298 Regents Park Road
Finchley
London
N3 2SZ
Secretary Name | Mrs Dawn Margaret Henry |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 December 2008(26 years, 5 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
Director Name | Mr Anthony Frederick Dwyer |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 01 February 2003) |
Role | Company Chairman |
Country of Residence | England |
Correspondence Address | 10 Windsor Road Finchley London N3 3SS |
Secretary Name | Margaret Mary Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1993(10 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 March 1996) |
Role | Company Director |
Correspondence Address | 10 Windsor Road Finchley London N3 3SS |
Director Name | Mr Anthony Martin Dwyer |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 83 Sherrards Way Barnet Hertfordshire EN5 2BP |
Director Name | Dawn Margaret Dwyer |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 3 Lime Court 201 Great North Way London NW4 1PN |
Secretary Name | Dawn Margaret Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1996(13 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 3 Lime Court 201 Great North Way London NW4 1PN |
Director Name | Margaret Mary Dwyer |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 December 2008) |
Role | Company Director |
Correspondence Address | 10 Windsor Road Finchley London N3 3SS |
Secretary Name | Stephen John Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2003(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 18 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 93 Belmont Street Worcester WR3 8NW |
Secretary Name | Mr Anthony Martin Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(24 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 December 2008) |
Role | Company Director |
Correspondence Address | 83 Sherrards Way Barnet Hertfordshire EN5 2BP |
Registered Address | 3rd Floor Marlborough House 298 Regents Park Road Finchley London N3 2SZ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
82.6k at £1 | Mr Anthony Martin Dwyer 47.12% Redeemable Non Voting |
---|---|
52.6k at £1 | Mrs Dawn Margaret Henry 30.00% Redeemable Non Voting |
40k at £1 | Caroline J. Dwyer 22.83% Redeemable Non Voting |
85 at £1 | Mr Anthony Frederick Dwyer 0.05% Ordinary |
5 at £1 | Caroline J. Dwyer 0.00% Ordinary |
5 at £1 | Mr Anthony Martin Dwyer 0.00% Ordinary |
5 at £1 | Mrs Dawn Margaret Henry 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,922 |
Cash | £8,126 |
Current Liabilities | £275,638 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 August |
Latest Return | 22 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 1 week from now) |
29 May 2020 | Delivered on: 14 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 39 humber road staples corner london. Outstanding |
---|---|
28 May 2020 | Delivered on: 28 May 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
10 September 2004 | Delivered on: 14 September 2004 Persons entitled: Aib Group (UK) P.L.C. Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
15 November 1990 | Delivered on: 28 November 1990 Persons entitled: Allied Irish Banks PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee supplemental to the principal deed dated 4.8.88. Particulars: The property and the proceeds of sale (as defined in the principal deed) please see form 395 (ref: M50) for full details. Outstanding |
19 June 1984 | Delivered on: 19 June 1984 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: L/H property k/a unit 14, burtonwood industrial centre, phipps lane, burtonwood, warrington, cheshire as demised by a lease dated 25/4/83. Outstanding |
19 April 1983 | Delivered on: 25 April 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all book & other debts with a floating charge on all (please see doc M12). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 April 1983 | Delivered on: 25 April 1983 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: Property k/a land at the south-east side of humber road off edgware road staples corner london NW2 title no ngl 160353. Outstanding |
29 May 2020 | Delivered on: 14 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 39 humber road staples corner london. Outstanding |
10 September 1982 | Delivered on: 15 September 1982 Persons entitled: Norwich General Trust Limited Classification: Legal charge Secured details: £325,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H garage workshop and transport depot at humber road cricklewood greater london borough of brent title no ngl 160353. Outstanding |
4 August 1988 | Delivered on: 5 August 1988 Satisfied on: 14 February 1992 Persons entitled: Allied Irish Banks PLC Classification: Mortgage 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 |
14 November 2020 | Registration of a charge with Charles court order to extend. Charge code 016499410010, created on 29 May 2020 (40 pages) |
---|---|
14 November 2020 | Registration of a charge with Charles court order to extend. Charge code 016499410009, created on 29 May 2020 (44 pages) |
4 November 2020 | Particulars of variation of rights attached to shares (2 pages) |
4 November 2020 | Change of share class name or designation (2 pages) |
4 November 2020 | Resolutions
