London
SE1 2LP
Director Name | Miss Valerie Anne Cox |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 07 July 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Queen Elizabeth Street London SE1 2LP |
Director Name | Mr Alan William James |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Director Name | Mrs Eileen Janet James |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Secretary Name | Mrs Eileen Janet James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 1 month after company formation) |
Appointment Duration | 25 years, 6 months (resigned 07 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ |
Website | victoriascabaretclub.com |
---|
Registered Address | 19 Queen Elizabeth Street London SE1 2LP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
650 at £1 | Alan William James 65.00% Ordinary |
---|---|
350 at £1 | Eileen Janet James 35.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £570,902 |
Cash | £34,160 |
Current Liabilities | £192,390 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 20 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 3 January 2025 (8 months from now) |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Heritable Development Finance Limited (Company Number 08606584) Classification: A registered charge Particulars: All that freehold land and buildings at 5 odessa street, bermondsey as the same is registered at the land registry under title number SGL265667 with title absolute. All that freehold land and building known as garage 7, custom reach house, 5 odessa street, london (SE16 5EQ) as the same is registered at the land registry under title number TGL276242 with title absolute. All that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers SGL265667, TGL276242 and SGL265668. Outstanding |
---|---|
22 March 2019 | Delivered on: 27 March 2019 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: 1. all that freehold land known as land on the east side of odessa street, london as the same is registered at the land registry under title number TGL480577 with title absolute. 2. all that freehold land being custom house reach and 4 and 5 odessa street, london (SE16 7LX) as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land being garage 7, custom reach house, 5 odessa street, london (SE16 1LX) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers: TGL480577, SGL265667, TGL276242 and SGL265668. Outstanding |
22 March 2019 | Delivered on: 27 March 2019 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: 1. all that freehold land known as land on the east side of odessa street, london as the same is registered at the land registry under title number TGL480577 with title absolute. 2. all that freehold land being custom house reach and 4 and 5 odessa street, london (SE16 7LX) as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land being garage 7, custom reach house, 5 odessa street, london (SE16 1LX) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers: TGL480577, SGL265667, TGL276242 and SGL265668. Outstanding |
22 March 2019 | Delivered on: 27 March 2019 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: 1. all that freehold land known as land on the east side of odessa street, london as the same is registered at the land registry under title number TGL480577 with title absolute. 2. all that freehold land being custom house reach and 4 and 5 odessa street, london (SE16 7LX) as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land being garage 7, custom reach house, 5 odessa street, london (SE16 1LX) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers: TGL480577, SGL265667, TGL276242 and SGL265668. Outstanding |
21 February 2018 | Delivered on: 27 February 2018 Persons entitled: Heritable Development Finance Limited Classification: A registered charge Particulars: None. Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: The Mayor and Burgesses of the London Borough of Southwark Classification: A registered charge Particulars: All that land shown edged red on the plan attached to the charge marked “plan 1†and known as 1-3 odessa street london SE1 7LU being part of the freehold land registered at the land registry under title number SGL184050. For more details please refer to the charge. Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Heritable Development Finance Limited (Company Number 08606584) Classification: A registered charge Particulars: None. Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Heritable Development Finance Limited (Company Number 08606584) Classification: A registered charge Particulars: 1. all that freehold land and buildings at 1-3 odessa street, london SE16 7LU currently registered at the land registry under title number SGL184050 with title absolute and comprised within a transfer of even date herewith made between (1) the mayor and burgesses of the london borough of southwark and (2) the mortgagor. 2. all that freehold land and buildings at 5 odessa street, bermondsey as the same is registered at the land registry under title number SGL265667 with title absolute. 3. all that freehold land and building known as garage 7, custom reach house, 5 odessa street, london (SE16 5EQ) as the same is registered at the land registry under title number TGL276242 with title absolute. 4. all that freehold land being the site of a river wall at 5 odessa street, rotherhithe as the same is registered at the land registry under title number SGL265668 with title absolute. Title numbers SGL184050, SGL265667, TGL276242 and SGL265668. Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Heritable Development Finance Limited (Company Number 08606584) Classification: A registered charge Particulars: None. Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Heritable Development Finance Limited (Company Number 08606584) Classification: A registered charge Particulars: None. Outstanding |
