London
EC4M 7AN
Director Name | Larry Dale Bouts |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1991(7 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1995) |
Role | President |
Correspondence Address | 461 From Road Paramus Nj 07652 Foreign |
Director Name | Paul Robert Ellington |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years after company formation) |
Appointment Duration | 6 years, 9 months (resigned 07 September 1998) |
Role | Solicitor |
Correspondence Address | 47 Cator Road London SE26 5DT |
Director Name | David Rurka |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years after company formation) |
Appointment Duration | 19 years, 3 months (resigned 08 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Mr Phillip John Shayer |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(7 years after company formation) |
Appointment Duration | 20 years, 9 months (resigned 24 August 2012) |
Role | Merchandising Director |
Country of Residence | United Kingdom |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Director Name | Lawrence Meyer |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1995(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 February 1998) |
Role | Vp And Cfo |
Correspondence Address | 47 Blueberry Drive Woodcliff Lake Nj 07675 |
Director Name | Louis Lipschitz |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1998(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 12 March 2004) |
Role | Chief Financial Officer |
Correspondence Address | 23 Mitchell Court Marlboro New Jersey 07746 United States |
Director Name | Robert S Zarra |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 March 2004(19 years, 4 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 27 September 2017) |
Role | Retailer |
Country of Residence | United States |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Roger McLaughlan |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2012(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 23 September 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Graham John Barker |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2015(30 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2017) |
Role | Vice - President Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
Director Name | Mr Stephen William Knights |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(32 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Wood Street London EC2V 7QF |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1991(7 years after company formation) |
Appointment Duration | 26 years, 6 months (resigned 25 May 2018) |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
553.8m at £1 | Tru (Bvi) Finance Ii Limited 100.00% Ordinary |
---|---|
100 at £1 | Toys 'r' Us (Uk) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,000 |
Current Liabilities | £4,000 |
Latest Accounts | 28 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Wilmington Savings Fund Society, Fsb (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
18 December 2015 | Delivered on: 22 December 2015 Persons entitled: Deutsche Bank Ag New York Branch Classification: A registered charge Outstanding |
8 March 2011 | Delivered on: 24 March 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: A credit document acknowledgment and amendment to a global pledge agreement dated 15 october 2009 Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ all notes and the master intercompany note, all proceeds of any and all of the foregoing see image for full details. Outstanding |
8 March 2011 | Delivered on: 15 March 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: A second deed of amendment Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
8 March 2011 | Delivered on: 15 March 2011 Persons entitled: Deutsche Bank Ag New York Branch Classification: Composite debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
13 October 2010 | Delivered on: 27 October 2010 Persons entitled: Deutsche Bank Ag New York Branch Classification: Deed of amendment Secured details: All monies due or to become due from such obligors to the lender creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2009 | Delivered on: 2 November 2009 Persons entitled: Deutsche Bank Ag New York Branch Classification: Composite debenture Secured details: All monies due or to become due from any obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
15 October 2009 | Delivered on: 28 October 2009 Persons entitled: Deutsche Bank Ag New York Branch Classification: Global pledge agreement Secured details: All monies due or to become due from any obligor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of its right, title and interest in and to the following, whether now existing or hereafter from time to time acquired (collectively, the ‘non-U.S. Collateral’, together with U.S. collateral, ‘global pledge collateral’ see image for full details. Outstanding |
17 November 2017 | Delivered on: 20 November 2017 Persons entitled: Wilmington Trust, National Association (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
22 July 2005 | Delivered on: 29 July 2005 Satisfied on: 19 October 2009 Persons entitled: Deutsche Bank Ag, London Branch (As the Security Agent for the Secured Parties) Classification: Debenture Secured details: All monies due or to become due from the company to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the real property all rights and easements all assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 July 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 April 2022 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
23 February 2022 | Liquidators' statement of receipts and payments to 24 May 2021 (19 pages) |
2 February 2021 | Registered office address changed from 88 Wood Street London EC2V 7QF to 20 Old Bailey London EC4M 7AN on 2 February 2021 (2 pages) |
5 August 2020 | Liquidators' statement of receipts and payments to 24 May 2020 (18 pages) |
30 July 2019 | Liquidators' statement of receipts and payments to 24 May 2019 (30 pages) |
