West Molesey
Surrey
KT8 1SL
Secretary Name | Praxis Secretaries (UK) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 February 2020(35 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months |
Correspondence Address | 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Colin Baker |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 May 1999) |
Role | Company Director |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 2NB |
Director Name | Mr Denis Stanley Milne |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 December 1994) |
Role | Financial Consultant |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 1TW |
Director Name | Mr David Frank Mitchell |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 4 months (resigned 19 January 1993) |
Role | Banker Manager |
Correspondence Address | 1 Lumley Street London W1Y 1TW |
Secretary Name | Philip John Donnison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1992(7 years, 12 months after company formation) |
Appointment Duration | 6 days (resigned 21 September 1992) |
Role | Company Director |
Correspondence Address | 1 Lumley Street Mayfair London W1Y 1TW |
Director Name | Samantha Jane Smith |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 May 1993(8 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 02 January 2008) |
Role | Stage Manager |
Correspondence Address | 11 Kendall Street Surry Hills New South Wales Sydney 2010 |
Director Name | Nichola Andrew Milne |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1993(8 years, 12 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 05 December 1994) |
Role | Stockbroker |
Correspondence Address | 73a Alderney Street Pimlico London SW1V 4HH |
Secretary Name | Jd Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 September 1992(8 years after company formation) |
Appointment Duration | 27 years, 4 months (resigned 11 February 2020) |
Correspondence Address | 1 Lumley Street Mayfair London W1K 6TT |
Website | thebigyellow.co.uk |
---|---|
Telephone | 01276 477177 |
Telephone region | Camberley |
Registered Address | 5th Floor, 2 Copthall Avenue London EC2R 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
20k at £1 | Trustees Of Esk Valley Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £89,539 |
Cash | £106,736 |
Current Liabilities | £253,918 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
7 February 2001 | Delivered on: 13 February 2001 Satisfied on: 16 September 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a f/h 197/199 lower richmond road richmond surrey t/n SGL90564. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
---|---|
12 February 1997 | Delivered on: 21 February 1997 Satisfied on: 16 September 2005 Persons entitled: Tsb 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: The l/h property k/a 620 western avenue london. Fully Satisfied |
13 September 1993 | Delivered on: 15 September 1993 Satisfied on: 16 September 2005 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charges upon all the property and assets of the company listed on shedule "b" being freehold land known as lot 1, the world service building,warple way,title number NGL609370. Together with all buildings, fixtures and fixed plant and machinery. All freehold and leasehold property,goodwill and uncalled capital,interest in all policies of insurance,licences etc. floating charges upon all the undertaking and assets of the company whatsoever both present and future.. See the mortgage charge document for full details. Fully Satisfied |
30 July 1987 | Delivered on: 19 August 1987 Satisfied on: 16 September 2005 Persons entitled: Hill Samuel & Co Limited Classification: First 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 lot 1 (the world service building) warple way (formerly 12-24 (even nos.) stanley gardens, l/b of ealing) together with all buildings and erections fixed plant machinery and other fixtures thereon.title nos P82445, mx 84623 and mx 131499. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 8 August 1987 Satisfied on: 16 September 2005 Persons entitled: Hill Samuel & Co Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). 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 |
29 October 1985 | Delivered on: 6 November 1985 Satisfied on: 8 February 1991 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 charge on all book and other debts owed the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Fully Satisfied |
20 September 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
---|---|
30 August 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
1 August 2023 | Change of details for Mr Jason Carl Harrison as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Change of details for Pamela Anna Kennaugh as a person with significant control on 1 August 2023 (2 pages) |
1 August 2023 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 1 August 2023 (1 page) |
1 August 2023 | Registered office address changed from 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 5th Floor, 2 Copthall Avenue London EC2R 7DA on 1 August 2023 (1 page) |
1 May 2023 | Notification of Jason Carl Harrison as a person with significant control on 20 February 2023 (2 pages) |
22 March 2023 | Cessation of Olwen Watterson as a person with significant control on 29 April 2022 (3 pages) |
22 March 2023 | Notification of Pamela Anna Kennaugh as a person with significant control on 20 February 2023 (2 pages) |
22 March 2023 | Cessation of Gillian Elizabeth Tansley as a person with significant control on 31 January 2023 (3 pages) |
