Harrow
Middlesex
HA1 1BA
Director Name | Mrs Kristine Elise Antonia Breminer Isgren |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2008(28 years after company formation) |
Appointment Duration | 16 years |
Role | Marketing Executive |
Country of Residence | England |
Correspondence Address | C/O Neum Insolvency, Suite 9, Amba House 15 Colleg Harrow Middlesex HA1 1BA |
Secretary Name | Mr David John Eagle |
---|---|
Status | Current |
Appointed | 29 May 2013(33 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | C/O Neum Insolvency, Suite 9, Amba House 15 Colleg Harrow Middlesex HA1 1BA |
Director Name | Mrs Gil Vivian Katharine Bomber |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 29 April 2008) |
Role | Manager |
Correspondence Address | 84 Rye Road Hoddesdon Hertfordshire EN11 0HP |
Director Name | Mr Gulamhusein Abdulrasul Merali |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 13 December 2002) |
Role | Managing Director |
Correspondence Address | 35 Bedford Road Moor Park Northwood Middlesex HA6 2AX |
Secretary Name | Mr Jeremy Richard Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1991(11 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 24 March 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Lyndale Avenue London NW2 2QA |
Secretary Name | Mr Norman Glen Rankin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(16 years, 11 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 29 May 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Princess Drive Alton Hampshire GU34 1QE |
Director Name | Mr Ian Maxwell-Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1997(17 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 09 April 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pondtail House West Hill Bank Oxted Surrey RH8 9JD |
Director Name | Dilshad Kassamali |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 23 Chestnut Court Watford Road Northwood Middlesex HA6 3NN |
Director Name | Mr Shamsheer Gulamhusein Abdulrasul Merali |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2001(21 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 December 2002) |
Role | Company Director |
Correspondence Address | 35 Bedford Road Moor Park Northwood Middlesex HA6 2AX |
Director Name | Rajendra Prasad Challa |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 December 2002(22 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Purnachander Rao Bikkasani |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2003(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 28 July 2008) |
Role | Physician |
Correspondence Address | 3668 N Pine Vally Loop Lecanto Florida 34461 United States |
Director Name | Shanthi Challa |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 June 2003(23 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 17 November 2010) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 1 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Srishant Challa |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 July 2008(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2010) |
Role | Executive Director |
Country of Residence | India |
Correspondence Address | 1 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Mr Sarma Venkata Lakshmi Narasimha Konduri |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 August 2009(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 November 2010) |
Role | Chief Financial Officer |
Country of Residence | India |
Correspondence Address | 1 Kentish Buildings 125 Borough High Street London SE1 1NP |
Director Name | Mr Ian Maxwell Scott |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2011(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 05 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinthian House 17 Lansdowne Road Croydon CR0 2BX |
Website | completecoffee.com |
---|---|
Telephone | 020 74038787 |
Telephone region | London |
Registered Address | C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
21.3k at £1 | Mrs Mette Breminer 8.49% Cumulative Preference |
---|---|
187.4k at £1 | Ccl Products India LTD 74.90% Cumulative Preference |
41.5k at £1 | Mrs Gil Vivian Katharine Bomber 16.61% Cumulative Preference |
11.2k at £0.00004 | Aimia Foods LTD 0.00% Ordinary |
11.1k at £0.00004 | Ian Ernest Anthony Breminer & Mrs Mette Breminer 0.00% Ordinary |
291 at £0.00004 | Kristine Elise Antonia Breminer 0.00% Ordinary |
- | OTHER 0.00% - |
290 at £0.00004 | Richard Breminer 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £31,063,038 |
Gross Profit | £1,762,241 |
Net Worth | £1,819,047 |
Cash | £811 |
Current Liabilities | £7,441,624 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
3 November 2010 | Delivered on: 10 November 2010 Satisfied on: 10 January 2014 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating 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 |
---|
14 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
28 January 2020 | Group of companies' accounts made up to 31 March 2019 (36 pages) |
24 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
5 March 2019 | Termination of appointment of Ian Maxwell Scott as a director on 5 March 2019 (1 page) |
9 December 2018 | Group of companies' accounts made up to 31 March 2018 (35 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
17 November 2017 | Group of companies' accounts made up to 31 March 2017 (29 pages) |
