Friern Barnet
London
N12 0LX
Director Name | Mr Ghanashyam Master |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2010(27 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Secretary Name | Mr Ghanashyam Master |
---|---|
Status | Current |
Appointed | 14 March 2013(29 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month |
Role | Company Director |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Mr Robert James Newman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Mrs Mavis Diamantopolous |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 1992) |
Role | Hospital Administrator |
Correspondence Address | 11 Larch Close London N11 3NU |
Director Name | Mr Robert James Newman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 15 July 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Crystal House Queens Parade Close London N12 9AY |
Director Name | Miss Lorraine Nygate |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 10 November 1994) |
Role | Secretary |
Correspondence Address | 17 Larch Close London N11 3NU |
Director Name | Mr Constantin Diamantopoulos |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 30 November 1992(9 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 10 January 2000) |
Role | Self Employed |
Correspondence Address | 11 Larch Close London N11 3NU |
Director Name | Garry Michael Wright |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1993(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 August 1994) |
Role | Builder |
Correspondence Address | 164 Poplar Grove London N11 3NX |
Director Name | Sheila Docherty |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1993(10 years, 2 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 28 January 2008) |
Role | Hospital Play Specialist |
Correspondence Address | 9 Larch Close London N11 3NU |
Director Name | Joanna Bridget Duffy |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2000(16 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 24 August 2000) |
Role | Bank Official |
Correspondence Address | 150 Poplar Grove London N11 3NX |
Director Name | Dr Ronald Douglas Pritchard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Dr Ronald Douglas Pritchard |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2007(24 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 August 2011) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Salim Dib |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Ebby Shirvani |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 918 Northampton House Wellington Street Northampton Northamptonshire NN1 3ND |
Director Name | Mr Jayesh Chandrakant Patel |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(26 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 28 October 2021) |
Role | Computer Engineer |
Country of Residence | England |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Director Name | Mr Mitul Malde |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crystal House Queens Parade Close London N11 3FY |
Director Name | Narendra Ghaghda |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2010(27 years, 1 month after company formation) |
Appointment Duration | 10 months (resigned 15 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parkwood Management Company Crystal House Queens Parade Close London N11 3FY |
Secretary Name | Mr Jayesh Chandrakant Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2011(27 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 March 2013) |
Role | Company Director |
Correspondence Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
Secretary Name | Parkwood Management Company (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 1991(7 years, 6 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 08 July 2011) |
Correspondence Address | 187b Woodhouse Road Friern Barnet London N12 9AY |
Registered Address | 39 Lyndhurst Avenue Friern Barnet London N12 0LX |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Coppetts |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£485 |
Cash | £251 |
Current Liabilities | £6,898 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 4 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 4 weeks from now) |
20 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
4 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
30 April 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
23 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
2 November 2021 | Appointment of Mr Robert James Newman as a director on 2 November 2021 (2 pages) |
2 November 2021 | Termination of appointment of Jayesh Chandrakant Patel as a director on 28 October 2021 (1 page) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
11 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
31 March 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
31 March 2017 | Confirmation statement made on 31 March 2017 with updates (4 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
31 March 2016 | Annual return made up to 31 March 2016 no member list (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
31 March 2015 | Annual return made up to 31 March 2015 no member list (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
31 March 2014 | Director's details changed for Mohammad Shoib on 31 March 2014 (2 pages) |
31 March 2014 | Director's details changed for Mohammad Shoib on 31 March 2014 (2 pages) |
31 March 2014 | Annual return made up to 31 March 2014 no member list (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
28 November 2013 | Appointment of Mr Ghanashyam Master as a secretary (1 page) |
28 November 2013 | Appointment of Mr Ghanashyam Master as a secretary (1 page) |
28 November 2013 | Termination of appointment of Jayesh Patel as a secretary (1 page) |
28 November 2013 | Termination of appointment of Jayesh Patel as a secretary (1 page) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
18 April 2013 | Annual return made up to 31 March 2013 no member list (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
9 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 July 2012 | Auditor's resignation (1 page) |
26 July 2012 | Auditor's resignation (1 page) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
4 April 2012 | Director's details changed for Jayesh Chandrakant Patel on 4 April 2012 (2 pages) |
4 April 2012 | Annual return made up to 31 March 2012 no member list (4 pages) |
4 April 2012 | Secretary's details changed for Jayesh Chandrakant Patel on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Jayesh Chandrakant Patel on 4 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Jayesh Chandrakant Patel on 4 April 2012 (1 page) |
4 April 2012 | Director's details changed for Jayesh Chandrakant Patel on 4 April 2012 (2 pages) |
4 April 2012 | Secretary's details changed for Jayesh Chandrakant Patel on 4 April 2012 (1 page) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
21 November 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
30 August 2011 | Termination of appointment of Salim Dib as a director (3 pages) |
30 August 2011 | Termination of appointment of Narendra Ghaghda as a director
|
30 August 2011 | Termination of appointment of Narendra Ghaghda as a director
|
30 August 2011 | Termination of appointment of Salim Dib as a director (3 pages) |
26 August 2011 | Termination of appointment of Mitul Malde as a director (1 page) |
26 August 2011 | Termination of appointment of Ebby Shirvani as a director (1 page) |
26 August 2011 | Termination of appointment of Mitul Malde as a director (1 page) |
26 August 2011 | Termination of appointment of Ronald Pritchard as a director (1 page) |
26 August 2011 | Termination of appointment of Ebby Shirvani as a director (1 page) |
26 August 2011 | Termination of appointment of Narendra Ghaghda as a director (1 page) |
26 August 2011 | Termination of appointment of Ronald Pritchard as a director (1 page) |
26 August 2011 | Termination of appointment of Narendra Ghaghda as a director (1 page) |
23 August 2011 | Registered office address changed from Pyramid House 956 High Road London N12 9RX on 23 August 2011 (2 pages) |
23 August 2011 | Registered office address changed from Pyramid House 956 High Road London N12 9RX on 23 August 2011 (2 pages) |
20 July 2011 | Termination of appointment of Robert Newman as a director (2 pages) |
20 July 2011 | Termination of appointment of Robert Newman as a director (2 pages) |
15 July 2011 | Appointment of Jayesh Chandrakant Patel as a secretary (3 pages) |
15 July 2011 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages) |
15 July 2011 | Termination of appointment of Parkwood Management Company (London) Limited as a secretary (2 pages) |
15 July 2011 | Appointment of Jayesh Chandrakant Patel as a secretary (3 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (11 pages) |
6 April 2011 | Annual return made up to 31 March 2011 no member list (11 pages) |
5 April 2011 | Director's details changed for Mr Mitul Malde on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Mohammad Shoib on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Robert James Newman on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Salim Dib on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Jayesh Chandrakant Patel on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Mohammad Shoib on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Jayesh Chandrakant Patel on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Dr Ronald Douglas Pritchard on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Dr Ronald Douglas Pritchard on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Salim Dib on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Mr Mitul Malde on 20 June 2010 (2 pages) |
5 April 2011 | Director's details changed for Robert James Newman on 20 June 2010 (2 pages) |
2 December 2010 | Appointment of Mr Ghanashyam Master as a director (3 pages) |
2 December 2010 | Appointment of Mr Ghanashyam Master as a director (3 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
25 November 2010 | Full accounts made up to 31 March 2010 (11 pages) |
20 October 2010 | Appointment of Narendra Ghaghda as a director (3 pages) |
20 October 2010 | Appointment of Narendra Ghaghda as a director (3 pages) |
12 April 2010 | Director's details changed for Robert James Newman on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Dr Ronald Douglas Pritchard on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Robert James Newman on 24 March 2010 (3 pages) |
12 April 2010 | Director's details changed for Dr Ronald Douglas Pritchard on 24 March 2010 (3 pages) |
1 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Robert James Newman on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Ronald Douglas Pritchard on 1 April 2010 (2 pages) |
1 April 2010 | Secretary's details changed for Parkwood Management Company (London) Limited on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Ronald Douglas Pritchard on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Dr Ronald Douglas Pritchard on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 31 March 2010 no member list (6 pages) |
