London
EC4A 2EA
Secretary Name | Mrs Nicola Coveney |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 1997(12 years, 7 months after company formation) |
Appointment Duration | 26 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mrs Nicola Coveney |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 2007(22 years, 10 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Driector |
Country of Residence | United Kingdom |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Mr Rahim Alnur Dhanani |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2013(28 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Director Name | Madatali Karmali Juma Dhanani |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(6 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 June 1993) |
Role | Company Director |
Correspondence Address | 34 Oakleigh Park South Whetstone London N20 9JP |
Director Name | Ms Yasmin Karim Dhanani |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(6 years after company formation) |
Appointment Duration | 10 years, 8 months (resigned 28 August 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Simorgh Warren Road Kingston Surrey KT2 7HY |
Director Name | Mrs Yasmin Madatali Dhanani |
---|---|
Date of Birth | September 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 December 1994) |
Role | Company Director |
Correspondence Address | 34a Oakleigh Park South Whetstone London N20 9JP |
Secretary Name | Mr Alnur Madatali Dhanani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1990(6 years after company formation) |
Appointment Duration | 17 years, 12 months (resigned 12 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Cottenham Park Road Wimbledon London SW20 0SA |
Director Name | Mr James Anthony Halton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(17 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 05 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Wroxton Heath Banbury Oxfordshire OX15 6EU |
Secretary Name | Adam Harvey Ruxton Sharp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(20 years, 12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 November 2009) |
Role | Company Director |
Correspondence Address | 11 Oldfield Road Wimbledon Village SW19 4SD |
Secretary Name | Mr Duncan Barrington John Sweetland |
---|---|
Status | Resigned |
Appointed | 01 March 2010(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 February 2013) |
Role | Company Director |
Correspondence Address | Sardinia House Sardinia Street Lincoln's Inn Fields London WC2A 3LZ |
Secretary Name | Makbul Mohamed Kassamali Jaffer |
---|---|
Status | Resigned |
Appointed | 19 February 2015(30 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 October 2018) |
Role | Company Director |
Correspondence Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
Website | carebase.co.uk |
---|
Registered Address | Eighth Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Amyn Hotels LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,468,465 |
Gross Profit | £768,708 |
Net Worth | £3,459,361 |
Cash | £242,281 |
Current Liabilities | £471,640 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (8 months, 3 weeks from now) |
27 February 2015 | Delivered on: 6 March 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
11 March 2015 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1985 | Delivered 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 |
11 December 2023 | Confirmation statement made on 3 December 2023 with no updates (3 pages) |
---|---|
6 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
16 December 2022 | Confirmation statement made on 3 December 2022 with no updates (3 pages) |
18 October 2022 | Full accounts made up to 31 December 2021 (24 pages) |
10 December 2021 | Confirmation statement made on 3 December 2021 with no updates (3 pages) |
4 October 2021 | Full accounts made up to 31 December 2020 (23 pages) |
26 January 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
5 November 2020 | Full accounts made up to 31 December 2019 (24 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
26 October 2018 | Termination of appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 22 October 2018 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
19 December 2017 | Confirmation statement made on 19 December 2017 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
5 February 2017 | Confirmation statement made on 19 December 2016 with updates (5 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
8 November 2016 | Full accounts made up to 31 December 2015 (21 pages) |
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 August 2015 | Satisfaction of charge 6 in full (3 pages) |
22 August 2015 | Satisfaction of charge 6 in full (3 pages) |
30 July 2015 | Satisfaction of charge 5 in full (3 pages) |
30 July 2015 | Satisfaction of charge 5 in full (3 pages) |
30 July 2015 | Satisfaction of charge 7 in full (3 pages) |
30 July 2015 | Satisfaction of charge 7 in full (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
26 April 2015 | Appointment of Makbul Mohamed Kassamali Jaffer as a secretary on 19 February 2015 (3 pages) |