|
4 November 2020 | Statement of company's objects (2 pages) |
4 November 2020 | Memorandum and Articles of Association (26 pages) |
28 August 2020 | Total exemption full accounts made up to 31 August 2019 (11 pages) |
28 May 2020 | Previous accounting period extended from 29 August 2019 to 31 August 2019 (1 page) |
28 May 2020 | Previous accounting period shortened from 31 August 2019 to 30 August 2019 (1 page) |
28 May 2020 | Registration of charge 016499410008, created on 28 May 2020 (43 pages) |
18 May 2020 | Satisfaction of charge 3 in full (4 pages) |
18 May 2020 | Satisfaction of charge 2 in full (4 pages) |
18 May 2020 | Satisfaction of charge 1 in full (4 pages) |
23 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
30 October 2019 | Amended total exemption full accounts made up to 31 August 2018 (8 pages) |
29 May 2019 | Total exemption full accounts made up to 31 August 2018 (9 pages) |
24 January 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
29 May 2018 | Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page) |
9 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
25 August 2017 | Total exemption small company accounts made up to 31 August 2016 (11 pages) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 May 2017 | Previous accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
7 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
18 May 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
8 January 2014 | Amended accounts made up to 31 August 2012 (7 pages) |
8 January 2014 | Amended accounts made up to 31 August 2012 (7 pages) |
2 May 2013 | Statement of capital on 24 April 2013
|
2 May 2013 | Statement of capital on 24 April 2013
|
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
24 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Director's details changed for Mr Anthony Martin Dwyer on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mrs Dawn Margaret Henry on 1 October 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr Anthony Martin Dwyer on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page) |
1 October 2012 | Director's details changed for Mr Anthony Martin Dwyer on 1 October 2012 (2 pages) |
1 October 2012 | Registered office address changed from Brook Point 1412-1420 High Road Whetstone London N20 9BH England on 1 October 2012 (1 page) |
1 October 2012 | Secretary's details changed for Mrs Dawn Margaret Henry on 1 October 2012 (2 pages) |
1 October 2012 | Secretary's details changed for Mrs Dawn Margaret Henry on 1 October 2012 (2 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (10 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
27 April 2011 | Secretary's details changed for Miss Dawn Margaret Dwyer on 20 April 2011 (1 page) |
27 April 2011 | Secretary's details changed for Miss Dawn Margaret Dwyer on 20 April 2011 (1 page) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
28 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
9 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
9 April 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (7 pages) |
9 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Avco House 6 Albert Road Barnet Hertfordshire EN4 9SH England on 9 October 2009 (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page) |
6 August 2009 | Registered office changed on 06/08/2009 from euro house 1394 high road whetstone london N20 9YZ (1 page) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
22 May 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
28 April 2009 | Return made up to 22/01/09; full list of members (6 pages) |
28 April 2009 | Return made up to 22/01/09; full list of members (6 pages) |
31 March 2009 | Director appointed anthony martin dwyer (2 pages) |
31 March 2009 | Appointment terminated director margaret dwyer (1 page) |
31 March 2009 | Director appointed anthony martin dwyer (2 pages) |
31 March 2009 | Appointment terminated secretary anthony dwyer (1 page) |
31 March 2009 | Secretary appointed dawn margaret dwyer (2 pages) |
31 March 2009 | Appointment terminated director margaret dwyer (1 page) |
31 March 2009 | Appointment terminated secretary anthony dwyer (1 page) |
31 March 2009 | Secretary appointed dawn margaret dwyer (2 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
4 February 2008 | Return made up to 22/01/08; full list of members (5 pages) |
4 February 2008 | Return made up to 22/01/08; full list of members (5 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
11 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
8 May 2007 | Secretary resigned (1 page) |
8 May 2007 | New secretary appointed (2 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
28 February 2007 | Return made up to 22/01/07; full list of members (5 pages) |
26 April 2006 | Return made up to 22/01/06; full list of members (5 pages) |
26 April 2006 | Return made up to 22/01/06; full list of members (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
22 August 2005 | Return made up to 22/01/04; full list of members (8 pages) |
22 August 2005 | Return made up to 22/01/04; full list of members (8 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
4 August 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
