London
NW4 4QE
Director Name | Mr Danish Hanif |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2022(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | Pa Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2019(38 years after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | P.A. Registrars Limited (Corporation) |
---|---|
Status | Current |
Appointed | 05 February 2019(38 years after company formation) |
Appointment Duration | 5 years, 2 months |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Ian John Krendel |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1993) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 55 Allitsen Road London NW8 7DE |
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2000) |
Role | Valuer And Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Director Name | Alan Howard Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 06 March 2000) |
Role | Surveyor And Valuer |
Correspondence Address | Woodlands Pine Grove London N20 8LB |
Director Name | Mr Imran Ahmad Salim |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2009) |
Role | Accounts Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Hazelwood Avenue Morden Surrey SM4 5RS |
Director Name | Mr Daud Ismail Hassam |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 4 months (resigned 07 July 2015) |
Role | Accounts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Secretary Name | Mr Daud Ismail Hassam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2000(19 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 15 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Heatherset Gardens London SW16 3LR |
Secretary Name | Umer Iqbal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2009(28 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 06 July 2015) |
Role | Company Director |
Correspondence Address | 76 Belgrave Walk Mitcham Merton Surrey CR4 3QB |
Director Name | Mr Karl Richard Elliott |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2015(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 November 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Director Name | Ms Cosmina Maria Stan |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2019(38 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 July 2022) |
Role | Asset Manager |
Country of Residence | England |
Correspondence Address | Wilberforce House Station Road London NW4 4QE |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 06 March 2000) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Telephone | 020 74935299 |
---|---|
Telephone region | London |
Registered Address | Wilberforce House Station Road London NW4 4QE |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | West Hendon |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
66 at £1 | Cntral London Investments LTD 51.97% Ordinary B |
---|---|
- | OTHER 24.41% - |
3 at £1 | Clifton Properties (St Lucia) LTD 2.36% Ordinary A |
3 at £1 | Luras Investment Sa 2.36% Ordinary A |
3 at £1 | Marlow Properties (Nevis) LTD 2.36% Ordinary A |
3 at £1 | Winchester Properties (Bermuda) LTD 2.36% Ordinary A |
2 at £1 | National Estates LTD 1.57% Ordinary A |
2 at £1 | Shaba Holdings LTD 1.57% Ordinary A |
2 at £1 | Shibu Thomas & Rachel Reeba Thomas 1.57% Ordinary A |
1 at £1 | Aysha Inc. 0.79% Ordinary A |
1 at £1 | Blakeney Holdings Sa 0.79% Ordinary A |
1 at £1 | Chelsea Properties LTD 0.79% Ordinary A |
1 at £1 | Cnc Holdings LTD 0.79% Ordinary A |
1 at £1 | Dundee Financial Inc. 0.79% Ordinary A |
1 at £1 | Emory Sa 0.79% Ordinary A |
1 at £1 | Hanan Mutlaq Abdullah Almutlaq 0.79% Ordinary A |
1 at £1 | La Villa Properties LTD 0.79% Ordinary A |
1 at £1 | Luscombe LTD 0.79% Ordinary A |
1 at £1 | Mellwood International Sa 0.79% Ordinary A |
1 at £1 | Mr Wright & Mrs Wright 0.79% Ordinary A |
1 at £1 | Shasaw LTD 0.79% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £127 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
30 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
20 November 2023 | Notification of Baker Street (2015) Limited as a person with significant control on 7 September 2023 (2 pages) |
20 November 2023 | Withdrawal of a person with significant control statement on 20 November 2023 (2 pages) |
10 November 2023 | Confirmation statement made on 31 October 2023 with updates (9 pages) |
9 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
9 November 2022 | Confirmation statement made on 31 October 2022 with updates (9 pages) |
29 July 2022 | Termination of appointment of Cosmina Maria Stan as a director on 28 July 2022 (1 page) |
15 June 2022 | Appointment of Mr Danish Hanif as a director on 15 June 2022 (2 pages) |