1 April 2010 | Director's details changed for Robert James Newman on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Robert James Newman on 1 April 2010 (2 pages) |
26 February 2010 | Appointment of Jayesh Chandrakant Patel as a director (3 pages) |
26 February 2010 | Appointment of Jayesh Chandrakant Patel as a director (3 pages) |
18 February 2010 | Appointment of Mitul Malde as a director (3 pages) |
18 February 2010 | Appointment of Mitul Malde as a director (3 pages) |
22 December 2009 | Appointment of Mohammad Shoib as a director (3 pages) |
22 December 2009 | Appointment of Mohammad Shoib as a director (3 pages) |
21 December 2009 | Appointment of Salim Dib as a director (3 pages) |
21 December 2009 | Appointment of Salim Dib as a director (3 pages) |
21 December 2009 | Appointment of Ebby Shirvani as a director (3 pages) |
21 December 2009 | Appointment of Ebby Shirvani as a director (3 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
29 October 2009 | Full accounts made up to 31 March 2009 (10 pages) |
1 April 2009 | Annual return made up to 31/03/09 (2 pages) |
1 April 2009 | Annual return made up to 31/03/09 (2 pages) |
1 April 2009 | Registered office changed on 01/04/2009 from errington langer & palmer pyramid house 956 high road london N12 9RX (1 page) |
1 April 2009 | Registered office changed on 01/04/2009 from errington langer & palmer pyramid house 956 high road london N12 9RX (1 page) |
28 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
28 August 2008 | Full accounts made up to 31 March 2008 (11 pages) |
23 July 2008 | Annual return made up to 31/03/08 (4 pages) |
23 July 2008 | Appointment terminated director sheila docherty (1 page) |
23 July 2008 | Annual return made up to 31/03/08 (4 pages) |
23 July 2008 | Appointment terminated director sheila docherty (1 page) |
11 December 2007 | New director appointed (2 pages) |
11 December 2007 | New director appointed (2 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
17 October 2007 | Full accounts made up to 31 March 2007 (10 pages) |
25 May 2007 | Annual return made up to 31/03/07 (4 pages) |
25 May 2007 | Annual return made up to 31/03/07 (4 pages) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
28 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
28 July 2006 | Full accounts made up to 31 March 2006 (8 pages) |
24 April 2006 | Annual return made up to 31/03/06
|
24 April 2006 | Annual return made up to 31/03/06
|
14 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (8 pages) |
21 April 2005 | Annual return made up to 31/03/05
|
21 April 2005 | Annual return made up to 31/03/05
|
1 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
1 September 2004 | Full accounts made up to 31 March 2004 (8 pages) |
23 April 2004 | Annual return made up to 31/03/04 (4 pages) |
23 April 2004 | Annual return made up to 31/03/04 (4 pages) |
21 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
21 July 2003 | Full accounts made up to 31 March 2003 (9 pages) |
17 April 2003 | Annual return made up to 31/03/03 (4 pages) |
17 April 2003 | Annual return made up to 31/03/03 (4 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
29 October 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 May 2002 | Annual return made up to 31/03/02
|
10 May 2002 | Annual return made up to 31/03/02
|
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
21 November 2001 | Registered office changed on 21/11/01 from: 27 ashurst road friern barnet london N12 9AU (1 page) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
20 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
24 April 2001 | Annual return made up to 31/03/01 (3 pages) |
24 April 2001 | Annual return made up to 31/03/01 (3 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
11 September 2000 | Director resigned (1 page) |
11 September 2000 | Director resigned (1 page) |
16 April 2000 | Annual return made up to 31/03/00 (4 pages) |
16 April 2000 | Annual return made up to 31/03/00 (4 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
24 January 2000 | Director resigned (1 page) |
24 January 2000 | Director resigned (1 page) |
21 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
21 December 1999 | Full accounts made up to 31 March 1999 (12 pages) |
20 April 1999 | Annual return made up to 31/03/99 (4 pages) |
20 April 1999 | Annual return made up to 31/03/99 (4 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
24 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
27 April 1998 | Annual return made up to 31/03/98 (4 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
14 April 1997 | Annual return made up to 31/03/97 (4 pages) |
14 April 1997 | Annual return made up to 31/03/97 (4 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
12 December 1996 | Full accounts made up to 31 March 1996 (13 pages) |
18 April 1996 | Annual return made up to 31/03/96 (4 pages) |
18 April 1996 | Annual return made up to 31/03/96 (4 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
22 December 1995 | Full accounts made up to 31 March 1995 (13 pages) |
18 April 1995 | Annual return made up to 31/03/95
|
18 April 1995 | Annual return made up to 31/03/95
|
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens london N10 (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: 33B woodland gardens london N10 (1 page) |