Edgware
HA8 7AB
Secretary Name | Mrs Zeina Kai |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 2001(21 years, 3 months after company formation) |
Appointment Duration | 22 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Dominic Iglesias |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 17 September 2004(24 years, 5 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Ms Andrea Sebesteny-King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2005(25 years, 5 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Marie Ferriere |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 05 June 2014(34 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Mrs Phyllis Yadin |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 October 1998) |
Role | Secretary |
Correspondence Address | 26-27 Queens Gate Gardens London SW7 5RP |
Director Name | Mark Yadin |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Flat K 26 Queens Gate Gardens London SW7 5RP |
Secretary Name | Mark Yadin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1991(11 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 October 1998) |
Role | Company Director |
Correspondence Address | Flat K 26 Queens Gate Gardens London SW7 5RP |
Director Name | Perry Smith |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 October 1998(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Alan Richard Hall |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(18 years, 6 months after company formation) |
Appointment Duration | 21 years, 3 months (resigned 31 January 2020) |
Role | Self Employed Builder |
Country of Residence | United Kingdom |
Correspondence Address | 42-46 Station Road Edgware HA8 7AB |
Director Name | Camilla Masini |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 1998(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 26-27 Queens Gate Gardens London SW7 5RP |
Director Name | Pamela Joan Shand |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2002) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Wootton Old Farm Brownhill Road Wootton New Milton Hampshire BH25 5TT |
Director Name | Ken Fereday |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1998(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 06 December 2004) |
Role | Company Director |
Correspondence Address | Flat M 26/27 Queens Gate Gardens London SW7 5RP |
Director Name | David Henry Politi |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 14 March 2007) |
Role | Insurance Broker |
Correspondence Address | 26-27 Queens Gate Gardens London SW7 5RP |
Director Name | Ms Andrea Sebesteny-King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(25 years, 5 months after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat B 26-27 Queens Gate Gardens South Kensington London SW7 5RP |
Director Name | June Edith Fereday |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2007(27 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 05 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 26-27 Queens Gate Gardens London SW7 5RP |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 1998(18 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 June 2001) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Registered Address | 42-46 Station Road Edgware HA8 7AB |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Dominic Iglesias 20.00% Ordinary |
---|---|
1 at £1 | Julien Paul Sebastien Ferriere & Marie Elisabeth Anne Ferriere 20.00% Ordinary |
1 at £1 | Perry Smith 20.00% Ordinary |
1 at £1 | Raquel Maree Brodie Ellis 20.00% Ordinary |
1 at £1 | Zeina Kai & Rosette Kai & Rima Elie Kai & Marwan Kai 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £18,880 |
Current Liabilities | £21,833 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 1 September 2024 (4 months from now) |
21 August 2023 | Confirmation statement made on 18 August 2023 with updates (4 pages) |
---|---|
6 February 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
24 August 2022 | Confirmation statement made on 18 August 2022 with updates (4 pages) |
6 December 2021 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
20 August 2021 | Confirmation statement made on 18 August 2021 with updates (4 pages) |
12 February 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
25 August 2020 | Confirmation statement made on 18 August 2020 with updates (5 pages) |
17 August 2020 | Notification of a person with significant control statement (2 pages) |
17 August 2020 | Cessation of Zeina Kai as a person with significant control on 1 August 2020 (1 page) |
24 March 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
26 February 2020 | Termination of appointment of Perry Smith as a director on 31 January 2020 (1 page) |
26 February 2020 | Director's details changed for Mrs Zeina Kai on 17 February 2020 (2 pages) |
26 February 2020 | Director's details changed for Ms Andrea Sebesteny-King on 17 February 2020 (2 pages) |
26 February 2020 | Change of details for Mrs Zeina Kai as a person with significant control on 17 February 2020 (2 pages) |
3 February 2020 | Termination of appointment of Alan Richard Hall as a director on 31 January 2020 (1 page) |
17 December 2019 | Director's details changed for Dominic Iglesias on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Perry Smith on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mrs Zeina Kai on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Alan Richard Hall on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Ms Andrea Sebesteny-King on 17 December 2019 (2 pages) |
