Stanmore
Middlesex
HA7 4XR
Secretary Name | Ramesh Dewan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 29 years, 3 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Sheena Selina Dewan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 May 2018(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Achilles Road London NW6 1DZ |
Director Name | Zalina Dewan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(11 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | C/O Parker Cavendish 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
99 at £1 | Oxbridge Properties LTD 99.00% Ordinary |
---|---|
1 at £1 | R. Dewan & Oxbridge Properties LTD 1.00% Ordinary |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135, 137, 139 and 147 liverpool road eccles. Greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 langworthy road moston greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128 great ancoats street manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1984 | Delivered on: 13 April 1984 Satisfied on: 18 May 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at the rear of bulk road in the city of lancaster together with premises erected thereon.....and all fixtures, moveable plant machinery....etc. See M47 for details. Fully Satisfied |
21 December 1983 | Delivered on: 28 December 1983 Satisfied on: 18 May 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises at the rear of st. Annes rd, in the parish of claines in the county of hereford & worcester with all fixtures,moveable plant and machinery,implements,utensils....etc. See M47 for details. Fully Satisfied |
2 December 1983 | Delivered on: 9 December 1983 Satisfied on: 18 May 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that piece or parcel of f/h land together with garages at the rear of 165 gadsby st.nuneaton in the county of west midlands. T/no.wk 259746. together with all fixtures,plant and machinery.....etc. Fully Satisfied |
8 April 1982 | Delivered on: 21 April 1982 Satisfied on: 18 May 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises K.A. school lane, heaton chapel, stockport, county borough. T/no. Ch 31369. together with fixtures, moveable plant machinery, implements and utensils. Fully Satisfied |
13 May 1992 | Delivered on: 15 May 1992 Satisfied on: 18 May 2001 Persons entitled: First National Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal charge f/h property k/a unit 3 trans britannia enterprise estate farringdon road burnley lancashire title no: la 549796.. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 June 1988 | Delivered on: 4 July 1988 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 64 manor street accrington lancashire, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 December 1987 | Delivered on: 9 December 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever. Particulars: 67, colne rd. Brierfield, lancashire, floating charge over all movable plant machinery implements utensils furniture & equipment. Fully Satisfied |
8 April 1982 | Delivered on: 21 April 1982 Satisfied on: 18 May 2001 Persons entitled: Williams & Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & premises K.A. 248,250 & 252 shaw rd, royton, oldham in the county of gt. Manchester. T/no.gm 216533. all fixtures, moveable plant machinery implements....etc. (See M47 for details). Fully Satisfied |
6 October 1987 | Delivered on: 9 October 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 136 edge lane droylsden lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 July 1987 | Delivered on: 9 July 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from thecompany to the chargee on any account whatsoever. Particulars: 294, lyttleton rd. Lower kersal greater manchester, and the proceeds of sale thereof. Floating charge over all movable plant machinery implements utensils furniture & equipment. Fully Satisfied |
2 July 1987 | Delivered on: 9 July 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 152/154 ashton rd; oldham greater manchester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 May 1987 | Delivered on: 22 May 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 53, shaw rd royton, greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1987 | Delivered on: 15 May 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 288 grimshaw lane, middleton, greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 May 1987 | Delivered on: 15 May 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 218 albert rd, farnworth, greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 March 1987 | Delivered on: 19 March 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, 29 blackburn rd, and 13 john st, haslingden and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 135, 137, 139, 147 liverpool road, eccles greater manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 90 langworthy rd, moston manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 February 1987 | Delivered on: 26 February 1987 Satisfied on: 18 May 2001 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 128, great ancoats st manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 April 1982 | Delivered on: 21 April 1982 Satisfied on: 18 May 2001 Persons entitled: Williams and Glyn's Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises K.A. 40, st.helens rd, bolton, greater manchester. T/no. 200816 together with fixtures, all fixed and moveable plant machinery, implements and utensils from time to time. Fully Satisfied |
19 October 1988 | Delivered on: 22 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 1, block A. billington road, burnley lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 October 1988 | Delivered on: 22 October 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 9, workington, enterprise zone, derwent howe industrial park, workington cumbria, and/or the proceeds of the sale thereof. Floating charge over all movable plant machinery implements utensils furniture & equipment. Outstanding |
5 April 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2022 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2022 | Application to strike the company off the register (3 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
22 February 2021 | Confirmation statement made on 11 February 2021 with no updates (3 pages) |
18 February 2020 | Confirmation statement made on 11 February 2020 with updates (4 pages) |
26 November 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
25 February 2019 | Confirmation statement made on 11 February 2019 with updates (4 pages) |
28 January 2019 | Satisfaction of charge 23 in full (1 page) |
28 January 2019 | Satisfaction of charge 22 in full (1 page) |
19 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
13 March 2018 | Confirmation statement made on 11 February 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 February 2015 | Annual return made up to 11 February 2015 Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 Statement of capital on 2015-02-11
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-19
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (6 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
9 February 2003 | Return made up to 31/12/02; full list of members (4 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (4 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56/60 saint john street london EC1M 4HG (1 page) |
8 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
19 February 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
7 February 2000 | Location of register of members (1 page) |
7 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
7 February 2000 | Location of register of members (1 page) |
7 February 2000 | Return made up to 31/12/99; no change of members (4 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 March 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20,queen anne street london W1M 9LB (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20,queen anne street london W1M 9LB (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 October 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |