Peterborough Road
London
Sw6
Director Name | Mr David Anthony Isles |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Motor Cycle Courier |
Country of Residence | England |
Correspondence Address | Monks Barn Chilton Cantelo Yeovil Somerset BA22 8BD |
Director Name | David Brown |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2014(31 years, 3 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Director Name | Mr Raymond Allen Bender |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 112 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr Christopher Woolston |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 November 2012) |
Role | Freight Operator |
Country of Residence | United Kingdom |
Correspondence Address | Prestige.................... 26 Sulivan Rd London SW6 3DX |
Secretary Name | Mr Raymond Allen Bender |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 1991(8 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 16 October 2009) |
Role | Company Director |
Correspondence Address | 112 Watermans Quay William Morris Way London SW6 2UW |
Director Name | Mr Ian Michael Dafter |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
Website | www.prestigecouriers.co.uk |
---|---|
Telephone | 020 73842300 |
Telephone region | London |
Registered Address | 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Coombe Vale |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £152,374 |
Cash | £43,510 |
Current Liabilities | £311,352 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 23 November 2024 (7 months, 4 weeks from now) |
9 December 2010 | Delivered on: 17 December 2010 Persons entitled: Origen (Mb) Trustees Limited, Roger John Bender, David Anthony Isles and Christopher Woolston 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 charge over the undertaking and all property and assets including goodwill, uncalled capital, plant & machinery, equipment. See image for full details. Outstanding |
---|---|
14 April 2000 | Delivered on: 18 April 2000 Satisfied on: 11 December 2010 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 |
5 January 1996 | Delivered on: 16 January 1996 Satisfied on: 24 June 2000 Persons entitled: Nationwaide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and the trustees of the prestige couriers directors fund being raymond alan bender, roger john bender, david anthony isles, christopher woolston and mb trustees limited to the chargee on any account whatsoever. Particulars: 26 sulivan road t/n-LN409026 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time no the mortgage property and the goodwill of the business together with the full benefit of any licences. Fully Satisfied |
1 September 1995 | Delivered on: 13 September 1995 Satisfied on: 24 June 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/or the trustees of the prestige couriers directors fund being alan bender, roger john bender, david anthony isles and christopher woolston and mb trustees to the chargee on any account whatsoever. Particulars: Property k/a 26 sulivan road fulham london t/no LN40926 28 filmer road fulham london t/no NGL236135 with buildings fixtures (inc, trade) fixed plant & machinery and the goodwill of the business and benefit of all licences. Fully Satisfied |
1 September 1995 | Delivered on: 13 September 1995 Satisfied on: 4 November 2010 Persons entitled: Nationwide Building Society 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 |
1 May 1995 | Delivered on: 12 May 1995 Satisfied on: 4 November 2010 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company and/or the trustees of the prestige couriers directors fund being raymond alan bender, roger john bender and david anthony isles christopher woolston and mb trustees limited to the chargee on any account whatsoever. Particulars: 26 sulivan road fulham t/nos. LN40926 and LN42945 and 28 filmer road t/n-NGL236135 together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time and the goodwill together with the bennefit of any licences. See the mortgage charge document for full details. Fully Satisfied |
1 May 1995 | Delivered on: 3 May 1995 Satisfied on: 24 June 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all properties and assets present and future including goodwill book debts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 April 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
---|---|
14 October 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
24 April 2019 | Confirmation statement made on 24 April 2019 with updates (5 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with updates (5 pages) |
17 September 2018 | Confirmation statement made on 8 September 2018 with updates (5 pages) |
11 July 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
8 September 2017 | Confirmation statement made on 8 September 2017 with updates (5 pages) |
4 September 2017 | Termination of appointment of Ian Michael Dafter as a director on 21 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Ian Michael Dafter as a director on 21 August 2017 (1 page) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
4 August 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 July 2016 | Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from Park House 233 Roehampton Lane Roehampton London SW15 4LB to 1st Floor 80 Coombe Road New Malden Surrey KT3 4QS on 6 July 2016 (1 page) |
