London
WC1H 9HR
Secretary Name | Mr Gary Szentesi |
---|---|
Status | Current |
Appointed | 22 April 2016(31 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Correspondence Address | C/O Dickinson Legg Limited Moorside Road Winchester Hampshire SO23 7SS |
Director Name | Mr Guy Joseph Charles Allen |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 25 January 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Greencoat House 183 Clarence Street Kingston Upon Thames Surrey KT11 1QT |
Director Name | Mr Fabio Perini |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | 5 Michele Di Moriano 55100 Lucia Foreign |
Director Name | Mr Ettore Bartoloni-st Omer |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 1991) |
Role | Managing Director |
Correspondence Address | Via Per Mugnano 55100 Lucia Foreign |
Secretary Name | Mr Guy Joseph Charles Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 1991(6 years, 10 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Lower Green Road Esher Surrey KT10 8HE |
Director Name | Mr Erik Johannes Espelund |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 30 September 1994) |
Role | Company Director |
Correspondence Address | Casa Claudia Fattoria Mansi Bernardini Segrohigno Monte 55018 Lucca Foreign |
Director Name | Mr Sandro Veronesi |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1991(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 March 1994) |
Role | Company Director |
Correspondence Address | Via S Francesco 1 55049 Viareggio (Lucca) |
Director Name | Mario Fazzi |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 1 month (resigned 30 October 2001) |
Role | Financial Executive |
Correspondence Address | Loc Monticino Coregua Antelminelli 55025 Italy |
Director Name | Uwe Langfeld |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 September 1994(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 1999) |
Role | Company Director |
Correspondence Address | Rathenaustrabe 41 Hamburg 22297 Germany |
Director Name | Giuseppe Antonini |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 20 May 1999(14 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2001) |
Role | Managing Director |
Correspondence Address | Via Canonico N7 Pescara 65125 Italy |
Director Name | Martin Weickenmeier |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 September 2001(17 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 23 July 2007) |
Role | Co Director |
Correspondence Address | Diestelstrasse 26 Hamburg 22397 Foreign |
Director Name | Guido Finoccki |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 October 2001(17 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 April 2009) |
Role | Sales Director |
Correspondence Address | Vaile Della Liberta 25 Livorno 57100 Italy |
Director Name | Mario Livi |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 23 July 2007(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 February 2010) |
Role | Co Director |
Correspondence Address | Via Pino E Cortacce, 767 Massa Pisana Lucca 55050 Italy |
Director Name | Alessandro Bulfon |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 28 April 2009(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Via Lombardia 109 Arcore (Mi) |
Director Name | Matteo Radicioni |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 February 2010(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 January 2012) |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Greencoat House 183 Clarence Street Kingston Upon Thames Surrey KT11 1QT |
Director Name | Mr Stefan Georg Kirschke |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2012(27 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 August 2012) |
Role | Managing Director Of Winkler+Duennebier Gmbh |
Country of Residence | Germany |
Correspondence Address | Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Dr Achim Wapniewski |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2012(27 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 04 April 2012) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Thorsten Jost |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 25 January 2012(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Director Name | Mr Lutz-Henrich Allert |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 February 2013(28 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 June 2014) |
Role | Vice President Finance |
Country of Residence | Germany |
Correspondence Address | Millennium House 21 Eden Street Kingston Upon Thames Surrey KT1 1BL |
Website | www.fabioperini.com |
---|---|
Telephone | 020 85490067 |
Telephone region | London |
Registered Address | Griffins Tavistock House North Tavistock Square London WC1H 9HR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1,032,029 |
Gross Profit | £43,014 |
Net Worth | £5,818 |
Cash | £112,562 |
Current Liabilities | £271,314 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 6 June 2018 (5 years, 10 months ago) |
---|---|
Next Return Due | 20 June 2019 (overdue) |
15 September 2011 | Delivered on: 21 September 2011 Satisfied on: 27 December 2014 Persons entitled: Eden Walk Shopping Centre General Partner Limited Classification: Rent deposit deed Secured details: £5,850.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £5,850.00 including vat see image for full details. Fully Satisfied |
---|---|