2 August 2005 | Return made up to 22/01/05; full list of members (8 pages) |
2 August 2005 | Return made up to 22/01/05; full list of members (8 pages) |
17 November 2004 | Registered office changed on 17/11/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: 4 plantagenet road barnet hertfordshire EN5 5JQ (1 page) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
14 September 2004 | Particulars of mortgage/charge (5 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 August 2003 (4 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | New director appointed (2 pages) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned;director resigned (1 page) |
16 January 2004 | New secretary appointed (2 pages) |
22 August 2003 | Return made up to 22/01/03; full list of members
|
22 August 2003 | Return made up to 22/01/03; full list of members
|
11 August 2003 | Accounting reference date extended from 28/08/03 to 31/08/03 (1 page) |
11 August 2003 | Accounting reference date extended from 28/08/03 to 31/08/03 (1 page) |
11 August 2003 | Ad 10/06/02--------- £ si 25000@1=25000 £ ic 550000/575000 (2 pages) |
11 August 2003 | Ad 10/06/02--------- £ si 25000@1=25000 £ ic 550000/575000 (2 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (4 pages) |
24 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
24 July 2002 | Total exemption full accounts made up to 31 August 2001 (4 pages) |
10 July 2002 | £ sr 50000@1 31/05/01 (1 page) |
10 July 2002 | £ sr 50000@1 31/05/01 (1 page) |
10 July 2002 | Return made up to 22/01/02; full list of members (8 pages) |
10 July 2002 | Return made up to 22/01/02; full list of members (8 pages) |
2 July 2002 | Ad 31/05/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
2 July 2002 | £ nc 500000/1000000 31/05/01 (1 page) |
2 July 2002 | Ad 31/05/01--------- £ si 200000@1=200000 £ ic 100000/300000 (2 pages) |
2 July 2002 | Resolutions
|
2 July 2002 | Resolutions
|
2 July 2002 | £ nc 500000/1000000 31/05/01 (1 page) |
29 March 2001 | Ad 24/08/00--------- £ si 300000@1 (3 pages) |
29 March 2001 | Ad 24/08/00--------- £ si 300000@1 (3 pages) |
29 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 August 2000 (4 pages) |
15 March 2001 | Return made up to 22/01/01; full list of members (8 pages) |
15 March 2001 | Return made up to 22/01/01; full list of members (8 pages) |
20 July 2000 | Ad 25/08/99--------- £ si 99900@1 (2 pages) |
20 July 2000 | Return made up to 22/01/00; full list of members; amend (8 pages) |
20 July 2000 | Return made up to 22/01/00; full list of members; amend (8 pages) |
20 July 2000 | Ad 25/08/99--------- £ si 99900@1 (2 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
12 May 2000 | Accounts for a small company made up to 31 August 1999 (4 pages) |
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Resolutions
|
9 May 2000 | Nc inc already adjusted 25/08/99 (1 page) |
9 May 2000 | Nc inc already adjusted 25/08/99 (1 page) |
9 May 2000 | Resolutions
|
3 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
3 February 2000 | Return made up to 22/01/00; full list of members (8 pages) |
1 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
1 August 1999 | Accounts for a small company made up to 31 August 1998 (4 pages) |
28 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
28 January 1999 | Return made up to 22/01/99; no change of members (4 pages) |
30 November 1998 | Registered office changed on 30/11/98 from: lynwood house 373-374 station road harrow middlesex HA1 2AW (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: lynwood house 373-374 station road harrow middlesex HA1 2AW (1 page) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
15 June 1998 | Accounts for a small company made up to 31 August 1997 (4 pages) |
12 February 1998 | Return made up to 22/01/98; full list of members (7 pages) |
12 February 1998 | Return made up to 22/01/98; full list of members (7 pages) |
31 January 1997 | Return made up to 22/01/97; full list of members (7 pages) |
31 January 1997 | Return made up to 22/01/97; full list of members (7 pages) |
10 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 1996 | Full accounts made up to 28 February 1996 (4 pages) |
10 July 1996 | Return made up to 22/01/96; full list of members (6 pages) |
10 July 1996 | Return made up to 22/01/96; full list of members (6 pages) |
10 July 1996 | Full accounts made up to 28 February 1996 (4 pages) |
16 May 1996 | Accounting reference date extended from 28/02 to 28/08 (1 page) |
16 May 1996 | Accounting reference date extended from 28/02 to 28/08 (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New director appointed (2 pages) |
2 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | New secretary appointed;new director appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: ionna house humber road london NW2 6EN (1 page) |
29 February 1996 | Registered office changed on 29/02/96 from: ionna house humber road london NW2 6EN (1 page) |
14 February 1996 | Full accounts made up to 28 February 1995 (10 pages) |
14 February 1996 | Full accounts made up to 28 February 1995 (10 pages) |
11 April 1995 | Return made up to 22/01/95; no change of members (6 pages) |
11 April 1995 | Return made up to 22/01/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |