London
W1K 6DJ
Director Name | Mr Sunil Ramchand Mohinani |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2021(36 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Secretary Name | Jaycee Comservices Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 May 2001(16 years, 12 months after company formation) |
Appointment Duration | 22 years, 11 months |
Correspondence Address | First Floor Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Director Name | Sunil Ramchand Mohinani |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 September 2008) |
Role | Company Director |
Correspondence Address | Flat 15 Walsingham Saint Johns Wood Park London NW8 6RG |
Director Name | Murli Dayaram Ramnani |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 1 month (resigned 01 June 1991) |
Role | Businessman |
Correspondence Address | 90 Langford Place Sidcup Kent DA14 4AZ |
Director Name | Mr Ramchand Udharam Mohinani |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 26 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 30 years, 1 month (resigned 12 June 2021) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | 25 North Row London W1K 6DJ |
Secretary Name | Ernest William John Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1991(6 years, 11 months after company formation) |
Appointment Duration | 10 years (resigned 24 April 2001) |
Role | Company Director |
Correspondence Address | 18 The Drive West Wickham Kent BR4 0EP |
Director Name | Vijay Vasant Kavishwar |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 January 2001(16 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 6 Wembley Hill Court 15 Wembley Hill Road Wembley London HA9 8AE |
Director Name | Mr Varadarajan Alampallam Hariharaputhran |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2006(21 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 August 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | York House, 10th Floor Empire Way Hanwell Wembley Middlesex HA9 0PA |
Director Name | Mr Alvapillai Sabanayagam Baskaran |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2010(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 January 2012) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
Registered Address | First Floor, Kirkland House 11-15 Peterborough Road Harrow Middlesex HA1 2AX |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £29,240,945 |
Gross Profit | £814,620 |
Net Worth | £4,834,526 |
Cash | £1,030,176 |
Current Liabilities | £7,046,240 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
14 December 2006 | Delivered on: 4 January 2007 Satisfied on: 28 November 2011 Persons entitled: Barclays Bank PLC Classification: Assignment of receivables Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in future receivables. Fully Satisfied |
---|---|
12 August 2004 | Delivered on: 19 August 2004 Satisfied on: 21 May 2008 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stoke in trade and property at 2ND floor elvinhouse, stadium way, wembley, middlesex and such properties, and all book debts.. See the mortgage charge document for full details. Fully Satisfied |
11 December 2003 | Delivered on: 16 December 2003 Satisfied on: 21 May 2008 Persons entitled: Canara Bank Classification: Letter of set off/lien Secured details: All monies due or to become due from the company to the chargee. Particulars: Any moneys standing to the comapny's credit at any time at any of the bank's offices on any account or in any manner whatsoever. Fully Satisfied |
11 December 2003 | Delivered on: 16 December 2003 Satisfied on: 21 May 2008 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee. Particulars: All stock in trade (and the sale proceeds thereof) upon property at 2ND floor elvin house stadium way wembley middlesex and such other properties and all book debts and other debts. See the mortgage charge document for full details. Fully Satisfied |
7 December 2001 | Delivered on: 13 December 2001 Satisfied on: 15 May 2003 Persons entitled: Amercian Express Bank LTD Classification: Conditions for multi account clients Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any amount whatsoever which may now or at any time hereafter be owing or any moneys whatsoever which the bank may at any time hold for the account of the company in either case whether on current or deposit account and whether in sterling or in any other currency or in any sub-unit of any currency and all commodities stocks shares securities metal whether allocated or unallocated including bullion gold and silver bars and coins and other property and evidence of title to property whatsoever. See the mortgage charge document for full details. Fully Satisfied |
16 April 1993 | Delivered on: 20 April 1993 Satisfied on: 15 May 2003 Persons entitled: Banque Nationale De Paris PLC Classification: Cash collateral agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in accordance with the terms of the deed (as defined). Particulars: All sums standing to the credit of the chargor to the bank. Fully Satisfied |
13 October 1992 | Delivered on: 20 October 1992 Satisfied on: 15 May 2003 Persons entitled: Canara Bank Classification: Letter of lien Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies standing to the credit of the company with the bank (see form 395). Fully Satisfied |