24 October 2017 | Director's details changed for Ms Kristine Elise Antonia Breminer Isgren on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Ian Ernest Anthony Breminer on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Ms Kristine Elise Antonia Breminer Isgren on 24 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Ian Ernest Anthony Breminer on 24 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (31 pages) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
7 April 2016 | Registered office address changed from 1 Kentish Buildings 125 Borough High Street London SE1 1NP to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 1 Kentish Buildings 125 Borough High Street London SE1 1NP to Corinthian House 17 Lansdowne Road Croydon CR0 2BX on 7 April 2016 (1 page) |
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
27 August 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
27 August 2015 | Group of companies' accounts made up to 31 March 2015 (24 pages) |
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
30 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
30 August 2014 | Group of companies' accounts made up to 31 March 2014 (25 pages) |
22 April 2014 | Auditor's resignation (1 page) |
22 April 2014 | Auditor's resignation (1 page) |
10 January 2014 | Satisfaction of charge 1 in full (1 page) |
10 January 2014 | Satisfaction of charge 1 in full (1 page) |
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 September 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
11 September 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
29 May 2013 | Appointment of Mr David John Eagle as a secretary (1 page) |
29 May 2013 | Termination of appointment of Norman Rankin as a secretary (1 page) |
29 May 2013 | Termination of appointment of Norman Rankin as a secretary (1 page) |
29 May 2013 | Appointment of Mr David John Eagle as a secretary (1 page) |
5 February 2013 | Purchase of own shares. (3 pages) |
5 February 2013 | Purchase of own shares. (3 pages) |
29 January 2013 | Resolutions
|
29 January 2013 | Resolutions
|
17 January 2013 | Cancellation of shares. Statement of capital on 17 January 2013
|
17 January 2013 | Cancellation of shares. Statement of capital on 17 January 2013
|
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
22 October 2012 | Group of companies' accounts made up to 31 March 2012 (22 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
15 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
13 January 2012 | Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages) |
13 January 2012 | Director's details changed for Ms Kristine Elise Antonia Breminer on 3 January 2012 (2 pages) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
10 November 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
7 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Appointment of Mr Ian Maxwell Scott as a director (2 pages) |
13 May 2011 | Appointment of Mr Ian Maxwell Scott as a director (2 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
7 December 2010 | Group of companies' accounts made up to 31 March 2010 (21 pages) |
3 December 2010 | Termination of appointment of Shanthi Challa as a director (1 page) |
3 December 2010 | Termination of appointment of Sarma Konduri as a director (1 page) |
3 December 2010 | Termination of appointment of Shanthi Challa as a director (1 page) |
3 December 2010 | Termination of appointment of Sarma Konduri as a director (1 page) |
3 December 2010 | Termination of appointment of Rajendra Challa as a director (1 page) |
3 December 2010 | Termination of appointment of Srishant Challa as a director (1 page) |
3 December 2010 | Termination of appointment of Srishant Challa as a director (1 page) |
3 December 2010 | Termination of appointment of Rajendra Challa as a director (1 page) |
11 November 2010 | Resolutions
|
11 November 2010 | Resolutions
|
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
4 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
5 November 2009 | Group of companies' accounts made up to 31 March 2009 (20 pages) |
26 October 2009 | Director's details changed for Shanthi Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sarma Venkata Lakshmi Narasimha Konduri on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Shanthi Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sarma Venkata Lakshmi Narasimha Konduri on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms. Kristine Elise Antonia Breminer on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Srishant Challa on 1 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
26 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (10 pages) |
26 October 2009 | Director's details changed for Rajendra Prasad Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rajendra Prasad Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Srishant Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Rajendra Prasad Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Srishant Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms. Kristine Elise Antonia Breminer on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Mr Sarma Venkata Lakshmi Narasimha Konduri on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Shanthi Challa on 1 October 2009 (2 pages) |
26 October 2009 | Director's details changed for Ms. Kristine Elise Antonia Breminer on 1 October 2009 (2 pages) |
20 August 2009 | Director appointed mr sarma venkata lakshmi narasimha konduri (1 page) |
20 August 2009 | Director appointed mr sarma venkata lakshmi narasimha konduri (1 page) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
30 October 2008 | Group of companies' accounts made up to 31 March 2008 (21 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
