Centennial Avenue
Elstree, Borehamwood
Hertfordshire
WD6 3FG
Director Name | Mrs Vivienne Ellen Wien |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 28 years, 5 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Secretary Name | Mr Richard Eugene Wien |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 February 2006(23 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 25 June 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Director Name | Mr Richard Eugene Wien |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 May 2006(23 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (closed 25 June 2019) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Director Name | Ms Sasha Rachel Emma Wien |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2018(35 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 25 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
Secretary Name | Mr Stephen Michael Joseph |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 1991(8 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 13 February 2006) |
Role | Company Director |
Correspondence Address | 29 Bentley Way Stanmore Middlesex HA7 3RR |
Website | westcountryproperties.com |
---|---|
Telephone | 01923 857777 |
Telephone region | Watford |
Registered Address | Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Elstree |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £862,077 |
Cash | £823,123 |
Current Liabilities | £1,528,950 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
4 March 1992 | Delivered on: 20 March 1992 Satisfied on: 23 May 2009 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property k/a 26/26A quay street ammanford dyfed title no wa 469994 together with all buildings and fixtures and the goodwill of the business if any. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
2 April 1987 | Delivered on: 18 April 1987 Satisfied on: 2 June 1994 Persons entitled: Cayzer Limited 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 18 high street, wells, somerset. Fully Satisfied |
28 June 1985 | Delivered on: 9 July 1985 Satisfied on: 23 May 2009 Persons entitled: Lloyds 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 & buildings k/a 69 high street east redcar cleveland title no ce 62174. Fully Satisfied |
9 August 1984 | Delivered on: 24 August 1984 Persons entitled: Lloyds 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 28 river street truro, cornwall. Fully Satisfied |
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 2 June 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 74 and 78 to 83 (inclusive) montgomery square, wath upon dearne, south yorkshire. Fully Satisfied |
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 2 June 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 89 sandringham road, doncaster, south yorkshire. Fully Satisfied |
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 23 May 2009 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vivo foodmarket high street, penistone, south yorkshire. Fully Satisfied |
28 February 1983 | Delivered on: 16 March 1983 Satisfied on: 2 June 1994 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vivo foodmarket, hoyland road, hoyland common barnsley, yorkshire. Fully Satisfied |
6 July 2009 | Delivered on: 15 July 2009 Satisfied on: 12 June 2013 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £150,000.00 due or to become due from the company to the chargee. Particulars: Property k/a no. 13 fore street, brixham, torbay, t/no. DN53893 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. Fully Satisfied |
15 May 2006 | Delivered on: 16 May 2006 Satisfied on: 23 May 2009 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 property k/a 160 armada way plymouth t/n DN322597. 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 |
4 January 2006 | Delivered on: 25 January 2006 Satisfied on: 21 November 2006 Persons entitled: Jeffrey Lewis Freed and Paula Freed Classification: Legal charge Secured details: £195,000.00 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 k/a 1 cardiff street, aberdare, rhondda cynon taff t/no. CYM221607 including all fixtures in or about the property and the proceeds of sale thereof. Fully Satisfied |
4 May 2004 | Delivered on: 7 May 2004 Satisfied on: 14 June 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: £300,000.00 due or to become due from the company to the chargee on any account whatsoever. Particulars: 11 the crescent taunton somerset t/n:ST122701. Fully Satisfied |
30 April 2004 | Delivered on: 5 May 2004 Satisfied on: 5 May 2009 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 |
28 February 1983 | Delivered on: 7 March 1983 Satisfied on: 2 June 1994 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Vivo foodmarket, 83 high street, west glossop, derbyshire. Fully Satisfied |
25 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
30 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
26 October 2018 | Director's details changed for Mr Richard Eugene Wien on 1 January 2018 (2 pages) |
13 July 2018 | Appointment of Ms Sasha Rachel Emma Wien as a director on 29 June 2018 (2 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 November 2017 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
22 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
19 December 2016 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
7 June 2016 | Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Richard Eugene Wien on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mrs Vivienne Ellen Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages) |
7 June 2016 | Director's details changed for Mr Richard Eugene Wien on 7 June 2016 (2 pages) |
7 June 2016 | Registered office address changed from Monument House, 1st Floor 215 Marsh Road Pinner Middx HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 7 June 2016 (1 page) |
7 June 2016 | Director's details changed for Mr Allan Joseph Wien on 7 June 2016 (2 pages) |
7 June 2016 | Secretary's details changed for Mr Richard Eugene Wien on 7 June 2016 (1 page) |
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
19 October 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
10 April 2015 | Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages) |
10 April 2015 | Director's details changed for Mr Richard Eugene Wien on 1 April 2015 (2 pages) |
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 October 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
14 June 2013 | Satisfaction of charge 11 in full (1 page) |