21 September 1992 | Delivered on: 6 October 1992 Satisfied on: 15 May 2003 Persons entitled: Canara Bank Classification: Letter of hypothecation Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All bills exchange shippnig documents dock warrants policies of insurance and all other inland and foreign documents relating to goods (see form 395 for full details). Fully Satisfied |
21 August 1984 | Delivered on: 22 August 1984 Satisfied on: 15 May 2003 Persons entitled: Johnson Matthey Bankers Limited Classification: Letter of. Set- off. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All or any part of any balance standing to the credit of any account in the name of the company with the bank. Fully Satisfied |
23 August 2022 | Delivered on: 13 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
30 May 2022 | Delivered on: 13 June 2022 Persons entitled: Zenith Bank (UK) Limited Classification: A registered charge Outstanding |
30 May 2022 | Delivered on: 10 June 2022 Persons entitled: Zenith Bank (UK) Limited Classification: A registered charge Outstanding |
30 December 2011 | Delivered on: 5 January 2012 Persons entitled: Hsbc Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
11 July 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
27 April 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
13 September 2022 | Registration of charge 018189060013, created on 23 August 2022 (13 pages) |
15 July 2022 | Full accounts made up to 31 December 2021 (28 pages) |
13 June 2022 | Registration of charge 018189060012, created on 30 May 2022 (20 pages) |
10 June 2022 | Registration of charge 018189060011, created on 30 May 2022 (12 pages) |
29 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
4 August 2021 | Termination of appointment of Ramchand Udharam Mohinani as a director on 12 June 2021 (1 page) |
22 July 2021 | Full accounts made up to 31 December 2020 (29 pages) |
10 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
11 January 2021 | Appointment of Mr Sunil Ramchand Mohinani as a director on 2 January 2021 (2 pages) |
29 July 2020 | Full accounts made up to 31 December 2019 (26 pages) |
27 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
23 July 2019 | Full accounts made up to 31 December 2018 (26 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
3 January 2019 | Director's details changed for Mr Ramchand Udharam Mohinani on 3 January 2019 (2 pages) |
3 January 2019 | Director's details changed for Mr Ashok Ramchand Mohinani on 3 January 2019 (2 pages) |
29 October 2018 | Director's details changed for Mr Ramchand Udharam Mohinani on 29 October 2018 (2 pages) |
26 October 2018 | Director's details changed for Mr Ashok Ramchand Mohinani on 26 October 2018 (2 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
30 June 2015 | Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
5 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
5 February 2015 | Full accounts made up to 30 June 2014 (17 pages) |
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
3 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
3 January 2014 | Full accounts made up to 30 June 2013 (16 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
2 January 2013 | Full accounts made up to 30 June 2012 (18 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Termination of appointment of Alvapillai Sabanayagam Baskaran as a director (1 page) |
31 January 2012 | Termination of appointment of Alvapillai Sabanayagam Baskaran as a director (1 page) |
16 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
16 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 January 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
26 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
17 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
17 January 2011 | Full accounts made up to 30 June 2010 (20 pages) |
24 August 2010 | Appointment of Mr Alvapillai Sabanayagam Baskaran as a director (2 pages) |
24 August 2010 | Appointment of Mr Alvapillai Sabanayagam Baskaran as a director (2 pages) |
19 August 2010 | Termination of appointment of Varadarajan Hariharaputhran as a director (1 page) |
19 August 2010 | Termination of appointment of Varadarajan Hariharaputhran as a director (1 page) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Ashok Ramchand Mohinani on 19 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Ashok Ramchand Mohinani on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Varadarajan Alampallam Hariharaputhran on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Varadarajan Alampallam Hariharaputhran on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ramchand Udharam Mohinani on 19 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Ramchand Udharam Mohinani on 19 March 2010 (2 pages) |
16 November 2009 | Director's details changed for Varadarajan Alampallam Hariharaputhran on 16 November 2009 (2 pages) |
16 November 2009 | Director's details changed for Varadarajan Alampallam Hariharaputhran on 16 November 2009 (2 pages) |
12 November 2009 | Full accounts made up to 30 June 2009 (20 pages) |
