Stanmore
Middlesex
HA7 4XR
Secretary Name | Zalina Dewan |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Director Name | Ms Sheena Selina Dewan |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2018(34 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Achilles Road London NW6 1DZ |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
25k at £1 | Trans-european Properties LTD 100.00% Ordinary |
---|---|
1 at £1 | R. Dewan & Trans-european Properties LTD 0.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
14 October 1985 | Delivered on: 25 October 1985 Satisfied on: 20 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due to become due from the company to the chargee. Particulars: 292 claremont road, moss side, greater manchester. Fully Satisfied |
---|---|
16 September 1985 | Delivered on: 24 September 1985 Satisfied on: 20 March 2019 Persons entitled: Midland 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: 41, turf lane chadderton oldham greater manchester. Fully Satisfied |
16 September 1985 | Delivered on: 24 September 1985 Satisfied on: 20 March 2019 Persons entitled: Midland 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: 34 agnew road, gorton, greater manchester. Fully Satisfied |
30 August 1985 | Delivered on: 7 September 1985 Satisfied on: 28 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 298, stamford street, ashton under lyne, greater manchester. Fully Satisfied |
29 July 1985 | Delivered on: 7 August 1985 Satisfied on: 28 March 2019 Persons entitled: Midland 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: 286 stamford street, ashton-under-lyne. Fully Satisfied |
29 July 1985 | Delivered on: 7 August 1985 Satisfied on: 20 March 2019 Persons entitled: Midland 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: 686 hollins road, oldham, manchester. Fully Satisfied |
24 June 1985 | Delivered on: 3 July 1985 Satisfied on: 20 March 2019 Persons entitled: Midland 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: 47 chapel street, and 2 noble street, wigan, greater manchester. Fully Satisfied |
11 February 1985 | Delivered on: 14 February 1985 Satisfied on: 28 March 2019 Persons entitled: Midland 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: Land at handsacre estate, rugeley, staffordshire. Fully Satisfied |
11 November 1985 | Delivered on: 26 November 1985 Satisfied on: 20 March 2019 Persons entitled: Midland 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: 21 water street radcliffe greater manchester. Fully Satisfied |
11 November 1985 | Delivered on: 15 November 1985 Satisfied on: 20 March 2019 Persons entitled: Midland 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: 295 edge lane droylsdon manchester. Fully Satisfied |
29 October 1985 | Delivered on: 6 November 1985 Satisfied on: 20 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 192 liverpool road eccles greater manchester. Fully Satisfied |
23 October 1985 | Delivered on: 26 October 1985 Satisfied on: 28 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 29 station road, patricroft, eccles, gt. Manchester. Fully Satisfied |
14 October 1985 | Delivered on: 25 October 1985 Satisfied on: 28 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 44 levenshulme road, gorton, gt. Manchester. Fully Satisfied |
14 October 1985 | Delivered on: 25 October 1985 Satisfied on: 28 March 2019 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All moneys due or to become due from the company to the chargee. Particulars: 51 & 51A church street west, radcliffe, greater manchester. Fully Satisfied |
21 December 1984 | Delivered on: 22 December 1984 Satisfied on: 28 March 2019 Persons entitled: Midland 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: L/H property k/a 42, widnes road, widnes, cheshire. Fully Satisfied |
20 March 2000 | Delivered on: 30 March 2000 Persons entitled: Hsbc Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H globe court denby lane doncaster south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
31 July 1998 | Delivered on: 5 August 1998 Persons entitled: Midland 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: Golf dome restaurant building leisure way finchley high road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
29 July 1992 | Delivered on: 17 August 1992 Persons entitled: Midland 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: Land on the south side of lancaster road dunston industrial estate gateshead tyne and wear the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill in relation to the business from time to time carried on at the property. Outstanding |
19 November 1990 | Delivered on: 29 November 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including book & other debts uncalled capital. Outstanding |
16 March 1990 | Delivered on: 24 August 1990 Persons entitled: Midland 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 and premises having an area of 8.43 acres and adjoining riverside park road middlesbrough. Outstanding |
30 July 1990 | Delivered on: 14 August 1990 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: Unit 16 lingard court speke hall avenue speke merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 March 1989 | Delivered on: 17 April 1989 Persons entitled: Midland 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: L/Hold property k/as land adjacent to speke hall avenue, speke, liverpool. Outstanding |
9 May 1988 | Delivered on: 11 May 1988 Persons entitled: Midland 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: Nos. 620 622 and 624, liverpool road, peel green eccles manchester or the proceeds of sale thereof. Outstanding |
1 October 1987 | Delivered on: 2 October 1987 Persons entitled: Midland 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: 302 ashton new road manchester. Outstanding |
12 March 1987 | Delivered on: 17 March 1987 Persons entitled: Midland 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: 9 egbert street, moston, greater manchester. Outstanding |
10 December 1986 | Delivered on: 16 December 1986 Persons entitled: Midland 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: 2 rake street, bury gtr manchester. Outstanding |
27 October 1986 | Delivered on: 15 November 1986 Persons entitled: Midland 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: 2 stott street, failsworth, manchester. Outstanding |
22 October 1986 | Delivered on: 30 October 1986 Persons entitled: Midland 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: L/H property k/a 995 oldham road, newton heath, gtr manchester tn: NA295272. Outstanding |
18 September 1986 | Delivered on: 18 September 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 63/73 (odd nos.) northmoor road, longsight, greater manchester. Outstanding |
