Croydon
CR0 4XS
Director Name | Dr Natasha Harshad Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2009(27 years, 11 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Doctor/Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Arvindray Patel |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 3 Cedarland Terrace Copse Hill Wimbledon London SW20 0NB |
Director Name | Mr Jagdish Ishwarbhai Patel |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 March 1995) |
Role | Company Sales Director |
Correspondence Address | 4 Deepdale Wimbledon London SW19 5EZ |
Secretary Name | Mr Arvindray Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 12 February 1999) |
Role | Company Director |
Correspondence Address | 3 Cedarland Terrace Copse Hill Wimbledon London SW20 0NB |
Secretary Name | Snehlata Satish Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1999(17 years, 10 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 10 May 2021) |
Role | Company Director |
Correspondence Address | 23 Elm Quay Court Nine Elms Lane London SW8 5DE |
Director Name | Ian David Glass |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(18 years, 4 months after company formation) |
Appointment Duration | 6 months (resigned 02 February 2000) |
Role | Pharmacist |
Correspondence Address | 6 Southdown Terrace Steyning West Sussex BN44 3YJ |
Director Name | Dale Arthur Skidmore |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 April 2002) |
Role | Pharmacist |
Correspondence Address | 4294 South Wander Lane Saltlake City Utah 84124 America |
Director Name | Dr Natasha Harshad Patel |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(19 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 March 2008) |
Role | Medical Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Thomas Charles Catton |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2002(21 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 02 February 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Larkhill 5 Farleton Close Weybridge Surrey KT13 0JD |
Director Name | Gail Friend |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(22 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2005) |
Role | Management Consultant |
Correspondence Address | 221 Hullbridge Road Chelmsford Essex CM3 5LW |
Director Name | Michael Evelyn Major |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2004(22 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2004) |
Role | Consultant Director |
Correspondence Address | 1 Frobisher Gardens Guildford Surrey GU1 2NT |
Website | interportltd.com |
---|
Registered Address | Unit 13 Redlands Business Centre Coulsdon Surrey CR5 2HT |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.1m at £1 | Harshadrai Ishwarbhai Ashabhai Patel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,056,849 |
Gross Profit | £1,518,811 |
Net Worth | £14,732,469 |
Cash | £2,496,022 |
Current Liabilities | £18,343,431 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
26 February 2001 | Delivered on: 27 February 2001 Persons entitled: Hsbc Invoice Finance (UK) LTD (Security Holder) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee and whether arising under an agreement for the purchase of debts or otherwise. Particulars: (I) all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto and (ii) all amounts of indebtedness due on any account whatsoever and floating charge over such monies as the company may receive in respect of (ii) above. Outstanding |
---|---|
25 September 2007 | Delivered on: 26 September 2007 Persons entitled: Barclays Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H tandem house marlowe way croydon surrey t/no sgl 631944. Outstanding |
23 May 2006 | Delivered on: 27 May 2006 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts (the contract monies). See the mortgage charge document for full details. Outstanding |
26 July 1999 | Delivered on: 31 July 1999 Satisfied on: 14 September 2015 Persons entitled: Midland 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: Brandon house 1 balham new road balham london SW12. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 June 1999 | Delivered on: 3 July 1999 Satisfied on: 14 September 2015 Persons entitled: Midland 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 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 |
17 May 1999 | Delivered on: 1 June 1999 Satisfied on: 13 May 2006 Persons entitled: Nmb Heller Limited Classification: Fixed and floating charge over assets Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. 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. See the mortgage charge document for full details. Fully Satisfied |
10 October 1996 | Delivered on: 31 October 1996 Satisfied on: 22 March 2001 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of fixed charge the f/h and l/h properties of the company together with fixtures plant and machinery both present and future all book debts both present and future together with any other monetary debts and claims stocks right and loan capital and the goodwill and uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 November 1995 | Delivered on: 24 November 1995 Satisfied on: 22 March 2001 Persons entitled: Lloyds 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: 1 balham new road london t/n sgl 229312 together with all buildings and fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
8 September 1994 | Delivered on: 10 September 1994 Satisfied on: 22 March 2001 Persons entitled: Ucb Invoice Discounting Limited Classification: Fixed charge on bok debts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge all bookdebts including invoice debts accounts notes bill a cceptance and other forms of obligations. See the mortgage charge document for full details. Fully Satisfied |
23 May 1994 | Delivered on: 2 June 1994 Satisfied on: 22 March 2001 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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 |
23 January 1986 | Delivered on: 13 February 1986 Satisfied on: 22 March 2001 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all f/hold & l/hold properties and/or the proceeds of sale thereof. Fixed & floating charges on undertaking and all property and assets present and future including goodwill, bookdebts & the benefit of any licences. Fully Satisfied |
24 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
---|---|
28 July 2020 | Registered office address changed from Brandon House Marlowe Way Croydon CR0 4XS to Unit 13 Redlands Redlands Business Centre Coulsdon CR5 2HT on 28 July 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
2 December 2019 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
25 March 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
11 December 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
1 May 2018 | Group of companies' accounts made up to 31 March 2017 (39 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
7 April 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
7 April 2017 | Group of companies' accounts made up to 31 March 2016 (40 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
12 December 2015 | Group of companies' accounts made up to 31 March 2015 (27 pages) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
14 September 2015 | Satisfaction of charge 8 in full (2 pages) |
14 September 2015 | Satisfaction of charge 8 in full (2 pages) |
14 September 2015 | Satisfaction of charge 7 in full (1 page) |
14 September 2015 | Satisfaction of charge 7 in full (1 page) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