17 December 2019 | Registered office address changed from Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ England to 42-46 Station Road Edgware HA8 7AB on 17 December 2019 (1 page) |
17 December 2019 | Director's details changed for Alan Richard Hall on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Marie Ferriere on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Ms Andrea Sebesteny-King on 17 December 2019 (2 pages) |
17 December 2019 | Director's details changed for Mrs Zeina Kai on 17 December 2019 (2 pages) |
17 December 2019 | Change of details for Mrs Zeina Kai as a person with significant control on 17 December 2019 (2 pages) |
17 December 2019 | Secretary's details changed for Mrs Zeina Kai on 17 December 2019 (1 page) |
21 August 2019 | Confirmation statement made on 18 August 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
20 August 2018 | Confirmation statement made on 18 August 2018 with updates (4 pages) |
3 May 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
20 September 2017 | Confirmation statement made on 18 August 2017 with updates (4 pages) |
1 September 2017 | Registered office address changed from Flat C 26-27 Queens Gate Gardens London SW7 5RP to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Flat C 26-27 Queens Gate Gardens London SW7 5RP to Ground Floor Elizabeth House 54-58 High Street Edgware Middlesex HA8 7EJ on 1 September 2017 (1 page) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
9 May 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 18 August 2016 with updates (5 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
9 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
24 September 2014 | Termination of appointment of Camilla Masini as a director on 2 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Camilla Masini as a director on 2 September 2014 (2 pages) |
24 September 2014 | Termination of appointment of Camilla Masini as a director on 2 September 2014 (2 pages) |
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
18 June 2014 | Appointment of Marie Ferriere as a director (3 pages) |
18 June 2014 | Termination of appointment of June Fereday as a director (2 pages) |
18 June 2014 | Termination of appointment of June Fereday as a director (2 pages) |
18 June 2014 | Appointment of Marie Ferriere as a director (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 February 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
6 September 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
9 December 2011 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
8 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
8 November 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (7 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
24 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 October 2009 | Director's details changed for June Edith Fereday on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Zeina Kai on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Zeina Kai on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Perry Smith on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Perry Smith on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Zeina Kai on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Andrea Sebesteny-King on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for June Edith Fereday on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alan Richard Hall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrea Sebesteny-King on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Camilla Masini on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alan Richard Hall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dominic Iglesias on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Zeina Kai on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Andrea Sebesteny-King on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Camilla Masini on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Perry Smith on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Alan Richard Hall on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Camilla Masini on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for June Edith Fereday on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Dominic Iglesias on 1 October 2009 (2 pages) |
16 October 2009 | Secretary's details changed for Zeina Kai on 1 October 2009 (1 page) |
16 October 2009 | Director's details changed for Dominic Iglesias on 1 October 2009 (2 pages) |
16 October 2009 | Director's details changed for Zeina Kai on 1 October 2009 (2 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 18/08/09; full list of members (7 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
21 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (7 pages) |
8 September 2008 | Return made up to 18/08/08; full list of members (7 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
6 September 2007 | Return made up to 18/08/07; full list of members
|
6 September 2007 | Return made up to 18/08/07; full list of members
|
27 July 2007 | New director appointed (2 pages) |
27 July 2007 | New director appointed (2 pages) |
2 April 2007 | Director resigned (1 page) |
2 April 2007 | Director resigned (1 page) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
8 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
26 September 2006 | Return made up to 18/08/06; full list of members
|
26 September 2006 | Return made up to 18/08/06; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
27 September 2005 | New director appointed (2 pages) |
