London
W1K 7AX
Secretary Name | Mr Graeme Tanner-Tremaine |
---|---|
Status | Current |
Appointed | 21 February 2020(35 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 25 Green Street London W1K 7AX |
Director Name | Mrs Emily Amandine Roux |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British,French |
Status | Current |
Appointed | 19 June 2023(39 years after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Restaurateur |
Country of Residence | United Kingdom |
Correspondence Address | 25 Green Street London W1K 7AX |
Director Name | Michael Von Clemm |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 06 November 1997) |
Role | Director Of Companies |
Correspondence Address | 2 Drayson Mews London W8 4LY |
Director Name | Catherine Mamet |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 April 1995) |
Role | Company Director |
Correspondence Address | 10 Rue Du General Foy 75008 Paris Foreign |
Director Name | Brewster Righter |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 18 March 1995) |
Role | Company Director |
Correspondence Address | Chicken Valley Road Locust Valley New York 11560 Foreign |
Director Name | Mr Albert Henri Roux |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 29 years (resigned 04 January 2021) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 539 Wandsworth Road London SW8 3JX |
Director Name | Mr Silvano Esav Giraldin |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 18 January 2023) |
Role | Restaurant Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Upper Brook Street London W1K 7QR |
Secretary Name | Mr David Anthony Venus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 December 1991(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 2 months (resigned 01 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | Lord Colin Sharman Of Redlynch |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(13 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 13 September 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Kpmg PO Box 695 Salisbury Square London EC4Y 8BB |
Website | le-gavroche.co.uk |
---|---|
Telephone | 020 74991826 |
Telephone region | London |
Registered Address | 25 Green Street London W1K 7AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
900 at £1 | Michel Albert Roux 95.24% Ordinary |
---|---|
45 at £1 | Albert Henri Roux 4.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,615,391 |
Cash | £239,369 |
Current Liabilities | £826,185 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 5 December 2024 (7 months from now) |
13 December 1996 | Delivered on: 28 December 1996 Persons entitled: The Governor and Company of the Bank of Scotland 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 |
---|---|
31 March 1993 | Delivered on: 6 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land k/a 43 park street london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
21 December 1992 | Delivered on: 24 December 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H le gavroche resteraunt 43 upper brook street london,with goodwill,fixtures,fittings. Outstanding |
28 June 2018 | Delivered on: 6 July 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Mortgage chattels, as defined in the charge. Outstanding |
18 May 2018 | Delivered on: 21 May 2018 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
11 October 2005 | Delivered on: 15 October 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy intimation dated 11 october 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Policy number: 3734456 company: bright grey date: 23/05/2005 sum: £500,000.00 life assured: michel albert roux together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. Outstanding |
7 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: legal & general : policy no. 09386631-7 : date. 29/01/2002 : sum. £500,000.00 : life assured. Mr michel albert roux together with the whole sums assured thereby and all bonuses and benefits. Outstanding |
7 August 2002 | Delivered on: 9 August 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of keyman life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Company: legal & general : policy no. 09386598-8 : date. 26/02/2002 : sum. £250,000.00 : life assured. Mr silvano giraldin together with the whole sums assured thereby and all bonuses and benefits. Outstanding |
28 February 1997 | Delivered on: 6 March 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 upper brook street london W1Y 1PF and being part 47B park street london W1 all buildings and other structures goodwill all plant machinery and other items assignment of rents. Floating charge over all unattached plant machinery chattels and goods. See the mortgage charge document for full details. Outstanding |
21 December 1992 | Delivered on: 24 December 1992 Satisfied on: 19 April 1997 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
1 September 1989 | Delivered on: 6 September 1989 Satisfied on: 26 March 1993 Persons entitled: Bank in Liechtensteen Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 28/3/89. Particulars: Legal mortgage on basement and ground floor being "le gouroche" resteraunt 43 upper brook street london part of 47 park street london. 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 |
22 May 1987 | Delivered on: 9 June 1987 Satisfied on: 19 September 1989 Persons entitled: Credit Lyonnais 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 l/hold premises situate at and k/a 43 upper brook street london W.1. formaing port of the basement and port of the ground floor within the buildings k/a 47 part street london W.1. all that l/hold permises consisting of an additional room at basement level of 47 park street london W1. Fully Satisfied |
28 August 1986 | Delivered on: 6 September 1986 Satisfied on: 19 October 1988 Persons entitled: Guiness Mahor & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises at and k/a 4O upper brook street london W1. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled hare capital fixtures fixed plant and machiner (please see form 395 for full details). Fully Satisfied |
