2 Lower Mortlake Road
Richmond
TW9 2JA
Secretary Name | Eleanor Allpass |
---|---|
Status | Current |
Appointed | 24 January 2014(31 years, 10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | John Derek Allpass |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 29 October 2004) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Heights Henley Road Marlow Buckinghamshire SL7 2DQ |
Secretary Name | James Rodney Allpass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 22 September 1993) |
Role | Company Director |
Correspondence Address | 8 Beaumont Rise Marlow Buckinghamshire SL7 1EB |
Secretary Name | Samuel Richard Allpass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1993(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 1997) |
Role | Company Director |
Correspondence Address | 95 White Hart Lane London SW13 0PW |
Secretary Name | James Rodney Allpass |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1997(14 years, 10 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Henley Road Marlow Buckinghamshire SL7 2BZ |
Website | londonandwest.com |
---|
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
35.3k at £1 | Sam Richard Allpass 60.00% Ordinary |
---|---|
23.5k at £1 | Eleanor Scott Truscott Allpass 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,365,003 |
Cash | £28,806 |
Current Liabilities | £252,947 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
21 December 2004 | Delivered on: 22 December 2004 Satisfied on: 27 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 153 battersea rise, london, t/n SGL166441. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
8 December 2004 | Delivered on: 18 December 2004 Satisfied on: 27 March 2009 Persons entitled: Lloyds Tsb 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 |
10 October 2000 | Delivered on: 14 October 2000 Satisfied on: 27 March 2009 Persons entitled: Lloyds Tsb 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 property k/a millennium house 3/4 stonehill road chiswick london W4 3AH t/n NGL73306. Fully Satisfied |
27 August 1998 | Delivered on: 4 September 1998 Satisfied on: 16 January 2013 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Railway cottage south worple way mortlake london-SGL74487 and all fixtures fixed plant and machinery..assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
19 July 1988 | Delivered on: 3 August 1988 Satisfied on: 16 May 1998 Persons entitled: Midland 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 60 thornfield road london l/h second floor flat at 60 thornfield road aforesaid. Fully Satisfied |
7 August 1984 | Delivered on: 15 August 1984 Satisfied on: 16 May 1998 Persons entitled: Midland 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 & garages lying to the south east of longford road, coventry title no wm 237187 and/or the proceeds of sale thereof. Fully Satisfied |
6 April 1983 | Delivered on: 18 April 1983 Satisfied on: 16 May 1998 Persons entitled: Midland 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 32 victoria road, brighton, east sussex. Fully Satisfied |
30 July 2008 | Delivered on: 1 August 2008 Satisfied on: 16 January 2013 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: 91 east hill london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Fully Satisfied |
8 March 2006 | Delivered on: 10 March 2006 Satisfied on: 12 August 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 91 east hill london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
14 May 1982 | Delivered on: 24 May 1982 Satisfied on: 16 May 1998 Persons entitled: Midland 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 lover rock gardens, brighton. T.N. esx 67708. Fully Satisfied |
3 September 2004 | Delivered on: 24 September 2004 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: £180,000.00 due or to become due from the company to the chargee. Particulars: Flat a 336 old york road london. Outstanding |
15 November 2013 | Delivered on: 23 November 2013 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H 91 east hill london sgl 180556. notification of addition to or amendment of charge. Outstanding |
26 March 2013 | Delivered on: 5 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property known as railway cottage south worple way mortlake title no sgl 74487 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
22 February 2006 | Delivered on: 24 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £229,000 and all other monies due or to become due. Particulars: Flat 2, 153 battersea rise, london and a fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
22 February 2006 | Delivered on: 24 February 2006 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £210,000 and all other monies due or to become due. Particulars: Flat 1, 153 battersea rise, london. Fixed charge over all rental income and. Outstanding |
23 September 2005 | Delivered on: 29 September 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £182,750.00 and all other monies due or to become due. Particulars: Flat 2 336 old york road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
15 December 2023 | Confirmation statement made on 15 December 2023 with no updates (3 pages) |
---|---|
29 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
23 December 2022 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
15 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
5 November 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
9 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
26 November 2019 | Satisfaction of charge 10 in full (1 page) |
26 November 2019 | Satisfaction of charge 016246610016 in full (1 page) |
26 November 2019 | Satisfaction of charge 7 in full (1 page) |
26 November 2019 | Satisfaction of charge 15 in full (2 pages) |
5 November 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 January 2019 | Change of details for Eleanor Scott Truscott Allpass as a person with significant control on 8 January 2019 (2 pages) |
10 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
9 January 2019 | Change of details for Sam Allpass as a person with significant control on 8 January 2019 (2 pages) |