12 November 2009 | Full accounts made up to 30 June 2009 (20 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 April 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
13 March 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
20 October 2008 | Appointment terminated director sunil mohinani (1 page) |
20 October 2008 | Appointment terminated director sunil mohinani (1 page) |
23 September 2008 | Director appointed ashok ramchand mohinani (1 page) |
23 September 2008 | Director appointed ashok ramchand mohinani (1 page) |
10 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
10 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
23 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
29 April 2008 | Return made up to 26/04/08; full list of members (4 pages) |
5 April 2008 | Director's change of particulars / varadarajan hariharaputhran / 24/05/2007 (1 page) |
5 April 2008 | Director's change of particulars / sunil mohinani / 10/10/2007 (1 page) |
5 April 2008 | Director's change of particulars / sunil mohinani / 10/10/2007 (1 page) |
5 April 2008 | Director's change of particulars / varadarajan hariharaputhran / 24/05/2007 (1 page) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
23 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
1 May 2007 | Return made up to 26/04/07; full list of members (3 pages) |
1 May 2007 | Secretary's particulars changed (1 page) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
4 January 2007 | Particulars of mortgage/charge (6 pages) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
1 November 2006 | Registered office changed on 01/11/06 from: 150 strand london WC2R 1JA (1 page) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
16 May 2005 | Return made up to 26/04/05; full list of members (2 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
26 April 2005 | Full accounts made up to 31 December 2004 (17 pages) |
19 August 2004 | Particulars of mortgage/charge (8 pages) |
19 August 2004 | Particulars of mortgage/charge (8 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
17 May 2004 | Full accounts made up to 31 December 2003 (17 pages) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 26/04/04; full list of members (6 pages) |
7 January 2004 | Auditor's resignation (1 page) |
7 January 2004 | Auditor's resignation (1 page) |
16 December 2003 | Particulars of mortgage/charge (8 pages) |
16 December 2003 | Particulars of mortgage/charge (8 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
16 December 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (17 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
11 May 2003 | Return made up to 26/04/03; full list of members (6 pages) |
9 May 2003 | Director's particulars changed (1 page) |
9 May 2003 | Director's particulars changed (1 page) |
12 April 2003 | Location of register of members (1 page) |
12 April 2003 | Location of register of members (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
21 October 2002 | Registered office changed on 21/10/02 from: 150 strand london WC2R 1JP (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
2 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
1 June 2001 | Return made up to 26/04/01; full list of members (6 pages) |
1 June 2001 | Location of register of members (1 page) |
1 June 2001 | Location of register of members (1 page) |
24 May 2001 | Secretary resigned (1 page) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | New secretary appointed (2 pages) |
24 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
21 May 2001 | Full accounts made up to 31 December 2000 (16 pages) |
9 April 2001 | New director appointed (2 pages) |
9 April 2001 | New director appointed (2 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
22 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
11 May 2000 | Return made up to 26/04/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (17 pages) |
21 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
21 July 1999 | Return made up to 26/04/99; no change of members (4 pages) |
17 June 1999 | Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
17 June 1999 | Registered office changed on 17/06/99 from: 252 goswell road london EC1V 7EB (1 page) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (16 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
13 May 1998 | Return made up to 26/04/98; full list of members (6 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
11 November 1997 | Full accounts made up to 31 December 1996 (16 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 26/04/97; no change of members (4 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (16 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
3 May 1996 | Return made up to 26/04/96; full list of members (6 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
15 September 1995 | Full accounts made up to 31 December 1994 (15 pages) |
18 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
18 May 1995 | Return made up to 26/04/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
23 May 1984 | Certificate of incorporation (1 page) |
23 May 1984 | Certificate of incorporation (1 page) |