1 August 2017 | Delivered on: 2 August 2017 Persons entitled: Heritable Development Finance Limited (Company Number 08606584) Classification: A registered charge Particulars: All that freehold land and buildings at 1-3 odessa street, london SE16 7LU currently registered at the land registry under title number SGL184050 with title absolute and comprised within a transfer of even date herewith made between (1) the mayor and burgesses of the london borough of southwark and (2) the mortgagor. Title number SGL184050. Outstanding |
20 April 1993 | Delivered on: 28 April 1993 Satisfied on: 16 September 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or downtown investments limited 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 |
13 November 1991 | Delivered on: 15 November 1991 Satisfied on: 16 September 2006 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a victoria's restaurant ashford road maidstone kent t/n k 473323. Fully Satisfied |
19 January 1990 | Delivered on: 25 January 1990 Satisfied on: 16 September 2006 Persons entitled: Barclays 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: 137 ormside street, london borough of southwark. Title number ln 115231. Fully Satisfied |
19 January 1990 | Delivered on: 25 January 1990 Satisfied on: 16 September 2006 Persons entitled: Barclays 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: 5 to 11 woodland cottages london borough of southwark title number ln 87592. Fully Satisfied |
19 January 1990 | Delivered on: 25 January 1990 Satisfied on: 16 September 2006 Persons entitled: Barclays 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: Land & buildings on the west side of ormside street. London borough of southwark. Title no: ln 210434. Fully Satisfied |
27 May 1988 | Delivered on: 7 June 1988 Satisfied on: 16 September 2006 Persons entitled: Barclays 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: Office no 6 russia court (plot no 53) l/b of southwark. Fully Satisfied |
11 September 1987 | Delivered on: 23 September 1987 Satisfied on: 16 September 2006 Persons entitled: Barclays 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: 10, bray crescent, rotherhithe l/b of southwark. Fully Satisfied |
5 September 1985 | Delivered on: 10 June 1986 Satisfied on: 16 September 2006 Persons entitled: Barclays 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 property k/a 5, odessa street, bermondsey london SE16 title nos:- sgl 265667 sgl 265668. Fully Satisfied |
21 December 2023 | Confirmation statement made on 20 December 2023 with no updates (3 pages) |
---|---|
24 July 2023 | Registration of charge 016018840020, created on 21 July 2023 (24 pages) |
10 July 2023 | Accounts for a small company made up to 30 September 2022 (15 pages) |
3 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
28 July 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
25 May 2022 | Satisfaction of charge 016018840012 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840017 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840009 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840018 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840011 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840019 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840016 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840010 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840014 in full (1 page) |
25 May 2022 | Satisfaction of charge 016018840013 in full (1 page) |
11 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
21 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
15 April 2021 | Accounts for a small company made up to 31 March 2020 (13 pages) |
3 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
13 December 2019 | Accounts for a small company made up to 31 March 2019 (13 pages) |
18 April 2019 | Satisfaction of charge 016018840015 in full (1 page) |
27 March 2019 | Registration of charge 016018840017, created on 22 March 2019 (34 pages) |
27 March 2019 | Registration of charge 016018840019, created on 22 March 2019 (34 pages) |
27 March 2019 | Registration of charge 016018840018, created on 22 March 2019 (34 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
20 December 2018 | Accounts for a small company made up to 31 March 2018 (15 pages) |
27 February 2018 | Registration of charge 016018840016, created on 21 February 2018 (23 pages) |
5 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Cessation of Alan William James as a person with significant control on 7 July 2017 (1 page) |
4 January 2018 | Notification of Hollybrook (Odessa Wharf) Limited as a person with significant control on 7 July 2017 (2 pages) |
2 August 2017 | Registration of charge 016018840014, created on 1 August 2017 (20 pages) |
2 August 2017 | Registration of charge 016018840015, created on 1 August 2017
|
2 August 2017 | Registration of charge 016018840009, created on 1 August 2017 (28 pages) |
2 August 2017 | Registration of charge 016018840009, created on 1 August 2017 (28 pages) |
2 August 2017 | Registration of charge 016018840011, created on 1 August 2017 (34 pages) |
2 August 2017 | Registration of charge 016018840012, created on 1 August 2017 (21 pages) |
2 August 2017 | Registration of charge 016018840015, created on 1 August 2017
|
2 August 2017 | Registration of charge 016018840010, created on 1 August 2017 (28 pages) |
2 August 2017 | Registration of charge 016018840013, created on 1 August 2017 (33 pages) |
