Company NameBLD International Fashion Agency Limited
Company StatusActive
Company Number01674428
CategoryPrivate Limited Company
Incorporation Date28 October 1982(41 years, 6 months ago)
Previous NameRevelgold Limited

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Julian Richard Gerald Sterck
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(9 years after company formation)
Appointment Duration32 years, 6 months
RoleFashion Associate
Country of ResidenceEngland
Correspondence Address16 Stockwell Park Crescent
London
SW9 0DE
Director NameMiss Lara Anna De Keyser
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stockwell Park Crescent
London
SW9 0DE
Director NameMr Theodore Robert Anthony De Keyser
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2020(38 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Stockwell Park Crescent
London
SW9 0DE
Director NameMary Ruth Bennett
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 December 1998)
RoleSales Executive
Correspondence AddressThe Gate House 1 Elgin Mews North
Maida Vale
London
W9 1NN
Director NameRobert John Lloyd Davies
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleFashion Agent
Correspondence Address7 Cheshire Row
Stocks Lane Over Peover
Knutsford
Cheshire
WA16 8TU
Director NameMrs Lisa Constance Lloyd-Davies
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 May 1994)
RoleFashion Buyer
Correspondence AddressStanthorne Hall
Stanthorne
Middlewich
Cheshire
CW10 9JD
Director NameMrs Victoria Ann Wells
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration11 months (resigned 30 September 1992)
RoleSales Executive
Correspondence Address115 Park Hill
Clapham
London
SW4 9NX
Secretary NameMr Julian Richard Gerald Sterck
NationalityBritish
StatusResigned
Appointed31 October 1991(9 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 April 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Richmond Hill
Richmond
Surrey
TW10 6QX
Secretary NameMrs Lisa Constance Lloyd-Davies
NationalityBritish
StatusResigned
Appointed15 April 1992(9 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 December 1993)
RoleCompany Director
Correspondence AddressStanthorne Hall
Stanthorne
Middlewich
Cheshire
CW10 9JD
Secretary NameMiss Caroline Nicola Susan Sterck
NationalityBritish
StatusResigned
Appointed21 December 1993(11 years, 1 month after company formation)
Appointment Duration27 years, 4 months (resigned 12 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O City, Chartered Accountants Suite 540, 5th Flo
162-168 Regent Street
London
W1B 5TF
Director NameMiss Caroline Nicola Susan Sterck
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1994(11 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 12 May 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O City, Chartered Accountants Suite 540, 5th Flo
162-168 Regent Street
London
W1B 5TF
Director NameMarietta Frances Siobhan Fetherstonhaugh
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(19 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 February 2009)
RoleSales Manager
Correspondence AddressCharlton House Charlton Court
East Sutton
Kent
ME17 3DG

Contact

Websitebld.co.uk
Email address[email protected]
Telephone020 75805075
Telephone regionLondon

Location

Registered AddressUnit 3a 50 Westminster Bridge Road
London
SE1 7QY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1000 at £1J R G Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£156,549
Cash£1,055
Current Liabilities£261,342

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Charges

9 October 2009Delivered on: 24 October 2009
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: L/H 3 and 4 bywell place london t/no NGL857150 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 October 2009Delivered on: 20 October 2009
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: The property at 5-6 bywell place london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & 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 & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 October 2005Delivered on: 25 October 2005
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
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: Monies standing to the credit of the desinated deposit account,. See the mortgage charge document for full details.
Outstanding
18 January 2005Delivered on: 20 January 2005
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.
Outstanding
9 August 1995Delivered on: 19 August 1995
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-3/4 bywell place london W1 together with all fixtures and fittings now or hereafter on the property. The benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; the goodwill on relation to the business from time to time carried on at the property.
Outstanding
24 November 1993Delivered on: 1 December 1993
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: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
15 September 1992Delivered on: 26 September 1992
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: The l/h property ka 5/6 bywell place, london W1.
Outstanding
15 September 1992Delivered on: 26 September 1992
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: The l/h property ka 3/4 bywell place, london W1.
Outstanding
3 January 1984Delivered on: 24 January 1984
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: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding

