41 Stubbs Road
Hong Kong
Director Name | Mr Tsang Kay Stan Cheung |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 31 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat A, 29/F, Blk3, Nos 2 & 3 Garden Terrace 8a Old Peak Road Hong Kong |
Director Name | Mr Simon George Gilham |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2011(31 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unit 1 Apsley Way Phoenix Park London NW2 7LN |
Director Name | Mr Terence Geoffrey Lawrance |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(34 years, 9 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Distribution Director |
Country of Residence | England |
Correspondence Address | 1 Lloyd Close Goffs Oak Waltham Cross EN7 5NQ |
Secretary Name | Dr Monica Bloch |
---|---|
Status | Current |
Appointed | 12 February 2020(40 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Correspondence Address | Unit 1 Apsley Way Phoenix Park London NW2 7LN |
Director Name | Mr Chi Shun Peter Thong |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 08 December 2023(44 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3110,31/F Tower Two Lippo Centre 89 Queensway Hong Kong |
Director Name | Mr Man Pun Lai |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | Hong Konger |
Status | Current |
Appointed | 08 December 2023(44 years, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 3110,31/F Tower Two Lippo Centre 89 Queensway Hong Kong |
Director Name | Geoffrey Malcolm Barnes |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 1994) |
Role | Company Director |
Correspondence Address | Carmela House Moor Road Langham Colchester Essex CO4 5NR |
Director Name | Robert William Bowden-Smith |
---|---|
Date of Birth | May 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Woodstock 6 Roedeer Copse Haslemere Surrey GU27 1RF |
Director Name | Christopher Charles Norland |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Corporate Financier |
Correspondence Address | Winters Farm Witherenden Road Mayfield East Sussex TN20 6RP |
Director Name | Mr Patrick Douglas Pakenham-Walsh |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Orchard Cottage Lythe Hill Park Haslemere Surrey GU27 3BD |
Director Name | Mr Sion Wiseman |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 11 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Wise Lane Mill Hill London NW7 2RE |
Director Name | Mr Richard Jonathan Tibber |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Waterloo Road London NW2 7TT |
Secretary Name | Robert William Bowden-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 1992(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 January 1994) |
Role | Company Director |
Correspondence Address | Woodstock 6 Roedeer Copse Haslemere Surrey GU27 1RF |
Director Name | Yeung Sum Michael Thong |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 08 December 2023) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Flat 8, Dynasty Villa 2 Dynasty Heights Yin Ping Road Hong Kong Foreign |
Director Name | Monica Bloch |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 25 years (resigned 31 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 Pont Street London SW1X 0BD |
Director Name | George Bloch |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 27 April 2009) |
Role | Company Director |
Correspondence Address | F1 16 Villa Monte Rosa 41a Stubbs Road Hong Kong |
Secretary Name | King Hung George Tang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 October 1995) |
Role | Company Director |
Correspondence Address | 1716 Block C Kornhill Quarry Bay Hong Kong |
Director Name | Dong Song Chang |
---|---|
Date of Birth | October 1921 (Born 102 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 June 1995(15 years, 7 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 22 August 2012) |
Role | Merchant |
Country of Residence | Hong Kong |
Correspondence Address | Suite 3704 The Atrium Pacific Place 88 Queensway Hong Kong Foreign |
Secretary Name | Mr Matthew William Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1995(15 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 May 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Attimore Road Welwyn Garden City Hertfordshire AL8 6LP |
Secretary Name | Navnit Kota |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2000(20 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 March 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Mountview Northwood Middlesex HA6 3NZ |
Secretary Name | Jitendra Dabasia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(22 years, 5 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 19 July 2018) |
Role | Accountant |
Correspondence Address | Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN |
Director Name | Mr George Tang |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2014(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2015) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 39 Waterloo Road Waterloo Road London NW2 7TT |
Director Name | Ms Yin Fong Avis Li |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 07 January 2014(34 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 September 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN |
Director Name | Mr Kam Hung Shum |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hong Konger |
Status | Resigned |
