Stanmore
HA7 3HD
Director Name | Roger Martyn Bailey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 16 September 1992) |
Role | Company Director |
Correspondence Address | Charnwood Mount Park Road Harrow On The Hill HA1 3JU |
Director Name | Mr Duncan Blackstone |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years after company formation) |
Appointment Duration | 4 months (resigned 11 February 1992) |
Role | Retired |
Correspondence Address | 71 Wembley Park Drive Wembley Middlesex HA9 8HE |
Director Name | Mr Updesh Singh Cheema |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Restauranteur |
Correspondence Address | 14 Mallard Way London NW9 8JH |
Director Name | Mr Robert Alexander Parvin |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 59 Northgate Canterbury Kent CT1 1BB |
Director Name | Sheila Morley |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 18 January 2001) |
Role | Headmistress |
Correspondence Address | 101 Brindley Close Alperton Middlesex HA0 1BT |
Secretary Name | Mr Robert Alexander Parvin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1991(12 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 September 1993) |
Role | Company Director |
Correspondence Address | 59 Northgate Canterbury Kent CT1 1BB |
Director Name | Mary Clow |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(12 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 September 1998) |
Role | Retired |
Correspondence Address | 10 Queens Court Wembley Middlesex HA9 7QU |
Director Name | Pamela Audrey Turner |
---|---|
Date of Birth | March 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1993(13 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 18 January 2001) |
Role | School Secretary |
Correspondence Address | 35 Waxwell Lane Pinner Middlesex HA5 3EJ |
Director Name | Donald Alfred Turner |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2001) |
Role | Retired |
Correspondence Address | 35 Waxwell Lane Pinner Middlesex HA5 3EJ |
Director Name | Donald Alfred Turner |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(13 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 December 1993) |
Role | Retired |
Correspondence Address | 145a Uxbridge Road Harrow Weald Middlesex HA3 6DG |
Secretary Name | Pamela Audrey Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1993(13 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 18 January 2001) |
Role | School Secretary |
Correspondence Address | 35 Waxwell Lane Pinner Middlesex HA5 3EJ |
Director Name | Mrs Ashoobgar Cook |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Saint Leonards Road Ealing London W13 8PN |
Director Name | Julian Cook |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2007) |
Role | Financial Director |
Correspondence Address | 16c Bolton Road Chiswick London W4 3TB |
Secretary Name | Julian Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(21 years, 3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 29 June 2007) |
Role | Financial Director |
Correspondence Address | 16c Bolton Road Chiswick London W4 3TB |
Director Name | Alex Miller |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American Italian |
Status | Resigned |
Appointed | 29 June 2007(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 January 2011) |
Role | Investment Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 9 Stanley Mansions Park Walk London SW10 0AG |
Director Name | Anne Sybil Bragadir |
---|---|
Date of Birth | March 1980 (Born 43 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 June 2007(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2008) |
Role | Investment Advisor |
Correspondence Address | 4 Egerton Gardens Mews London SW3 2EH |
Secretary Name | Anne Sybil Bragadir |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 29 June 2007(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 December 2008) |
Role | Investment Advisor |
Correspondence Address | 4 Egerton Gardens Mews London SW3 2EH |
Director Name | Nicholas Penter |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotsalls Fair Oak Eastleigh Hampshire SO50 7HP |
Secretary Name | Nicholas Penter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(29 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Cotsalls Fair Oak Eastleigh Hampshire SO50 7HP |
Director Name | Ms Tracey Anne Storey |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2011(31 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 75 Park Lane Croydon Surrey CR9 1XS |
Website | www.stchristophersschool.org.uk |
---|---|
Telephone | 020 89025069 |
Telephone region | London |
Registered Address | Georgian House Park Lane Stanmore HA7 3HD |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £423,627 |
Current Liabilities | £21,368 |
Latest Accounts | 31 August 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 May 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 18 October 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2023 (1 month from now) |
12 October 2012 | Delivered on: 18 October 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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. Outstanding |
---|---|
12 October 2012 | Delivered on: 18 October 2012 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/H property k/a st. Christiopher's private school 71 wembley park drive wembley park middlesex t/n AGL195480. Outstanding |
11 November 2008 | Delivered on: 15 November 2008 Satisfied on: 23 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever. Particulars: F/H property k/a 71 wembley park drive t/no. P28897 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property. Fully Satisfied |
5 November 2008 | Delivered on: 12 November 2008 Satisfied on: 23 October 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture 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: 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 |
18 January 2001 | Delivered on: 24 January 2001 Satisfied on: 13 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 property known as 71 wembley park drive,wembley,midd'x HA9 8HE; t/no P28897. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 January 2001 | Delivered on: 24 January 2001 Satisfied on: 13 November 2008 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
21 August 1984 | Delivered on: 23 August 1984 Satisfied on: 20 January 2001 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 F1, wembley park drive, wembley, middx. Title no. P 28897. Fully Satisfied |
19 November 2020 | Notification of Inspired Learning Group (Uk) Limited as a person with significant control on 19 November 2020 (2 pages) |
---|---|
19 November 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
19 November 2020 | Cessation of Amit Mehta as a person with significant control on 19 November 2020 (1 page) |
2 October 2020 | Registered office address changed from Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA England to Georgian House Park Lane Stanmore HA7 3HD on 2 October 2020 (1 page) |
10 July 2020 | Accounts for a dormant company made up to 31 August 2019 (6 pages) |
11 December 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
27 March 2019 | Accounts for a dormant company made up to 31 August 2018 (6 pages) |
30 November 2018 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS to Old Brewery House 189 Stanmore Hill Stanmore HA7 3HA on 30 November 2018 (1 page) |
30 November 2018 | Confirmation statement made on 18 October 2018 with updates (4 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
20 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2018 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
