10 Greenland Street
London
NW1 0ND
Director Name | Mrs Deborah Lynne Millman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1995(10 years, 9 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Director Name | Mr Mark David Mosselson |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 26 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Ms Alexandra Chan |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 March 2004(19 years, 7 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Company Director |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mrs Jacqueline Rachel Ardizzone |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2017(33 years after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Philip John Bingham |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Company Secretary And Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Mr Dennis Mosselson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 06 December 2016) |
Role | Property Consultant & Company |
Country of Residence | England |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Secretary Name | Mr Philip John Bingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 February 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Manchuria Road London SW11 6AE |
Director Name | Martin Graeme Kaye |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1998(13 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 November 1998) |
Role | Chartered Surveyor |
Correspondence Address | 6 Northfield Road Ealing London W13 9SY |
Secretary Name | Francis Osei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 September 2003) |
Role | Company Director |
Correspondence Address | 6 Mawson Place Baldwins Gardens London EC1N 7SD |
Director Name | Steven Richard Davis |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Secretary Name | Steven Richard Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(19 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 12 March 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 24 Foxglove Close Hatfield Herts AL10 8PH |
Director Name | The Country Music Channel Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2008(24 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 06 December 2016) |
Correspondence Address | Denmoss House 10 Greenland Street London NW1 0ND |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£10,371 |
Cash | £400 |
Current Liabilities | £2,196,024 |
Latest Accounts | 28 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
28 November 2003 | Delivered on: 18 December 2003 Persons entitled: Anglo Irish Bank Corporation PLC 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 leasehold property known as the guildbourne centre lying to the south of chatsworth road and to the north of ann street worthing west sussex t/n WSX268288 by way of fixed charge all existing and future fittings plant equipment machinery tools vehicles furniture and other tangible moveable property at the property all rental income any existing and future proceeds of any insurance any sum now or at any tim after the date of the legal charge. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 1995 | Delivered on: 29 April 1995 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that sub-l/h property k/as the guildbourne centre lying to the south of chatsworth road and to the north of ann street,worthing,west sussex.t/no.WSX30636.by way of assignment all the rents and the benefit of all securities and guarantees for the same.fixed charge all of the right,title and interest of the chargor in and to any proceeds of any insurance of the mortgaged property.floating charge the whole of the undertaking,property,rights and assets of the chargor both present and future and wheresoever situate. Outstanding |
23 July 1985 | Delivered on: 13 August 1985 Satisfied on: 20 February 2015 Persons entitled: F.J. Fishburn Christian Morgan Trustees Limited M.E. Mosselson Dennis Mosselson Classification: Legal mortgage Secured details: All monies due or to become due from city securities limited to the chargees on any account whatsoever. Particulars: Land at chase street & newtown street luton, bedfordshire, being units 1B and 3 newtown trading estate. Part of title no: bd 45654. Fully Satisfied |
28 July 2020 | Confirmation statement made on 25 July 2020 with no updates (3 pages) |
---|---|
25 June 2020 | Unaudited abridged accounts made up to 28 July 2019 (8 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
28 February 2019 | Unaudited abridged accounts made up to 28 July 2018 (7 pages) |
11 September 2018 | Director's details changed for Mrs Jacqueline Rachel Ardizzone on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mr Mark David Mosselson on 1 September 2018 (2 pages) |
11 September 2018 | Director's details changed for Mrs Deborah Lynne Millman on 1 September 2018 (2 pages) |
25 July 2018 | Confirmation statement made on 25 July 2018 with updates (4 pages) |
13 June 2018 | Director's details changed for Mr Mark David Mosselson on 13 June 2018 (2 pages) |
14 March 2018 | Total exemption full accounts made up to 28 July 2017 (8 pages) |
31 August 2017 | Total exemption small company accounts made up to 28 July 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 28 July 2016 (4 pages) |
30 August 2017 | Total exemption small company accounts made up to 28 July 2015 (4 pages) |
10 August 2017 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 8 August 2017 (2 pages) |
