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, 9 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 |
Director Name | Zalina Dewan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(9 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 31 December 2012) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Registered Address | C/O Parker Cavendish 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 50 other UK companies use this postal address |
100 at £1 | Ramesh Dewan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£179 |
Cash | £1,050 |
Current Liabilities | £1,207,258 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 January 2024 (3 months ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
7 November 1985 | Delivered on: 20 November 1985 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that land and garages situate at k/a pansey st accrington, norfolk st accrington alexandre park mablethorpe, high street brierly hill (including trade fixtures). 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. Fully Satisfied |
---|---|
7 November 1985 | Delivered on: 13 November 1985 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust 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 land & garages known as norfolk street accrington. Fully Satisfied |
7 November 1985 | Delivered on: 13 November 1985 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust 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 land & garages known as alexandre road mablethorpe lincolnshire. Fully Satisfied |
7 November 1985 | Delivered on: 13 November 1985 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust 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 land & garages known as high street brierly hill staffordshire. Fully Satisfied |
17 July 1985 | Delivered on: 19 July 1985 Satisfied on: 18 May 2001 Persons entitled: First Co-Operative Finance Co LTD 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 east side of pansey street south, accrington, lancashire. Fully Satisfied |
28 June 1985 | Delivered on: 11 July 1985 Satisfied on: 18 May 2001 Persons entitled: First Co-Operative Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land garages lying to the south west of norfolk street, accrington lancaster. Fully Satisfied |
5 July 1985 | Delivered on: 6 July 1985 Satisfied on: 18 May 2001 Persons entitled: First Co-Operative Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & garages @ alexandre road, high street, mablethorpe lincolnshire. Fully Satisfied |
22 September 1987 | Delivered on: 25 September 1987 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34, chorley road, adlington chorley lancashire. Fully Satisfied |
14 August 1987 | Delivered on: 27 August 1987 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ground floor, 264 and 266 stamford street, ashton under lyne. Fully Satisfied |
22 April 1987 | Delivered on: 29 April 1987 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 beardwood road, blackley great manchester. Fully Satisfied |
6 November 1986 | Delivered on: 7 November 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 63 tootal road weaste salford grt manchester title no la 380093 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
25 June 1985 | Delivered on: 5 July 1985 Satisfied on: 18 May 2001 Persons entitled: First Co-Operative Finance LTD Classification: Debenture Secured details: £100,000 and all monies due or to become due from the company to the chargee. Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 October 1986 | Delivered on: 31 October 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 38 stanton street, clayton, manchester - title no GM25968 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 October 1986 | Delivered on: 31 October 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company 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 222 albert road, farnworth, bolton greater manchester title no:la 240958 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 October 1986 | Delivered on: 31 October 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 15 greenway road, heald green, cheadon, cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
29 October 1986 | Delivered on: 31 October 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: No 1A hale lane, oldham greater manchester title no LA342898 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the propety or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
20 May 1986 | Delivered on: 31 May 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 828, hyde road gorton. Fully Satisfied |
20 May 1986 | Delivered on: 31 May 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 226, 87, helens road, bolton greater manchester. Fully Satisfied |
20 May 1986 | Delivered on: 28 May 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 97, park road, dukinfield greater manchester. Fully Satisfied |
17 February 1986 | Delivered on: 19 February 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: Sterling pounds 10125 all monies due or to become due from the company to the chargee. Particulars: Land & garages at roslington road, burton-on-trent. Fully Satisfied |
22 January 1986 | Delivered on: 27 January 1986 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust PLC Classification: Legal charge Secured details: £3,375 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and garages at malvern road, liverpool. Fully Satisfied |
7 November 1985 | Delivered on: 20 November 1985 Satisfied on: 18 May 2001 Persons entitled: Chartered Trust 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 land and garages situated at and k/a, pansey st accrington lancashire. Fully Satisfied |
28 June 1985 | Delivered on: 3 July 1985 Satisfied on: 18 May 2001 Persons entitled: First Co-Operative Finance LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and garages lying to the south of high st. Brierley hill, staffordshire. Fully Satisfied |
8 December 2011 | Delivered on: 15 December 2011 Persons entitled: Lloyds Tsb Bank PLC (The Bank) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 December 2011 | Delivered on: 13 December 2011 Persons entitled: Lloyds Tsb 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 property k/a wellington house pollard street east manchester together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
23 January 2024 | Confirmation statement made on 20 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
20 January 2023 | Confirmation statement made on 20 January 2023 with no updates (3 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
24 January 2022 | Confirmation statement made on 20 January 2022 with updates (5 pages) |
11 January 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 January 2021 | Resolutions
|
20 January 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
20 April 2020 | Confirmation statement made on 15 April 2020 with updates (4 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 15 April 2019 with updates (4 pages) |
16 January 2019 | Satisfaction of charge 25 in full (1 page) |
16 January 2019 | Satisfaction of charge 24 in full (2 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
4 May 2018 | Appointment of Ms Sheena Selina Dewan as a director on 4 May 2018 (2 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 15 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 15 April 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) |
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 May 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 15 April 2014 Statement of capital on 2014-05-09
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
8 April 2013 | Termination of appointment of Zalina Dewan as a director (1 page) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
3 January 2013 | Total exemption small company accounts 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 (5 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 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 December 2011 | Resolutions
|
19 December 2011 | Resolutions
|
15 December 2011 | Particulars of a mortgage or charge / charge no: 25 (11 pages) |
15 December 2011 | Particulars of a mortgage or charge / charge no: 25 (11 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 24 (10 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 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) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (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) |
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 (4 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (4 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) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
16 January 2008 | Return made up to 31/12/07; full list of members (3 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 (3 pages) |
2 January 2007 | Return made up to 31/12/06; full list of members (3 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 (3 pages) |
4 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (5 pages) |
7 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) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham and haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
3 March 2003 | Registered office changed on 03/03/03 from: c/o donne mileham and haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
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 (5 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 (5 pages) |
2 December 2002 | Accounts for a small company made up to 31 March 2002 (4 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
21 June 2002 | Registered office changed on 21/06/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
21 June 2002 | Return made up to 31/12/01; full list of members (5 pages) |
21 June 2002 | Return made up to 31/12/01; full list of members (5 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: c/o donne mileham & haddock grant house 56-60 saint john street london EC1M 4HG (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: fairbairn morris solicitors grant house 56/60 saint john street london EC1M 4HG (1 page) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Director's particulars changed (1 page) |
19 February 2001 | Return made up to 31/12/00; no change of members (4 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (5 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 members (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of directors' interests (1 page) |
14 March 2000 | Location of register of members (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
21 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
21 January 2000 | Return made up to 31/12/99; no change of members (4 pages) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
25 November 1999 | Registered office changed on 25/11/99 from: 20 queen anne street london W1M 0AY (1 page) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 June 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
15 March 1999 | Return made up to 31/12/98; full list of members (8 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
14 October 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
5 February 1998 | Return made up to 31/12/97; full list of members (8 pages) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page) |
24 February 1997 | Return made up to 31/12/96; full list of members (8 pages) |
24 February 1997 | Registered office changed on 24/02/97 from: 20 queen anne street london W1M 9LB (1 page) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
6 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members (6 pages) |