Company NameVenetia Residential Care Home Limited
Company StatusDissolved
Company Number01739293
CategoryPrivate Limited Company
Incorporation Date13 July 1983(40 years, 10 months ago)
Dissolution Date17 September 2019 (4 years, 7 months ago)
Previous NameBexon Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andreas Pieri Constantinou
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1991(7 years, 8 months after company formation)
Appointment Duration28 years, 5 months (closed 17 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
Lumina Way
London
EN1 1FS
Director NameMrs Eleni Pieri Constantinou
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2000(17 years after company formation)
Appointment Duration19 years, 2 months (closed 17 September 2019)
RoleCook
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 101 Lumina Business Centre
Lumina Way
London
EN1 1FS
Director NameMrs Pandelitsa Michael
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(19 years, 10 months after company formation)
Appointment Duration16 years, 4 months (closed 17 September 2019)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address23 Canada Avenue
Upper Edmonton
London
N18 1AS
Secretary NamePantelis Papalazarou
NationalityBritish
StatusResigned
Appointed05 April 1991(7 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 April 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Totteridge Lane
London
N20 8DX
Director NameMr Paul Nicholas Papalazarou
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(9 years, 9 months after company formation)
Appointment Duration2 years (resigned 06 April 1995)
RoleStudent
Correspondence Address97 Totteridge Lane
London
N20
Secretary NameMr Paul Nicholas Papalazarou
NationalityBritish
StatusResigned
Appointed06 April 1994(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 06 April 1995)
RoleCompany Director
Correspondence Address97 Totteridge Lane
London
N20
Director NameAlexandra Kyriakides
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(11 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 14 June 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Secretary NameAlexandra Kyriakides
NationalityBritish
StatusResigned
Appointed06 April 1995(11 years, 9 months after company formation)
Appointment Duration17 years, 2 months (resigned 14 June 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NamePantelis Papalazarou
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(16 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NamePantelis Papalazarou
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(16 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS
Director NameMrs Sylvia Papalazarou
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2000(16 years, 11 months after company formation)
Appointment Duration11 years, 11 months (resigned 14 June 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House 81 High Street
Potters Bar
Herts
EN6 5AS

Location

Registered AddressSuite 101 Lumina Business Centre
Lumina Way
London
EN1 1FS
RegionLondon
ConstituencyEdmonton
CountyGreater London
WardJubilee
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£220,594
Cash£19,220
Current Liabilities£23,195

Accounts

Latest Accounts31 July 2017 (6 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

14 June 2012Delivered on: 15 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property 19 venetia road london and f/h property 32 lothair road london.
Outstanding
8 February 2012Delivered on: 15 February 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all the other companies and limited liability partnerships to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 1999Delivered on: 4 August 1999
Satisfied on: 22 March 2012
Persons entitled: Bank of Cyprus (London) Limited