28 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
5 August 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
1 April 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
9 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
25 August 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
23 June 2020 | Secretary's details changed for Praxis Secretaries (Uk) Limited on 30 March 2020 (1 page) |
5 June 2020 | Appointment of Praxis Secretaries (Uk) Limited as a secretary on 11 February 2020 (2 pages) |
4 June 2020 | Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT to 1st Floor Senator House 85 Queen Victoria Street London EC4V 4AB on 4 June 2020 (1 page) |
4 June 2020 | Termination of appointment of Jd Secretariat Limited as a secretary on 11 February 2020 (1 page) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with updates (4 pages) |
5 March 2019 | Change of details for Ms Anna Louise Mazzilli as a person with significant control on 23 February 2018 (2 pages) |
21 November 2018 | Statement of capital on 21 November 2018
|
6 November 2018 | Second filing of the annual return made up to 15 September 2014 (22 pages) |
6 November 2018 | Second filing of the annual return made up to 15 September 2015 (22 pages) |
6 November 2018 | Second filing of the annual return made up to 15 September 2013 (22 pages) |
6 November 2018 | Second filing of the annual return made up to 15 September 2010 (22 pages) |
6 November 2018 | Second filing of the annual return made up to 15 September 2012 (22 pages) |
6 November 2018 | Second filing of the annual return made up to 15 September 2011 (22 pages) |
1 November 2018 | Resolutions
|
1 November 2018 | Resolutions
|
12 October 2018 | Second filing of the annual return made up to 23 June 2016 (22 pages) |
12 October 2018 | Second filing of Confirmation Statement dated 13/07/2018 (5 pages) |
12 October 2018 | Second filing of Confirmation Statement dated 06/07/2017 (4 pages) |
13 July 2018 | Confirmation statement made on 13 July 2018 with updates
|
19 April 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
9 November 2017 | Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Mrs Gillian Elizabeth Tansley as a person with significant control on 9 November 2017 (2 pages) |
14 July 2017 | Notification of Olwen Watterson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Anna Louise Mazzilli as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Gillian Elizabeth Tansley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Olwen Watterson as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Gillian Elizabeth Tansley as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Notification of Anna Louise Mazzilli as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with updates
|
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
17 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 May 2015 | Resolutions
|
19 May 2015 | Statement of capital on 19 May 2015
|
19 May 2015 | Solvency Statement dated 10/04/15 (1 page) |
19 May 2015 | Solvency Statement dated 10/04/15 (1 page) |
19 May 2015 | Statement by Directors (1 page) |
19 May 2015 | Resolutions
|
19 May 2015 | Statement by Directors (1 page) |
19 May 2015 | Statement of capital on 19 May 2015
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
4 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 June 2013 | Statement by directors (1 page) |
6 June 2013 | Statement of capital on 6 June 2013
|
6 June 2013 | Solvency statement dated 30/05/13 (1 page) |
6 June 2013 | Resolutions
|
6 June 2013 | Resolutions
|
6 June 2013 | Statement of capital on 6 June 2013
|
6 June 2013 | Solvency statement dated 30/05/13 (1 page) |
6 June 2013 | Statement by directors (1 page) |
6 June 2013 | Statement of capital on 6 June 2013
|
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders
|
18 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
24 April 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders
|
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
13 September 2011 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
28 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 15 September 2010 with a full list of shareholders
|
21 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
21 September 2009 | Return made up to 15/09/09; full list of members (5 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (11 pages) |
29 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
29 September 2008 | Return made up to 15/09/08; full list of members (5 pages) |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
2 April 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
4 March 2008 | Appointment terminated director samantha smith (1 page) |
4 March 2008 | Appointment terminated director samantha smith (1 page) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 October 2007 | Return made up to 15/09/07; full list of members (5 pages) |
2 October 2007 | Return made up to 15/09/07; full list of members (5 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (5 pages) |
26 September 2006 | Return made up to 15/09/06; full list of members (5 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
27 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (5 pages) |
3 October 2005 | Return made up to 15/09/05; full list of members (5 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 September 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2004 | Return made up to 15/09/04; full list of members (5 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Director's particulars changed (1 page) |
21 October 2004 | Return made up to 15/09/04; full list of members (5 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (5 pages) |
25 September 2003 | Return made up to 15/09/03; full list of members (5 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
24 September 2002 | Return made up to 15/09/02; full list of members (5 pages) |
24 September 2002 | Return made up to 15/09/02; full list of members (5 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (5 pages) |
24 September 2001 | Return made up to 15/09/01; full list of members (5 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 1 lumley street, mayfair, london, W1Y 2NB (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 1 lumley street mayfair london W1Y 2NB (1 page) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 June 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 May 2001 | Director's particulars changed (1 page) |
24 May 2001 | Director's particulars changed (1 page) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
13 February 2001 | Particulars of mortgage/charge (5 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (5 pages) |
19 September 2000 | Return made up to 15/09/00; full list of members (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
23 August 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
30 September 1999 | Return made up to 15/09/99; full list of members (5 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
17 June 1999 | Director resigned (1 page) |
17 June 1999 | Director resigned (1 page) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
13 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
9 October 1998 | Return made up to 15/09/98; full list of members (6 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
24 April 1997 | Ad 16/04/97--------- £ si 15658@1=15658 £ ic 84342/100000 (2 pages) |
24 April 1997 | Ad 16/04/97--------- £ si 15658@1=15658 £ ic 84342/100000 (2 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
21 February 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Ad 09/01/97--------- £ si 29078@1=29078 £ ic 55264/84342 (2 pages) |
11 February 1997 | Ad 09/01/97--------- £ si 29078@1=29078 £ ic 55264/84342 (2 pages) |
18 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
18 October 1996 | Return made up to 15/09/96; full list of members (6 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 October 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
27 September 1995 | Return made up to 15/09/95; full list of members (12 pages) |
27 September 1995 | Return made up to 15/09/95; full list of members (12 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | Resolutions
|
24 May 1995 | Registered office changed on 24/05/95 from: 1 lumley street london W1Y 1TW (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: 1 lumley street, london, W1Y 1TW (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (15 pages) |
12 December 1994 | Director resigned (2 pages) |
2 November 1994 | Accounts for a small company made up to 31 December 1993 (7 pages) |
25 October 1994 | Return made up to 15/09/94; full list of members (8 pages) |
11 October 1993 | Return made up to 15/09/93; full list of members (8 pages) |
15 September 1993 | Particulars of mortgage/charge (4 pages) |
28 June 1993 | New director appointed (2 pages) |
15 June 1993 | Secretary resigned;new secretary appointed (2 pages) |
9 June 1993 | Accounts for a small company made up to 31 December 1992 (7 pages) |
21 October 1992 | Return made up to 15/09/92; full list of members (7 pages) |
5 June 1992 | Accounts for a small company made up to 31 December 1991 (6 pages) |
20 November 1991 | Return made up to 15/09/91; full list of members (7 pages) |
3 September 1991 | Accounts for a small company made up to 31 December 1990 (6 pages) |
8 February 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1990 | Return made up to 27/07/90; full list of members (7 pages) |
20 July 1990 | New director appointed (2 pages) |
10 May 1990 | Accounts for a small company made up to 31 December 1989 (5 pages) |
10 May 1990 | Return made up to 15/09/89; full list of members (5 pages) |
19 October 1989 | Accounts for a small company made up to 31 December 1988 (5 pages) |
1 November 1988 | Return made up to 16/06/88; full list of members (4 pages) |
13 June 1988 | Accounts for a small company made up to 31 December 1987 (5 pages) |
4 June 1988 | Accounts made up to 31 December 1987 (5 pages) |
4 June 1988 | Accounts made up to 31 December 1987 (5 pages) |
3 November 1987 | Resolutions
|
19 August 1987 | Particulars of mortgage/charge (4 pages) |
8 August 1987 | Particulars of mortgage/charge (4 pages) |
10 July 1987 | Return made up to 20/03/87; full list of members (4 pages) |
10 July 1987 | Full accounts made up to 31 December 1986 (10 pages) |
10 July 1987 | Secretary's particulars changed (2 pages) |
18 June 1987 | Accounts made up to 31 December 1986 (10 pages) |
18 June 1987 | Accounts made up to 31 December 1986 (10 pages) |
22 July 1986 | Return made up to 17/03/86; full list of members (4 pages) |
22 July 1986 | Full accounts made up to 31 December 1985 (11 pages) |
22 July 1986 | Full accounts made up to 31 December 1985 (11 pages) |
26 June 1986 | New director appointed (2 pages) |
20 September 1984 | Incorporation (19 pages) |
20 September 1984 | Incorporation (19 pages) |