London
NW8 6DF
Director Name | Mark Isaac Adlestone |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(33 years after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Jeweller |
Country of Residence | United Kingdom |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Javid Ahadpour Khaneghah |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2017(34 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat24 Queens Terrace London NW8 6DF |
Director Name | Faiz Saeed Anaam |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2019(36 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Senior Business Dev. Director / Business Man |
Country of Residence | England |
Correspondence Address | Flat 17 The Terraces Queens Terrace London NW8 6DF |
Director Name | Mrs Neetu Sanjeev Kapoor |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(38 years after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 12 Queens Terrace London NW8 6DF |
Secretary Name | G J Lowe Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2018(35 years after company formation) |
Appointment Duration | 6 years, 3 months |
Correspondence Address | 163 Welcomes Road Kenley CR8 5HB |
Director Name | Sheik Essam Hakeeem |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | Saudi-Arabian |
Status | Resigned |
Appointed | 11 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 1993) |
Role | Businessman |
Correspondence Address | Flat 20 The Terraces 12 Queen's Terrace London NW8 6DF |
Secretary Name | Eva Liu Huguet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | Flat 19 The Terraces 12 Queen's Terrace London NW8 6DF |
Director Name | Frank Arthur Mayes |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 January 2008) |
Role | Trust Co Director |
Country of Residence | Jersey, Channel Islands |
Correspondence Address | 2 Lowlands Cottages La Rue Des Vignes St Peter Channel Islands JE3 7BE |
Director Name | Mr Paul Alan Reed |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(21 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 March 2011) |
Role | Trust Co Director |
Country of Residence | Jersey |
Correspondence Address | The Cloisters Rue De Haut Millbrook St Lawrence Jersey JE3 1JZ |
Director Name | Mr Colin Richard Walker |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2007) |
Role | Trust Co Director |
Country of Residence | Jersey |
Correspondence Address | La Rocque Cottage Coast Road Grouville Jersey JE3 9FP |
Director Name | Mr Paul Michal Wojciechowski |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2004(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 December 2007) |
Role | Trust Co Director |
Country of Residence | Jersey |
Correspondence Address | Vilvorde Le Mont Felard St Lawrence JE3 1JA |
Director Name | Derek Holt |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | 24 Norman Crescent Pinner Middlesex HA5 3QN |
Director Name | Mr Marco Ferrario |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 December 2007(24 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 01 May 2008) |
Role | Retired |
Correspondence Address | Flat 3 Queens Terrace London NW8 6DF |
Director Name | Mr Alexander Hyman Falk |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(25 years after company formation) |
Appointment Duration | 11 years, 9 months (resigned 24 October 2019) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 The Terraces Queens Terrace London NW8 6DF |
Director Name | Mr Dirham Abdo Saeed |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(25 years, 5 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 25 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Ferncroft Avenue Hampstead London NW3 7PG |
Director Name | Miss Malvika Kapoor |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2017(34 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 2021) |
Role | Sales Consultant |
Country of Residence | England |
Correspondence Address | Flat 33 The Terraces 12 Queens Terrace London NW8 6DF |
Director Name | Primus Property Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 16 October 1995) |
Correspondence Address | Flat 19 The Terraces 12 Queens Terrace London NW8 6DF |
Director Name | Elysee Properties Inc (Corporation) |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Status | Resigned |
Appointed | 11 July 1992(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 December 1996) |
Correspondence Address | Flat 33 The Terraces 12 Queen's Terrace London NW8 6DF |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 1995(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 June 2004) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Director Name | West Property Holdings Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1996(13 years, 12 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 22 April 2004) |
Correspondence Address | Phillip Conway Thomas 62b West Street Dorking Surrey RH4 1BS |
Director Name | Mortlake Investments Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2004(21 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2008) |
Correspondence Address | Ordnance House 31 Pier Road St Helier Jersey JE4 8PW |
Secretary Name | G J Lowe Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2004(21 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 January 2013) |
Correspondence Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
Director Name | Maison Anley Property Nominee Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 2005(22 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 August 2007) |
Correspondence Address | Flat 20 12 Queens Terrace St Johns Wood London NW8 6DF |
Registered Address | 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £184,345 |
Cash | £156,352 |
Current Liabilities | £39,439 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
17 September 2023 | Total exemption full accounts made up to 31 December 2022 (4 pages) |