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 known as 32 lotham road london N4 title numbers MX316860 and MX142734.
Fully Satisfied
30 July 1999Delivered on: 4 August 1999
Satisfied on: 22 March 2012
Persons entitled: Bank of Cyprus (London) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 18 venetia road london N4 title number MX307894.
Fully Satisfied
3 August 1989Delivered on: 9 August 1989
Satisfied on: 22 March 2012
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 venetia road london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 September 2019Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
11 September 2018Satisfaction of charge 4 in full (1 page)
11 September 2018Confirmation statement made on 11 September 2018 with updates (3 pages)
11 September 2018Satisfaction of charge 5 in full (1 page)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
11 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
18 September 2017Registered office address changed from 18 Venetia Road London N4 1EJ England to Suite 101 Lumina Business Centre Lumina Way London EN1 1FS on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 18 Venetia Road London N4 1EJ England to Suite 101 Lumina Business Centre Lumina Way London EN1 1FS on 18 September 2017 (1 page)
16 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
16 August 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
27 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
27 April 2017Previous accounting period extended from 31 July 2016 to 31 August 2016 (1 page)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
18 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(4 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Registered office address changed from C/O South Point House 321 Chase Road London N14 6JT to 18 Venetia Road London N4 1EJ on 15 April 2016 (1 page)
15 April 2016Registered office address changed from C/O South Point House 321 Chase Road London N14 6JT to 18 Venetia Road London N4 1EJ on 15 April 2016 (1 page)
19 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
20 May 2015Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O South Point House 321 Chase Road London N14 6JT on 20 May 2015 (1 page)
20 May 2015Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Herts EN6 5AS to C/O South Point House 321 Chase Road London N14 6JT on 20 May 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
22 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
29 June 2012Termination of appointment of Alexandra Kyriakides as a director (1 page)
29 June 2012Termination of appointment of Alexandra Kyriakides as a director (1 page)
29 June 2012Termination of appointment of Sylvia Papalazarou as a director (1 page)
29 June 2012Termination of appointment of Sylvia Papalazarou as a director (1 page)
29 June 2012Termination of appointment of Pantelis Papalazarou as a director (1 page)
29 June 2012Termination of appointment of Pantelis Papalazarou as a director (1 page)
29 June 2012Termination of appointment of Alexandra Kyriakides as a secretary (1 page)
29 June 2012Termination of appointment of Alexandra Kyriakides as a secretary (1 page)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
17 April 2012Director's details changed for Pantelis Papalazarou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Eleni Pieri Constantinou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Alexandra Kyriakides on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Alexandra Kyriakides on 5 April 2012 (2 pages)
17 April 2012Secretary's details changed for Alexandra Kyriakides on 5 April 2012 (1 page)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Director's details changed for Mrs Sylvia Papalazarou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Pantelis Papalazarou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Eleni Pieri Constantinou on 5 April 2012 (2 pages)
17 April 2012Secretary's details changed for Alexandra Kyriakides on 5 April 2012 (1 page)
17 April 2012Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Sylvia Papalazarou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Eleni Pieri Constantinou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mrs Sylvia Papalazarou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Alexandra Kyriakides on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2012 (2 pages)
17 April 2012Director's details changed for Pantelis Papalazarou on 5 April 2012 (2 pages)
17 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (6 pages)
17 April 2012Secretary's details changed for Alexandra Kyriakides on 5 April 2012 (1 page)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
27 May 2011Annual return made up to 5 April 2011 with a full list of shareholders (9 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 April 2010Director's details changed for Alexandra Kyriakides on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Alexandra Kyriakides on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Pantelis Papalazarou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Pandelitsa Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Pandelitsa Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Pantelis Papalazarou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Eleni Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Eleni Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 14 April 2010 (1 page)
14 April 2010Director's details changed for Mrs Sylvia Papalazarou on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Alexandra Kyriakides on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Eleni Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Sylvia Papalazarou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Sylvia Papalazarou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Pandelitsa Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Pantelis Papalazarou on 5 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Andreas Pieri Constantinou on 5 April 2010 (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (7 pages)
14 April 2010Registered office address changed from Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 14 April 2010 (1 page)
23 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
17 April 2009Return made up to 05/04/09; full list of members (5 pages)
17 April 2009Return made up to 05/04/09; full list of members (5 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
24 June 2008Return made up to 05/04/08; full list of members (5 pages)
24 June 2008Return made up to 05/04/08; full list of members (5 pages)
23 June 2008Registered office changed on 23/06/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
23 June 2008Registered office changed on 23/06/2008 from c/o freemans solar house 282 chase road london N14 6NZ (1 page)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 December 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
17 May 2007Return made up to 05/04/07; full list of members (9 pages)
17 May 2007Return made up to 05/04/07; full list of members (9 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
27 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 August 2006Return made up to 12/03/06; full list of members (7 pages)
14 August 2006Return made up to 12/03/06; full list of members (7 pages)
21 December 2005Ad 01/12/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
21 December 2005Ad 01/12/05--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 December 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
18 April 2005Return made up to 05/04/05; full list of members (9 pages)
18 April 2005Return made up to 05/04/05; full list of members (9 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 April 2004Return made up to 05/04/04; full list of members (9 pages)
21 April 2004Return made up to 05/04/04; full list of members (9 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
1 August 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
29 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 May 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 May 2003Registered office changed on 27/05/03 from: 1146 high road london N20 0RA (1 page)
27 May 2003Registered office changed on 27/05/03 from: 1146 high road london N20 0RA (1 page)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
14 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Return made up to 05/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2001Return made up to 05/04/01; full list of members (7 pages)
22 May 2001Return made up to 05/04/01; full list of members (7 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
9 February 2001Accounts for a small company made up to 31 July 2000 (7 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
3 August 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
11 July 2000New director appointed (2 pages)
24 May 2000Return made up to 05/04/00; full list of members (6 pages)
24 May 2000Return made up to 05/04/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 05/04/99; no change of members (4 pages)
13 May 1999Return made up to 05/04/99; no change of members (4 pages)
26 January 1999Registered office changed on 26/01/99 from: 43, blackstock road, london, N4 2JF. (1 page)
26 January 1999Registered office changed on 26/01/99 from: 43, blackstock road, london, N4 2JF. (1 page)
13 October 1998Accounts for a small company made up to 31 July 1998 (8 pages)
13 October 1998Accounts for a small company made up to 31 July 1998 (8 pages)
29 April 1998Return made up to 05/04/98; no change of members (4 pages)
29 April 1998Return made up to 05/04/98; no change of members (4 pages)
9 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
9 October 1997Accounts for a small company made up to 31 July 1997 (7 pages)
24 April 1997Return made up to 05/04/97; full list of members (6 pages)
24 April 1997Return made up to 05/04/97; full list of members (6 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
8 April 1997Accounts for a small company made up to 31 July 1996 (7 pages)
23 June 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 June 1996Return made up to 05/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 July 1995 (7 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995New secretary appointed;new director appointed (2 pages)
10 May 1995Secretary resigned;director resigned (2 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 April 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1995Return made up to 05/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
10 August 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 July 1983Incorporation (11 pages)
13 July 1983Incorporation (11 pages)