9 May 2019 | Termination of appointment of Stephen William Knights as a director on 3 May 2019 (1 page) |
24 August 2018 | Satisfaction of charge 4 in full (4 pages) |
17 August 2018 | Satisfaction of charge 018611490008 in full (4 pages) |
17 August 2018 | Satisfaction of charge 2 in full (4 pages) |
17 August 2018 | Satisfaction of charge 5 in full (4 pages) |
17 August 2018 | Satisfaction of charge 7 in full (4 pages) |
17 August 2018 | Satisfaction of charge 6 in full (4 pages) |
17 August 2018 | Satisfaction of charge 3 in full (4 pages) |
3 July 2018 | Statement of affairs (8 pages) |
14 June 2018 | Appointment of a voluntary liquidator (3 pages) |
14 June 2018 | Termination of appointment of Mitre Secretaries Limited as a secretary on 25 May 2018 (1 page) |
14 June 2018 | Resolutions
|
6 June 2018 | Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF to 88 Wood Street London EC2V 7QF on 6 June 2018 (2 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 23 November 2017 with no updates (3 pages) |
20 November 2017 | Registration of charge 018611490009, created on 17 November 2017 (69 pages) |
20 November 2017 | Registration of charge 018611490010, created on 17 November 2017 (71 pages) |
20 November 2017 | Registration of charge 018611490009, created on 17 November 2017 (69 pages) |
20 November 2017 | Registration of charge 018611490010, created on 17 November 2017 (71 pages) |
15 November 2017 | Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages) |
15 November 2017 | Termination of appointment of Robert S Zarra as a director on 27 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Graham John Barker as a director on 13 September 2017 (2 pages) |
8 August 2017 | Full accounts made up to 28 January 2017 (16 pages) |
8 August 2017 | Full accounts made up to 28 January 2017 (16 pages) |
31 July 2017 | Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages) |
31 July 2017 | Appointment of Mr Stephen William Knights as a director on 31 July 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (16 pages) |
9 November 2016 | Full accounts made up to 30 January 2016 (16 pages) |
22 December 2015 | Registration of charge 018611490008, created on 18 December 2015 (69 pages) |
22 December 2015 | Registration of charge 018611490008, created on 18 December 2015 (69 pages) |
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
4 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
4 November 2015 | Statement of capital following an allotment of shares on 26 October 2015
|
15 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
15 October 2015 | Full accounts made up to 31 January 2015 (14 pages) |
29 September 2015 | Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages) |
29 September 2015 | Appointment of Mr Graham John Barker as a director on 28 September 2015 (2 pages) |
25 September 2015 | Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Roger Mclaughlan as a director on 23 September 2015 (1 page) |
13 August 2015 | Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page) |
13 August 2015 | Director's details changed for Roger Mclaughlan on 1 July 2015 (2 pages) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
1 July 2015 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page) |
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 August 2014 | Full accounts made up to 1 February 2014 (14 pages) |
13 August 2014 | Full accounts made up to 1 February 2014 (14 pages) |
13 August 2014 | Full accounts made up to 1 February 2014 (14 pages) |
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
24 July 2013 | Full accounts made up to 2 February 2013 (14 pages) |
24 July 2013 | Full accounts made up to 2 February 2013 (14 pages) |
11 April 2013 | Resolutions
|
11 April 2013 | Resolutions
|
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
23 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
6 November 2012 | Full accounts made up to 28 January 2012 (14 pages) |
6 November 2012 | Full accounts made up to 28 January 2012 (14 pages) |
28 August 2012 | Termination of appointment of Phillip Shayer as a director (1 page) |
28 August 2012 | Termination of appointment of Phillip Shayer as a director (1 page) |
5 March 2012 | Appointment of Roger Mclaughlan as a director (3 pages) |
5 March 2012 | Appointment of Roger Mclaughlan as a director (3 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
23 November 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Full accounts made up to 29 January 2011 (14 pages) |
1 November 2011 | Full accounts made up to 29 January 2011 (14 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 7 (17 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 (45 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 5 (45 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 6 (39 pages) |
15 March 2011 | Particulars of a mortgage or charge / charge no: 6 (39 pages) |
8 March 2011 | Termination of appointment of David Rurka as a director (1 page) |
8 March 2011 | Termination of appointment of David Rurka as a director (1 page) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (34 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 4 (34 pages) |
30 September 2010 | Full accounts made up to 30 January 2010 (14 pages) |
30 September 2010 | Full accounts made up to 30 January 2010 (14 pages) |
12 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (6 pages) |
11 December 2009 | Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert S Zarra on 23 November 2009 (2 pages) |
11 December 2009 | Director's details changed for David Rurka on 23 November 2009 (2 pages) |
11 December 2009 | Director's details changed for David Rurka on 23 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Phillip Shayer on 23 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Phillip Shayer on 23 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert S Zarra on 23 November 2009 (2 pages) |
11 December 2009 | Director's details changed for Francis Charles Muzika on 23 November 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Mitre Secretaries Limited on 23 November 2009 (2 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