---|---|
18 July 2023 | Confirmation statement made on 11 July 2023 with no updates (3 pages) |
26 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
30 July 2022 | Confirmation statement made on 11 July 2022 with no updates (3 pages) |
12 October 2021 | Termination of appointment of Malvika Kapoor as a director on 1 January 2021 (1 page) |
12 October 2021 | Appointment of Mrs Neetu Sanjeev Kapoor as a director on 1 January 2021 (2 pages) |
28 September 2021 | Total exemption full accounts made up to 31 December 2020 (4 pages) |
19 July 2021 | Confirmation statement made on 11 July 2021 with no updates (3 pages) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (4 pages) |
7 August 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
25 November 2019 | Appointment of G J Lowe Ltd as a secretary on 1 January 2018 (2 pages) |
11 November 2019 | Termination of appointment of Dirham Abdo Saeed as a director on 25 October 2019 (1 page) |
30 October 2019 | Appointment of Faiz Saeed Anaam as a director on 25 October 2019 (2 pages) |
30 October 2019 | Termination of appointment of Alexander Hyman Falk as a director on 24 October 2019 (1 page) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
25 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
18 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
15 December 2017 | Appointment of Javid Ahadpour Khaneghah as a director on 5 December 2017 (2 pages) |
15 December 2017 | Appointment of Javid Ahadpour Khaneghah as a director on 5 December 2017 (2 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Appointment of Miss Malvika Kapoor as a director on 1 April 2017 (2 pages) |
27 September 2017 | Appointment of Miss Malvika Kapoor as a director on 1 April 2017 (2 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
27 July 2016 | Appointment of Mark Isaac Adlestone as a director on 1 January 2016 (2 pages) |
27 July 2016 | Director's details changed for Mark Isaac Adlestone on 1 January 2016 (2 pages) |
27 July 2016 | Director's details changed for Mark Isaac Adlestone on 1 January 2016 (2 pages) |
27 July 2016 | Appointment of Mark Isaac Adlestone as a director on 1 January 2016 (2 pages) |
27 July 2016 | Confirmation statement made on 11 July 2016 with updates (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
24 July 2015 | Annual return made up to 11 July 2015 no member list (4 pages) |
24 July 2015 | Annual return made up to 11 July 2015 no member list (4 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 August 2014 | Annual return made up to 11 July 2014 no member list (4 pages) |
11 August 2014 | Annual return made up to 11 July 2014 no member list (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 July 2013 | Annual return made up to 11 July 2013 no member list (4 pages) |
31 July 2013 | Termination of appointment of G J Lowe Limited as a secretary (1 page) |
31 July 2013 | Annual return made up to 11 July 2013 no member list (4 pages) |
31 July 2013 | Termination of appointment of G J Lowe Limited as a secretary (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 July 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
27 July 2012 | Annual return made up to 11 July 2012 no member list (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
26 August 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
26 August 2011 | Annual return made up to 11 July 2011 no member list (5 pages) |
12 April 2011 | Termination of appointment of Paul Reed as a director (1 page) |
12 April 2011 | Termination of appointment of Paul Reed as a director (1 page) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 September 2010 | Annual return made up to 11 July 2010 no member list (6 pages) |
27 September 2010 | Annual return made up to 11 July 2010 no member list (6 pages) |
26 September 2010 | Secretary's details changed for G J Lowe Limited on 1 May 2010 (2 pages) |
26 September 2010 | Secretary's details changed for G J Lowe Limited on 1 May 2010 (2 pages) |
26 September 2010 | Secretary's details changed for G J Lowe Limited on 1 May 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr Alexander Hyman Falk on 1 May 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr Alexander Hyman Falk on 1 May 2010 (2 pages) |
26 September 2010 | Director's details changed for Mr Alexander Hyman Falk on 1 May 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 August 2009 | Annual return made up to 11/07/09 (3 pages) |
18 August 2009 | Annual return made up to 11/07/09 (3 pages) |
23 February 2009 | Appointment terminated director derek holt (1 page) |
23 February 2009 | Appointment terminated director derek holt (1 page) |
11 February 2009 | Director appointed mr sanjeev raj kapoor (2 pages) |
11 February 2009 | Director appointed mr sanjeev raj kapoor (2 pages) |
10 February 2009 | Appointment terminated director mortlake investments LTD (1 page) |
10 February 2009 | Appointment terminated director marco ferrario (1 page) |
10 February 2009 | Appointment terminated director mortlake investments LTD (1 page) |
10 February 2009 | Appointment terminated director marco ferrario (1 page) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
14 August 2008 | Annual return made up to 11/07/08 (4 pages) |
14 August 2008 | Annual return made up to 11/07/08 (4 pages) |
16 July 2008 | Registered office changed on 16/07/2008 from omni house 252 belsize road london NW6 4BT (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from omni house 252 belsize road london NW6 4BT (1 page) |
12 June 2008 | Director appointed mr dirhem abdo saeed (1 page) |
12 June 2008 | Director appointed mr dirhem abdo saeed (1 page) |
11 June 2008 | Director appointed mr alexander hyman falk (1 page) |
11 June 2008 | Director appointed mr alexander hyman falk (1 page) |
11 June 2008 | Appointment terminated director frank mayes (1 page) |