2 August 2017 | Registration of charge 016018840010, created on 1 August 2017 (28 pages) |
2 August 2017 | Registration of charge 016018840014, created on 1 August 2017 (20 pages) |
2 August 2017 | Registration of charge 016018840012, created on 1 August 2017 (21 pages) |
2 August 2017 | Registration of charge 016018840011, created on 1 August 2017 (34 pages) |
2 August 2017 | Registration of charge 016018840013, created on 1 August 2017 (33 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
31 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 July 2017 | Termination of appointment of Eileen Janet James as a director on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Eileen Janet James as a secretary on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Eileen Janet James as a secretary on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Alan William James as a director on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Alan William James as a director on 7 July 2017 (1 page) |
11 July 2017 | Termination of appointment of Eileen Janet James as a director on 7 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ to 19 Queen Elizabeth Street London SE1 2LP on 10 July 2017 (1 page) |
10 July 2017 | Registered office address changed from 33 Somerville Point 305 Rotherhithe Street London SE16 5EQ to 19 Queen Elizabeth Street London SE1 2LP on 10 July 2017 (1 page) |
10 July 2017 | Appointment of Mr David Matthew Cox as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Miss Valerie Anne Cox as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Mr David Matthew Cox as a director on 7 July 2017 (2 pages) |
10 July 2017 | Appointment of Miss Valerie Anne Cox as a director on 7 July 2017 (2 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
13 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
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) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page) |
27 September 2010 | Registered office address changed from 17 Mill Street East Malling West Malling Kent ME19 6DA on 27 September 2010 (1 page) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Alan William James on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Alan William James on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Eileen Janet James on 25 January 2010 (2 pages) |
25 January 2010 | Director's details changed for Mrs Eileen Janet James on 25 January 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
2 July 2008 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
28 February 2008 | Return made up to 31/12/07; full list of members (4 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
22 July 2007 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
19 January 2007 | Return made up to 31/12/06; full list of members (8 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
13 September 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
13 January 2006 | Return made up to 31/12/05; full list of members (8 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (14 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 16-18 upland road dulwich london SE22 9EE (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 16-18 upland road dulwich london SE22 9EE (1 page) |
8 September 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
8 September 2005 | Total exemption full accounts made up to 31 March 2004 (16 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 February 2004 | Return made up to 31/12/03; full list of members (8 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
7 February 2004 | Full accounts made up to 31 March 2003 (16 pages) |
10 March 2003 | Return made up to 31/12/02; full list of members
|
10 March 2003 | Return made up to 31/12/02; full list of members
|
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
15 March 2002 | Full accounts made up to 31 March 2001 (17 pages) |
15 March 2002 | Full accounts made up to 31 March 2001 (17 pages) |
6 June 2001 | Return made up to 31/12/00; full list of members (7 pages) |
6 June 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
2 May 2001 | Full accounts made up to 31 March 2000 (13 pages) |
26 October 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 October 2000 | Return made up to 31/12/99; full list of members (7 pages) |
30 January 2000 | Return made up to 31/12/98; no change of members (4 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 January 2000 | Return made up to 31/12/98; no change of members (4 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
10 February 1999 | Full accounts made up to 31 March 1998 (10 pages) |
1 February 1999 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1999 | Return made up to 31/12/97; no change of members (4 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
29 January 1998 | Full accounts made up to 31 March 1997 (10 pages) |
7 February 1997 | Return made up to 31/12/96; full list of members
|
7 February 1997 | Return made up to 31/12/96; full list of members
|
31 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1997 | Return made up to 31/12/95; full list of members (6 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
31 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
15 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
1 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
27 May 1988 | Company name changed\certificate issued on 27/05/88 (2 pages) |
27 May 1988 | Company name changed\certificate issued on 27/05/88 (2 pages) |
21 January 1986 | Memorandum and Articles of Association (14 pages) |
21 January 1986 | Memorandum and Articles of Association (14 pages) |