28 October 2008 | Return made up to 12/10/08; full list of members (6 pages) |
22 September 2008 | Director appointed srishant challa (2 pages) |
22 September 2008 | Director appointed srishant challa (2 pages) |
18 September 2008 | Appointment terminated director purnachander bikkasani (1 page) |
18 September 2008 | Appointment terminated director purnachander bikkasani (1 page) |
29 April 2008 | Director appointed ms. Kristine elise antonia breminer (1 page) |
29 April 2008 | Appointment terminated director gil bomber (1 page) |
29 April 2008 | Appointment terminated director gil bomber (1 page) |
29 April 2008 | Director appointed ms. Kristine elise antonia breminer (1 page) |
3 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
3 January 2008 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
25 October 2007 | Secretary's particulars changed (1 page) |
25 October 2007 | Secretary's particulars changed (1 page) |
24 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
24 October 2007 | Return made up to 12/10/07; full list of members (4 pages) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
10 November 2006 | Group of companies' accounts made up to 31 March 2006 (19 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
2 November 2006 | Return made up to 12/10/06; full list of members (4 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
31 January 2006 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
2 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 1,kentish buildings 125,borough high street london SE1 1NP (1 page) |
2 November 2005 | Return made up to 12/10/05; full list of members (4 pages) |
2 November 2005 | Registered office changed on 02/11/05 from: 1,kentish buildings 125,borough high street london SE1 1NP (1 page) |
17 November 2004 | Notice of assignment of name or new name to shares (1 page) |
17 November 2004 | Notice of assignment of name or new name to shares (1 page) |
17 November 2004 | Return made up to 12/10/04; full list of members
|
17 November 2004 | Return made up to 12/10/04; full list of members
|
15 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
15 November 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
17 February 2004 | Return made up to 12/10/03; full list of members
|
17 February 2004 | Return made up to 12/10/03; full list of members
|
11 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
11 November 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
22 July 2003 | Notice of assignment of name or new name to shares (2 pages) |
22 July 2003 | Notice of assignment of name or new name to shares (2 pages) |
12 June 2003 | New director appointed (2 pages) |
12 June 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
7 January 2003 | Director resigned (1 page) |
20 December 2002 | New director appointed (2 pages) |
20 December 2002 | New director appointed (2 pages) |
14 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
14 November 2002 | Return made up to 12/10/02; full list of members (9 pages) |
21 August 2002 | Director's particulars changed (1 page) |
21 August 2002 | Director's particulars changed (1 page) |
13 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
13 November 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
13 November 2001 | Return made up to 12/10/01; full list of members (8 pages) |
13 November 2001 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
31 August 2001 | Resolutions
|
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
20 July 2001 | New director appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
14 April 2001 | Resolutions
|
14 April 2001 | Resolutions
|
6 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
6 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
6 November 2000 | Return made up to 12/10/00; full list of members (8 pages) |
6 November 2000 | Full group accounts made up to 31 March 2000 (22 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
25 October 1999 | Return made up to 12/10/99; full list of members (8 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
21 January 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
6 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
6 November 1998 | Return made up to 12/10/98; full list of members (7 pages) |
11 November 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
11 November 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
11 November 1997 | Return made up to 12/10/97; no change of members (5 pages) |
11 November 1997 | Return made up to 12/10/97; no change of members (5 pages) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
14 April 1997 | New secretary appointed (2 pages) |
14 April 1997 | Secretary resigned (1 page) |
8 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
8 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
8 November 1996 | Full group accounts made up to 31 March 1996 (17 pages) |
8 November 1996 | Return made up to 12/10/96; no change of members (4 pages) |
29 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
29 November 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
29 November 1995 | Return made up to 12/10/95; full list of members (6 pages) |
29 November 1995 | Full group accounts made up to 31 March 1995 (17 pages) |
4 December 1990 | £ ic 297259/282259 05/10/90 £ sr 15000@1=15000 (1 page) |
4 December 1990 | £ ic 297259/282259 05/10/90 £ sr 15000@1=15000 (1 page) |
15 October 1990 | Resolutions
|
15 October 1990 | Resolutions
|
28 April 1980 | Incorporation (21 pages) |
28 April 1980 | Incorporation (21 pages) |