Letchworth
Hertfordshire
SG6 3LW
Director Name | Mrs June Patricia Phoenix |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Secretary Name | Mrs June Patricia Phoenix |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1990(8 years, 7 months after company formation) |
Appointment Duration | 33 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deanrow Pasture Road Letchworth Hertfordshire SG6 3LW |
Director Name | Mrs Tamzin Clare Phoenix Eyre |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mrs Zayne Emma Phoenix Macleod |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(34 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 24 Fitzroy Square London W1T 6EP |
Director Name | Mr Malcolm Peter Thorpe |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1992(9 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 22 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 11 Thames Walk Hester Road London SW11 3BG |
Secretary Name | Mr Christopher Michael Field |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2003(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Princes Gate Mews London SW7 2PR |
Website | welovelocal.com |
---|
Registered Address | 24 Fitzroy Square London W1T 6EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
200 at £1 | Harvey Rix Investment Co. LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,911,465 |
Cash | £830,551 |
Current Liabilities | £421,245 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 31 December 2024 (7 months, 4 weeks from now) |
31 August 2007 | Delivered on: 12 September 2007 Persons entitled: Abbey National Treasury Services PLC Classification: Share charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and benefit in and to the shares,. See the mortgage charge document for full details. Outstanding |
---|---|
12 April 2007 | Delivered on: 16 April 2007 Persons entitled: N V Irma Classification: Legal charge Secured details: All monies due or to become due but not exceeding £1,263,000 from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at sandy lane ruxley sidcup kent forming part of t/no SGL505675. Outstanding |
20 June 2017 | Delivered on: 30 June 2017 Persons entitled: Yorkshire Building Society T/a Norwich & Peterborough Building Society Classification: A registered charge Particulars: The leasehold properties known as units 10 and 11 fitzroy business park, sandy lane, sidcup, kent, DA14 5NL and 1 colindale avenue, edgware, london, NW9 5DS. Outstanding |
11 February 2013 | Delivered on: 19 February 2013 Persons entitled: The Co-Operative 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: Property k/a units 10 and 11 fitzroy business park, sandy lane, sidcup t/no's SGL691523 and SGL691522 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
10 July 2009 | Delivered on: 23 July 2009 Persons entitled: Abbey National Treasury Services PLC Classification: Proceed account charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right, title and interest in and to the account and the debt see image for full details. Outstanding |
29 December 2008 | Delivered on: 13 January 2009 Persons entitled: Co-Operative Bank PLC Classification: Charge over benefit of building contract Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the agreement made on the 3RD september 2008 between conrad phoenix (london) limited and ashe construction limited. See image for full details. Outstanding |
29 December 2008 | Delivered on: 9 January 2009 Persons entitled: Co-Operative Bank PLC Classification: Charge over agreement for lease Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The agreement made on 22ND june 2007 between conrad phoenix (london) limited, selco trade centres limited and grafton group PLC. Outstanding |
29 December 2008 | Delivered on: 6 January 2009 Persons entitled: The Co-Operative 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 land k/a klinger works edington way and land lying to the west of sandy lane sidcup t/nos K138218 and SGL666398 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate. Outstanding |
31 August 2007 | Delivered on: 12 September 2007 Satisfied on: 8 May 2013 Persons entitled: Abbey National Treasury Services PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The head leases of units 1 to 11 at fitzroy business park sandey lane sidcup f/h t/n SGL686876,. See the mortgage charge document for full details. Fully Satisfied |
14 July 2006 | Delivered on: 21 July 2006 Satisfied on: 16 September 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property with t/no NGL698416 being sachelle house 1 colindale avenue 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 |
19 July 2005 | Delivered on: 22 July 2005 Satisfied on: 16 September 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The f/h property k/a ruxley lane, ruxley corner, sidcup, kent t/no K138218. 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 |
9 June 2005 | Delivered on: 21 June 2005 Satisfied on: 16 March 2007 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: 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 June 2005 | Delivered on: 14 June 2005 Satisfied on: 16 September 2008 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Charge over deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit. See the mortgage charge document for full details. Fully Satisfied |
9 June 2005 | Delivered on: 11 June 2005 Satisfied on: 16 March 2007 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 property k/a land on the north west side of colindale avenue, barnet t/no AGL103748. 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 |
11 March 2003 | Delivered on: 19 March 2003 Satisfied on: 13 January 2005 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 on any account whatsoever. Particulars: The freehold property known as land on the north west side of batsworth road mitcham surrey title number SGL627193. 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 |
10 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 January 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
9 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
30 June 2017 | Registration of charge 016413490015, created on 20 June 2017 (7 pages) |
30 June 2017 | Registration of charge 016413490015, created on 20 June 2017 (7 pages) |
5 June 2017 | Satisfaction of charge 14 in full (4 pages) |
5 June 2017 | Satisfaction of charge 12 in full (4 pages) |