5 August 1986 | Delivered on: 6 August 1986 Satisfied on: 19 September 1989 Persons entitled: Credit Lyonnais 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 premises situate at and k/a 43 upper brook street london W1. Fully Satisfied |
4 September 1985 | Delivered on: 12 September 1985 Satisfied on: 19 September 1989 Persons entitled: Credit Lyonnais Classification: Letter of charge & set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum or sums from time to time standing to the credit of account 2193241.101.00 maintained with credit lyonnais and the sum or sums from time to time standing to the credit of any blocked deposit accounts which may hereafter be opened (see doc M10 for further details). Fully Satisfied |
17 April 2024 | Satisfaction of charge 13 in full (1 page) |
---|---|
17 April 2024 | Satisfaction of charge 018251990014 in full (1 page) |
5 April 2024 | Satisfaction of charge 10 in full (1 page) |
5 April 2024 | Satisfaction of charge 9 in full (1 page) |
20 March 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
8 February 2024 | Registered office address changed from 43 Upper Brook Street London W1K 7QR to 25 Green Street London W1K 7AX on 8 February 2024 (1 page) |
18 January 2024 | Termination of appointment of Silvano Esav Giraldin as a director on 18 January 2023 (1 page) |
27 November 2023 | Confirmation statement made on 21 November 2023 with updates (4 pages) |
28 September 2023 | Satisfaction of charge 018251990015 in full (1 page) |
18 July 2023 | Change of details for Mr Michel Albert Roux as a person with significant control on 21 April 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Silvano Esav Giraldin on 13 July 2023 (2 pages) |
18 July 2023 | Director's details changed for Mr Michel Albert Roux on 13 July 2023 (2 pages) |
28 June 2023 | Appointment of Mrs Emily Amandine Roux as a director on 19 June 2023 (2 pages) |
20 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
23 November 2022 | Confirmation statement made on 21 November 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
23 November 2021 | Confirmation statement made on 21 November 2021 with updates (4 pages) |
17 September 2021 | Termination of appointment of Colin Sharman of Redlynch as a director on 13 September 2021 (1 page) |
13 April 2021 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
8 February 2021 | Termination of appointment of Albert Henri Roux as a director on 4 January 2021 (1 page) |
25 November 2020 | Confirmation statement made on 21 November 2020 with no updates (3 pages) |
21 February 2020 | Appointment of Mr Graeme Tanner-Tremaine as a secretary on 21 February 2020 (2 pages) |
25 November 2019 | Confirmation statement made on 21 November 2019 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
28 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
26 November 2018 | Confirmation statement made on 21 November 2018 with no updates (3 pages) |
6 July 2018 | Registration of charge 018251990015, created on 28 June 2018 (28 pages) |
5 June 2018 | Satisfaction of charge 7 in full (1 page) |
5 June 2018 | Satisfaction of charge 8 in full (1 page) |
21 May 2018 | Registration of charge 018251990014, created on 18 May 2018 (19 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
27 September 2017 | Total exemption full accounts made up to 30 June 2017 (13 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 21 November 2016 with updates (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 September 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
21 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
21 November 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-11-21
|
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
25 August 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
17 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
24 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
24 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-24
|
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
21 November 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
14 September 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Director's details changed for Lord Colin Sharman of Redlynch on 19 December 2011 (2 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (7 pages) |
19 December 2011 | Director's details changed for Lord Colin Sharman of Redlynch on 19 December 2011 (2 pages) |
19 December 2011 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page) |
19 December 2011 | Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England (1 page) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
7 October 2011 | Total exemption small company accounts made up to 30 June 2011 (12 pages) |
15 March 2011 | Termination of appointment of David Venus as a secretary (2 pages) |
15 March 2011 | Termination of appointment of David Venus as a secretary (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
22 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
20 September 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
13 July 2010 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
15 December 2009 | Annual return made up to 6 December 2009 with a full list of shareholders (7 pages) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
4 November 2009 | Secretary's details changed for David Anthony Venus on 1 October 2009 (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
19 October 2009 | Register inspection address has been changed (1 page) |
19 October 2009 | Register(s) moved to registered inspection location (1 page) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
18 December 2008 | Return made up to 06/12/08; full list of members (4 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 06/12/07; full list of members (3 pages) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 January 2008 | Director's particulars changed (1 page) |
9 January 2008 | Location of debenture register (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
9 October 2007 | Location of register of members (non legible) (1 page) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
