81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Secretary Name | Mrs Keti Neocleous |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1995(14 years, 10 months after company formation) |
Appointment Duration | 28 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Miss Angela Neocleous |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2022(41 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr John Neocleous |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 August 1995) |
Role | Dress Manufacturer & Wholesale |
Correspondence Address | Flat 401 4 Karaiskaki Street Akropolis Nicosia Cyprus |
Secretary Name | Mr Kyriacos Neocleous |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(11 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Georges Wood Road Brookmans Park Hertfordshire AL9 7BX |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
45.4k at £0.01 | Keti Neocleous 45.42% Ordinary |
---|---|
45.4k at £0.01 | Kyriacos Neocleous 45.42% Ordinary |
2.3k at £0.01 | Alexander Neocleous 2.29% Ordinary |
2.3k at £0.01 | Angela Neocleous 2.29% Ordinary |
2.3k at £0.01 | John Neocleous 2.29% Ordinary |
2.3k at £0.01 | Nicolas Neocleous 2.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,284,953 |
Cash | £73,921 |
Current Liabilities | £417,331 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 11 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 25 June 2024 (1 month, 4 weeks from now) |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 21 station parade and 22 station parade cockfosters road cockfosters herts t/nos:EGL283719 and EGL280721 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
27 June 2012 | Delivered on: 3 July 2012 Persons entitled: Lloyds Tsb 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. Outstanding |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 90 and 92 seven sisters road london t/no:NGL353670 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 66 bell street and 68 bell street london t/nos:LN170000 and LN171676 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 1-7 wells terrace london t/nos:148707, 126323, LN99157, 149234, 248895, 163288 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 24 exchange street norwich t/no:NK153755 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
13 September 2012 | Delivered on: 15 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 65 darkes lane potters bar hertfordshire t/no:HD44302 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
26 September 2006 | Delivered on: 4 October 2006 Satisfied on: 21 September 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: All moneys legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a 21 and 22 station parade cockfosters herts. Fully Satisfied |
16 May 2006 | Delivered on: 23 May 2006 Satisfied on: 21 September 2012 Persons entitled: Bank of Cyprus Public Company Limited Classification: All monies legal charge Secured details: All sums due or to become due. Particulars: 65 darkes lane potters bar. Fully Satisfied |
11 November 2004 | Delivered on: 16 November 2004 Satisfied on: 21 September 2012 Persons entitled: Bank of Cyprus Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24 exchange street, norwich, norfolk. Fully Satisfied |
12 January 1998 | Delivered on: 22 January 1998 Satisfied on: 21 September 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 66 and 68 bell street london t/n LN170000 and 171676 together with all buildings and fixtures thereon. Fully Satisfied |
18 September 1996 | Delivered on: 21 September 1996 Satisfied on: 21 September 2012 Persons entitled: Bank of Cyprus (London) Limited 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 90 and 92 seven sisters road london N7. Fully Satisfied |
16 June 1982 | Delivered on: 18 June 1982 Satisfied on: 21 September 2012 Persons entitled: Bank of Cyprus (London) Limited 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 5, 6 and 7 wells terrace finsbury park london N. 4 title nos. 248895 and 16388. Fully Satisfied |
6 January 1981 | Delivered on: 20 May 1982 Satisfied on: 21 September 2012 Persons entitled: Bank of Cyprus (London) Limited Classification: Legal chargee registered pursuant to an order of cour t Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as 1,2,3 & 4 wells terrace N.4. london borough of isligton title nos. 148707 126323 149234 ln 99157. Fully Satisfied |
30 December 2023 | Unaudited abridged accounts made up to 31 March 2023 (10 pages) |
---|---|
12 June 2023 | Confirmation statement made on 11 June 2023 with no updates (3 pages) |
28 November 2022 | Unaudited abridged accounts made up to 31 March 2022 (11 pages) |
4 August 2022 | Change of share class name or designation (2 pages) |
4 August 2022 | Memorandum and Articles of Association (23 pages) |
4 August 2022 | Resolutions
|
3 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
3 August 2022 | Particulars of variation of rights attached to shares (2 pages) |
2 August 2022 | Change of details for Mr Kyriacos Neocleous as a person with significant control on 10 June 2022 (2 pages) |
2 August 2022 | Change of details for Mrs Keti Neocleous as a person with significant control on 11 June 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 11 June 2022 with updates (9 pages) |
29 April 2022 | Appointment of Miss Angela Neocleous as a director on 29 April 2022 (2 pages) |
17 January 2022 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
30 November 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
29 January 2021 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
30 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
12 December 2019 | Confirmation statement made on 30 November 2019 with updates (8 pages) |
18 October 2019 | Director's details changed for Mr Kyriacos Neocleous on 23 September 2019 (2 pages) |
18 October 2019 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS United Kingdom to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 18 October 2019 (1 page) |