12 March 2015 | Registration of charge 018697440008, created on 11 March 2015 (31 pages) |
12 March 2015 | Registration of charge 018697440008, created on 11 March 2015 (31 pages) |
6 March 2015 | Registration of charge 018697440009, created on 27 February 2015 (35 pages) |
6 March 2015 | Registration of charge 018697440009, created on 27 February 2015 (35 pages) |
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
1 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (18 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
8 July 2014 | Appointment of Mr Rahim Alnur Dhanani as a director (2 pages) |
7 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
26 November 2013 | Registered 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 2013 | Registered 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 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
19 November 2013 | Statement of capital following an allotment of shares on 23 October 2013
|
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
5 June 2013 | Termination of appointment of Duncan Sweetland as a secretary (1 page) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 19 December 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
3 October 2012 | Accounts for a medium company made up to 31 December 2011 (16 pages) |
12 January 2012 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London Wc2a Blz on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Secretary's details changed for Mrs Nicola Coveney on 19 December 2011 (1 page) |
12 January 2012 | Registered office address changed from Sardinia House Sardinia Street Lincolns Inn Fields London Wc2a Blz on 12 January 2012 (1 page) |
12 January 2012 | Annual return made up to 19 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Secretary's details changed for Mrs Nicola Coveney on 19 December 2011 (1 page) |
19 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
19 September 2011 | Accounts for a medium company made up to 31 December 2010 (16 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
12 August 2011 | Secretary's details changed for Mrs Nicola Coveney on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mr Alnur Madatali Dhanani on 21 June 2011 (3 pages) |
11 August 2011 | Director's details changed for Mrs Nicola Coveney on 22 June 2011 (3 pages) |
22 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages) |
22 July 2011 | Particulars of a mortgage or charge/co extend / charge no: 7 (8 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 6 (14 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
9 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
2 October 2010 | Accounts for a medium company made up to 31 December 2009 (18 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
24 May 2010 | Termination of appointment of James Halton as a director (2 pages) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
15 March 2010 | Appointment of Mr Duncan Barrington John Sweetland as a secretary (1 page) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
15 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
16 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
16 December 2009 | Termination of appointment of Adam Sharp as a secretary (2 pages) |
9 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
9 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
19 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
19 March 2009 | Return made up to 19/12/08; full list of members (4 pages) |
18 March 2009 | Appointment terminated secretary alnur dhanani (1 page) |
18 March 2009 | Appointment terminated secretary alnur dhanani (1 page) |
9 January 2009 | Return made up to 19/12/07; full list of members (4 pages) |
9 January 2009 | Return made up to 19/12/07; full list of members (4 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
18 July 2008 | Director appointed nicola coveney (2 pages) |
17 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
17 June 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
10 July 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
10 July 2007 | Accounts for a medium company made up to 31 December 2006 (17 pages) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 June 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Secretary's particulars changed (1 page) |
23 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
23 March 2007 | Return made up to 19/12/06; full list of members (3 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 April 2006 | Memorandum and Articles of Association (6 pages) |
11 April 2006 | Resolutions
|
11 April 2006 | Resolutions
|
11 April 2006 | Memorandum and Articles of Association (6 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 19/12/05; full list of members (3 pages) |
12 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
12 December 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 19/12/04; full list of members (7 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
7 April 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
20 October 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
8 August 2003 | New director appointed (2 pages) |
