Company NameLondon & West Investments Limited
Company StatusActive
Company Number01869744
CategoryPrivate Limited Company
Incorporation Date7 December 1984(39 years, 4 months ago)
Previous NameBoastcode Limited

Business Activity

Section QHuman health and social work activities
SIC 87900Other residential care activities n.e.c.

Directors

Director NameMr Alnur Madatali Dhanani
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1990(6 years after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Secretary NameMrs Nicola Coveney
NationalityBritish
StatusCurrent
Appointed09 July 1997(12 years, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMrs Nicola Coveney
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2007(22 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleDriector
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMr Rahim Alnur Dhanani
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(28 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA
Director NameMadatali Karmali Juma Dhanani
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(6 years after company formation)
Appointment Duration2 years, 5 months (resigned 01 June 1993)
RoleCompany Director
Correspondence Address34 Oakleigh Park South
Whetstone
London
N20 9JP
Director NameMs Yasmin Karim Dhanani
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(6 years after company formation)
Appointment Duration10 years, 8 months (resigned 28 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSimorgh
Warren Road
Kingston
Surrey
KT2 7HY
Director NameMrs Yasmin Madatali Dhanani
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1990(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 01 December 1994)
RoleCompany Director
Correspondence Address34a Oakleigh Park South
Whetstone
London
N20 9JP
Secretary NameMr Alnur Madatali Dhanani
NationalityBritish
StatusResigned
Appointed19 December 1990(6 years after company formation)
Appointment Duration17 years, 12 months (resigned 12 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Cottenham Park Road
Wimbledon
London
SW20 0SA
Director NameMr James Anthony Halton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(17 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 05 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House
Wroxton Heath
Banbury
Oxfordshire
OX15 6EU
Secretary NameAdam Harvey Ruxton Sharp
NationalityBritish
StatusResigned
Appointed30 November 2005(20 years, 12 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 November 2009)
RoleCompany Director
Correspondence Address11 Oldfield Road
Wimbledon Village
SW19 4SD
Secretary NameMr Duncan Barrington John Sweetland
StatusResigned
Appointed01 March 2010(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 February 2013)
RoleCompany Director
Correspondence AddressSardinia House Sardinia Street
Lincoln's Inn Fields
London
WC2A 3LZ
Secretary NameMakbul Mohamed Kassamali Jaffer
StatusResigned
Appointed19 February 2015(30 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 October 2018)
RoleCompany Director
Correspondence AddressEighth Floor 167 Fleet Street
London
EC4A 2EA

Contact

Websitecarebase.co.uk

Location

Registered AddressEighth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1000 at £1Amyn Hotels LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,468,465
Gross Profit£768,708
Net Worth£3,459,361
Cash£242,281
Current Liabilities£471,640