25 November 2009 | Full accounts made up to 31 January 2009 (13 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
2 November 2009 | Particulars of a mortgage or charge / charge no: 3 (34 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages) |
20 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (20 pages) |
27 December 2008 | Return made up to 23/11/08; full list of members (8 pages) |
27 December 2008 | Return made up to 23/11/08; full list of members (8 pages) |
11 July 2008 | Full accounts made up to 2 February 2008 (13 pages) |
11 July 2008 | Full accounts made up to 2 February 2008 (13 pages) |
11 July 2008 | Full accounts made up to 2 February 2008 (13 pages) |
5 December 2007 | Return made up to 23/11/07; no change of members (8 pages) |
5 December 2007 | Return made up to 23/11/07; no change of members (8 pages) |
7 August 2007 | Full accounts made up to 3 February 2007 (13 pages) |
7 August 2007 | Full accounts made up to 3 February 2007 (13 pages) |
7 August 2007 | Full accounts made up to 3 February 2007 (13 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
4 December 2006 | Return made up to 23/11/06; full list of members (8 pages) |
1 August 2006 | Full accounts made up to 28 January 2006 (12 pages) |
1 August 2006 | Full accounts made up to 28 January 2006 (12 pages) |
10 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
10 January 2006 | Return made up to 23/11/05; full list of members (8 pages) |
19 September 2005 | Auditor's resignation (1 page) |
19 September 2005 | Auditor's resignation (1 page) |
26 August 2005 | Full accounts made up to 29 January 2005 (11 pages) |
26 August 2005 | Full accounts made up to 29 January 2005 (11 pages) |
2 August 2005 | Resolutions
|
2 August 2005 | Resolutions
|
29 July 2005 | Particulars of mortgage/charge (14 pages) |
29 July 2005 | Particulars of mortgage/charge (14 pages) |
14 July 2005 | Resolutions
|
14 July 2005 | Memorandum and Articles of Association (7 pages) |
14 July 2005 | Memorandum and Articles of Association (7 pages) |
14 July 2005 | Resolutions
|
11 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
11 December 2004 | Return made up to 23/11/04; full list of members (8 pages) |
2 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
2 September 2004 | Full accounts made up to 31 January 2004 (12 pages) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | Director resigned (1 page) |
30 April 2004 | New director appointed (2 pages) |
30 April 2004 | New director appointed (2 pages) |
11 December 2003 | Return made up to 23/11/03; full list of members
|
11 December 2003 | Return made up to 23/11/03; full list of members
|
28 August 2003 | Company name changed kids "r" us LIMITED\certificate issued on 28/08/03 (2 pages) |
28 August 2003 | Company name changed kids "r" us LIMITED\certificate issued on 28/08/03 (2 pages) |
23 June 2003 | Full accounts made up to 1 February 2003 (9 pages) |
23 June 2003 | Full accounts made up to 1 February 2003 (9 pages) |
23 June 2003 | Full accounts made up to 1 February 2003 (9 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
5 December 2002 | Return made up to 23/11/02; full list of members (8 pages) |
27 August 2002 | Full accounts made up to 2 February 2002 (9 pages) |
27 August 2002 | Full accounts made up to 2 February 2002 (9 pages) |
27 August 2002 | Full accounts made up to 2 February 2002 (9 pages) |
13 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
13 December 2001 | Return made up to 23/11/01; full list of members (7 pages) |
18 May 2001 | Full accounts made up to 3 February 2001 (9 pages) |
18 May 2001 | Full accounts made up to 3 February 2001 (9 pages) |
18 May 2001 | Full accounts made up to 3 February 2001 (9 pages) |
24 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
24 November 2000 | Return made up to 23/11/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 29 January 2000 (10 pages) |
6 July 2000 | Full accounts made up to 29 January 2000 (10 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
16 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
13 July 1999 | Full accounts made up to 30 January 1999 (7 pages) |
13 July 1999 | Full accounts made up to 30 January 1999 (7 pages) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
8 December 1998 | Return made up to 23/11/98; no change of members (4 pages) |
17 August 1998 | Full accounts made up to 31 January 1998 (6 pages) |
17 August 1998 | Full accounts made up to 31 January 1998 (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
9 March 1998 | Director resigned (1 page) |
2 December 1997 | Return made up to 23/11/97; no change of members (7 pages) |
2 December 1997 | Return made up to 23/11/97; no change of members (7 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (6 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (6 pages) |
27 August 1997 | Full accounts made up to 1 February 1997 (6 pages) |
5 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
5 December 1996 | Return made up to 23/11/96; full list of members (9 pages) |
5 September 1996 | Full accounts made up to 3 February 1996 (7 pages) |
5 September 1996 | Full accounts made up to 3 February 1996 (7 pages) |
5 September 1996 | Full accounts made up to 3 February 1996 (7 pages) |
28 November 1995 | Return made up to 23/11/95; no change of members
|
28 November 1995 | Return made up to 23/11/95; no change of members
|
14 November 1995 | New director appointed (2 pages) |
14 November 1995 | New director appointed (2 pages) |
8 June 1995 | Full accounts made up to 28 January 1995 (6 pages) |
8 June 1995 | Full accounts made up to 28 January 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (48 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (48 pages) |
1 April 1985 | Memorandum and Articles of Association (18 pages) |
1 April 1985 | Memorandum and Articles of Association (18 pages) |
5 November 1984 | Certificate of incorporation (1 page) |
5 November 1984 | Certificate of incorporation (1 page) |