Appointed | 09 July 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 08 December 2023) |
Role | Financial Director |
Country of Residence | Hong Kong |
Correspondence Address | Room 3110, 31st Floor Tower Two, Lippo Ctr 89 Quee Hong Kong |
Secretary Name | Mr Babu Haridas Chandarana |
---|---|
Status | Resigned |
Appointed | 19 July 2018(38 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 February 2020) |
Role | Company Director |
Correspondence Address | 31 Hartshill Close Uxbridge UB10 9LH |
Website | www.zeonltd.co.uk |
---|---|
Telephone | 07 e60878680 |
Telephone region | Mobile |
Registered Address | Unit 1 Apsley Way Phoenix Park London NW2 7LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £8,838,000 |
Gross Profit | £1,768,000 |
Net Worth | £1,668,000 |
Cash | £2,059,000 |
Current Liabilities | £9,597,000 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (10 months ago) |
---|---|
Next Return Due | 10 June 2024 (2 months, 1 week from now) |
22 May 1992 | Delivered on: 29 May 1992 Satisfied on: 8 August 1994 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited 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 |
---|---|
27 September 1987 | Delivered on: 8 October 1987 Persons entitled: Heathfield Development Co. (Sussex) Limited. Classification: Debenture Secured details: £350,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h property (subject to debenture over the same dated on 10TH aug 1981) floating charge. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 August 1981 | Delivered on: 13 August 1981 Satisfied on: 10 August 1992 Persons entitled: P.S. Refson & Co. Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts & uncalled capital. With all buildings & fixtures (incl trade fixtures) fixed plant & machinery & goodwill (see doc M13.). Fully Satisfied |
10 December 1991 | Delivered on: 13 December 1991 Persons entitled: Merchant Investors Assurance Company Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Rental deposit of £2,250.00 referred to in the tenancy agreement. Outstanding |
10 December 1991 | Delivered on: 13 December 1991 Persons entitled: Merchant Investors Assurance Company Limited Classification: Tenancy agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the tenancy agreement. Particulars: Rental deposit of £2,250.00 referred to in the tenancy agreement. Outstanding |
5 November 1991 | Delivered on: 8 November 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies and liabilities now or at anytime hereafter due owing or incurred to the bank. Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the compny and all patents patent applications (see doc 395 454C 8/11 for full details). Outstanding |
7 August 1989 | Delivered on: 25 August 1989 Persons entitled: Midland 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 - 39 waterloo road, dollis hill, london NW2 title no mx 158745. Outstanding |
7 August 1989 | Delivered on: 11 August 1989 Persons entitled: Midland Bank PLC 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 and floating charge over all the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
22 January 1987 | Delivered on: 26 January 1987 Persons entitled: Leeds Permanent Building Society. Classification: Legal charge Secured details: £185,000. Particulars: 39 waterloo road london NW2. Outstanding |
31 July 1992 | Delivered on: 18 August 1992 Persons entitled: J.R.Orme Classification: Deed of licence Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Cash deposit held by the mortgagee in the sum of £14,750 together with interest accrued thereon and additions thereto. Outstanding |
24 December 2020 | Full accounts made up to 31 March 2020 (29 pages) |
---|---|
12 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
13 February 2020 | Appointment of Dr Monica Bloch as a secretary on 12 February 2020 (2 pages) |
13 February 2020 | Termination of appointment of Babu Haridas Chandarana as a secretary on 12 February 2020 (1 page) |
4 December 2019 | Full accounts made up to 31 March 2019 (29 pages) |
18 November 2019 | Cessation of Herald Group Ltd as a person with significant control on 6 April 2016 (1 page) |
18 November 2019 | Notification of a person with significant control statement (2 pages) |
5 June 2019 | Confirmation statement made on 27 May 2019 with updates (4 pages) |
31 May 2019 | Statement of capital following an allotment of shares on 29 March 2019
|
1 February 2019 | Termination of appointment of Monica Bloch as a director on 31 January 2019 (1 page) |
5 November 2018 | Full accounts made up to 31 March 2018 (28 pages) |
9 October 2018 | Termination of appointment of Yin Fong Avis Li as a director on 30 September 2018 (1 page) |
26 July 2018 | Director's details changed for Mr Terence Geoffrey Lawrance on 26 July 2018 (2 pages) |
19 July 2018 | Appointment of Mr Babu Haridas Chandarana as a secretary on 19 July 2018 (2 pages) |
19 July 2018 | Termination of appointment of Jitendra Dabasia as a secretary on 19 July 2018 (1 page) |
30 May 2018 | Confirmation statement made on 27 May 2018 with updates (4 pages) |
4 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
10 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 November 2017 | Full accounts made up to 31 March 2017 (28 pages) |
31 July 2017 | Director's details changed for Mr Simon Gilham on 4 July 2014 (2 pages) |
