction of charge 9 in full (2 pages) |
22 January 2019 | Registration of charge 014227540019, created on 21 January 2019 (16 pages) |
22 January 2019 | Registration of charge 014227540017, created on 21 January 2019 (5 pages) |
22 January 2019 | Registration of charge 014227540016, created on 21 January 2019 (16 pages) |
22 January 2019 | Registration of charge 014227540018, created on 21 January 2019 (45 pages) |
22 January 2019 | Registration of charge 014227540015, created on 21 January 2019 (5 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
11 January 2019 | Termination of appointment of Ramniklal Chaganlal Solanki as a director on 4 January 2019 (1 page) |
11 January 2019 | Termination of appointment of Parvatiben Ramniklal Solanki as a director on 4 January 2019 (1 page) |
19 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
22 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 31 March 2017 (15 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
25 May 2016 | Registration of charge 014227540012, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540011, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540014, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540011, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540010, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540013, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540013, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540010, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540014, created on 12 May 2016 (43 pages) |
25 May 2016 | Registration of charge 014227540012, created on 12 May 2016 (43 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-14
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
17 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
13 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
2 March 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
22 January 2010 | Director's details changed for Mr Kalpesh Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Parvatiben Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Kalpesh Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Mr Ramniklal Chaganlal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Shailesh Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mrs Parvatiben Ramniklal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Ramniklal Chaganlal Solanki on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mr Shailesh Ramniklal Solanki on 22 January 2010 (2 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 2 silex st london SE1 0DP (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from 1 2 silex st london SE1 0DP (1 page) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
2 February 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
29 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
9 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
1 February 2006 | Return made up to 31/12/05; full list of members (3 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
9 February 2005 | Return made up to 31/12/04; full list of members (8 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
25 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
24 March 2004 | Return made up to 31/12/03; full list of members (8 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
4 April 2003 | Return made up to 31/12/02; full list of members (8 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
18 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
5 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
5 April 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
7 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 May 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 April 1999 | Return made up to 31/12/98; full list of members (6 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 July 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | Director resigned (1 page) |
18 May 1998 | Return made up to 31/12/97; full list of members (8 pages) |
18 May 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
5 March 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
22 January 1997 | Return made up to 31/12/96; full list of members (8 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
9 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
30 October 1995 | Return made up to 31/12/94; full list of members (8 pages) |
30 October 1995 | Return made up to 31/12/94; full list of members (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |
24 May 1979 | Incorporation (14 pages) |