St Peter Port
Guernsey
GY1 2QJ
Director Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 1320 High Road London N20 9HP |
Secretary Name | Mr Bruce Roderick Maunder Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 March 1991(7 years, 9 months after company formation) |
Appointment Duration | 33 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1320 High Road London N20 9HP |
Registered Address | 309 Hoe Street Walthamstow London E17 9BG |
---|---|
Region | London |
Constituency | Walthamstow |
County | Greater London |
Ward | Hoe Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
25 at £1 | Bridget Mary Henley 25.00% Ordinary |
---|---|
25 at £1 | Bruce R. Maunder Taylor 25.00% Ordinary |
25 at £1 | Mrs Susan E. Maunder Taylor 25.00% Ordinary |
25 at £1 | Stuart C. Henley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £235,567 |
Cash | £12,953 |
Current Liabilities | £772,878 |
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 | 21 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 4 April 2024 (overdue) |
3 January 1991 | Delivered on: 8 January 1991 Persons entitled: National Westminster 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: Flat 3,91 tottenham lane, london N8 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
25 June 1986 | Delivered on: 27 June 1986 Persons entitled: National Westminster 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: 164 euersholt st.london NW1 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
19 June 1985 | Delivered on: 10 July 1985 Persons entitled: Barclays 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: 56 chetwynd road, camden london title no. 271684. Outstanding |
31 October 2007 | Delivered on: 2 November 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 62 & 62A devonshire road bexmill on sea east sussex t/no ESX21384. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 6 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 18 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 8 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 7 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 June 1985 | Delivered on: 3 July 1985 Persons entitled: Hambro Life Assurance PLC. Classification: Legal charge Secured details: £60,000 and all monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 262 kilburn high road london nw title no LN154576. Outstanding |
28 April 2006 | Delivered on: 5 May 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 16 western mansions great north road new barnet. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 March 2006 | Delivered on: 13 April 2006 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flats 1C 3C 5C 7C 9C and 11C imperial court imperial drive rayners lane harrow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 7 arnside road southmead bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 May 2004 | Delivered on: 22 May 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 9 arnside road southmead bristol. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
23 October 2003 | Delivered on: 31 October 2003 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 394-396 greenwrythe lane carshalton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2001 | Delivered on: 7 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licenced premises Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a 262 kilburn high road london greater london LN154576. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
31 May 2001 | Delivered on: 7 June 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that freehold land known as unit 3 duncan close redhouse square northamptonshire title number NN141395. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
16 May 2001 | Delivered on: 16 May 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4A the limes avenue new southgate london t/n NGL391513. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
30 March 2001 | Delivered on: 12 April 2001 Persons entitled: The Royal Bank of Scotland 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 November 1983 | Delivered on: 17 November 1983 Persons entitled: Barclays 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/Hold 394 caledonian road, islington, london, N1. Outstanding |
20 January 1988 | Delivered on: 4 February 1988 Satisfied on: 24 April 1991 Persons entitled: National Westminster 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: 91, tottenham lane, crouch end, london borough of haringey.and/or procee ds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 January 1988 | Delivered on: 4 February 1988 Satisfied on: 24 April 1991 Persons entitled: National Westminster 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: 85, tottenham lane, crouch end, london borough of haringey. And/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 May 1986 | Delivered on: 22 May 1986 Satisfied on: 5 October 1998 Persons entitled: National Westminster 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: 262 kilburn high road camden london NW6. T/no. Ln 154576 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1985 | Delivered on: 10 July 1985 Persons entitled: Barclays 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: 262 kilburn high road camden london title no. Ln 154576. Fully Satisfied |
4 January 1991 | Delivered on: 9 January 1991 Satisfied on: 22 February 2002 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £130,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H- unit 3 redbourne road moulton park northampton f/h- 262 kilburn high road london NW6. T/n- ln 154576 floating charge on all the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
10 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
21 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
3 January 2019 | Secretary's details changed for Mr Bruce Roderick Maunder Taylor on 1 January 2019 (1 page) |
3 January 2019 | Director's details changed for Mr Bruce Roderick Maunder Taylor on 1 January 2019 (2 pages) |
2 January 2019 | Director's details changed for Mr Bruce Roderick Maunder Taylor on 1 January 2019 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
21 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
24 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
25 September 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
26 September 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
21 September 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
31 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 25 March 2011 (1 page) |
25 March 2011 | Registered office address changed from Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 25 March 2011 (1 page) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
26 April 2010 | Director's details changed for Bruce Roderick Maunder Taylor on 21 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Stuart Charles Henley on 21 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Mr Stuart Charles Henley on 21 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Bruce Roderick Maunder Taylor on 21 March 2010 (2 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 September 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
28 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
28 May 2009 | Return made up to 21/03/09; full list of members (5 pages) |
5 May 2009 | Director's change of particulars / stuart henley / 31/03/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / bruce maunder taylor / 01/01/2009 (1 page) |
5 May 2009 | Director's change of particulars / stuart henley / 31/03/2009 (1 page) |
5 May 2009 | Director and secretary's change of particulars / bruce maunder taylor / 01/01/2009 (1 page) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
27 August 2008 | Return made up to 21/03/08; no change of members (7 pages) |
27 August 2008 | Return made up to 21/03/08; no change of members (7 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
3 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
2 November 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Registered office changed on 04/08/07 from: 1320 high road whetstone london N20 9HP (1 page) |
4 August 2007 | Registered office changed on 04/08/07 from: 1320 high road whetstone london N20 9HP (1 page) |
13 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
13 April 2007 | Return made up to 21/03/07; full list of members (8 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
5 May 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
31 March 2006 | Return made up to 21/03/06; full list of members (8 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
29 March 2005 | Return made up to 21/03/05; full list of members (8 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
25 October 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
29 March 2004 | Return made up to 21/03/04; full list of members (8 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
27 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
29 October 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
27 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
7 June 2001 | Particulars of mortgage/charge (3 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
16 May 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
19 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 July 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
27 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 November 1999 | Full accounts made up to 31 December 1998 (8 pages) |
17 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
17 March 1999 | Return made up to 21/03/99; no change of members (4 pages) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 October 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
15 June 1998 | Full accounts made up to 31 December 1997 (8 pages) |
12 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
12 March 1998 | Return made up to 21/03/98; no change of members (4 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
31 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 August 1997 | Registered office changed on 05/08/97 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
5 August 1997 | Registered office changed on 05/08/97 from: prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
4 August 1997 | Return made up to 21/03/97; full list of members (8 pages) |
4 August 1997 | Return made up to 21/03/97; full list of members (8 pages) |
26 January 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
26 January 1997 | Accounts for a small company made up to 31 December 1995 (4 pages) |
15 July 1996 | Return made up to 21/03/96; full list of members (6 pages) |
15 July 1996 | Return made up to 21/03/96; full list of members (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
29 August 1995 | Return made up to 21/03/95; no change of members
|
29 August 1995 | Return made up to 21/03/95; no change of members
|
15 June 1983 | Incorporation (15 pages) |
15 June 1983 | Incorporation (15 pages) |