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

27 February 2015Delivered on: 6 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
11 March 2015Delivered on: 12 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Brooklands care home. Costessey lane. Drayton. Norwich. Norfolk NR8 6HB.
Outstanding
1 June 2011Delivered on: 22 July 2011
Satisfied on: 30 July 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being or to any group member on any account whatsoever.
Particulars: F/H property k/a brooklands nursing home, costessey lane, drayton, norfolk t/no NK200082 and f/h property k/a 15 station road, drayton, norwich, norfolk t/no NK280046 together with all buildings, fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
1 June 2011Delivered on: 17 June 2011
Satisfied on: 22 August 2015
Persons entitled: Santander UK PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and its subsidiaries for the time being or to any group member on any account whatsoever.
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.
Fully Satisfied
1 June 2011Delivered on: 9 June 2011
Satisfied on: 30 July 2015
Persons entitled: Amyn Hotels Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Brooklands care home costessey lane drayton norwich.
Fully Satisfied
1 April 2004Delivered on: 7 April 2004
Satisfied on: 9 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £120,600.00 and all other monies due or to become due from the compant to the chargee.
Particulars: 15 station road, drayton, norwich and the income of the property amd fixed plant and any goodwill.
Fully Satisfied
20 March 1997Delivered on: 22 March 1997
Satisfied on: 9 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
20 March 1997Delivered on: 22 March 1997
Satisfied on: 9 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: F/H property being brooklands nursing home costessy lane drayton norwich norfolk fixed charge on all buildings & structures assigns of goodwill to the bank fixed charge on all plant machinery & chattels & by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 May 1985Delivered on: 17 June 1985
Satisfied on: 18 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the grange hotel holmefield road aigburth liverpool and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
6 October 2023Full accounts made up to 31 December 2022 (25 pages)
16 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
18 October 2022Full accounts made up to 31 December 2021 (24 pages)
10 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (23 pages)
26 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
5 November 2020Full accounts made up to 31 December 2019 (24 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (22 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
26 October 2018Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (22 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 19 December 2017 with no updates (3 pages)
12 September 2017Full accounts made up to 31 December 2016 (20 pages)
12 September 2017Full accounts made up to 31 December 2016 (20 pages)
5 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
5 February 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
8 November 2016Full accounts made up to 31 December 2015 (21 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
4 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(5 pages)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 September 2015Full accounts made up to 31 December 2014 (20 pages)
22 August 2015Satisfaction of charge 6 in full (3 pages)
22 August 2015Satisfaction of charge 6 in full (3 pages)
30 July 2015Satisfaction of charge 5 in full (3 pages)
30 July 2015Satisfaction of charge 5 in full (3 pages)
30 July 2015Satisfaction of charge 7 in full (3 pages)
30 July 2015Satisfaction of charge 7 in full (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
26 April 2015Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages)
12 March 2015Registration of charge 018697440008, created on 11 March 2015 (31 pages)
12 March 2015Registration of charge 018697440008, created on 11 March 2015 (31 pages)
6 March 2015Registration of charge 018697440009, created on 27 February 2015 (35 pages)
6 March 2015Registration of charge 018697440009, created on 27 February 2015 (35 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
9 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(4 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
1 September 2014Full accounts made up to 31 December 2013 (18 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
8 July 2014Appointment of Mr Rahim Alnur Dhanani as a director (2 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
7 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 1,000
(4 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 26 November 2013 (2 pages)
26 November 2013Registered office address changed from Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ United Kingdom on 26 November 2013 (2 pages)
19 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000
(4 pages)
19 November 2013Statement of capital following an allotment of shares on 23 October 2013
  • GBP 1,000
(4 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
7 October 2013Full accounts made up to 31 December 2012 (17 pages)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
5 June 2013Termination of appointment of Duncan Sweetland as a secretary (1 page)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (4 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
3 October 2012Accounts for a medium company made up to 31 December 2011 (16 pages)
12 January 2012Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London Wc2a Blz on 12 January 2012 (1 page)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mrs Nicola Coveney on 19 December 2011 (1 page)
12 January 2012Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London Wc2a Blz on 12 January 2012 (1 page)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (4 pages)
12 January 2012Secretary's details changed for Mrs Nicola Coveney on 19 December 2011 (1 page)
19 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
19 September 2011Accounts for a medium company made up to 31 December 2010 (16 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
12 August 2011Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
11 August 2011Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages)
11 August 2011Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages)
22 July 2011Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages)
22 July 2011Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 6 (14 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
9 June 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
2 October 2010Accounts for a medium company made up to 31 December 2009 (18 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
24 May 2010Termination of appointment of James Halton as a director (2 pages)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
15 March 2010Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
15 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
16 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
16 December 2009Termination of appointment of Adam Sharp as a secretary (2 pages)
9 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
9 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
19 March 2009Return made up to 19/12/08; full list of members (4 pages)