6 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (26 pages) |
10 January 2013 | Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages) |
10 January 2013 | Director's details changed for Mr Harshadrai Ishwarbhai Ashabhai Patel on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Harshadrai Ishwerbhai Patel on 7 January 2013 (2 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (5 pages) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
30 October 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (5 pages) |
14 November 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
14 November 2011 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
24 August 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Dr Natasha Patel on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Dr Natasha Patel on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
21 October 2009 | Group of companies' accounts made up to 31 March 2009 (27 pages) |
26 March 2009 | Director appointed dr natasha patel (2 pages) |
26 March 2009 | Director appointed dr natasha patel (2 pages) |
12 March 2009 | Resolutions
|
12 March 2009 | Resolutions
|
24 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
24 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
11 August 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
11 August 2008 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
31 March 2008 | Appointment terminated director natasha patel (1 page) |
31 March 2008 | Appointment terminated director natasha patel (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page) |
15 January 2008 | Registered office changed on 15/01/08 from: brandon house 1 balham new road london SW12 9PH (1 page) |
28 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Director's particulars changed (1 page) |
28 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Particulars of mortgage/charge (3 pages) |
14 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
14 July 2007 | Group of companies' accounts made up to 31 March 2007 (27 pages) |
18 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
18 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
2 February 2007 | Director resigned (1 page) |
2 February 2007 | Director resigned (1 page) |
30 November 2006 | Return made up to 30/11/06; full list of members (2 pages) |
30 November 2006 | Return made up to 30/11/06; full list of members (2 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
27 May 2006 | Particulars of mortgage/charge (3 pages) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
20 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
7 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
7 December 2005 | Group of companies' accounts made up to 31 March 2005 (24 pages) |
31 May 2005 | Director resigned (1 page) |
31 May 2005 | Director resigned (1 page) |
11 April 2005 | Auditor's resignation (1 page) |
11 April 2005 | Auditor's resignation (1 page) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Director resigned (1 page) |
7 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
7 January 2005 | Group of companies' accounts made up to 31 March 2004 (24 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
13 December 2004 | Return made up to 30/11/04; full list of members (8 pages) |
9 February 2004 | New director appointed (2 pages) |
9 February 2004 | New director appointed (2 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
15 December 2003 | Return made up to 30/11/03; full list of members (8 pages) |
21 September 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
21 September 2003 | Group of companies' accounts made up to 31 March 2003 (25 pages) |
19 August 2003 | New director appointed (2 pages) |
19 August 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
6 December 2002 | Return made up to 30/11/02; full list of members
|
6 December 2002 | Return made up to 30/11/02; full list of members
|
12 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
12 November 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
10 April 2002 | Director resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
7 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
7 February 2002 | Return made up to 30/11/01; full list of members (7 pages) |
8 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
8 November 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
27 February 2001 | Particulars of mortgage/charge (4 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
29 December 2000 | Return made up to 30/11/00; full list of members (6 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (18 pages) |
30 May 2000 | Full accounts made up to 31 March 2000 (18 pages) |
8 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
8 March 2000 | Return made up to 30/11/99; full list of members (6 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | Director resigned (1 page) |
21 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
31 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
3 July 1999 | Particulars of mortgage/charge (3 pages) |
1 June 1999 | Particulars of mortgage/charge (4 pages) |
1 June 1999 | Particulars of mortgage/charge (4 pages) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | Secretary resigned;director resigned (1 page) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
22 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
12 August 1998 | Full accounts made up to 31 March 1998 (11 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
16 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
13 June 1997 | Full accounts made up to 31 March 1997 (10 pages) |
6 January 1997 | Ad 30/12/96--------- £ si 200000@1=200000 £ ic 900099/1100099 (2 pages) |
6 January 1997 | Ad 30/12/96--------- £ si 200000@1=200000 £ ic 900099/1100099 (2 pages) |
6 January 1997 | Particulars of contract relating to shares (4 pages) |
6 January 1997 | Particulars of contract relating to shares (4 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
19 December 1996 | Return made up to 30/11/96; no change of members (6 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
31 October 1996 | Particulars of mortgage/charge (3 pages) |
30 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
30 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
6 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
6 February 1996 | Return made up to 30/11/95; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Particulars of contract relating to shares (3 pages) |
4 December 1995 | Particulars of contract relating to shares (3 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Ad 27/11/95--------- £ si 900000@1=900000 £ ic 99/900099 (2 pages) |
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Resolutions
|
4 December 1995 | Ad 27/11/95--------- £ si 900000@1=900000 £ ic 99/900099 (2 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
24 November 1995 | Particulars of mortgage/charge (4 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | Resolutions
|
17 March 1995 | £ nc 100/2000000 06/03/95 (1 page) |
17 March 1995 | £ nc 100/2000000 06/03/95 (1 page) |
1 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
1 December 1994 | Full accounts made up to 31 March 1994 (11 pages) |
9 December 1993 | Full accounts made up to 31 January 1993 (10 pages) |
9 December 1993 | Full accounts made up to 31 January 1993 (10 pages) |
5 March 1993 | Full accounts made up to 31 January 1992 (10 pages) |
5 March 1993 | Full accounts made up to 31 January 1992 (10 pages) |
26 March 1981 | Incorporation (18 pages) |
26 March 1981 | Incorporation (18 pages) |