10 August 2017 | Appointment of Mrs Jacqueline Rachel Ardizzone as a director on 8 August 2017 (2 pages) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
9 August 2017 | Notification of City Securities Limited as a person with significant control on 8 August 2017 (1 page) |
9 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
9 August 2017 | Notification of City Securities Limited as a person with significant control on 8 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 4-5 Baltic Street London EC1Y 0UJ to C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 7 August 2017 (1 page) |
7 August 2017 | Registered office address changed from 4-5 Baltic Street London EC1Y 0UJ to C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ on 7 August 2017 (1 page) |
3 August 2017 | Notice of end of Administration (19 pages) |
3 August 2017 | Notice of end of Administration (19 pages) |
17 July 2017 | Result of meeting of creditors (7 pages) |
17 July 2017 | Result of meeting of creditors (7 pages) |
23 March 2017 | Administrator's progress report to 16 February 2017 (13 pages) |
23 March 2017 | Administrator's progress report to 16 February 2017 (13 pages) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of Dennis Mosselson as a director on 6 December 2016 (1 page) |
6 December 2016 | Termination of appointment of the Country Music Channel Ltd as a director on 6 December 2016 (1 page) |
27 September 2016 | Administrator's progress report to 16 August 2016 (13 pages) |
27 September 2016 | Administrator's progress report to 16 August 2016 (13 pages) |
28 July 2016 | Administrator's progress report to 16 February 2016 (13 pages) |
28 July 2016 | Notice of extension of period of Administration (3 pages) |
28 July 2016 | Administrator's progress report to 16 February 2016 (13 pages) |
28 July 2016 | Notice of extension of period of Administration (3 pages) |
21 April 2016 | Administrator's progress report to 16 February 2016 (13 pages) |
21 April 2016 | Administrator's progress report to 16 February 2016 (13 pages) |
18 September 2015 | Administrator's progress report to 16 August 2015 (12 pages) |
18 September 2015 | Administrator's progress report to 16 August 2015 (12 pages) |
3 July 2015 | Administrator's progress report to 19 June 2015 (6 pages) |
3 July 2015 | Notice of extension of period of Administration (1 page) |
3 July 2015 | Notice of extension of period of Administration (1 page) |
3 July 2015 | Administrator's progress report to 19 June 2015 (6 pages) |
18 June 2015 | Total exemption small company accounts made up to 28 July 2014 (4 pages) |
18 June 2015 | Total exemption small company accounts made up to 28 July 2014 (4 pages) |
10 June 2015 | Previous accounting period shortened from 30 September 2014 to 28 July 2014 (1 page) |
10 June 2015 | Previous accounting period shortened from 30 September 2014 to 28 July 2014 (1 page) |
18 March 2015 | Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 4-5 Baltic Street London EC1Y 0UJ on 18 March 2015 (2 pages) |
18 March 2015 | Registered office address changed from C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF to 4-5 Baltic Street London EC1Y 0UJ on 18 March 2015 (2 pages) |
17 March 2015 | (1 page) |
17 March 2015 | Notice of appointment of replacement/additional administrator (1 page) |
17 March 2015 | Notice of appointment of replacement/additional administrator (1 page) |
26 February 2015 | Administrator's progress report to 16 February 2015 (23 pages) |
26 February 2015 | Administrator's progress report to 16 February 2015 (23 pages) |
25 February 2015 | Notice of resignation of an administrator (1 page) |
25 February 2015 | Notice of resignation of an administrator (1 page) |
23 February 2015 | Administrator's progress report to 28 January 2015 (23 pages) |
23 February 2015 | Administrator's progress report to 28 January 2015 (23 pages) |
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
20 February 2015 | Satisfaction of charge 1 in full (4 pages) |
22 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
22 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
22 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
22 October 2014 | Notice of ceasing to act as receiver or manager (4 pages) |
30 September 2014 | Notice of deemed approval of proposals (1 page) |
30 September 2014 | Notice of deemed approval of proposals (1 page) |
16 September 2014 | Statement of administrator's proposal (31 pages) |
16 September 2014 | Statement of administrator's proposal (31 pages) |
18 August 2014 | Statement of affairs with form 2.14B (6 pages) |
18 August 2014 | Statement of affairs with form 2.14B (6 pages) |
8 August 2014 | Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 8 August 2014 (1 page) |
8 August 2014 | Registered office address changed from C/O Paragon Partners Churchill House 137-139 Brent Street London NW4 4DJ to C/O Moorfields Corporate Recovery Limited 88 Wood Street London EC2V 7QF on 8 August 2014 (1 page) |
7 August 2014 | Appointment of an administrator (1 page) |
7 August 2014 | Appointment of an administrator (1 page) |
28 July 2014 | Appointment of receiver or manager (8 pages) |
28 July 2014 | Appointment of receiver or manager (8 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
11 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
20 June 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Director's details changed for The Country Music Channel Ltd on 1 December 2011 (2 pages) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