31 July 2017 | Director's details changed for Mr Simon Gilham on 4 July 2014 (2 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (30 pages) |
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 March 2016 | Satisfaction of charge 5 in full (1 page) |
30 March 2016 | Satisfaction of charge 4 in full (1 page) |
30 March 2016 | Satisfaction of charge 10 in full (1 page) |
30 March 2016 | Satisfaction of charge 4 in full (1 page) |
30 March 2016 | Satisfaction of charge 2 in full (1 page) |
30 March 2016 | Satisfaction of charge 7 in full (1 page) |
30 March 2016 | Satisfaction of charge 6 in full (1 page) |
30 March 2016 | Satisfaction of charge 2 in full (1 page) |
30 March 2016 | Satisfaction of charge 8 in full (1 page) |
30 March 2016 | Satisfaction of charge 8 in full (1 page) |
30 March 2016 | Satisfaction of charge 10 in full (1 page) |
30 March 2016 | Satisfaction of charge 6 in full (1 page) |
30 March 2016 | Satisfaction of charge 5 in full (1 page) |
30 March 2016 | Satisfaction of charge 7 in full (1 page) |
14 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
14 November 2015 | Full accounts made up to 31 March 2015 (24 pages) |
7 October 2015 | Registered office address changed from 39 Waterloo Road London NW2 7TT to Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 39 Waterloo Road London NW2 7TT to Units 1 & 2 Phoenix Park Apsley Way London NW2 7LN on 7 October 2015 (1 page) |
9 July 2015 | Appointment of Mr Kam Hung Shum as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Kam Hung Shum as a director on 9 July 2015 (2 pages) |
9 July 2015 | Appointment of Mr Kam Hung Shum as a director on 9 July 2015 (2 pages) |
6 July 2015 | Termination of appointment of George Tang as a director on 30 June 2015 (1 page) |
6 July 2015 | Termination of appointment of George Tang as a director on 30 June 2015 (1 page) |
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
9 September 2014 | Resolutions
|
9 September 2014 | Resolutions
|
13 August 2014 | Termination of appointment of Sion Wiseman as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Terence Geoffrey Lawrance as a director on 13 August 2014 (2 pages) |
13 August 2014 | Termination of appointment of Sion Wiseman as a director on 11 August 2014 (1 page) |
13 August 2014 | Appointment of Mr Terence Geoffrey Lawrance as a director on 13 August 2014 (2 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
12 August 2014 | Full accounts made up to 31 March 2014 (25 pages) |
4 August 2014 | Resolutions
|
4 August 2014 | Resolutions
|
17 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
17 July 2014 | Statement of capital following an allotment of shares on 14 July 2014
|
10 July 2014 | Termination of appointment of Richard Jonathan Tibber as a director on 4 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Richard Jonathan Tibber as a director on 4 July 2014 (1 page) |
10 July 2014 | Termination of appointment of Richard Jonathan Tibber as a director on 4 July 2014 (1 page) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (11 pages) |
2 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders (11 pages) |
8 January 2014 | Appointment of Ms Yin Fong Avis Li as a director on 7 January 2014 (2 pages) |
8 January 2014 | Appointment of Ms Yin Fong Avis Li as a director on 7 January 2014 (2 pages) |
8 January 2014 | Appointment of Mr George Tang as a director on 7 January 2014 (2 pages) |
8 January 2014 | Appointment of Mr George Tang as a director on 7 January 2014 (2 pages) |
8 January 2014 | Appointment of Ms Yin Fong Avis Li as a director on 7 January 2014 (2 pages) |
8 January 2014 | Appointment of Mr George Tang as a director on 7 January 2014 (2 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (23 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
10 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (10 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
9 October 2012 | Termination of appointment of Dong Song Chang as a director on 22 August 2012 (1 page) |
9 October 2012 | Termination of appointment of Dong Song Chang as a director on 22 August 2012 (1 page) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (11 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (11 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (24 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (11 pages) |
27 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (11 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Resolutions
|
11 April 2011 | Statement of capital following an allotment of shares on 22 March 2011
|
11 April 2011 | Resolutions
|
7 March 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
7 March 2011 | Accounts for a medium company made up to 31 March 2010 (23 pages) |
25 February 2011 | Appointment of Mr Simon Gilham as a director (2 pages) |
25 February 2011 | Appointment of Mr Simon Gilham as a director (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (10 pages) |
29 July 2010 | Change of share class name or designation (2 pages) |
29 July 2010 | Change of share class name or designation (2 pages) |
29 July 2010 | Resolutions
|
29 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2010 | Particulars of variation of rights attached to shares (2 pages) |
29 July 2010 | Resolutions
|
12 January 2010 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
12 January 2010 | Accounts for a medium company made up to 31 March 2009 (23 pages) |
13 November 2009 | Secretary's details changed for Jitendra Dabasia on 13 November 2009 (1 page) |