12 July 1996 | Delivered on: 19 July 1996 Satisfied on: 19 October 2011 Persons entitled: Capital and Regional (Kingston) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease and this deed. Particulars: By way of a fixed charge the company's interest in all sums of money standing to the credit of an account (including a deposit of £2,375 made into such an account) and all monies from time to time withdrawn therefrom. Fully Satisfied |
8 September 1986 | Delivered on: 9 September 1986 Satisfied on: 19 October 2011 Persons entitled: Electricity Supply Nominees Limited. Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a lease dated 8-9-86. Particulars: All book debts in the sum of £83,200 owing by midland banks PLC to perini UK limited. Fully Satisfied |
22 January 2020 | Liquidators' statement of receipts and payments to 18 November 2019 (11 pages) |
---|---|
29 November 2019 | Registered office address changed from C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH to Suite 1 Third Floor 18 Market Place Romsey Hampshire SO51 8NA on 29 November 2019 (2 pages) |
14 December 2018 | Registered office address changed from Dickinson Legg Ltd Moorside Road Winchester Hampshire SO23 7SS England to C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH on 14 December 2018 (2 pages) |
11 December 2018 | Resolutions
|
11 December 2018 | Appointment of a voluntary liquidator (4 pages) |
11 December 2018 | Declaration of solvency (6 pages) |
9 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
12 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (8 pages) |
6 June 2017 | Registered office address changed from Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL to Dickinson Legg Ltd Moorside Road Winchester Hampshire SO23 7SS on 6 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
6 June 2017 | Registered office address changed from Millennium House 21 Eden Street Kingston upon Thames Surrey KT1 1BL to Dickinson Legg Ltd Moorside Road Winchester Hampshire SO23 7SS on 6 June 2017 (1 page) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
26 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
6 July 2016 | Appointment of Mr Gary Szentesi as a director on 22 April 2016 (2 pages) |
6 July 2016 | Appointment of Mr Gary Szentesi as a director on 22 April 2016 (2 pages) |
24 June 2016 | Appointment of Mr Gary Szentesi as a secretary on 22 April 2016 (2 pages) |
24 June 2016 | Appointment of Mr Gary Szentesi as a secretary on 22 April 2016 (2 pages) |
10 May 2016 | Termination of appointment of Thorsten Jost as a director on 22 April 2016 (1 page) |
10 May 2016 | Termination of appointment of Thorsten Jost as a director on 22 April 2016 (1 page) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
27 December 2014 | Satisfaction of charge 3 in full (4 pages) |
27 December 2014 | Satisfaction of charge 3 in full (4 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 November 2014 | Full accounts made up to 31 December 2013 (17 pages) |
5 September 2014 | Termination of appointment of Lutz-Henrich Allert as a director on 30 June 2014 (1 page) |
5 September 2014 | Termination of appointment of Lutz-Henrich Allert as a director on 30 June 2014 (1 page) |
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
11 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
11 October 2013 | Full accounts made up to 31 December 2012 (24 pages) |
26 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
20 February 2013 | Appointment of Mr Lutz-Henrich Allert as a director (2 pages) |
20 February 2013 | Appointment of Mr Lutz-Henrich Allert as a director (2 pages) |
2 October 2012 | Termination of appointment of Stefan Kirschke as a director (1 page) |
2 October 2012 | Termination of appointment of Stefan Kirschke as a director (1 page) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
14 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
22 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
16 April 2012 | Termination of appointment of Achim Wapniewski as a director (1 page) |
16 April 2012 | Termination of appointment of Achim Wapniewski as a director (1 page) |
15 February 2012 | Appointment of Mr Stefan Georg Kirschke as a director (2 pages) |
15 February 2012 | Appointment of Mr Stefan Georg Kirschke as a director (2 pages) |
1 February 2012 | Appointment of Mr Thorsten Jost as a director (2 pages) |
1 February 2012 | Appointment of Dr Achim Wapniewski as a director (2 pages) |
1 February 2012 | Appointment of Dr Achim Wapniewski as a director (2 pages) |
1 February 2012 | Appointment of Mr Thorsten Jost as a director (2 pages) |
30 January 2012 | Termination of appointment of Guy Allen as a director (1 page) |
30 January 2012 | Termination of appointment of Matteo Radicioni as a director (1 page) |
30 January 2012 | Termination of appointment of Guy Allen as a director (1 page) |
30 January 2012 | Termination of appointment of Guy Allen as a secretary (1 page) |
30 January 2012 | Termination of appointment of Guy Allen as a secretary (1 page) |
30 January 2012 | Termination of appointment of Alessandro Bulfon as a director (1 page) |
30 January 2012 | Termination of appointment of Matteo Radicioni as a director (1 page) |
30 January 2012 | Termination of appointment of Alessandro Bulfon as a director (1 page) |
25 January 2012 | Company name changed fabio perini united kingdom LTD\certificate issued on 25/01/12
|
25 January 2012 | Resolutions
|
25 January 2012 | Memorandum and Articles of Association (16 pages) |
25 January 2012 | Company name changed fabio perini united kingdom LTD\certificate issued on 25/01/12
|
25 January 2012 | Change of name notice (2 pages) |
25 January 2012 | Change of name notice (2 pages) |
25 January 2012 | Memorandum and Articles of Association (16 pages) |
25 January 2012 | Resolutions