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
23 May 2016 | Appointment of Mr Ian Michael Dafter as a director on 1 May 2016 (2 pages) |
23 May 2016 | Appointment of Mr Ian Michael Dafter as a director on 1 May 2016 (2 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
4 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
4 March 2015 | Statement of capital following an allotment of shares on 21 January 2015
|
26 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 April 2014 | Appointment of David Brown as a director (3 pages) |
3 April 2014 | Appointment of David Brown as a director (3 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
25 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders
|
25 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Termination of appointment of Christopher Woolston as a director (2 pages) |
28 January 2013 | Termination of appointment of Christopher Woolston as a director (2 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
3 July 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
24 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
7 June 2011 | Director's details changed for Mr Christopher Woolston on 1 May 2011 (2 pages) |
7 June 2011 | Director's details changed for Mr Christopher Woolston on 1 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
7 June 2011 | Director's details changed for Mr Christopher Woolston on 1 May 2011 (2 pages) |
7 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
17 December 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
22 July 2010 | Director's details changed for Mr Roger John Bender on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr Roger John Bender on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr David Anthony Isles on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Termination of appointment of Raymond Bender as a secretary (1 page) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Termination of appointment of Raymond Bender as a secretary (1 page) |
22 July 2010 | Director's details changed for Mr David Anthony Isles on 1 October 2009 (2 pages) |
22 July 2010 | Director's details changed for Mr David Anthony Isles on 1 October 2009 (2 pages) |
22 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Director's details changed for Mr Roger John Bender on 1 October 2009 (2 pages) |
2 December 2009 | Termination of appointment of Raymond Bender as a director (2 pages) |
2 December 2009 | Termination of appointment of Raymond Bender as a director (2 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
18 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
26 June 2008 | Director's change of particulars / christopher woolston / 03/03/2008 (1 page) |
26 June 2008 | Director's change of particulars / christopher woolston / 03/03/2008 (1 page) |
26 June 2008 | Return made up to 07/06/08; full list of members (6 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
24 July 2007 | Return made up to 07/06/07; full list of members (4 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
15 June 2006 | Return made up to 07/06/06; full list of members (4 pages) |
15 June 2006 | Director's particulars changed (1 page) |
8 May 2006 | Ad 16/03/06--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
8 May 2006 | Ad 16/03/06--------- £ si 10@1=10 £ ic 100/110 (2 pages) |
3 April 2006 | Resolutions
|
3 April 2006 | Resolutions
|
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 June 2005 | Return made up to 07/06/05; full list of members
|
15 June 2005 | Return made up to 07/06/05; full list of members
|
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (10 pages) |
15 June 2004 | Return made up to 12/06/04; full list of members (10 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 September 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
10 June 2003 | Return made up to 12/06/03; full list of members (10 pages) |
10 June 2003 | Return made up to 12/06/03; full list of members (10 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
16 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (10 pages) |
17 June 2002 | Return made up to 12/06/02; full list of members (10 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
16 June 2001 | Return made up to 12/06/01; full list of members (9 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 June 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 2000 | Return made up to 12/06/00; full list of members
|
20 June 2000 | Return made up to 12/06/00; full list of members
|
18 April 2000 | Particulars of mortgage/charge (7 pages) |
18 April 2000 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
8 December 1999 | Accounting reference date extended from 31/01/00 to 31/03/00 (1 page) |
28 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
28 June 1999 | Accounts for a small company made up to 31 January 1999 (6 pages) |
16 June 1999 | Return made up to 12/06/99; full list of members
|
16 June 1999 | Return made up to 12/06/99; full list of members
|
16 June 1998 | Return made up to 12/06/98; change of members
|
16 June 1998 | Return made up to 12/06/98; change of members
|
7 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