8 August 2003 | New director appointed (2 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
2 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 15@1=15 £ ic 200/215 (2 pages) |
12 December 2002 | Ad 06/12/02--------- £ si 15@1=15 £ ic 200/215 (2 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
22 February 2002 | Secretary's particulars changed (1 page) |
22 February 2002 | Secretary's particulars changed (1 page) |
11 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
11 January 2002 | Return made up to 19/12/01; full list of members (7 pages) |
6 November 2001 | Director resigned (1 page) |
6 November 2001 | Director resigned (1 page) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
4 November 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
5 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
5 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
6 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
18 January 2000 | Return made up to 19/12/99; full list of members
|
18 January 2000 | Return made up to 19/12/99; full list of members
|
23 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 May 1999 | Full accounts made up to 31 December 1998 (11 pages) |
15 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
15 January 1999 | Return made up to 19/12/98; full list of members (6 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
4 June 1998 | Full accounts made up to 31 December 1997 (10 pages) |
6 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
6 January 1998 | Return made up to 19/12/97; no change of members (4 pages) |
17 July 1997 | New secretary appointed (2 pages) |
17 July 1997 | New secretary appointed (2 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
1 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
22 March 1997 | Particulars of mortgage/charge (4 pages) |
22 March 1997 | Particulars of mortgage/charge (5 pages) |
22 March 1997 | Particulars of mortgage/charge (4 pages) |
22 March 1997 | Particulars of mortgage/charge (5 pages) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
6 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 July 1996 | Full accounts made up to 31 December 1995 (9 pages) |
18 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
18 February 1996 | Return made up to 19/12/95; full list of members (6 pages) |
19 October 1995 | Resolutions
|
19 October 1995 | Resolutions
|
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
14 September 1995 | Full accounts made up to 31 December 1994 (9 pages) |
15 January 1995 | Return made up to 19/12/94; no change of members
|
15 January 1995 | Return made up to 19/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 April 1994 | Full accounts made up to 31 December 1993 (10 pages) |
12 April 1994 | Full accounts made up to 31 December 1993 (10 pages) |
23 August 1993 | Full accounts made up to 31 December 1992 (10 pages) |
23 August 1993 | Full accounts made up to 31 December 1992 (10 pages) |
16 August 1993 | Director resigned (2 pages) |
16 August 1993 | Director resigned (2 pages) |
25 January 1993 | Return made up to 19/12/92; full list of members
|
25 January 1993 | Return made up to 19/12/92; full list of members
|
13 March 1992 | Full accounts made up to 31 December 1991 (10 pages) |
13 March 1992 | Full accounts made up to 31 December 1991 (10 pages) |
13 January 1992 | Return made up to 19/12/91; no change of members
|
13 January 1992 | Return made up to 19/12/91; no change of members
|
3 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
3 July 1991 | Full accounts made up to 31 December 1990 (11 pages) |
25 January 1991 | Return made up to 19/12/90; no change of members (6 pages) |
25 January 1991 | Return made up to 19/12/90; no change of members (6 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
15 November 1990 | Full accounts made up to 31 December 1989 (11 pages) |
1 May 1990 | Return made up to 19/12/89; full list of members (4 pages) |
1 May 1990 | Return made up to 19/12/89; full list of members (4 pages) |
24 August 1989 | Return made up to 19/12/88; full list of members (6 pages) |
24 August 1989 | Return made up to 19/12/88; full list of members (6 pages) |
2 August 1989 | Director resigned (2 pages) |
2 August 1989 | Director resigned (2 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
19 July 1989 | Full accounts made up to 31 December 1988 (11 pages) |
6 October 1988 | Director resigned (2 pages) |
6 October 1988 | Director resigned (2 pages) |
24 May 1988 | Full accounts made up to 31 December 1987 (11 pages) |
24 May 1988 | Full accounts made up to 31 December 1987 (11 pages) |
25 January 1988 | Return made up to 04/12/87; full list of members (5 pages) |
25 January 1988 | Return made up to 04/12/87; full list of members (5 pages) |
25 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
25 November 1987 | Full accounts made up to 31 December 1986 (11 pages) |
27 February 1985 | Company name changed\certificate issued on 27/02/85 (2 pages) |
27 February 1985 | Company name changed\certificate issued on 27/02/85 (2 pages) |
7 December 1984 | Incorporation (16 pages) |
7 December 1984 | Incorporation (16 pages) |