18 October 2019 | Change of details for Mr Kyriacos Neocleous as a person with significant control on 23 September 2019 (2 pages) |
18 October 2019 | Change of details for Mrs Keti Neocleous as a person with significant control on 23 September 2019 (2 pages) |
18 October 2019 | Secretary's details changed for Mrs Keti Neocleous on 23 September 2019 (1 page) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
3 December 2018 | Confirmation statement made on 30 November 2018 with updates (7 pages) |
30 April 2018 | Particulars of variation of rights attached to shares (3 pages) |
11 April 2018 | Change of details for Mrs Keti Neocleous as a person with significant control on 1 December 2017 (2 pages) |
11 April 2018 | Change of details for Mr Kyriacos Neocleous as a person with significant control on 1 December 2017 (2 pages) |
9 April 2018 | Change of share class name or designation (2 pages) |
3 April 2018 | Resolutions
|
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
4 December 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
21 December 2016 | Confirmation statement made on 30 November 2016 with updates (7 pages) |
20 December 2016 | Director's details changed for Mr Kyriacos Neocleous on 20 November 2016 (2 pages) |
20 December 2016 | Secretary's details changed for Mrs Keti Neocleous on 20 November 2016 (1 page) |
20 December 2016 | Secretary's details changed for Mrs Keti Neocleous on 20 November 2016 (1 page) |
20 December 2016 | Director's details changed for Mr Kyriacos Neocleous on 20 November 2016 (2 pages) |
28 April 2016 | Registered office address changed from 1146 High Road London N20 0RA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from 1146 High Road London N20 0RA to C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 28 April 2016 (1 page) |
26 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (16 pages) |
14 January 2015 | Second filing of AR01 previously delivered to Companies House made up to 30 November 2013 (16 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
27 September 2013 | Sub-division of shares on 30 August 2013 (5 pages) |
27 September 2013 | Sub-division of shares on 30 August 2013 (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
27 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 10 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 9 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 14 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 13 (10 pages) |
15 September 2012 | Particulars of a mortgage or charge / charge no: 12 (10 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
6 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
5 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Kyriacos Neocleous on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Mr Kyriacos Neocleous on 1 October 2009 (2 pages) |
2 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Mr Kyriacos Neocleous on 1 October 2009 (2 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
13 January 2009 | Accounts for a small company made up to 31 March 2008 (7 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
13 February 2008 | Return made up to 30/11/07; full list of members (6 pages) |
13 February 2008 | Return made up to 30/11/07; full list of members (6 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
5 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
19 December 2006 | Return made up to 30/11/06; full list of members (6 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
23 December 2005 | Return made up to 30/11/05; full list of members (6 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
10 October 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
4 January 2005 | Accounts for a small company made up to 31 March 2004 (7 pages) |
24 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
24 November 2004 | Return made up to 30/11/04; full list of members (6 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Return made up to 30/11/03; full list of members
|
10 March 2004 | Return made up to 30/11/03; full list of members
|
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
30 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 October 2003 | Return made up to 30/11/02; full list of members; amend (6 pages) |
17 October 2003 | Return made up to 30/11/02; full list of members; amend (6 pages) |
25 March 2003 | Return made up to 30/11/02; full list of members (6 pages) |
25 March 2003 | Return made up to 30/11/02; full list of members (6 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
14 January 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
16 January 2002 | Return made up to 30/11/01; full list of members (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
3 February 2000 | Return made up to 30/11/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 1 moor park road northwood middx HA6 2DL (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 1 moor park road, northwood, middx, HA6 2DL (1 page) |
27 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 November 1998 | Return made up to 30/11/98; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
1 December 1997 | Return made up to 30/11/97; no change of members (4 pages) |
1 December 1997 | Full accounts made up to 31 March 1997 (11 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
13 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 September 1996 | Full accounts made up to 31 March 1996 (12 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
21 September 1996 | Particulars of mortgage/charge (3 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
6 December 1995 | Return made up to 30/11/95; full list of members (6 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 September 1995 | Secretary resigned;new secretary appointed (2 pages) |
20 September 1995 | Director resigned (2 pages) |
20 September 1995 | Director resigned (2 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1995 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |