Tottenham
London
N17 0UR
Director Name | Mr Jayant Manishanker Upadhyay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2008(24 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Unicorn Works 21-25 Garman Road Tottenham London N17 0UR |
Director Name | Mr Mukesh Manishanker Upadhyay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2024(39 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN |
Director Name | Mr Jayant Manishanker Upadhyay |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 June 2003) |
Role | Merchant |
Country of Residence | England |
Correspondence Address | 51 Pasture Road North Wembley Wembley Middlesex HA0 3JW |
Director Name | Mr Mukesh Manishanker Upadhyay |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years after company formation) |
Appointment Duration | 11 years, 12 months (resigned 24 June 2003) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 51 Pasture Road North Wembley Wembley Middlesex HA0 3JW |
Secretary Name | Raymond Arthur Brett Holt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1991(7 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 June 1998) |
Role | Company Director |
Correspondence Address | The Upper Flat 1 New Road Esher Surrey KT10 9PG |
Secretary Name | Mr Jayant Manishanker Upadhyay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(14 years after company formation) |
Appointment Duration | 14 years, 4 months (resigned 05 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn Works 21-25 Garman Road Tottenham London N17 0UR |
Website | wheatlandcheese.com |
---|---|
Telephone | 020 88852255 |
Telephone region | London |
Registered Address | Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Dollis Hill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
200 at £1 | Mr Atul Manishanker Upadhyay 20.00% Ordinary |
---|---|
200 at £1 | Mr Jayant Manishanker Upadhyay 20.00% Ordinary |
200 at £1 | Mr Kirit Manishanker Upadhyay 20.00% Ordinary |
200 at £1 | Mr Ravindra Manishanker Upadhyay 20.00% Ordinary |
200 at £1 | Mukesh Manishanker Upadhyay 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,727,672 |
Cash | £966,452 |
Current Liabilities | £982,466 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 May 2002 | Delivered on: 21 May 2002 Satisfied on: 2 August 2013 Persons entitled: National Westminster 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: Property k/a 2 park road london t/no EGL173662. 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. Fully Satisfied |
---|---|
18 May 2001 | Delivered on: 24 May 2001 Satisfied on: 2 August 2013 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: F/H property k/a unit 2 unicron works 21-25 garman road tottenham london t/n EGL168667. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
22 March 2001 | Delivered on: 29 March 2001 Satisfied on: 2 August 2013 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: Freehold property k/a 85 lopen road edmonton london t/n EGL278575. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
16 June 2000 | Delivered on: 26 June 2000 Satisfied on: 2 August 2013 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: F/H property k/a 139 sheldon road edmonton l/b enfield - MX464252. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
10 April 2000 | Delivered on: 20 April 2000 Satisfied on: 2 August 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: £70,000 due or to become due from the company to the chargee. Particulars: 85 lopen road edmonton london. Fully Satisfied |
7 March 2000 | Delivered on: 14 March 2000 Satisfied on: 2 August 2013 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: The f/h property k/a unit 5 unicorn works garman road tottenham london. T/no. EGL183632.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
1 July 1999 | Delivered on: 15 July 1999 Satisfied on: 1 August 2013 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: F/H property k/a 151HASELBURY road edmonton london NGL158118. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
9 June 1998 | Delivered on: 17 June 1998 Satisfied on: 20 April 2000 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: F/Hold property known as 85 lopen road edmonton london borough of enfield; t/no egl 278575. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
25 April 1985 | Delivered on: 15 May 1985 Satisfied on: 31 July 2013 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: Unit 6, 21/25 garman road, tottenham london borough of haringey and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 January 2021 | Registered office address changed from 3a Livingstone Court 55 Peel Road Harrow Middlesex HA3 7QT to Unit 13, Wing Yip Business Centre 395 Edgware Road Cricklewood London NW2 6LN on 5 January 2021 (1 page) |
---|---|
16 December 2020 | Withdrawal of a person with significant control statement on 16 December 2020 (2 pages) |
31 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (6 pages) |
13 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
25 September 2019 | Unaudited abridged accounts made up to 31 October 2018 (6 pages) |
3 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
6 August 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
27 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
5 September 2017 | Notification of Ravindra Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Jayantkumar Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Ravindra Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Mukesh Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Mukesh Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Ravindra Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Kirit Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of Jayantkumar Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 September 2017 | Notification of Atul Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Atul Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Kirit Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Atul Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Kirit Manishanker Upadhyay as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Notification of Jayantkumar Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
5 September 2017 | Notification of Mukesh Manishanker Upadhyay as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
14 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Register inspection address has been changed to Unicorn Works, 21-25 Garman Road Garman Road London N17 0UR (1 page) |
7 July 2016 | Register inspection address has been changed to Unicorn Works, 21-25 Garman Road Garman Road London N17 0UR (1 page) |
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
