New Malden
KT3 5DT
Director Name | Mr Mehul Vibhakar Patel |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Dentist |
Country of Residence | England |
Correspondence Address | 70 Thetford Road New Malden KT3 5DT |
Director Name | Mr Nikhil Vibhakar Patel |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 October 2020(37 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Onslow Road New Malden KT3 4AR |
Director Name | Shailesh Nalinbhai Patel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 24 January 2003) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 25 High Drive New Malden Surrey KT3 3UJ |
Director Name | Vibhakar Balubhai Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Estate Agent |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Secretary Name | Vibhakar Balubhai Patel |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Secretary Name | Vibhakar Balubhai Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 112 Bodley Road New Malden Surrey KT3 5QH |
Secretary Name | Mrs Daksha Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1999(15 years, 8 months after company formation) |
Appointment Duration | 22 years, 3 months (resigned 15 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Thetford Road New Malden Surrey KT3 5DT |
Director Name | Mrs Varsha Shailesh Patel |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2003(19 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 14 October 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 25 High Drive New Malden Surrey KT3 3UJ |
Director Name | Mr Saleshkumar Nalinbhai Patel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(34 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 High Drive New Malden KT3 3UJ |
Telephone | 020 89433013 |
---|---|
Telephone region | London |
Registered Address | C/O Amin Patel And Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,789,402 |
Cash | £796,015 |
Current Liabilities | £133,951 |
Latest Accounts | 30 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
1 December 2003 | Delivered on: 5 December 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: Britannia house, hartlepool marina, hartlepool, cleveland TS24 0YF. 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 |
---|---|
18 July 2002 | Delivered on: 19 July 2002 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: F/H property k/a 34/34A north parade chessington surrey. 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 |
8 January 2002 | Delivered on: 11 January 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge of licensed premises 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 the mayflower public house jacksons lane billericay essex t/n-EX119118. 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 |
25 April 2000 | Delivered on: 28 April 2000 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: The property k/a 1-3 goldharbour lane, hayes. 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 |
6 November 1995 | Delivered on: 8 November 1995 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: F/Hold property- 13 south lane,new malden,kingston-u-thames; sgl 208137; the goodwill of business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Outstanding |
3 September 1990 | Delivered on: 12 September 1990 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 June 2008 | Delivered on: 19 June 2008 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: F/H popadoms britannia house hartlepool marina cleveland t/no CE173860; 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 |
9 June 2008 | Delivered on: 19 June 2008 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: F/H deer lodge 22 sandy lane teddington t/no SGL95214; 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 |
9 June 2008 | Delivered on: 19 June 2008 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: F/H mayflower public house jacksons lane t/no EX119118; 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 |
9 June 2008 | Delivered on: 19 June 2008 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: F/H 3 coldharbour lane hayes middlesex t/no AGL74635; 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 |
9 June 2008 | Delivered on: 19 June 2008 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: F/H 1 coldharbour lane hayes middlesex t/no AGL74635; 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 |
9 June 2008 | Delivered on: 19 June 2008 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: F/H 34/34A north parade chessington t/no SGL641309; 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 |
9 June 2008 | Delivered on: 19 June 2008 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: F/H bedwell surgery sinfield close stevenage t/no HD193029; 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 |
5 January 2004 | Delivered on: 15 January 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: Bedwell surgery sinfield close bedwell stevenage hertfordshire t/no HD193029. 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 |
1 December 1988 | Delivered on: 16 December 1988 Satisfied on: 1 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or marblecourt properties limited to the chargee on any account whatsoever. Particulars: 13 south lane new malden london borough of kingston upon thames title no sgl 208137. Fully Satisfied |
23 April 1987 | Delivered on: 30 April 1987 Satisfied on: 7 September 1990 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: 22 sandy lane teddington middx l/b of richmond upon thames. (Title no sgl 95214). Fully Satisfied |
10 October 1983 | Delivered on: 27 October 1983 Satisfied on: 24 July 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: 27 little DIM0CKS ryde vale, greater london title no:- sgl 170124 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 February 2021 | Satisfaction of charge 13 in full (2 pages) |
---|---|
5 February 2021 | Satisfaction of charge 14 in full (2 pages) |
5 February 2021 | Satisfaction of charge 11 in full (2 pages) |
26 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
14 October 2020 | Termination of appointment of Varsha Shailesh Patel as a director on 14 October 2020 (1 page) |
14 October 2020 | Appointment of Dr Mehul Vibhakar Patel as a director on 14 October 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
31 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
10 January 2018 | Appointment of Mr Vibhaker Balubhai Patel as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Saleshkumar Nalinbhai Patel as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Saleshkumar Nalinbhai Patel as a director on 9 January 2018 (2 pages) |
10 January 2018 | Appointment of Mr Vibhaker Balubhai Patel as a director on 9 January 2018 (2 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-20
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-17
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
4 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 January 2013 | Accounts for a small company made up to 31 March 2012 (8 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 26 October 2012
|
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
2 January 2012 | Accounts for a small company made up to 31 March 2011 (8 pages) |
25 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
25 January 2011 | Accounts for a small company made up to 31 March 2010 (7 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Varsha Shailesh Patel on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Varsha Shailesh Patel on 25 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
7 October 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 12 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 17 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 11 (4 pages) |
5 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 March 2008 | Secretary's change of particulars / daksha patel / 01/01/2006 (1 page) |
5 March 2008 | Return made up to 31/12/07; full list of members (4 pages) |
5 March 2008 | Secretary's change of particulars / daksha patel / 01/01/2006 (1 page) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
24 December 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Particulars of mortgage/charge (3 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
5 December 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
25 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
5 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Particulars of mortgage/charge (3 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
28 April 2000 | Particulars of mortgage/charge (3 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
28 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | Secretary resigned (1 page) |
8 December 1999 | New secretary appointed (2 pages) |
8 December 1999 | New secretary appointed (2 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
3 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Director's particulars changed (1 page) |
18 April 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | Secretary's particulars changed (1 page) |
18 April 1998 | New secretary appointed (2 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (12 pages) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
12 May 1997 | Secretary resigned;director resigned (1 page) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
13 March 1997 | Accounts for a small company made up to 31 March 1996 (2 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
17 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
24 November 1995 | Resolutions
|
24 November 1995 | Resolutions
|
8 November 1995 | Particulars of mortgage/charge (4 pages) |
8 November 1995 | Particulars of mortgage/charge (4 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
23 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |
23 May 1995 | Return made up to 31/12/94; full list of members (6 pages) |