13 November 2009 | Secretary's details changed for Jitendra Dabasia on 13 November 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Richard Jonathan Tibber on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Jonathan Tibber on 13 November 2009 (2 pages) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
8 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (6 pages) |
28 April 2009 | Appointment terminated director george bloch (1 page) |
28 April 2009 | Appointment terminated director george bloch (1 page) |
23 September 2008 | Return made up to 19/09/08; full list of members (6 pages) |
23 September 2008 | Return made up to 19/09/08; full list of members (6 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
21 August 2008 | Full accounts made up to 31 March 2008 (23 pages) |
25 September 2007 | Return made up to 19/09/07; no change of members
|
25 September 2007 | Return made up to 19/09/07; no change of members
|
8 August 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
8 August 2007 | Accounts for a medium company made up to 31 March 2007 (24 pages) |
12 December 2006 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
12 December 2006 | Accounts for a medium company made up to 31 March 2006 (25 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (10 pages) |
17 October 2006 | Return made up to 19/09/06; full list of members (10 pages) |
16 December 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
16 December 2005 | Accounts for a medium company made up to 31 March 2005 (18 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members
|
26 September 2005 | Return made up to 19/09/05; full list of members
|
6 October 2004 | Return made up to 19/09/04; full list of members (10 pages) |
6 October 2004 | Return made up to 19/09/04; full list of members (10 pages) |
13 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
13 September 2004 | Accounts for a medium company made up to 31 March 2004 (18 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (10 pages) |
26 September 2003 | Return made up to 19/09/03; full list of members (10 pages) |
1 May 2003 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
1 May 2003 | Group of companies' accounts made up to 31 March 2002 (37 pages) |
30 October 2002 | Return made up to 19/09/02; full list of members (10 pages) |
30 October 2002 | Return made up to 19/09/02; full list of members (10 pages) |
22 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
22 October 2002 | Delivery ext'd 3 mth 31/03/02 (1 page) |
16 June 2002 | Section 394 statement (1 page) |
16 June 2002 | Section 394 statement (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Secretary resigned (1 page) |
7 March 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
7 March 2002 | Group of companies' accounts made up to 31 March 2001 (25 pages) |
23 November 2001 | Return made up to 19/09/01; no change of members (8 pages) |
23 November 2001 | Return made up to 19/09/01; no change of members (8 pages) |
7 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
7 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
30 October 2000 | Return made up to 19/09/00; no change of members (8 pages) |
30 October 2000 | Return made up to 19/09/00; no change of members (8 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Secretary resigned (1 page) |
24 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
24 November 1999 | Full group accounts made up to 31 March 1999 (25 pages) |
16 September 1999 | Return made up to 19/09/99; full list of members (8 pages) |
16 September 1999 | Return made up to 19/09/99; full list of members (8 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
20 January 1999 | Full group accounts made up to 31 March 1998 (26 pages) |
23 October 1998 | Return made up to 19/09/98; no change of members (6 pages) |
23 October 1998 | Return made up to 19/09/98; no change of members (6 pages) |
5 December 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
5 December 1997 | Full group accounts made up to 31 March 1997 (29 pages) |
16 October 1997 | Return made up to 19/09/97; no change of members (6 pages) |
16 October 1997 | Return made up to 19/09/97; no change of members (6 pages) |
18 October 1996 | Return made up to 19/09/96; full list of members (8 pages) |
18 October 1996 | Return made up to 19/09/96; full list of members (8 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
21 August 1996 | Full group accounts made up to 31 March 1996 (29 pages) |
21 July 1996 | Director's particulars changed (1 page) |
21 July 1996 | Director's particulars changed (1 page) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
19 October 1995 | New secretary appointed (2 pages) |
19 October 1995 | Secretary resigned (2 pages) |
21 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
21 September 1995 | Return made up to 19/09/95; no change of members (6 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
18 September 1995 | Full group accounts made up to 31 March 1995 (28 pages) |
18 September 1995 | New director appointed (2 pages) |
1 February 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
1 February 1995 | Full group accounts made up to 31 March 1994 (28 pages) |
27 August 1991 | Full group accounts made up to 31 December 1990 (20 pages) |
27 August 1991 | Full group accounts made up to 31 December 1990 (20 pages) |