30 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 January 2007 | Director's particulars changed (1 page) |
11 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 06/12/06; full list of members (3 pages) |
11 January 2007 | Director's particulars changed (1 page) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
8 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
8 December 2005 | Return made up to 06/12/05; full list of members (8 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
15 October 2005 | Particulars of mortgage/charge (4 pages) |
24 August 2005 | Director's particulars changed (1 page) |
24 August 2005 | Director's particulars changed (1 page) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
14 December 2004 | Return made up to 06/12/04; full list of members
|
14 December 2004 | Return made up to 06/12/04; full list of members
|
29 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
29 January 2004 | Return made up to 25/12/03; full list of members (8 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
16 January 2004 | Full accounts made up to 30 June 2003 (17 pages) |
9 March 2003 | £ ic 1400/945 11/02/03 £ sr 455@1=455 (1 page) |
9 March 2003 | £ ic 1400/945 11/02/03 £ sr 455@1=455 (1 page) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
7 February 2003 | Return made up to 25/12/02; full list of members
|
7 February 2003 | Return made up to 25/12/02; full list of members
|
2 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
2 January 2003 | Full accounts made up to 30 June 2002 (17 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
9 August 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
12 March 2002 | Full accounts made up to 30 June 2001 (17 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
18 January 2002 | Return made up to 25/12/01; full list of members (6 pages) |
14 January 2002 | Director's particulars changed (1 page) |
14 January 2002 | Director's particulars changed (1 page) |
18 January 2001 | Return made up to 25/12/00; full list of members
|
18 January 2001 | Return made up to 25/12/00; full list of members
|
24 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
24 November 2000 | Full accounts made up to 30 June 2000 (17 pages) |
9 August 2000 | Resolutions
|
9 August 2000 | Resolutions
|
25 January 2000 | Return made up to 25/12/99; full list of members
|
25 January 2000 | Return made up to 25/12/99; full list of members
|
21 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
21 December 1999 | Full accounts made up to 30 June 1999 (18 pages) |
8 February 1999 | Full accounts made up to 29 June 1998 (17 pages) |
8 February 1999 | Full accounts made up to 29 June 1998 (17 pages) |
1 February 1999 | Return made up to 25/12/98; full list of members
|
1 February 1999 | Return made up to 25/12/98; full list of members
|
2 June 1998 | New director appointed (3 pages) |
2 June 1998 | New director appointed (3 pages) |
19 March 1998 | £ ic 2000/1600 20/02/98 £ sr 400@1=400 (1 page) |
19 March 1998 | £ ic 2000/1600 20/02/98 £ sr 400@1=400 (1 page) |
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
25 February 1998 | Resolutions
|
7 January 1998 | Return made up to 25/12/97; full list of members
|
7 January 1998 | Return made up to 25/12/97; full list of members
|
22 December 1997 | Location of register of members (1 page) |
22 December 1997 | Location of register of members (1 page) |
9 December 1997 | Full accounts made up to 29 June 1997 (17 pages) |
9 December 1997 | Full accounts made up to 29 June 1997 (17 pages) |
1 December 1997 | Director resigned (1 page) |
1 December 1997 | Director resigned (1 page) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 April 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
6 March 1997 | Particulars of mortgage/charge (3 pages) |
29 January 1997 | Return made up to 25/12/96; full list of members
|
29 January 1997 | Return made up to 25/12/96; full list of members
|
28 December 1996 | Particulars of mortgage/charge (5 pages) |
28 December 1996 | Particulars of mortgage/charge (5 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
23 December 1996 | Full accounts made up to 30 June 1996 (16 pages) |
2 June 1996 | Auditor's resignation (1 page) |
2 June 1996 | Auditor's resignation (1 page) |
15 February 1996 | Return made up to 25/12/95; no change of members
|
15 February 1996 | Return made up to 25/12/95; no change of members
|
6 November 1995 | Full accounts made up to 30 June 1995 (21 pages) |
6 November 1995 | Full accounts made up to 30 June 1995 (21 pages) |
11 September 1995 | Return made up to 25/12/94; full list of members; amend (18 pages) |
11 September 1995 | Return made up to 25/12/94; full list of members; amend (18 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
16 May 1995 | Director resigned (2 pages) |
6 March 1995 | Full accounts made up to 1 July 1994 (22 pages) |
6 March 1995 | Full accounts made up to 1 July 1994 (22 pages) |
6 March 1995 | Full accounts made up to 1 July 1994 (22 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
6 April 1993 | Particulars of mortgage/charge (3 pages) |
24 December 1992 | Particulars of mortgage/charge (3 pages) |
24 December 1992 | Particulars of mortgage/charge (3 pages) |
23 December 1991 | New director appointed (2 pages) |
23 December 1991 | New director appointed (2 pages) |
12 June 1991 | Ad 20/05/91--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
12 June 1991 | Ad 20/05/91--------- £ si 1000@1=1000 £ ic 1000/2000 (2 pages) |
11 March 1987 | Return made up to 30/12/86; full list of members (6 pages) |
11 March 1987 | Return made up to 30/12/86; full list of members (6 pages) |
28 November 1986 | Director resigned;new director appointed (2 pages) |
28 November 1986 | Director resigned;new director appointed (2 pages) |
15 August 1986 | Accounts for a medium company made up to 30 June 1985 (13 pages) |
15 August 1986 | Accounts for a medium company made up to 30 June 1985 (13 pages) |
15 March 1985 | Allotment of shares (2 pages) |
15 March 1985 | Allotment of shares (2 pages) |
15 June 1984 | Incorporation (18 pages) |
15 June 1984 | Incorporation (18 pages) |