Filing History

26 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
4 July 2023Registered office address changed from 16 Stockwell Park Crescent London SW9 0DE England to Unit 3a 50 Westminster Bridge Road London SE1 7QY on 4 July 2023 (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
1 July 2022Cessation of Julian Richard Gerald Sterck as a person with significant control on 8 November 2021 (1 page)
1 July 2022Notification of Theodore Robert Annthony De Keyser as a person with significant control on 8 November 2021 (2 pages)
1 July 2022Registered office address changed from C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF United Kingdom to 16 Stockwell Park Crescent London SW9 0DE on 1 July 2022 (1 page)
5 November 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
24 August 2021Micro company accounts made up to 31 December 2020 (5 pages)
21 May 2021Termination of appointment of Caroline Nicola Susan Sterck as a secretary on 12 May 2021 (1 page)
21 May 2021Termination of appointment of Caroline Nicola Susan Sterck as a director on 12 May 2021 (1 page)
7 April 2021Appointment of Mr Theodore Robert Anthony De Keyser as a director on 12 December 2020 (2 pages)
7 April 2021Appointment of Miss Lara Anna De Keyser as a director on 12 December 2020 (2 pages)
9 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
24 March 2020Secretary's details changed for Miss Caroline Nicola Susan Sterck on 23 March 2020 (1 page)
24 March 2020Director's details changed for Miss Caroline Nicola Susan Sterck on 23 March 2020 (2 pages)
24 March 2020Registered office address changed from C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY to C/O City, Chartered Accountants Suite 540, 5th Floor, Linen Hall 162-168 Regent Street London W1B 5TF on 24 March 2020 (1 page)
24 March 2020Director's details changed for Mr Julian Richard Gerald Sterck on 23 March 2020 (2 pages)
28 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
19 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 5 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 December 2016Satisfaction of charge 9 in full (4 pages)
22 December 2016Satisfaction of charge 9 in full (4 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
22 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
(5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 December 2014Registered office address changed from 3-4 Bywell Place London W1T 3DN United Kingdom to C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 19 December 2014 (1 page)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Registered office address changed from 3-4 Bywell Place London W1T 3DN United Kingdom to C/O Gibson Schofield 5 Enterprise Greenhouse Salisbury Street St Helens Merseyside WA10 1FY on 19 December 2014 (1 page)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
19 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
(5 pages)
26 November 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 3-4 Bywell Place London W1T 3DN on 26 November 2014 (1 page)
26 November 2014Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom to 3-4 Bywell Place London W1T 3DN on 26 November 2014 (1 page)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 8 October 2013 (1 page)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,000
(5 pages)
8 October 2013Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom on 8 October 2013 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 10 October 2012 (1 page)
10 October 2012Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 10 October 2012 (1 page)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 21 May 2012 (1 page)
21 May 2012Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 21 May 2012 (1 page)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 November 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 4 November 2010 (1 page)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Miss Caroline Nicola Susan Sterck on 27 October 2010 (3 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
4 November 2010Director's details changed for Mr Julian Richard Gerald Sterck on 27 October 2010 (2 pages)
4 November 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 4 November 2010 (1 page)
4 November 2010Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ England on 4 November 2010 (1 page)
4 November 2010Director's details changed for Mr Julian Richard Gerald Sterck on 27 October 2010 (2 pages)
4 November 2010Secretary's details changed for Caroline Nicola Susan Sterck on 27 October 2010 (2 pages)
4 November 2010Secretary's details changed for Caroline Nicola Susan Sterck on 27 October 2010 (2 pages)
4 November 2010Director's details changed for Miss Caroline Nicola Susan Sterck on 27 October 2010 (3 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Director's details changed for Mr Julian Richard Gerald Sterck on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Caroline Nicola Susan Sterck on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Caroline Nicola Susan Sterck on 31 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Julian Richard Gerald Sterck on 31 October 2009 (2 pages)
5 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 October 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 October 2009Particulars of a mortgage or charge / charge no: 8 (5 pages)
18 March 2009Appointment terminated director marietta fetherstonhaugh (1 page)
18 March 2009Appointment terminated director marietta fetherstonhaugh (1 page)
5 January 2009Return made up to 31/10/08; full list of members (4 pages)
5 January 2009Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Registered office changed on 04/11/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
4 November 2008Registered office changed on 04/11/2008 from c/o westmore brennand suite 606 the cotton exchange old hall street liverpool merseyside L3 9LQ (1 page)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 August 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 November 2007Return made up to 31/10/07; no change of members (7 pages)
21 November 2007Return made up to 31/10/07; no change of members (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
4 December 2006Return made up to 31/10/06; full list of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
11 November 2005Return made up to 31/10/05; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
25 October 2005Particulars of mortgage/charge (3 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
30 June 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
5 November 2004Return made up to 31/10/04; full list of members (7 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
14 July 2004Accounts for a small company made up to 31 December 2003 (8 pages)
15 March 2004Accounts for a small company made up to 31 December 2002 (8 pages)
15 March 2004Accounts for a small company made up to 31 December 2002 (8 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
6 November 2003Return made up to 31/10/03; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page)
10 March 2003Registered office changed on 10/03/03 from: masons building 28 exchange street east liverpool merseyside L2 3XZ (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002New director appointed (2 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
5 July 2002Accounts for a small company made up to 31 December 2001 (8 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
3 November 2001Return made up to 31/10/01; full list of members (6 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
7 November 2000Return made up to 31/10/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
24 November 1998Return made up to 31/10/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 January 1998Return made up to 31/10/97; full list of members (10 pages)
8 January 1998Return made up to 31/10/97; full list of members (10 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
21 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
16 July 1996Accounts for a small company made up to 31 December 1995 (9 pages)
19 August 1995Particulars of mortgage/charge (6 pages)
19 August 1995Particulars of mortgage/charge (6 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
26 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
28 October 1982Incorporation (14 pages)