10 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 July 2014 | Director's details changed for Mr Jayant Manishanker Upadhyay on 30 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Ravindra Manishanker Upadhyay on 30 May 2014 (2 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Jayant Manishanker Upadhyay on 30 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Ravindra Manishanker Upadhyay on 30 May 2014 (2 pages) |
21 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
20 January 2014 | Registered office address changed from Unicorn Works 21-25 Garman Road Tottenham London N17 0UR on 20 January 2014 (1 page) |
20 January 2014 | Registered office address changed from Unicorn Works 21-25 Garman Road Tottenham London N17 0UR on 20 January 2014 (1 page) |
2 August 2013 | Satisfaction of charge 4 in full (2 pages) |
2 August 2013 | Satisfaction of charge 5 in full (1 page) |
2 August 2013 | Satisfaction of charge 6 in full (2 pages) |
2 August 2013 | Satisfaction of charge 9 in full (2 pages) |
2 August 2013 | Satisfaction of charge 9 in full (2 pages) |
2 August 2013 | Satisfaction of charge 6 in full (2 pages) |
2 August 2013 | Satisfaction of charge 7 in full (2 pages) |
2 August 2013 | Satisfaction of charge 8 in full (2 pages) |
2 August 2013 | Satisfaction of charge 7 in full (2 pages) |
2 August 2013 | Satisfaction of charge 8 in full (2 pages) |
2 August 2013 | Satisfaction of charge 4 in full (2 pages) |
2 August 2013 | Satisfaction of charge 5 in full (1 page) |
1 August 2013 | Satisfaction of charge 3 in full (2 pages) |
1 August 2013 | Satisfaction of charge 3 in full (2 pages) |
31 July 2013 | Satisfaction of charge 1 in full (1 page) |
31 July 2013 | Satisfaction of charge 1 in full (1 page) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 December 2012 | Termination of appointment of Jayant Upadhyay as a secretary (1 page) |
10 December 2012 | Termination of appointment of Jayant Upadhyay as a secretary (1 page) |
10 December 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
10 December 2012 | Previous accounting period extended from 31 July 2012 to 31 October 2012 (1 page) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Register(s) moved to registered office address (1 page) |
13 July 2011 | Register(s) moved to registered office address (1 page) |
13 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
30 July 2010 | Director's details changed for Jayantkumar Manishaniler Upadhyay on 23 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Jayantkumar Manishaniler Upadhyay on 23 July 2010 (2 pages) |
26 July 2010 | Director's details changed for Ravindra Manishanker Upadhyay on 23 July 2010 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Director's details changed for Ravindra Upadhyay on 30 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Ravindra Manishanker Upadhyay on 23 July 2010 (2 pages) |
26 July 2010 | Register(s) moved to registered inspection location (1 page) |
26 July 2010 | Director's details changed for Ravindra Upadhyay on 30 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
24 July 2010 | Secretary's details changed for Mr Jayant Manishanker Upadhyay on 23 July 2010 (1 page) |
24 July 2010 | Secretary's details changed for Mr Jayant Manishanker Upadhyay on 23 July 2010 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Appointment of Jayantkumar Manishaniler Upadhyay as a director (2 pages) |
27 April 2010 | Appointment of Jayantkumar Manishaniler Upadhyay as a director (2 pages) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o s c devani & co chartered accountants 37 high street acton london W3 6ND (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from c/o s c devani & co chartered accountants 37 high street acton london W3 6ND (1 page) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 July 2007 (8 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
23 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members; amend (7 pages) |
27 July 2006 | Return made up to 30/06/06; full list of members; amend (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 30/06/06; full list of members (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
30 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
8 July 2005 | Return made up to 30/06/05; full list of members (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
28 May 2004 | Accounts for a small company made up to 31 July 2003 (8 pages) |
15 July 2003 | Return made up to 30/06/03; change of members
|
15 July 2003 | Return made up to 30/06/03; change of members
|
4 July 2003 | Director resigned (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | Director resigned (1 page) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
2 June 2003 | Accounts for a small company made up to 31 July 2002 (8 pages) |
7 August 2002 | Return made up to 30/06/02; no change of members
|
7 August 2002 | Return made up to 30/06/02; no change of members
|
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
6 June 2002 | Accounts for a small company made up to 31 July 2001 (8 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
21 May 2002 | Particulars of mortgage/charge (4 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (9 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
1 June 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
24 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
4 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
26 June 2000 | Particulars of mortgage/charge (3 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
31 May 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
14 March 2000 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
9 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
30 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 30/06/98; full list of members (6 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
17 June 1998 | Particulars of mortgage/charge (3 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
31 May 1998 | Accounts for a small company made up to 31 July 1997 (7 pages) |
1 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
1 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
29 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
8 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (8 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
27 June 1995 | Return made up to 30/06/95; no change of members (4 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
16 May 1985 | Articles of association (17 pages) |
16 May 1985 | Articles of association (17 pages) |
31 July 1984 | Company name changed\certificate issued on 31/07/84 (2 pages) |
31 July 1984 | Company name changed\certificate issued on 31/07/84 (2 pages) |
19 June 1984 | Incorporation (13 pages) |
19 June 1984 | Incorporation (13 pages) |