14 June 2013 | Satisfaction of charge 11 in full (1 page) |
12 June 2013 | Satisfaction of charge 14 in full (4 pages) |
12 June 2013 | Satisfaction of charge 14 in full (4 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (6 pages) |
16 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 November 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (6 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
10 November 2011 | Accounts for a small company made up to 30 June 2011 (8 pages) |
3 June 2011 | Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages) |
3 June 2011 | Director's details changed for Mr Richard Eugene Wien on 3 June 2011 (2 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
29 December 2010 | Accounts for a small company made up to 30 June 2010 (8 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
2 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 February 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Richard Eugene Wien on 1 October 2009 (1 page) |
29 January 2010 | Secretary's details changed for Richard Eugene Wien on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Secretary's details changed for Richard Eugene Wien on 1 October 2009 (1 page) |
29 January 2010 | Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Richard Eugene Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Allan Joseph Wien on 1 October 2009 (2 pages) |
29 January 2010 | Director's details changed for Mrs Vivienne Ellen Wien on 1 October 2009 (2 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
15 July 2009 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
6 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (8 pages) |
19 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 07/01/09; full list of members (4 pages) |
25 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
25 February 2008 | Return made up to 07/01/08; full list of members (4 pages) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
24 October 2007 | Accounts for a small company made up to 30 June 2007 (8 pages) |
19 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
19 February 2007 | Return made up to 07/01/07; full list of members (2 pages) |
8 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
8 December 2006 | Accounts for a small company made up to 30 June 2006 (7 pages) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 May 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | Particulars of mortgage/charge (7 pages) |
16 May 2006 | New director appointed (1 page) |
16 May 2006 | New director appointed (1 page) |
8 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
8 March 2006 | Return made up to 07/01/06; full list of members (3 pages) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | Secretary resigned (1 page) |
13 February 2006 | New secretary appointed (1 page) |
13 February 2006 | New secretary appointed (1 page) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 November 2005 | Location of register of members (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page) |
10 November 2005 | Registered office changed on 10/11/05 from: first floor 215 marsh road pinner middlesex HA5 5NE (1 page) |
10 November 2005 | Location of register of members (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page) |
14 September 2005 | Registered office changed on 14/09/05 from: 1 hyde park place london W2 2LH (1 page) |
31 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
31 March 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 February 2005 | Return made up to 07/01/05; full list of members (5 pages) |
3 February 2005 | Return made up to 07/01/05; full list of members (5 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
7 May 2004 | Particulars of mortgage/charge (3 pages) |
5 May 2004 | Particulars of mortgage/charge (6 pages) |
5 May 2004 | Particulars of mortgage/charge (6 pages) |
11 March 2004 | Return made up to 07/01/04; no change of members (4 pages) |
11 March 2004 | Return made up to 07/01/04; no change of members (4 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
3 March 2003 | Return made up to 07/01/03; full list of members (5 pages) |
3 March 2003 | Return made up to 07/01/03; full list of members (5 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
11 September 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
24 January 2002 | Return made up to 07/01/02; no change of members (4 pages) |
24 January 2002 | Return made up to 07/01/02; no change of members (4 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
27 November 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
28 February 2001 | Return made up to 07/01/01; no change of members (5 pages) |
28 February 2001 | Return made up to 07/01/01; no change of members (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
10 January 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
1 February 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 January 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
1 July 1999 | Auditor's resignation (1 page) |
1 July 1999 | Auditor's resignation (1 page) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
27 January 1999 | Return made up to 07/01/99; no change of members (5 pages) |
27 January 1999 | Return made up to 07/01/99; no change of members (5 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
23 February 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
21 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
21 January 1998 | Return made up to 07/01/98; full list of members (6 pages) |
22 January 1997 | Return made up to 07/01/97; full list of members (6 pages) |
22 January 1997 | Return made up to 07/01/97; full list of members (6 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
17 December 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
1 February 1996 | Return made up to 07/01/96; no change of members (4 pages) |
1 February 1996 | Return made up to 07/01/96; no change of members (4 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
23 January 1996 | Full accounts made up to 30 June 1995 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
12 May 1989 | Registered office changed on 12/05/89 from: charter house 158 station road edgware middx HA8 7AW (1 page) |
12 May 1989 | Registered office changed on 12/05/89 from: charter house 158 station road edgware middx HA8 7AW (1 page) |
9 July 1985 | Particulars of mortgage/charge (3 pages) |
9 July 1985 | Particulars of mortgage/charge (3 pages) |
24 November 1982 | Incorporation (17 pages) |
24 November 1982 | Incorporation (17 pages) |