7 May 1998 | Accounts for a small company made up to 31 January 1998 (6 pages) |
6 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
6 July 1997 | Accounts for a small company made up to 31 January 1997 (6 pages) |
22 June 1997 | Return made up to 12/06/97; no change of members
|
22 June 1997 | Return made up to 12/06/97; no change of members
|
23 December 1996 | Registered office changed on 23/12/96 from: 14 parkmead london SW15 5BS (1 page) |
23 December 1996 | Registered office changed on 23/12/96 from: 14 parkmead london SW15 5BS (1 page) |
25 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
25 June 1996 | Accounts for a small company made up to 31 January 1996 (6 pages) |
18 June 1996 | Return made up to 12/06/96; full list of members
|
18 June 1996 | Return made up to 12/06/96; full list of members
|
16 January 1996 | Particulars of mortgage/charge (3 pages) |
16 January 1996 | Particulars of mortgage/charge (3 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
13 September 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
21 June 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
7 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
7 June 1995 | Return made up to 12/06/95; no change of members (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
12 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1994 | Return made up to 12/06/94; no change of members (4 pages) |
13 June 1994 | Return made up to 12/06/94; no change of members (4 pages) |
22 April 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
22 April 1994 | Accounts for a small company made up to 31 January 1994 (6 pages) |
17 June 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
17 June 1993 | Accounts for a small company made up to 31 January 1993 (5 pages) |
16 June 1993 | Return made up to 12/06/93; full list of members (5 pages) |
16 June 1993 | Return made up to 12/06/93; full list of members (5 pages) |
29 July 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
29 July 1992 | Accounts for a small company made up to 31 January 1992 (5 pages) |
22 June 1992 | Return made up to 12/06/92; no change of members
|
22 June 1992 | Return made up to 12/06/92; no change of members
|
20 June 1991 | Return made up to 12/06/91; no change of members (6 pages) |
20 June 1991 | Accounts for a small company made up to 31 January 1991 (5 pages) |
20 June 1991 | Accounts for a small company made up to 31 January 1991 (5 pages) |
20 June 1991 | Return made up to 12/06/91; no change of members (6 pages) |
18 July 1990 | Secretary resigned;director's particulars changed (2 pages) |
18 July 1990 | Secretary resigned;director's particulars changed (2 pages) |
12 July 1990 | Return made up to 29/06/90; full list of members (4 pages) |
12 July 1990 | Return made up to 29/06/90; full list of members (4 pages) |
12 July 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
12 July 1990 | Accounts for a small company made up to 31 January 1990 (5 pages) |
20 June 1990 | Registered office changed on 20/06/90 from: 1 dover park drive roehampton london SW15 5BT (1 page) |
20 June 1990 | Registered office changed on 20/06/90 from: 1 dover park drive roehampton london SW15 5BT (1 page) |
6 November 1989 | Return made up to 20/10/89; full list of members (6 pages) |
6 November 1989 | Return made up to 20/10/89; full list of members (6 pages) |
23 October 1989 | Accounts for a small company made up to 31 January 1989 (5 pages) |
23 October 1989 | Accounts for a small company made up to 31 January 1989 (5 pages) |
7 March 1989 | Director's particulars changed (2 pages) |
7 March 1989 | Director's particulars changed (2 pages) |
14 December 1988 | Return made up to 01/12/88; full list of members (4 pages) |
14 December 1988 | Return made up to 01/12/88; full list of members (4 pages) |
28 November 1988 | Accounts for a small company made up to 31 January 1988 (5 pages) |
28 November 1988 | Accounts for a small company made up to 31 January 1988 (5 pages) |
22 November 1988 | Registered office changed on 22/11/88 from: 28 filmer road fulham london SW6 7BW (1 page) |
22 November 1988 | Registered office changed on 22/11/88 from: 28 filmer road fulham london SW6 7BW (1 page) |
5 October 1988 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
5 October 1988 | Accounting reference date shortened from 30/04 to 31/01 (1 page) |
15 June 1988 | New director appointed (2 pages) |
15 June 1988 | New director appointed (2 pages) |
18 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
18 January 1988 | Return made up to 31/12/87; full list of members (4 pages) |
14 January 1988 | Full accounts made up to 30 April 1987 (1 page) |
14 January 1988 | Full accounts made up to 30 April 1987 (1 page) |
14 November 1986 | Return made up to 23/10/86; full list of members (4 pages) |
14 November 1986 | Return made up to 23/10/86; full list of members (4 pages) |
14 November 1986 | Full accounts made up to 30 April 1986 (1 page) |
14 November 1986 | Full accounts made up to 30 April 1986 (1 page) |
7 August 1986 | New director appointed (2 pages) |
7 August 1986 | New director appointed (2 pages) |
17 June 1986 | Director's particulars changed (2 pages) |
17 June 1986 | Director's particulars changed (2 pages) |
19 November 1982 | Incorporation (16 pages) |
19 November 1982 | Incorporation (16 pages) |