9 January 2019 | Change of details for Sam Allpass as a person with significant control on 8 January 2019 (2 pages) |
9 January 2019 | Change of details for Eleanor Scott Truscott Allpass as a person with significant control on 8 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Samuel Richard Allpass on 8 January 2019 (2 pages) |
9 January 2019 | Director's details changed for Mr Samuel Richard Allpass on 8 January 2019 (2 pages) |
9 January 2019 | Secretary's details changed for Eleanor Allpass on 8 January 2019 (1 page) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 March 2018 | Registered office address changed from A C Photi & Co East House 109 South Worple Way Mortlake London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
5 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
19 July 2016 | Satisfaction of charge 12 in full (1 page) |
19 July 2016 | Satisfaction of charge 12 in full (1 page) |
19 July 2016 | Satisfaction of charge 11 in full (1 page) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 July 2016 | Satisfaction of charge 11 in full (1 page) |
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-03
|
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 February 2014 | Appointment of Eleanor Allpass as a secretary (2 pages) |
7 February 2014 | Appointment of Eleanor Allpass as a secretary (2 pages) |
7 February 2014 | Termination of appointment of James Allpass as a secretary (1 page) |
7 February 2014 | Termination of appointment of James Allpass as a secretary (1 page) |
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
23 November 2013 | Registration of charge 016246610016 (42 pages) |
23 November 2013 | Registration of charge 016246610016 (42 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 15 (10 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
30 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
1 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
12 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
24 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 July 2007 | Secretary's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed (1 page) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
27 October 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
10 March 2006 | Particulars of mortgage/charge (3 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Particulars of mortgage/charge (4 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
26 August 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
25 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
24 January 2005 | Return made up to 31/12/04; full list of members (6 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
22 December 2004 | Particulars of mortgage/charge (5 pages) |
18 December 2004 | Particulars of mortgage/charge (7 pages) |
18 December 2004 | Particulars of mortgage/charge (7 pages) |
22 November 2004 | Director resigned (1 page) |
22 November 2004 | Director resigned (1 page) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
24 September 2004 | Particulars of mortgage/charge (3 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
23 January 2004 | Return made up to 31/12/03; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 July 2003 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
26 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
26 January 2003 | Return made up to 31/12/02; no change of members (4 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
12 June 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
8 April 2002 | Director's particulars changed (1 page) |
8 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 April 2002 | Return made up to 31/12/01; full list of members (6 pages) |
8 April 2002 | Director's particulars changed (1 page) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 January 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
1 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 June 2000 | Full accounts made up to 31 March 2000 (13 pages) |
31 March 2000 | Director's particulars changed (1 page) |
31 March 2000 | Director's particulars changed (1 page) |
24 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
24 March 2000 | Return made up to 31/12/99; full list of members (5 pages) |
2 March 2000 | Company name changed anglebeat LIMITED\certificate issued on 03/03/00 (2 pages) |
2 March 2000 | Company name changed anglebeat LIMITED\certificate issued on 03/03/00 (2 pages) |
19 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 May 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 September 1998 | Particulars of mortgage/charge (9 pages) |
4 September 1998 | Particulars of mortgage/charge (9 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
30 May 1998 | Full accounts made up to 31 March 1998 (9 pages) |
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: westcott house westcott chagford devon TQ13 8JF (1 page) |
28 April 1998 | Registered office changed on 28/04/98 from: westcott house westcott chagford devon TQ13 8JF (1 page) |
17 March 1998 | Return made up to 31/12/97; no change of members
|
17 March 1998 | Return made up to 31/12/97; no change of members
|
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
23 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
12 July 1996 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1996 | Return made up to 31/12/95; no change of members
|
15 January 1996 | Return made up to 31/12/95; no change of members
|
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
4 October 1995 | Accounts for a small company made up to 31 March 1995 (5 pages) |
7 June 1995 | Registered office changed on 07/06/95 from: the courtyard 15 abbey road malvern worcestershire WR14 3ES (1 page) |
7 June 1995 | Registered office changed on 07/06/95 from: the courtyard 15 abbey road malvern worcestershire WR14 3ES (1 page) |
24 March 1995 | Return made up to 31/12/94; no change of members
|
24 March 1995 | Return made up to 31/12/94; no change of members
|
9 February 1995 | Full accounts made up to 31 March 1994 (5 pages) |
9 February 1995 | Full accounts made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
25 March 1982 | Certificate of incorporation (1 page) |
25 March 1982 | Certificate of incorporation (1 page) |