15 June 2022 | Appointment of Mr Faizan Ahmad as a director on 15 June 2022 (2 pages) |
10 January 2022 | Micro company accounts made up to 31 March 2021 (1 page) |
12 November 2021 | Confirmation statement made on 31 October 2021 with updates (9 pages) |
9 November 2021 | Secretary's details changed for P.A. Registrars Limited on 9 July 2021 (1 page) |
9 November 2021 | Director's details changed for Ms Cosmina Maria Stan on 23 August 2021 (2 pages) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (1 page) |
18 November 2020 | Confirmation statement made on 31 October 2020 with updates (9 pages) |
26 November 2019 | Termination of appointment of Karl Richard Elliott as a director on 26 November 2019 (1 page) |
13 November 2019 | Confirmation statement made on 31 October 2019 with updates (10 pages) |
27 September 2019 | Micro company accounts made up to 31 March 2019 (1 page) |
7 February 2019 | Appointment of Pa Registrars Ltd as a secretary on 5 February 2019 (2 pages) |
7 February 2019 | Appointment of Ms Cosmina Maria Stan as a director on 5 February 2019 (2 pages) |
7 February 2019 | Registered office address changed from 16 Babmaes Street London SW1Y 6HD England to Wilberforce House Station Road London NW4 4QE on 7 February 2019 (1 page) |
9 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
5 November 2018 | Micro company accounts made up to 31 March 2018 (1 page) |
18 June 2018 | Notification of a person with significant control statement (2 pages) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
27 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
14 November 2017 | Cessation of Karl Richard Elliott as a person with significant control on 6 April 2016 (1 page) |
14 November 2017 | Cessation of Karl Richard Elliott as a person with significant control on 6 April 2016 (1 page) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
18 March 2016 | Total exemption full accounts made up to 31 March 2015 (6 pages) |
16 February 2016 | Director's details changed for Mr Karl Richard Elliott on 21 December 2015 (2 pages) |
16 February 2016 | Director's details changed for Mr Karl Richard Elliott on 21 December 2015 (2 pages) |
16 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-02-16
|
19 January 2016 | Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 19 January 2016 (1 page) |
19 January 2016 | Registered office address changed from The Glasshouse 3rd Floor 177-187 Arthur Road Wimbledon London SW19 8AE to 16 Babmaes Street London SW1Y 6HD on 19 January 2016 (1 page) |
8 July 2015 | Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page) |
8 July 2015 | Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Daud Ismail Hassam as a director on 7 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Appointment of Mr. Karl Richard Elliott as a director on 6 July 2015 (2 pages) |
8 July 2015 | Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Umer Iqbal as a secretary on 6 July 2015 (1 page) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (6 pages) |
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
5 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
19 November 2013 | Total exemption full accounts made up to 31 March 2013 (6 pages) |
27 February 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
27 February 2013 | Total exemption full accounts made up to 31 March 2012 (6 pages) |
5 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
5 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (8 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 October 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
15 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (20 pages) |
15 December 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (20 pages) |
30 June 2009 | Appointment terminated secretary daud hassam (1 page) |
30 June 2009 | Appointment terminated director imran salim (1 page) |
30 June 2009 | Appointment terminated director imran salim (1 page) |
30 June 2009 | Appointment terminated secretary daud hassam (1 page) |
30 June 2009 | Secretary appointed umer iqbal (1 page) |
30 June 2009 | Secretary appointed umer iqbal (1 page) |
16 June 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
16 June 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
17 March 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
17 March 2009 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
28 January 2009 | Return made up to 31/10/08; full list of members (21 pages) |
28 January 2009 | Registered office changed on 28/01/2009 from the tower 15TH floor 125 high street colliers wood london SW19 2JR (1 page) |
