81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director Name | Mrs Salome Victoros |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2004(22 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Constantinos Victoros |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | Mr Michael Victoros |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2019(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
Director Name | George Koumi |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 April 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Warren Wood Park Kentish Lane Essenden Hertfordshire AL9 6JQ |
Director Name | Andreas Nicos Victoros |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(8 years, 12 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 22 March 2005) |
Role | Company Director |
Correspondence Address | 7 Great North Road Brookmans Park Hatfield Hertfordshire AL9 6LB |
Director Name | Nikki Karouzis |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 2011) |
Role | Executive Assistant |
Country of Residence | United Kingdom |
Correspondence Address | En6 |
Director Name | Costa Victoros |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 2011) |
Role | Business Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 57 Raleigh Drive Whetstone London N20 0UX |
Director Name | Mr Michael Victoros |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2004(22 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 June 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 37 Allandale Crescent Brookmans Park Hertfordshire EN6 2JZ |
Website | eplimited.co.uk |
---|---|
Telephone | 0115 9348171 |
Telephone region | Nottingham |
Registered Address | C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Oakmere |
Built Up Area | Potters Bar |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Zedcraft LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £342,414 |
Net Worth | £1,718,045 |
Cash | £59,230 |
Current Liabilities | £166,056 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
23 August 2019 | Delivered on: 23 August 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 January 2019 | Delivered on: 4 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as 9-15 elthorne road, london, N19 4AJ and registered at land registry under title number LN64459. Outstanding |
24 December 2018 | Delivered on: 24 December 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
15 October 2004 | Delivered on: 20 October 2004 Persons entitled: National Westminster 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: 9-15 (odd) elthorne road, london, (f/h) t/no LN64459. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
7 April 1982 | Delivered on: 15 April 1982 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: Land & buildings at 9-15 elthorne road london N19 title no. Ln 64459. floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 2002 | Delivered on: 4 July 2002 Satisfied on: 22 October 2004 Persons entitled: Hsbc 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: F/H 9 to 15 (odd) elthorne road islington greater london t/no: LN64459. 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 |
8 March 2002 | Delivered on: 23 March 2002 Satisfied on: 22 October 2004 Persons entitled: Hsbc 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 |
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
17 April 2023 | Termination of appointment of Salome Victoros as a secretary on 17 April 2023 (1 page) |
17 April 2023 | Appointment of Mr Constantinos Victoros as a secretary on 17 April 2023 (2 pages) |
30 March 2023 | Unaudited abridged accounts made up to 30 June 2022 (10 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
22 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (10 pages) |
31 December 2021 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
16 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (10 pages) |
31 December 2020 | Notification of Zedcraft Ltd as a person with significant control on 6 April 2016 (2 pages) |
31 December 2020 | Cessation of Salome Victoros as a person with significant control on 6 April 2016 (1 page) |
31 December 2020 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
31 December 2020 | Change of details for Zedcraft Ltd as a person with significant control on 23 September 2019 (2 pages) |
19 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 October 2019 | Change of details for Mrs Salome Victoros as a person with significant control on 23 September 2019 (2 pages) |
21 October 2019 | Secretary's details changed for Salome Victoros on 23 September 2019 (1 page) |
21 October 2019 | Director's details changed for Mr Constantinos Victoros on 23 September 2019 (2 pages) |
21 October 2019 | Director's details changed for Mr Michael Victoros on 23 September 2019 (2 pages) |
21 October 2019 | Director's details changed for Mrs Salome Victoros on 23 September 2019 (2 pages) |
21 October 2019 | Registered office address changed from C/O C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page) |
23 August 2019 | Registration of charge 016064750007, created on 23 August 2019 (30 pages) |
26 February 2019 | Satisfaction of charge 1 in full (1 page) |
26 February 2019 | Satisfaction of charge 4 in full (2 pages) |
14 February 2019 | Appointment of Mr Michael Victoros as a director on 14 February 2019 (2 pages) |
14 February 2019 | Appointment of Mr Constantinos Victoros as a director on 14 February 2019 (2 pages) |
4 February 2019 | Registration of charge 016064750006, created on 31 January 2019 (40 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
24 December 2018 | Registration of charge 016064750005, created on 24 December 2018 (43 pages) |
19 November 2018 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
15 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (5 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
16 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
24 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
14 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
14 March 2015 | Total exemption full accounts made up to 30 June 2014 (14 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
4 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-04
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
3 January 2012 | Director's details changed for Mrs Salome Victoros on 31 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Salome Victoros on 31 December 2011 (1 page) |
3 January 2012 | Director's details changed for Mrs Salome Victoros on 31 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
3 January 2012 | Secretary's details changed for Salome Victoros on 31 December 2011 (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
17 June 2011 | Termination of appointment of Nikki Karouzis as a director (2 pages) |
17 June 2011 | Termination of appointment of Costa Victoros as a director (2 pages) |
17 June 2011 | Termination of appointment of Michael Victoros as a director (2 pages) |
17 June 2011 | Termination of appointment of Costa Victoros as a director (2 pages) |
17 June 2011 | Termination of appointment of Michael Victoros as a director (2 pages) |
17 June 2011 | Termination of appointment of Nikki Karouzis as a director (2 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
10 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
6 January 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Nikki Karouzis on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Costa Victoros on 31 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Salome Victoros on 31 December 2009 (1 page) |
