Park Royal
London
NW10 7BW
Director Name | Mr Dawood Pervez |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 July 2004(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Dawood Pervez |
---|---|
Nationality | British,Pakistani |
Status | Current |
Appointed | 01 July 2004(22 years, 10 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Ian Jarvis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1981(4 days after company formation) |
Appointment Duration | 19 years, 1 month (resigned 16 October 2000) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Parva Dene Little Hatfield East Yorkshire HU11 4UZ |
Director Name | Mr Hugh Gordon Farish |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1985(3 years, 11 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 October 2000) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 4 Beech Place Epping Essex CM16 5EJ |
Director Name | Carla Jarvis |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 1987(5 years, 12 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 16 October 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Parva Dene Little Hatfield East Yorkshire HU11 4UZ |
Secretary Name | Carla Jarvis |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 30 August 1991(9 years, 12 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 16 October 2000) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Parva Dene Little Hatfield East Yorkshire HU11 4UZ |
Director Name | Mr Rizwan Pervez |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British,Pakistani |
Status | Resigned |
Appointed | 16 October 2000(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Mohammed Younus Sheikh |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(19 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Secretary Name | Mr Mohammed Younus Sheikh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 July 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dukes Mead Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Abdul Khalique Bhatti |
---|---|
Date of Birth | May 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Arshad Mehmood Chaudary |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Mr Adalat Khan Chaudhary |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Director Name | Sir Mohammed Anwar Pervez |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2001(20 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 15 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Abbey Road Park Royal London NW10 7BW |
Website | bestway.co.uk |
---|---|
Telephone | 0113 2363532 |
Telephone region | Leeds |
Registered Address | 2 Abbey Road Park Royal London NW10 7BW |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Stonebridge |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
160k at £1 | Bestway (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 30 August 2023 (7 months ago) |
---|---|
Next Return Due | 13 September 2024 (5 months, 2 weeks from now) |
1 March 1999 | Delivered on: 5 March 1999 Satisfied on: 8 October 2014 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 |
---|---|
9 February 1999 | Delivered on: 11 February 1999 Satisfied on: 8 March 2005 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
23 July 1993 | Delivered on: 29 July 1993 Satisfied on: 11 November 1995 Persons entitled: Chancery Factors Limited Classification: Debenture deed 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 |
20 January 1993 | Delivered on: 27 January 1993 Satisfied on: 4 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Sub-mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property basement ground and first floors of low friar house low friar street newcastle upon tyne please see 395 11/l 28/1 for full details. Fully Satisfied |
23 March 1992 | Delivered on: 27 March 1992 Satisfied on: 4 April 2000 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 and continuation sheets relevant to this charge. 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 |
2 December 1988 | Delivered on: 22 December 1988 Satisfied on: 23 December 1992 Persons entitled: Italian International 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 |
11 October 1982 | Delivered on: 22 October 1982 Persons entitled: Barclays 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 undertaking and all property and assets present and future including goodwill, bookdebts & uncalled capital with all buildings, trade & other fixtures, fixed plant & machinery. Fully Satisfied |
1 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
---|---|
6 April 2020 | Accounts for a dormant company made up to 30 June 2019 (3 pages) |
30 August 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a dormant company made up to 30 June 2018 (3 pages) |
19 March 2019 | Director's details changed for Mr Zameer Mohammed Choudrey on 8 January 2019 (2 pages) |
10 September 2018 | Confirmation statement made on 30 August 2018 with updates (4 pages) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
1 February 2017 | Full accounts made up to 30 June 2016 (15 pages) |
23 November 2016 | Second filing of the annual return made up to 30 August 2015 (23 pages) |
23 November 2016 | Second filing of the annual return made up to 30 August 2015 (23 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
14 March 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages) |
23 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 30 August 2015 (20 pages) |
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
Statement of capital on 2016-02-23
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
Statement of capital on 2016-02-23
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
Statement of capital on 2016-02-23
|
10 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
15 June 2015 | Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Abdul Khalique Bhatti as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Adalat Khan Chaudhary as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Arshad Mehmood Chaudary as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Arshad Mehmood Chaudary as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohammed Anwar Pervez as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Mohammed Younus Sheikh as a director on 15 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Rizwan Pervez as a director on 15 June 2015 (1 page) |
27 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
27 March 2015 | Full accounts made up to 30 June 2014 (14 pages) |
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
8 October 2014 | Satisfaction of charge 7 in full (4 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (7 pages) |
12 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders (7 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (14 pages) |
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
15 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
15 January 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 September 2012 | Director's details changed for Mr Zameer Mohammed Choudrey on 5 September 2012 (2 pages) |
5 September 2012 | Director's details changed for Mr Zameer Mohammed Choudrey on 5 September 2012 (2 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Director's details changed for Mr Zameer Mohammed Choudrey on 5 September 2012 (2 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
29 March 2012 | Full accounts made up to 30 June 2011 (14 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
2 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (8 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
18 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
1 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (8 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Secretary's details changed for Mr Dawood Pervez on 30 August 2010 (1 page) |