28 January 2009 | Return made up to 31/10/08; full list of members (21 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2006 (6 pages) |
23 January 2009 | Accounts for a small company made up to 31 March 2006 (6 pages) |
14 April 2008 | Amended accounts made up to 31 March 2005 (7 pages) |
14 April 2008 | Amended accounts made up to 31 March 2005 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2005 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2005 (7 pages) |
18 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
18 January 2008 | Return made up to 31/10/07; no change of members (7 pages) |
30 November 2006 | Return made up to 31/10/06; no change of members (7 pages) |
30 November 2006 | Return made up to 31/10/06; no change of members (7 pages) |
31 January 2006 | Return made up to 31/10/05; full list of members (13 pages) |
31 January 2006 | Return made up to 31/10/05; full list of members (13 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
24 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
27 October 2004 | Return made up to 31/10/04; no change of members (7 pages) |
27 October 2004 | Return made up to 31/10/04; no change of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
24 November 2003 | Return made up to 31/10/03; no change of members (7 pages) |
24 November 2003 | Return made up to 31/10/03; no change of members (7 pages) |
26 July 2003 | Auditor's resignation (1 page) |
26 July 2003 | Auditor's resignation (1 page) |
19 February 2003 | Return made up to 31/10/02; full list of members (13 pages) |
19 February 2003 | Return made up to 31/10/02; full list of members (13 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 October 2002 | Full accounts made up to 31 March 2001 (9 pages) |
22 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
22 October 2002 | Full accounts made up to 31 March 2001 (9 pages) |
5 March 2002 | Return made up to 31/10/01; full list of members (13 pages) |
5 March 2002 | Return made up to 31/10/01; full list of members (13 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 59 kingston road london SW19 1JN (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 59 kingston road london SW19 1JN (1 page) |
18 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 June 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
24 November 2000 | Return made up to 31/10/00; full list of members (6 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: the glassmill 1 battersea bridge road london SW11 3BG (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
7 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
13 December 1999 | Director's particulars changed (1 page) |
13 December 1999 | Return made up to 31/10/99; full list of members (13 pages) |
13 December 1999 | Return made up to 31/10/99; full list of members (13 pages) |
13 December 1999 | Director's particulars changed (1 page) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
23 December 1998 | Return made up to 31/10/98; full list of members (10 pages) |
23 December 1998 | Return made up to 31/10/98; full list of members (10 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Ad 01/01/97-01/01/98 £ si 4@1 (2 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
3 February 1998 | Ad 01/01/97-01/01/98 £ si 4@1 (2 pages) |
2 January 1998 | Return made up to 31/10/97; full list of members (9 pages) |
2 January 1998 | Return made up to 31/10/97; full list of members (9 pages) |
2 January 1998 | Director's particulars changed (1 page) |
2 January 1998 | Director's particulars changed (1 page) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
18 February 1997 | Return made up to 31/10/96; change of members (8 pages) |
18 February 1997 | Return made up to 31/10/96; change of members (8 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
2 April 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 February 1996 | Return made up to 31/10/95; full list of members; amend (8 pages) |
28 February 1996 | Return made up to 31/10/95; full list of members; amend (8 pages) |
21 December 1995 | Return made up to 31/10/95; full list of members (10 pages) |
21 December 1995 | Return made up to 31/10/95; full list of members (10 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
14 November 1995 | Auditor's resignation (2 pages) |
15 February 1995 | Full accounts made up to 31 March 1994 (9 pages) |
15 February 1995 | Full accounts made up to 31 March 1994 (9 pages) |
8 February 1995 | Registered office changed on 08/02/95 from: 2 duke street st james's, london SW1Y 6BJ (1 page) |
8 February 1995 | Registered office changed on 08/02/95 from: 2 duke street st james's, london SW1Y 6BJ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (53 pages) |
