Company NameGreater Manchester Real Property Company Limited
Company StatusDissolved
Company Number01546932
CategoryPrivate Limited Company
Incorporation Date24 February 1981(43 years, 2 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRamesh Dewan
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 05 April 2022)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameRamesh Dewan
NationalityBritish
StatusClosed
Appointed31 December 1992(11 years, 10 months after company formation)
Appointment Duration29 years, 3 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NameMs Sheena Selina Dewan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(37 years, 2 months after company formation)
Appointment Duration3 years, 11 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Achilles Road
London
NW6 1DZ
Director NameZalina Dewan
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 10 months after company formation)
Appointment Duration20 years (resigned 31 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Location

Registered AddressC/O Parker Cavendish
28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

99 at £1Oxbridge Properties LTD
99.00%
Ordinary
1 at £1R. Dewan & Oxbridge Properties LTD
1.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 February 1987Delivered 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 1987Delivered 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 1987Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1992Delivered 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 1988Delivered 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 1987Delivered 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 1982Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1982Delivered 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 1988Delivered 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 1988Delivered 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

Filing History

5 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
18 January 2022First Gazette notice for voluntary strike-off (1 page)
10 January 2022Application to strike the company off the register (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
22 February 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
18 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
28 January 2019Satisfaction of charge 23 in full (1 page)
28 January 2019Satisfaction of charge 22 in full (1 page)
19 November 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 May 2018Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages)
13 March 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 February 2015Annual return made up to 11 February 2015
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 11 February 2015
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
19 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
8 April 2013Termination of appointment of Zalina Dewan as a director (1 page)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
3 January 2013Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
28 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
19 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (4 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
4 January 2006Return made up to 31/12/05; full list of members (3 pages)
7 February 2005Return made up to 31/12/04; full list of members (5 pages)
7 February 2005Return made up to 31/12/04; full list of members (5 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
5 February 2005Accounts for a small company made up to 31 March 2004 (4 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
11 March 2004Return made up to 31/12/03; full list of members (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (4 pages)
3 March 2003Registered 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 2003Registered 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 2003Return made up to 31/12/02; full list of members (4 pages)
9 February 2003Return made up to 31/12/02; full list of members (4 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
2 December 2002Accounts for a small company made up to 31 March 2002 (4 pages)
26 February 2002Registered 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 2002Registered 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 2002Registered 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 2002Registered 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 2002Return made up to 31/12/01; full list of members (5 pages)
8 February 2002Return made up to 31/12/01; full list of members (5 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2001Director's particulars changed (1 page)
19 February 2001Director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
19 February 2001Return made up to 31/12/00; no change of members (4 pages)
19 February 2001Secretary's particulars changed;director's particulars changed (1 page)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
15 November 2000Accounts for a small company made up to 31 March 2000 (7 pages)
14 March 2000Location of register of members (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of directors' interests (1 page)
14 March 2000Location of register of members (1 page)
14 March 2000Location of debenture register (1 page)
14 March 2000Location of register of directors' interests (1 page)
7 February 2000Location of register of members (1 page)
7 February 2000Return made up to 31/12/99; no change of members (4 pages)
7 February 2000Location of register of members (1 page)
7 February 2000Return made up to 31/12/99; no change of members (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
25 November 1999Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page)
3 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
3 June 1999Accounts for a small company made up to 31 March 1998 (7 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
15 March 1999Return made up to 31/12/98; full list of members (8 pages)
5 March 1999Accounts for a small company made up to 31 March 1997 (7 pages)
5 March 1999Accounts for a small company made up to 31 March 1997 (7 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
5 February 1998Return made up to 31/12/97; full list of members (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 20,queen anne street london W1M 9LB (1 page)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
24 February 1997Registered office changed on 24/02/97 from: 20,queen anne street london W1M 9LB (1 page)
24 February 1997Return made up to 31/12/96; full list of members (8 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 October 1996Accounts for a small company made up to 31 March 1995 (7 pages)
4 October 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)
5 February 1996Return made up to 31/12/95; no change of members (6 pages)