9 July 1986 | Delivered on: 11 July 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Staithes fisheries baildon road, baildon, west yorkshire. Outstanding |
27 May 1986 | Delivered on: 31 May 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land and buildings on the south side of shepley street, failsworth, greater manchester. Outstanding |
19 March 1986 | Delivered on: 5 April 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 226 st helens road, bolton, greater manchester. Outstanding |
19 March 1986 | Delivered on: 2 April 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 97 park road duckenfield tameside greater manchester. Outstanding |
19 March 1986 | Delivered on: 2 April 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 32 albion street radcliffe bury greater manchester. Outstanding |
19 March 1986 | Delivered on: 2 April 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 828 hyde road gorton. Outstanding |
18 March 1986 | Delivered on: 26 March 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 286 haliwell road, bolton greater manchester. Outstanding |
18 March 1986 | Delivered on: 26 March 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 301 liverpool road, eccles, greater manchester. Outstanding |
18 March 1986 | Delivered on: 26 March 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 216 halliwell road, bolton, greater manchester. Outstanding |
18 March 1986 | Delivered on: 26 March 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 73 railway road, urmston greater manchester. Outstanding |
20 December 1985 | Delivered on: 3 January 1986 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 85 manchester road, denton, tameside, manchester. Outstanding |
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 February 2022 | Confirmation statement made on 10 February 2022 with no updates (3 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
17 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
28 March 2019 | Satisfaction of charge 36 in full (1 page) |
28 March 2019 | Satisfaction of charge 6 in full (1 page) |
28 March 2019 | Satisfaction of charge 2 in full (1 page) |
28 March 2019 | Satisfaction of charge 1 in full (1 page) |
28 March 2019 | Satisfaction of charge 34 in full (1 page) |
28 March 2019 | Satisfaction of charge 10 in full (1 page) |
28 March 2019 | Satisfaction of charge 11 in full (1 page) |
28 March 2019 | Satisfaction of charge 5 in full (1 page) |
28 March 2019 | Satisfaction of charge 25 in full (1 page) |
28 March 2019 | Satisfaction of charge 12 in full (1 page) |
28 March 2019 | Satisfaction of charge 24 in full (1 page) |
20 March 2019 | Satisfaction of charge 8 in full (1 page) |
20 March 2019 | Satisfaction of charge 29 in full (1 page) |
20 March 2019 | Satisfaction of charge 22 in full (1 page) |
20 March 2019 | Satisfaction of charge 13 in full (1 page) |
20 March 2019 | Satisfaction of charge 32 in full (1 page) |
20 March 2019 | Satisfaction of charge 28 in full (1 page) |
20 March 2019 | Satisfaction of charge 21 in full (1 page) |
20 March 2019 | Satisfaction of charge 38 in full (2 pages) |
20 March 2019 | Satisfaction of charge 31 in full (1 page) |
20 March 2019 | Satisfaction of charge 35 in full (1 page) |
20 March 2019 | Satisfaction of charge 4 in full (1 page) |
20 March 2019 | Satisfaction of charge 18 in full (1 page) |
20 March 2019 | Satisfaction of charge 3 in full (1 page) |
20 March 2019 | Satisfaction of charge 37 in full (1 page) |
20 March 2019 | Satisfaction of charge 23 in full (1 page) |
20 March 2019 | Satisfaction of charge 20 in full (1 page) |
20 March 2019 | Satisfaction of charge 27 in full (1 page) |
20 March 2019 | Satisfaction of charge 40 in full (2 pages) |
20 March 2019 | Satisfaction of charge 33 in full (1 page) |
20 March 2019 | Satisfaction of charge 7 in full (1 page) |
20 March 2019 | Satisfaction of charge 16 in full (1 page) |
20 March 2019 | Satisfaction of charge 15 in full (1 page) |
20 March 2019 | Satisfaction of charge 14 in full (1 page) |
20 March 2019 | Satisfaction of charge 17 in full (1 page) |
20 March 2019 | Satisfaction of charge 26 in full (1 page) |
20 March 2019 | Satisfaction of charge 9 in full (1 page) |
20 March 2019 | Satisfaction of charge 19 in full (1 page) |
20 March 2019 | Satisfaction of charge 39 in full (2 pages) |
20 March 2019 | Satisfaction of charge 30 in full (1 page) |
15 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 February 2015 | Annual return made up to 10 February 2015 Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 10 February 2015 Statement of capital on 2015-02-10
|
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
28 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
2 February 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a small company made up to 31 March 2006 (4 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 February 2006 | Accounts for a small company made up to 31 March 2005 (4 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (2 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
10 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
5 February 2005 | Accounts for a small company made up to 31 March 2004 (4 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
11 March 2004 | Return made up to 31/12/03; full list of members (5 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
4 February 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
9 February 2003 | Return made up to 31/12/02; full list of members (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
19 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; full list of members (5 pages) |
19 February 2001 | Secretary's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Secretary's particulars changed (1 page) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
30 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of debenture register (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of members (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (4 pages) |
21 January 2000 | Return made up to 31/12/99; full list of members (4 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (7 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 August 1998 | Particulars of mortgage/charge (3 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
2 January 1997 | Accounts made up to 31 March 1995 (8 pages) |
2 January 1997 | Accounts made up to 31 March 1995 (8 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
6 February 1996 | Return made up to 31/12/95; no change of members (5 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |
8 January 1996 | Accounts for a small company made up to 31 March 1994 (8 pages) |
6 December 1995 | Registered office changed on 06/12/95 from: 13 st johns rd harrow middlesex HA1 2DF (1 page) |
6 December 1995 | Registered office changed on 06/12/95 from: 13 st johns rd harrow middlesex HA1 2DF (1 page) |