31 August 2010 | Director's details changed for Arshad Mehmood Chaudary on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Rizwan Pervez on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Rizwan Pervez on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Arshad Mehmood Chaudary on 30 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Mr Dawood Pervez on 30 August 2010 (1 page) |
31 August 2010 | Director's details changed for Mr Adalat Khan Chaudhary on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Dawood Pervez on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Mohammed Younus Sheikh on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Abdul Khalique Bhatti on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Mr Dawood Pervez on 30 August 2010 (2 pages) |
31 August 2010 | Director's details changed for Sir Mohammed Anwar Pervez on 30 August 2010 (2 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Return made up to 30/08/09; full list of members (5 pages) |
3 September 2009 | Location of register of members (1 page) |
3 September 2009 | Location of debenture register (1 page) |
3 September 2009 | Location of debenture register (1 page) |
2 September 2009 | Director and secretary's change of particulars / dawood pervez / 01/09/2009 (1 page) |
2 September 2009 | Director and secretary's change of particulars / dawood pervez / 01/09/2009 (1 page) |
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
24 April 2009 | Full accounts made up to 30 June 2008 (17 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
8 September 2008 | Return made up to 30/08/08; full list of members (5 pages) |
1 September 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
1 September 2008 | Director's change of particulars / abdul bhatti / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / abdul bhatti / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / arshad chaudary / 01/09/2008 (1 page) |
1 September 2008 | Director's change of particulars / arshad chaudary / 01/09/2008 (1 page) |
1 September 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
13 May 2008 | Director and secretary's change of particulars / dawood pervez / 30/04/2008 (1 page) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (17 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
31 August 2007 | Return made up to 30/08/07; full list of members (3 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (17 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
22 September 2006 | Return made up to 30/08/06; full list of members (3 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
22 March 2006 | Full accounts made up to 30 June 2005 (14 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
27 September 2005 | Return made up to 30/08/05; full list of members (8 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
8 March 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 February 2005 | Full accounts made up to 30 June 2004 (12 pages) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
7 February 2005 | Registered office changed on 07/02/05 from: 2 bloomsbury street, london, WC1B 3ST (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
25 January 2005 | Director's particulars changed (1 page) |
9 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
9 September 2004 | Return made up to 30/08/04; full list of members (8 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | New secretary appointed;new director appointed (2 pages) |
8 July 2004 | Secretary resigned (1 page) |
8 July 2004 | Secretary resigned (1 page) |
2 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
2 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
29 August 2003 | Return made up to 30/08/03; full list of members (8 pages) |
29 August 2003 | Return made up to 30/08/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
22 April 2003 | Full accounts made up to 30 June 2002 (14 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
17 September 2002 | Return made up to 30/08/02; full list of members (8 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
28 March 2002 | Full accounts made up to 30 June 2001 (14 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
14 January 2002 | New director appointed (3 pages) |
17 October 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
17 October 2001 | Accounting reference date shortened from 31/10/01 to 30/06/01 (1 page) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
19 September 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Return made up to 30/08/01; full list of members (7 pages) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
20 July 2001 | Full accounts made up to 31 October 2000 (17 pages) |
20 July 2001 | Full accounts made up to 31 October 2000 (17 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 1-2 southgate court, old bridge road, hornsea, hull HU18 1RP (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 1-2 southgate court old bridge road hornsea hull HU18 1RP (1 page) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
14 April 2001 | New secretary appointed;new director appointed (3 pages) |
14 April 2001 | New secretary appointed;new director appointed (3 pages) |
14 April 2001 | New director appointed (3 pages) |
13 February 2001 | Full accounts made up to 31 October 1999 (15 pages) |
13 February 2001 | Full accounts made up to 31 October 1999 (15 pages) |
21 September 2000 | Return made up to 30/08/00; full list of members
|
21 September 2000 | Return made up to 30/08/00; full list of members
|
5 April 2000 | Full accounts made up to 31 October 1998 (15 pages) |
5 April 2000 | Full accounts made up to 31 October 1998 (15 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 April 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1999 | Return made up to 30/08/99; full list of members
|
4 October 1999 | Return made up to 30/08/99; full list of members
|
5 March 1999 | Particulars of mortgage/charge (3 pages) |
5 March 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
11 February 1999 | Particulars of mortgage/charge (3 pages) |
20 November 1998 | Full accounts made up to 31 October 1997 (15 pages) |
20 November 1998 | Full accounts made up to 31 October 1997 (15 pages) |
29 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
29 October 1998 | Return made up to 30/08/98; no change of members (4 pages) |
16 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
16 October 1997 | Return made up to 30/08/97; full list of members (6 pages) |
10 April 1997 | Full accounts made up to 31 October 1996 (16 pages) |
10 April 1997 | Full accounts made up to 31 October 1996 (16 pages) |
2 September 1996 | Return made up to 30/08/96; no change of members
|
2 September 1996 | Return made up to 30/08/96; no change of members
|
26 May 1996 | Memorandum and Articles of Association (8 pages) |
26 May 1996 | Memorandum and Articles of Association (8 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
16 April 1996 | Full accounts made up to 31 October 1995 (16 pages) |
16 April 1996 | Full accounts made up to 31 October 1995 (16 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
4 October 1995 | Return made up to 30/08/95; no change of members (4 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (16 pages) |
21 April 1995 | Full accounts made up to 31 October 1993 (18 pages) |
21 April 1995 | Full accounts made up to 31 October 1994 (16 pages) |
21 April 1995 | Full accounts made up to 31 October 1993 (18 pages) |
6 October 1994 | Return made up to 30/08/94; full list of members
|
6 October 1994 | Return made up to 30/08/94; full list of members
|
30 November 1981 | Company name changed\certificate issued on 30/11/81 (2 pages) |
30 November 1981 | Company name changed\certificate issued on 30/11/81 (2 pages) |
4 September 1981 | Certificate of incorporation (1 page) |
4 September 1981 | Certificate of incorporation (1 page) |