3 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
31 May 2016 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (8 pages) |
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
17 March 2014 | Appointment of Mr Amit Mehta as a director (2 pages) |
17 March 2014 | Termination of appointment of Nicholas Penter as a secretary (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a director (1 page) |
17 March 2014 | Current accounting period extended from 31 March 2014 to 31 August 2014 (1 page) |
17 March 2014 | Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a secretary (1 page) |
17 March 2014 | Registered office address changed from 109 Uxbridge Road Ealing London W5 5TL on 17 March 2014 (1 page) |
17 March 2014 | Appointment of Mr Amit Mehta as a director (2 pages) |
17 March 2014 | Termination of appointment of Tracey Storey as a director (1 page) |
17 March 2014 | Termination of appointment of Tracey Storey as a director (1 page) |
17 March 2014 | Termination of appointment of Nicholas Penter as a director (1 page) |
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
29 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
7 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
18 October 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (5 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
13 October 2011 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 February 2011 | Appointment of Ms Tracey Anne Storey as a director (2 pages) |
1 February 2011 | Termination of appointment of Alex Miller as a director (1 page) |
1 February 2011 | Termination of appointment of Alex Miller as a director (1 page) |
1 February 2011 | Appointment of Ms Tracey Anne Storey as a director (2 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 September 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Alex Miller on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Alex Miller on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Penter on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Penter on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Alex Miller on 9 October 2009 (2 pages) |
5 November 2009 | Director's details changed for Nicholas Penter on 9 October 2009 (2 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
21 December 2008 | Appointment terminated director and secretary anne bragadir (1 page) |
21 December 2008 | Appointment terminated director and secretary anne bragadir (1 page) |
21 December 2008 | Director and secretary appointed nicholas penter (1 page) |
21 December 2008 | Director and secretary appointed nicholas penter (1 page) |
5 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
5 December 2008 | Return made up to 10/10/08; full list of members (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
13 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
7 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
7 November 2007 | Return made up to 10/10/07; no change of members (7 pages) |
24 July 2007 | Registered office changed on 24/07/07 from: 71, wembley park drive, wembley middlesex HA9 8HE (1 page) |
24 July 2007 | Registered office changed on 24/07/07 from: 71, wembley park drive, wembley middlesex HA9 8HE (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | New director appointed (2 pages) |
13 July 2007 | Secretary resigned;director resigned (1 page) |
13 July 2007 | New secretary appointed;new director appointed (2 pages) |
13 July 2007 | Director resigned (1 page) |
25 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
25 June 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
24 October 2006 | Return made up to 10/10/06; full list of members (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
17 November 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
20 October 2005 | Return made up to 10/10/05; full list of members (7 pages) |
1 November 2004 | Return made up to 10/10/04; full list of members
|
1 November 2004 | Return made up to 10/10/04; full list of members
|
27 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 10/10/03; full list of members (7 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
4 October 2001 | Return made up to 10/10/01; full list of members
|
4 October 2001 | Return made up to 10/10/01; full list of members
|
21 August 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
21 August 2001 | Accounts for a medium company made up to 31 March 2001 (12 pages) |
19 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
19 July 2001 | Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page) |
13 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2001 | Declaration of assistance for shares acquisition (4 pages) |
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | Secretary resigned;director resigned (1 page) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | New director appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Resolutions
|
29 January 2001 | New secretary appointed;new director appointed (2 pages) |
29 January 2001 | Memorandum and Articles of Association (11 pages) |
29 January 2001 | Memorandum and Articles of Association (11 pages) |
24 January 2001 | Particulars of mortgage/charge (4 pages) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Particulars of mortgage/charge (5 pages) |
24 January 2001 | Particulars of mortgage/charge (4 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
1 November 2000 | Return made up to 10/10/00; full list of members (8 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
26 October 1999 | Return made up to 10/10/99; full list of members (8 pages) |
23 February 1999 | £ ic 23000/18000 02/02/99 £ sr 5000@1=5000 (1 page) |
23 February 1999 | Nc dec already adjusted 02/02/99 (1 page) |
23 February 1999 | £ ic 23000/18000 02/02/99 £ sr 5000@1=5000 (1 page) |
23 February 1999 | Nc dec already adjusted 02/02/99 (1 page) |
8 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 February 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 October 1998 | Return made up to 10/10/98; full list of members
|
13 October 1998 | Return made up to 10/10/98; full list of members
|
23 September 1998 | £ ic 28000/23000 19/08/98 £ sr 5000@1=5000 (1 page) |
23 September 1998 | Resolutions
|
23 September 1998 | Resolutions
|
23 September 1998 | £ ic 28000/23000 19/08/98 £ sr 5000@1=5000 (1 page) |
23 September 1998 | £ nc 100000/95000 14/08/98 (1 page) |
23 September 1998 | £ nc 100000/95000 14/08/98 (1 page) |
6 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
6 March 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
16 October 1997 | Return made up to 10/10/97; no change of members
|
16 October 1997 | Return made up to 10/10/97; no change of members
|
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
4 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
15 October 1996 | Return made up to 10/10/96; full list of members
|
15 October 1996 | Return made up to 10/10/96; full list of members
|
19 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
8 October 1994 | Memorandum and Articles of Association (11 pages) |
8 October 1994 | Memorandum and Articles of Association (11 pages) |
24 May 1993 | Ad 29/04/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
24 May 1993 | £ nc 1000/100000 29/04/93 (1 page) |
24 May 1993 | £ nc 1000/100000 29/04/93 (1 page) |
24 May 1993 | Ad 29/04/93--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages) |
30 July 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |
30 July 1986 | Accounts for a small company made up to 31 December 1985 (4 pages) |