23 November 1994 | Return made up to 31/10/94; change of members (9 pages) |
23 November 1994 | Return made up to 31/10/94; change of members (9 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
7 February 1994 | Full accounts made up to 31 March 1993 (9 pages) |
6 December 1993 | Return made up to 31/10/93; full list of members (4 pages) |
6 December 1993 | Return made up to 31/10/93; full list of members (4 pages) |
12 May 1993 | Director resigned;new director appointed (2 pages) |
12 May 1993 | Director resigned;new director appointed (2 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (8 pages) |
6 May 1993 | Full accounts made up to 31 March 1992 (8 pages) |
10 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
10 November 1992 | Return made up to 31/10/92; full list of members (8 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (8 pages) |
6 March 1992 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
6 March 1992 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
17 December 1991 | Return made up to 31/10/91; full list of members (8 pages) |
17 December 1991 | Return made up to 31/10/91; full list of members (8 pages) |
17 December 1991 | Registered office changed on 17/12/91 (12 pages) |
17 December 1991 | Registered office changed on 17/12/91 (12 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
11 November 1991 | Full accounts made up to 31 December 1990 (11 pages) |
2 October 1991 | Full accounts made up to 31 December 1989 (12 pages) |
2 October 1991 | Full accounts made up to 31 December 1989 (12 pages) |
21 June 1991 | Return made up to 31/12/90; full list of members (4 pages) |
21 June 1991 | Return made up to 31/12/90; full list of members (4 pages) |
19 June 1991 | Director resigned;new director appointed (5 pages) |
19 June 1991 | Director resigned;new director appointed (4 pages) |
19 June 1991 | Director resigned;new director appointed (4 pages) |
19 June 1991 | Director resigned;new director appointed (5 pages) |
14 January 1991 | Ad 31/05/89--------- £ si 4@1=4 £ ic 118/122 (2 pages) |
14 January 1991 | Ad 31/05/89--------- £ si 4@1=4 £ ic 118/122 (2 pages) |
24 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
24 August 1989 | Full accounts made up to 31 December 1988 (7 pages) |
13 July 1989 | Full accounts made up to 31 December 1987 (8 pages) |
13 July 1989 | Full accounts made up to 31 December 1987 (8 pages) |
23 June 1989 | Full accounts made up to 31 December 1986 (8 pages) |
23 June 1989 | Full accounts made up to 31 December 1986 (8 pages) |
3 March 1989 | Return made up to 31/10/88; full list of members (12 pages) |
3 March 1989 | Return made up to 31/10/88; full list of members (12 pages) |
4 March 1988 | Annual return made up to 31/12/87 (20 pages) |
4 March 1988 | Annual return made up to 31/12/87 (20 pages) |
13 July 1987 | 31/12/85 nsc (12 pages) |
13 July 1987 | 31/12/85 nsc (12 pages) |
13 March 1987 | Return made up to 31/12/86; full list of members (18 pages) |
13 March 1987 | Return made up to 31/12/86; full list of members (18 pages) |
18 February 1987 | Director resigned;new director appointed (5 pages) |
18 February 1987 | Director resigned;new director appointed (5 pages) |
28 January 1987 | Registered office changed on 28/01/87 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
28 January 1987 | Registered office changed on 28/01/87 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
28 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
28 January 1987 | Secretary resigned;new secretary appointed (2 pages) |
8 August 1986 | Full accounts made up to 31 December 1985 (6 pages) |
8 August 1986 | Full accounts made up to 31 December 1985 (6 pages) |
25 July 1986 | Return made up to 31/12/83; full list of members (26 pages) |
25 July 1986 | Return made up to 31/12/83; full list of members (26 pages) |
23 July 1986 | New director appointed (6 pages) |
23 July 1986 | New director appointed (6 pages) |
22 July 1986 | Full accounts made up to 31 December 1984 (13 pages) |
22 July 1986 | Full accounts made up to 31 December 1984 (13 pages) |
22 July 1986 | Full accounts made up to 31 December 1983 (14 pages) |
22 July 1986 | Full accounts made up to 31 December 1983 (14 pages) |
22 June 1981 | Memorandum and Articles of Association (14 pages) |
22 June 1981 | Memorandum and Articles of Association (14 pages) |
9 February 1981 | Incorporation (15 pages) |
9 February 1981 | Incorporation (15 pages) |
30 September 1972 | Memorandum and Articles of Association (2 pages) |
30 September 1972 | Memorandum and Articles of Association (2 pages) |