5 June 2017 | Satisfaction of charge 10 in full (4 pages) |
5 June 2017 | Satisfaction of charge 13 in full (4 pages) |
5 June 2017 | Satisfaction of charge 14 in full (4 pages) |
5 June 2017 | Satisfaction of charge 9 in full (4 pages) |
5 June 2017 | Satisfaction of charge 11 in full (4 pages) |
5 June 2017 | Satisfaction of charge 7 in full (4 pages) |
5 June 2017 | Satisfaction of charge 10 in full (4 pages) |
5 June 2017 | Satisfaction of charge 7 in full (4 pages) |
5 June 2017 | Satisfaction of charge 12 in full (4 pages) |
5 June 2017 | Satisfaction of charge 9 in full (4 pages) |
5 June 2017 | Satisfaction of charge 13 in full (4 pages) |
5 June 2017 | Satisfaction of charge 11 in full (4 pages) |
7 March 2017 | Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Zayne Emma Phoenix Macleod as a director on 6 March 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Tamzin Clare Phoenix Eyre as a director on 6 March 2017 (2 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
3 February 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
12 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
12 February 2015 | Accounts for a small company made up to 30 June 2014 (6 pages) |
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
11 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
11 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
8 May 2013 | Satisfaction of charge 8 in full (4 pages) |
8 May 2013 | Satisfaction of charge 8 in full (4 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
19 February 2013 | Particulars of a mortgage or charge / charge no: 14 (7 pages) |
30 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
30 January 2013 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 7 (3 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
21 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
9 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
30 March 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
23 December 2009 | Accounts for a medium company made up to 30 June 2009 (16 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
23 July 2009 | Particulars of a mortgage or charge / charge no: 13 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
14 January 2009 | Accounts for a medium company made up to 30 June 2008 (15 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
13 January 2009 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 11 (3 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
6 January 2009 | Particulars of a mortgage or charge / charge no: 10 (7 pages) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
17 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
11 January 2008 | Accounts for a small company made up to 30 June 2007 (5 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
12 September 2007 | Particulars of mortgage/charge (15 pages) |
12 September 2007 | Particulars of mortgage/charge (11 pages) |
12 September 2007 | Particulars of mortgage/charge (15 pages) |
12 September 2007 | Particulars of mortgage/charge (11 pages) |
1 May 2007 | Secretary resigned (1 page) |
1 May 2007 | Secretary resigned (1 page) |
16 April 2007 | Particulars of mortgage/charge (3 pages) |
16 April 2007 | Particulars of mortgage/charge (3 pages) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
22 February 2007 | Accounts for a small company made up to 30 June 2006 (5 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 July 2006 | Particulars of mortgage/charge (4 pages) |
21 February 2006 | Resolutions
|
21 February 2006 | Resolutions
|
10 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
10 February 2006 | Accounts for a small company made up to 30 June 2005 (5 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
16 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
22 July 2005 | Particulars of mortgage/charge (4 pages) |
21 June 2005 | Particulars of mortgage/charge (6 pages) |
21 June 2005 | Particulars of mortgage/charge (6 pages) |
14 June 2005 | Particulars of mortgage/charge (4 pages) |
14 June 2005 | Particulars of mortgage/charge (4 pages) |
11 June 2005 | Particulars of mortgage/charge (4 pages) |
11 June 2005 | Particulars of mortgage/charge (4 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
16 February 2005 | Accounts for a small company made up to 30 June 2004 (5 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
25 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (3 pages) |
17 February 2004 | Accounts for a small company made up to 30 June 2003 (3 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
19 March 2003 | Particulars of mortgage/charge (4 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | New secretary appointed (2 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
31 December 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
6 March 2002 | Accounts for a small company made up to 30 June 2001 (4 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
21 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
24 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 November 2000 | Accounts for a small company made up to 30 June 2000 (4 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
24 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 February 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
22 December 1998 | Return made up to 31/12/98; full list of members (8 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
4 February 1998 | Accounts for a small company made up to 30 June 1997 (5 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 January 1998 | Director resigned (1 page) |
14 January 1998 | Director resigned (1 page) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
21 January 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members (7 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
24 January 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 January 1996 | Return made up to 31/12/95; full list of members
|
2 January 1996 | Return made up to 31/12/95; full list of members
|
4 July 1995 | Registered office changed on 04/07/95 from: 20 22 bedford row london WC1R 4ER (1 page) |
4 July 1995 | Registered office changed on 04/07/95 from: 20 22 bedford row london WC1R 4ER (1 page) |
11 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
11 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
28 February 1993 | Resolutions
|
28 February 1993 | Resolutions
|