19 March 2009Return made up to 19/12/08; full list of members (4 pages)
18 March 2009Appointment terminated secretary alnur dhanani (1 page)
18 March 2009Appointment terminated secretary alnur dhanani (1 page)
9 January 2009Return made up to 19/12/07; full list of members (4 pages)
9 January 2009Return made up to 19/12/07; full list of members (4 pages)
18 July 2008Director appointed nicola coveney (2 pages)
18 July 2008Director appointed nicola coveney (2 pages)
17 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
17 June 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
10 July 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
10 July 2007Accounts for a medium company made up to 31 December 2006 (17 pages)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Secretary's particulars changed;director's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Secretary's particulars changed (1 page)
23 March 2007Return made up to 19/12/06; full list of members (3 pages)
23 March 2007Return made up to 19/12/06; full list of members (3 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
2 November 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Memorandum and Articles of Association (6 pages)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2006Memorandum and Articles of Association (6 pages)
17 February 2006New secretary appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
11 January 2006Return made up to 19/12/05; full list of members (3 pages)
11 January 2006Return made up to 19/12/05; full list of members (3 pages)
12 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
12 December 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 December 2004Return made up to 19/12/04; full list of members (7 pages)
15 December 2004Return made up to 19/12/04; full list of members (7 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
15 January 2004Return made up to 19/12/03; full list of members (7 pages)
15 January 2004Return made up to 19/12/03; full list of members (7 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
20 October 2003Accounts for a medium company made up to 31 December 2002 (17 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
2 January 2003Return made up to 19/12/02; full list of members (8 pages)
2 January 2003Return made up to 19/12/02; full list of members (8 pages)
12 December 2002Ad 06/12/02--------- £ si 15@1=15 £ ic 200/215 (2 pages)
12 December 2002Ad 06/12/02--------- £ si 15@1=15 £ ic 200/215 (2 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
22 February 2002Secretary's particulars changed (1 page)
22 February 2002Secretary's particulars changed (1 page)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
11 January 2002Return made up to 19/12/01; full list of members (7 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
4 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
5 January 2001Return made up to 19/12/00; full list of members (7 pages)
5 January 2001Return made up to 19/12/00; full list of members (7 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
18 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1999Full accounts made up to 31 December 1998 (11 pages)
23 May 1999Full accounts made up to 31 December 1998 (11 pages)
15 January 1999Return made up to 19/12/98; full list of members (6 pages)
15 January 1999Return made up to 19/12/98; full list of members (6 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
4 June 1998Full accounts made up to 31 December 1997 (10 pages)
6 January 1998Return made up to 19/12/97; no change of members (4 pages)
6 January 1998Return made up to 19/12/97; no change of members (4 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997New secretary appointed (2 pages)
1 May 1997Full accounts made up to 31 December 1996 (9 pages)
1 May 1997Full accounts made up to 31 December 1996 (9 pages)
22 March 1997Particulars of mortgage/charge (4 pages)
22 March 1997Particulars of mortgage/charge (5 pages)
22 March 1997Particulars of mortgage/charge (4 pages)
22 March 1997Particulars of mortgage/charge (5 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
6 January 1997Return made up to 19/12/96; no change of members (4 pages)
18 July 1996Full accounts made up to 31 December 1995 (9 pages)
18 July 1996Full accounts made up to 31 December 1995 (9 pages)
18 February 1996Return made up to 19/12/95; full list of members (6 pages)
18 February 1996Return made up to 19/12/95; full list of members (6 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
19 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(10 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
14 September 1995Full accounts made up to 31 December 1994 (9 pages)
15 January 1995Return made up to 19/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
15 January 1995Return made up to 19/12/94; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
12 April 1994Full accounts made up to 31 December 1993 (10 pages)
12 April 1994Full accounts made up to 31 December 1993 (10 pages)
23 August 1993Full accounts made up to 31 December 1992 (10 pages)
23 August 1993Full accounts made up to 31 December 1992 (10 pages)
16 August 1993Director resigned (2 pages)
16 August 1993Director resigned (2 pages)
25 January 1993Return made up to 19/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
25 January 1993Return made up to 19/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
13 March 1992Full accounts made up to 31 December 1991 (10 pages)
13 March 1992Full accounts made up to 31 December 1991 (10 pages)
13 January 1992Return made up to 19/12/91; no change of members
  • 363(287) ‐ Registered office changed on 13/01/92
(4 pages)
13 January 1992Return made up to 19/12/91; no change of members
  • 363(287) ‐ Registered office changed on 13/01/92
(4 pages)
3 July 1991Full accounts made up to 31 December 1990 (11 pages)
3 July 1991Full accounts made up to 31 December 1990 (11 pages)
25 January 1991Return made up to 19/12/90; no change of members (6 pages)
25 January 1991Return made up to 19/12/90; no change of members (6 pages)
15 November 1990Full accounts made up to 31 December 1989 (11 pages)
15 November 1990Full accounts made up to 31 December 1989 (11 pages)
1 May 1990Return made up to 19/12/89; full list of members (4 pages)
1 May 1990Return made up to 19/12/89; full list of members (4 pages)
24 August 1989Return made up to 19/12/88; full list of members (6 pages)
24 August 1989Return made up to 19/12/88; full list of members (6 pages)
2 August 1989Director resigned (2 pages)
2 August 1989Director resigned (2 pages)
19 July 1989Full accounts made up to 31 December 1988 (11 pages)
19 July 1989Full accounts made up to 31 December 1988 (11 pages)
6 October 1988Director resigned (2 pages)
6 October 1988Director resigned (2 pages)
24 May 1988Full accounts made up to 31 December 1987 (11 pages)
24 May 1988Full accounts made up to 31 December 1987 (11 pages)
25 January 1988Return made up to 04/12/87; full list of members (5 pages)
25 January 1988Return made up to 04/12/87; full list of members (5 pages)
25 November 1987Full accounts made up to 31 December 1986 (11 pages)
25 November 1987Full accounts made up to 31 December 1986 (11 pages)
27 February 1985Company name changed\certificate issued on 27/02/85 (2 pages)
27 February 1985Company name changed\certificate issued on 27/02/85 (2 pages)
7 December 1984Incorporation (16 pages)
7 December 1984Incorporation (16 pages)