8 September 2005 | Return made up to 18/08/05; full list of members
|
8 September 2005 | Return made up to 18/08/05; full list of members
|
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 September 2004 (6 pages) |
4 January 2005 | New director appointed (2 pages) |
4 January 2005 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
27 October 2004 | New director appointed (2 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (9 pages) |
31 August 2004 | Return made up to 18/08/04; full list of members (9 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
11 March 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (9 pages) |
27 August 2003 | Return made up to 18/08/03; full list of members (9 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
17 January 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 August 2002 | Return made up to 18/08/02; full list of members (9 pages) |
18 August 2002 | Return made up to 18/08/02; full list of members (9 pages) |
14 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Total exemption full accounts made up to 30 September 2001 (7 pages) |
14 May 2002 | Director resigned (1 page) |
15 October 2001 | Return made up to 18/08/01; full list of members (9 pages) |
15 October 2001 | Return made up to 18/08/01; full list of members (9 pages) |
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
26 July 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
19 July 2001 | Registered office changed on 19/07/01 from: regina court 26/27 queen's gate gardens london SW7 5RP (1 page) |
19 July 2001 | Secretary resigned (1 page) |
19 July 2001 | Registered office changed on 19/07/01 from: regina court 26/27 queen's gate gardens london SW7 5RP (1 page) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | New secretary appointed (2 pages) |
19 July 2001 | Secretary resigned (1 page) |
12 October 2000 | Return made up to 18/08/00; full list of members (8 pages) |
12 October 2000 | Return made up to 18/08/00; full list of members (8 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
4 August 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
20 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
20 August 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1997 (4 pages) |
21 June 1999 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
23 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
21 October 1998 | New director appointed (2 pages) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Resolutions
|
20 October 1998 | Director resigned (1 page) |
20 October 1998 | Secretary resigned;director resigned (1 page) |
20 October 1998 | Return made up to 18/08/98; full list of members (5 pages) |
20 October 1998 | Return made up to 18/08/98; full list of members (5 pages) |
20 October 1998 | New director appointed (2 pages) |
20 October 1998 | New secretary appointed (2 pages) |
20 October 1998 | New director appointed (2 pages) |
8 December 1997 | Return made up to 18/08/96; no change of members (4 pages) |
8 December 1997 | Return made up to 18/08/97; no change of members (4 pages) |
8 December 1997 | Return made up to 18/08/97; no change of members (4 pages) |
10 September 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
10 September 1997 | Accounts for a small company made up to 30 September 1996 (3 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
31 January 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
27 November 1995 | Return made up to 18/08/95; full list of members (6 pages) |
27 November 1995 | Return made up to 18/08/95; full list of members (6 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
18 May 1995 | Accounts for a small company made up to 30 September 1994 (3 pages) |
20 April 1995 | Ad 27/03/95--------- £ si 11@1=11 £ ic 5/16 (2 pages) |
20 April 1995 | Ad 27/03/95--------- £ si 11@1=11 £ ic 5/16 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
30 August 1994 | Return made up to 18/08/94; no change of members (4 pages) |
30 August 1994 | Return made up to 18/08/94; no change of members (4 pages) |
22 August 1993 | Return made up to 18/08/93; no change of members (4 pages) |
22 August 1993 | Return made up to 18/08/93; no change of members (4 pages) |
21 October 1992 | Return made up to 18/08/92; full list of members (6 pages) |
21 October 1992 | Return made up to 18/08/92; full list of members (6 pages) |
19 October 1992 | Return made up to 18/08/91; no change of members (4 pages) |
19 October 1992 | Return made up to 18/08/91; no change of members (4 pages) |
8 January 1992 | Return made up to 10/09/91; no change of members (6 pages) |
8 January 1992 | Return made up to 10/09/91; no change of members (6 pages) |
26 April 1991 | Return made up to 15/02/91; no change of members (6 pages) |
26 April 1991 | Return made up to 15/02/91; no change of members (6 pages) |
20 October 1989 | Return made up to 18/08/89; full list of members (4 pages) |
20 October 1989 | Return made up to 18/08/89; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
7 February 1989 | Return made up to 31/12/88; full list of members (4 pages) |
19 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
19 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
22 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
22 May 1987 | Return made up to 31/12/86; full list of members (4 pages) |
31 March 1981 | Company name changed\certificate issued on 31/03/81 (2 pages) |
31 March 1981 | Company name changed\certificate issued on 31/03/81 (2 pages) |
1 April 1980 | Incorporation (15 pages) |
1 April 1980 | Incorporation (15 pages) |