2 December 2011 | Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD England on 2 December 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
6 October 2011 | Registered office address changed from 5 Queen Anne Mews London W1G 9HG on 6 October 2011 (1 page) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
16 May 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page) |
9 February 2011 | Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Secretary's details changed for Ms Alexandra Chan on 1 January 2010 (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
9 February 2011 | Director's details changed for The Country Music Channel Ltd on 1 January 2010 (1 page) |
9 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 June 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 February 2009 | Return made up to 31/12/08; full list of members (5 pages) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
24 September 2008 | Director appointed the country music channel LTD (1 page) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
31 July 2008 | Accounts for a small company made up to 30 September 2007 (8 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Registered office changed on 01/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
1 February 2008 | Registered office changed on 01/02/08 from: 5 queen anne mews london W1M 9DF (1 page) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
18 July 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
26 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
4 August 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Director's particulars changed (1 page) |
25 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
4 August 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members
|
31 January 2005 | Return made up to 31/12/04; full list of members
|
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 August 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 March 2004 | New secretary appointed (1 page) |
19 March 2004 | New secretary appointed (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Secretary resigned;director resigned (1 page) |
26 January 2004 | Return made up to 31/12/03; full list of members
|
26 January 2004 | Return made up to 31/12/03; full list of members
|
31 December 2003 | Full accounts made up to 30 September 2002 (9 pages) |
31 December 2003 | Full accounts made up to 30 September 2002 (9 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
18 December 2003 | Particulars of mortgage/charge (7 pages) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | New secretary appointed;new director appointed (2 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
3 March 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
2 August 2002 | Full accounts made up to 30 September 2001 (9 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
16 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
29 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
31 July 2000 | Full accounts made up to 30 September 1999 (9 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
29 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
16 August 1999 | Registered office changed on 16/08/99 from: 19 devonshire street london W1N 1FS (1 page) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 March 1999 | Return made up to 31/12/98; full list of members (10 pages) |
23 March 1999 | Return made up to 31/12/98; full list of members (10 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
3 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
3 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 12 conduit street london W1R 9TG (1 page) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New director appointed (3 pages) |
18 April 1998 | New secretary appointed (2 pages) |
18 April 1998 | New secretary appointed (2 pages) |
17 April 1998 | Secretary resigned (1 page) |
17 April 1998 | Secretary resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Director resigned (1 page) |
13 February 1998 | New director appointed (2 pages) |
13 February 1998 | New director appointed (2 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
6 February 1998 | Return made up to 31/12/97; no change of members (8 pages) |
23 December 1997 | Full accounts made up to 30 September 1996 (13 pages) |
23 December 1997 | Full accounts made up to 30 September 1996 (13 pages) |
5 March 1997 | Full accounts made up to 30 September 1995 (14 pages) |
5 March 1997 | Full accounts made up to 30 September 1995 (14 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (9 pages) |
4 March 1997 | Return made up to 31/12/96; no change of members (9 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
29 February 1996 | Return made up to 31/12/95; full list of members (10 pages) |
18 May 1995 | New director appointed (2 pages) |
18 May 1995 | New director appointed (2 pages) |
1 May 1995 | Return made up to 31/12/94; no change of members (10 pages) |
1 May 1995 | Return made up to 31/12/94; no change of members (10 pages) |
29 April 1995 | Particulars of mortgage/charge (6 pages) |
29 April 1995 | Particulars of mortgage/charge (6 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
24 April 1995 | Full accounts made up to 30 September 1994 (7 pages) |
27 July 1993 | Full accounts made up to 24 September 1992 (7 pages) |
27 July 1993 | Full accounts made up to 24 September 1992 (7 pages) |
13 August 1985 | Particulars of mortgage/charge (3 pages) |
13 August 1985 | Particulars of mortgage/charge (3 pages) |