6 January 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Salome Victoros on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Victoros on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Nikki Karouzis on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Salome Victoros on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Costa Victoros on 31 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Michael Victoros on 31 December 2009 (2 pages) |
6 January 2010 | Secretary's details changed for Salome Victoros on 31 December 2009 (1 page) |
6 January 2010 | Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 6 January 2010 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
8 December 2009 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
31 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
31 January 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 January 2009 | Director appointed salome victoros (1 page) |
7 January 2009 | Director appointed salome victoros (1 page) |
21 July 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
21 July 2008 | Accounts for a small company made up to 30 June 2007 (8 pages) |
29 March 2008 | Registered office changed on 29/03/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
29 March 2008 | Registered office changed on 29/03/2008 from c/o freemans solar house 282 chase road southgate london N14 6NZ (1 page) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
26 June 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
26 June 2007 | Accounts for a small company made up to 30 June 2006 (8 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
1 December 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
1 December 2006 | Accounts for a small company made up to 30 June 2005 (8 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: unit a 9-15 elthorne road london N19 4AJ (2 pages) |
19 July 2006 | Registered office changed on 19/07/06 from: unit a 9-15 elthorne road london N19 4AJ (2 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Return made up to 31/12/05; full list of members
|
19 January 2006 | Director resigned (1 page) |
24 August 2005 | Resolutions
|
24 August 2005 | Resolutions
|
17 August 2005 | New director appointed (1 page) |
17 August 2005 | New director appointed (1 page) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
17 March 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed
|
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
20 October 2004 | Particulars of mortgage/charge (3 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
27 January 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
30 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 March 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
16 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
6 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
16 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
1 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
15 December 1998 | Accounts for a small company made up to 30 June 1998 (7 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 March 1998 | Accounts for a small company made up to 30 June 1997 (7 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
19 February 1998 | Return made up to 31/12/97; full list of members (5 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
2 February 1997 | Return made up to 31/12/96; full list of members (5 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
28 January 1997 | Full accounts made up to 30 June 1996 (8 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
2 April 1996 | Secretary's particulars changed (2 pages) |
2 April 1996 | Secretary's particulars changed (2 pages) |
2 April 1996 | Director's particulars changed (2 pages) |
2 April 1996 | Return made up to 31/12/95; no change of members (4 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
19 February 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
30 June 1995 | Registered office changed on 30/06/95 from: 230 hornsey rd london N7 7LL (1 page) |
30 June 1995 | Registered office changed on 30/06/95 from: 230 hornsey rd london N7 7LL (1 page) |
20 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
20 March 1995 | Return made up to 31/12/94; no change of members (6 pages) |
11 January 1995 | Accounts for a small company made up to 30 June 1994 (15 pages) |
11 January 1995 | Accounts for a small company made up to 30 June 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
25 March 1994 | Accounts for a small company made up to 30 June 1993 (10 pages) |
25 March 1994 | Accounts for a small company made up to 30 June 1993 (10 pages) |
7 March 1994 | Return made up to 31/12/93; full list of members
|
7 March 1994 | Return made up to 31/12/93; full list of members
|
18 February 1994 | Director resigned (2 pages) |
18 February 1994 | Director resigned (2 pages) |
30 April 1993 | Return made up to 31/12/92; full list of members
|
30 April 1993 | Return made up to 31/12/92; full list of members
|
5 April 1993 | Full accounts made up to 30 June 1992 (12 pages) |
5 April 1993 | Full accounts made up to 30 June 1992 (12 pages) |
24 April 1992 | Secretary resigned (2 pages) |
24 April 1992 | Secretary resigned (2 pages) |
2 April 1992 | Full accounts made up to 30 June 1991 (12 pages) |
2 April 1992 | Full accounts made up to 30 June 1991 (12 pages) |
7 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
7 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
16 June 1991 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
16 June 1991 | Accounting reference date shortened from 31/03 to 30/06 (1 page) |
12 May 1991 | Full accounts made up to 31 March 1990 (9 pages) |
12 May 1991 | Full accounts made up to 31 March 1990 (9 pages) |
11 April 1991 | Return made up to 31/12/90; change of members (7 pages) |
11 April 1991 | Return made up to 31/12/90; change of members (7 pages) |
17 May 1990 | Full accounts made up to 31 March 1989 (11 pages) |
17 May 1990 | Return made up to 31/12/89; full list of members (5 pages) |
17 May 1990 | Return made up to 31/12/89; full list of members (5 pages) |
17 May 1990 | Full accounts made up to 31 March 1989 (11 pages) |
4 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
4 May 1989 | Return made up to 31/12/88; full list of members (4 pages) |
6 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
6 April 1989 | Full accounts made up to 31 March 1988 (10 pages) |
16 June 1988 | Registered office changed on 16/06/88 from: leeds house leeds place tollington park london N4 (1 page) |
16 June 1988 | Registered office changed on 16/06/88 from: leeds house leeds place tollington park london N4 (1 page) |
20 January 1988 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
20 January 1988 | Accounting reference date shortened from 31/12 to 31/03 (1 page) |
13 November 1987 | Accounts made up to 31 March 1987 (8 pages) |
13 November 1987 | Accounts made up to 31 March 1987 (8 pages) |
13 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
13 November 1987 | Return made up to 06/10/87; full list of members (4 pages) |
27 September 1986 | Return made up to 29/09/86; full list of members (5 pages) |
27 September 1986 | Full accounts made up to 31 March 1986 (9 pages) |
27 September 1986 | Full accounts made up to 31 March 1986 (9 pages) |
27 September 1986 | Return made up to 29/09/86; full list of members (5 pages) |
22 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
22 November 1984 | Accounts made up to 31 March 1984 (10 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (8 pages) |
10 November 1983 | Accounts made up to 31 March 1983 (8 pages) |
27 April 1982 | Particulars of mortgage/charge (3 pages) |
27 April 1982 | Particulars of mortgage/charge (3 pages) |
4 January 1982 | Incorporation (18 pages) |
4 January 1982 | Incorporation (18 pages) |