11 June 2008 | Appointment terminated director frank mayes (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from roiter zucker, regent house 5-7 broadhurst gardens swiss cottage london NW6 3RZ (1 page) |
9 May 2008 | Registered office changed on 09/05/2008 from roiter zucker, regent house 5-7 broadhurst gardens swiss cottage london NW6 3RZ (1 page) |
1 April 2008 | Director appointed mr marco ferrario (1 page) |
1 April 2008 | Appointment terminated director paul wojciechowski (1 page) |
1 April 2008 | Appointment terminated director colin walker (1 page) |
1 April 2008 | Appointment terminated director colin walker (1 page) |
1 April 2008 | Appointment terminated director paul wojciechowski (1 page) |
1 April 2008 | Director appointed mr marco ferrario (1 page) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
21 September 2007 | Annual return made up to 11/07/07 (2 pages) |
21 September 2007 | Annual return made up to 11/07/07 (2 pages) |
30 August 2007 | New director appointed (1 page) |
30 August 2007 | New director appointed (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
4 August 2006 | Annual return made up to 11/07/06 (2 pages) |
4 August 2006 | Annual return made up to 11/07/06 (2 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 163 welcomes road kenley surrey CR8 5HB (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
26 July 2005 | Annual return made up to 11/07/05 (2 pages) |
26 July 2005 | Annual return made up to 11/07/05 (2 pages) |
12 November 2004 | Secretary resigned (1 page) |
12 November 2004 | Secretary resigned (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New director appointed (2 pages) |
27 July 2004 | Annual return made up to 11/07/04
|
27 July 2004 | Annual return made up to 11/07/04
|
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | New secretary appointed (2 pages) |
16 July 2004 | Registered office changed on 16/07/04 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
16 July 2004 | Registered office changed on 16/07/04 from: 29-30 fitzroy square london W1T 6LQ (1 page) |
10 May 2004 | Director resigned (2 pages) |
10 May 2004 | New director appointed (3 pages) |
10 May 2004 | Director resigned (2 pages) |
10 May 2004 | New director appointed (3 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
31 October 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
17 September 2003 | Annual return made up to 11/07/03 (4 pages) |
17 September 2003 | Annual return made up to 11/07/03 (4 pages) |
30 August 2002 | Annual return made up to 11/07/02 (4 pages) |
30 August 2002 | Location of debenture register (1 page) |
30 August 2002 | Annual return made up to 11/07/02 (4 pages) |
30 August 2002 | Location of register of members (1 page) |
30 August 2002 | Location of debenture register (1 page) |
30 August 2002 | Location of register of members (1 page) |
16 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 August 2002 | Secretary's particulars changed (1 page) |
16 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
16 August 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Secretary's particulars changed (1 page) |
15 August 2002 | Secretary's particulars changed (1 page) |
13 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
13 November 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 August 2001 | Annual return made up to 11/07/01 (4 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
21 August 2001 | Annual return made up to 11/07/01 (4 pages) |
21 August 2001 | Registered office changed on 21/08/01 from: 29/30 fitzroy square london W1P 5HH (1 page) |
22 August 2000 | Annual return made up to 11/07/00 (5 pages) |
22 August 2000 | Annual return made up to 11/07/00 (5 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
22 February 2000 | Annual return made up to 11/07/99 (7 pages) |
22 February 2000 | Annual return made up to 11/07/99 (7 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
13 September 1999 | Full accounts made up to 31 December 1998 (11 pages) |
19 August 1998 | Annual return made up to 11/07/98 (4 pages) |
19 August 1998 | Annual return made up to 11/07/98 (4 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (11 pages) |
25 September 1997 | Secretary's particulars changed (1 page) |
25 September 1997 | Secretary's particulars changed (1 page) |
19 August 1997 | Annual return made up to 11/07/97 (4 pages) |
19 August 1997 | Annual return made up to 11/07/97 (4 pages) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | New director appointed (2 pages) |
15 July 1997 | Director resigned (1 page) |
15 July 1997 | Director resigned (1 page) |
12 September 1996 | Annual return made up to 11/07/96 (4 pages) |
12 September 1996 | Annual return made up to 11/07/96 (4 pages) |
12 September 1996 | New secretary appointed (2 pages) |
12 September 1996 | New secretary appointed (2 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
28 August 1996 | Full accounts made up to 31 December 1995 (11 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | Secretary resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Director resigned (2 pages) |
31 July 1995 | Annual return made up to 11/07/95 (12 pages) |
31 July 1995 | Annual return made up to 11/07/95 (12 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
4 July 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
21 October 1991 | Director resigned (2 pages) |
21 October 1991 | Director resigned (2 pages) |
2 July 1990 | Full accounts made up to 31 December 1988 (11 pages) |
2 July 1990 | Full accounts made up to 31 December 1988 (11 pages) |
26 January 1990 | Annual return made up to 16/12/89 (5 pages) |
26 January 1990 | Annual return made up to 16/12/89 (5 pages) |
7 August 1985 | Resolutions
|
7 August 1985 | Resolutions
|
6 January 1983 | Incorporation (28 pages) |
6 January 1983 | Incorporation (28 pages) |