|
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
21 September 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 September 2011 | Registered office address changed from Greencoat House 183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 13 September 2011 (1 page) |
13 September 2011 | Registered office address changed from Greencoat House 183 Clarence Street Kingston upon Thames Surrey KT1 1QT on 13 September 2011 (1 page) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
8 March 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
12 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 July 2010 | Director's details changed for Mr Guy Joseph Charles Allen on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Alessandro Bulfon on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Alessandro Bulfon on 14 June 2010 (2 pages) |
8 July 2010 | Director's details changed for Mr Guy Joseph Charles Allen on 14 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Mr Guy Joseph Charles Allen on 26 February 2010 (3 pages) |
11 March 2010 | Termination of appointment of Mario Livi as a director (1 page) |
11 March 2010 | Termination of appointment of Mario Livi as a director (1 page) |
11 March 2010 | Director's details changed for Mr Guy Joseph Charles Allen on 26 February 2010 (3 pages) |
11 March 2010 | Appointment of Matteo Radicioni as a director (2 pages) |
11 March 2010 | Appointment of Matteo Radicioni as a director (2 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
3 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 14/06/09; full list of members (4 pages) |
13 May 2009 | Director appointed alessandro bulfon (1 page) |
13 May 2009 | Appointment terminated director guido finoccki (1 page) |
13 May 2009 | Director appointed alessandro bulfon (1 page) |
13 May 2009 | Appointment terminated director guido finoccki (1 page) |
14 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 14/06/08; full list of members (4 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (14 pages) |
10 March 2008 | Director appointed mario livi (2 pages) |
10 March 2008 | Director appointed mario livi (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
30 July 2007 | Return made up to 14/06/07; change of members (7 pages) |
30 July 2007 | Return made up to 14/06/07; change of members (7 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
21 July 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
8 August 2006 | Return made up to 14/06/06; full list of members (7 pages) |
24 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
24 March 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
18 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
18 June 2005 | Return made up to 14/06/05; full list of members (7 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
23 May 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
5 August 2004 | Return made up to 14/06/04; full list of members (7 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
25 November 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
2 July 2003 | Return made up to 14/06/03; full list of members (7 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Resolutions
|
25 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
25 November 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
2 August 2002 | Re section 394 (1 page) |
2 August 2002 | Re section 394 (1 page) |
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
20 June 2002 | Return made up to 14/06/02; full list of members (7 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
19 October 2001 | New director appointed (2 pages) |
19 October 2001 | New director appointed (2 pages) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Director resigned (1 page) |
24 September 2001 | Company name changed perini U.K. LIMITED\certificate issued on 24/09/01 (2 pages) |
24 September 2001 | Company name changed perini U.K. LIMITED\certificate issued on 24/09/01 (2 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
19 June 2001 | Return made up to 14/06/01; full list of members (7 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 January 2001 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
19 June 2000 | Return made up to 14/06/00; full list of members (7 pages) |
29 July 1999 | Director resigned (1 page) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
29 July 1999 | Return made up to 14/06/99; full list of members (6 pages) |
29 July 1999 | New director appointed (2 pages) |
29 July 1999 | Director resigned (1 page) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
12 June 1998 | Return made up to 14/06/98; no change of members (4 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
20 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
12 August 1997 | Return made up to 14/06/97; full list of members (6 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
19 July 1996 | Particulars of mortgage/charge (3 pages) |
7 July 1996 | Registered office changed on 07/07/96 from: albemarle house 1 albermarle street london W1X 3HF (1 page) |
7 July 1996 | Registered office changed on 07/07/96 from: albemarle house 1 albermarle street london W1X 3HF (1 page) |
20 June 1996 | Return made up to 14/06/96; no change of members
|
20 June 1996 | Return made up to 14/06/96; no change of members
|
17 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
4 July 1995 | Return made up to 14/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
13 August 1984 | Certificate of incorporation (1 page) |
13 August 1984 | Certificate of incorporation (1 page) |